Dissolved
Dissolved 2017-09-19
Company Information for DWW GROUP HOLDING LIMITED
LONDON, EC1A,
|
Company Registration Number
06374220
Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | ||
---|---|---|
DWW GROUP HOLDING LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 06374220 | |
---|---|---|
Date formed | 2007-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-09-19 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-24 01:50:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH CHRISTOPHER GILL |
||
ROY ANTHONY CONVERY |
||
KEITH CHRISTOPHER GILL |
||
ADRIAN ALASTAIR RICHMOND |
||
CHRISTOPHER JOHN STEED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RA CONVERY LIMITED | Director | 2010-06-16 | CURRENT | 2010-04-30 | Active | |
SHAMBOURNE LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
TRIYOGA (UK) LIMITED | Director | 2016-03-30 | CURRENT | 1999-09-15 | In Administration | |
EVERYONE TRIYOGA LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
TIMETOLEARN GROUP LIMITED | Director | 2010-12-08 | CURRENT | 2008-09-30 | Active | |
CJSLWS LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2015 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 1-3 SNOW HILL LONDON EC1A 2DH | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2009 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 15 SOUTH MOLTON STREET LONDON W1K 5QR | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH GILL / 18/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEED / 18/09/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 25/10/07-25/10/07 £ SI 14999@.01=149 £ IC 1/150 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA | |
CERTNM | COMPANY NAME CHANGED ACSE LIMITED CERTIFICATE ISSUED ON 02/11/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-10 |
Notice of Intended Dividends | 2014-06-09 |
Meetings of Creditors | 2009-06-05 |
Appointment of Administrators | 2009-04-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | PROMONTORIA HOLDING XXIII BV AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES (THESECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as DWW GROUP HOLDING LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DWW GROUP HOLDING LIMITED | Event Date | 2014-06-03 |
Principal Trading Address: 15 South Molton Street, London, W1K 5QR Notice is hereby given to all known unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named Company is 5 July 2014 by which date claims must be sent to the undersigned Phillip Sykes (IP No 6119), of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the Company. Notice is further given that the joint liquidators intend to declare a first and final dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 5 July 2014 you will be excluded from the benefit of any dividend Date of Appointment: 13 April 2010 Office Holder details: Phillip Sykes and Jeremy Willmont (IP Nos. 6119 and 9044) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Please contact Pauline Durrant, Email: pauline.durrant@moorestephens.com, Tel: 020 7334 9191. Ref: L60984 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DWW GROUP HOLDING LIMITED | Event Date | 2010-04-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 07 June 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12.00 noon on the business day preceding the respective meeting. Date of Appointment: 13 April 2010 Office Holder details: Jeremy Wilmont , (IP No. 9044) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Stacey Brown, Email:stacey.brown@moorestephens.com or Tel: +44 (0)20 7334 9191. Reference: L60984 Jeremy Willmont , Liquidator : Ag HF10653 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DWW GROUP HOLDING LIMITED | Event Date | 2009-06-02 |
In the High Court of Justice, Chancery Division Companies Court case number 12730 Notice is hereby given by Phillip Sykes and Jeremy Willmont , both of Moore Stephens LLP , 1-3 Snow Hill, London EC1A 2DH that a meeting of creditors of the above companies is to be held at the Hotel, NH Frankfurt Mrfelden, Hessenring 9, 64546 Mrfelden, Germany on 16 June 2009 at 12.30 pm in Germany. The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 13.00 hours in Germany (12.00 hours London time) on the business day before the day fixed for the meeting, details in writing of your claim. P R Sykes , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DWW GROUP HOLDING LMITED | Event Date | 2009-04-09 |
In the High Court of Justice, Chancery Division Companies Court case number 12730 Phillip Sykes and Jeremy Willmont (IP Nos 6119 and 9044 ), both of Moore Stephens LLP , 1-3 Snow Hill, London, EC1A 2DH . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |