Company Information for DWH TRANSPORT LIMITED
C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
06705005
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DWH TRANSPORT LIMITED | ||
Legal Registered Office | ||
C/O FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD Other companies in CM24 | ||
Previous Names | ||
|
Company Number | 06705005 | |
---|---|---|
Company ID Number | 06705005 | |
Date formed | 2008-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-06 06:04:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DWH TRANSPORT LTD. | 9831 - 107 STREET WESTLOCK ALBERTA T7P 1R9 | Active | Company formed on the 2011-10-27 |
Officer | Role | Date Appointed |
---|---|---|
INSIGHT NOMINEES LIMITED |
||
DAWN CLAIR HOGGER |
||
WILLIAM JAMES HOGGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE JOYCE STODDART |
Director | ||
DAWN CLAIR STODDART |
Director | ||
TONY CHARLES BURDON |
Director | ||
CRS LEGAL SERVICES LTD |
Company Secretary | ||
MC FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISECURE GLOBAL LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2013-06-07 | Active | |
GLOBAL AWARE (UK) LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2004-07-27 | Active - Proposal to Strike off | |
GLOBAL AWARE INTERNATIONAL LTD | Company Secretary | 2016-03-31 | CURRENT | 2008-11-19 | Active | |
GLOBAL AWARE INTERNATIONAL GROUP LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2014-12-10 | Liquidation | |
TRAVAWARE INTERNATIONAL LTD | Company Secretary | 2016-03-31 | CURRENT | 2009-04-21 | Active - Proposal to Strike off | |
REAL PSYCHOLOGY LIMITED | Company Secretary | 2014-04-10 | CURRENT | 2008-03-27 | Active | |
REAL TRAINING LIMITED | Company Secretary | 2014-04-10 | CURRENT | 2008-03-27 | Active | |
REAL GROUP LIMITED | Company Secretary | 2014-04-10 | CURRENT | 2008-04-05 | Active | |
GOLDENVILLE (BELVEDERE) LTD | Company Secretary | 2011-01-14 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
GOLDENVILLE LTD | Company Secretary | 2011-01-14 | CURRENT | 2002-04-24 | Liquidation | |
COLORGEN LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2002-08-20 | Voluntary Arrangement | |
INSIGHT 4 STRATEGY LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
DYNAMO DESIGN LIMITED | Company Secretary | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
MAGENTA LABELLING LTD | Company Secretary | 2003-11-03 | CURRENT | 2003-10-27 | Liquidation | |
X-PRESSIVE PRINT LIMITED | Company Secretary | 2002-02-09 | CURRENT | 1999-02-19 | Active - Proposal to Strike off | |
DYNAMO LIMITED | Company Secretary | 2002-02-05 | CURRENT | 2002-02-05 | Active | |
FUNFAIR LIMITED | Company Secretary | 2001-08-13 | CURRENT | 2001-08-13 | Active | |
RBPS MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1992-03-30 | Active | |
GOLDENVILLE (BELVEDERE) LTD | Director | 2017-02-28 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
GOLDENVILLE LTD | Director | 2017-02-28 | CURRENT | 2002-04-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-19 | |
TM02 | Termination of appointment of Insight Nominees Limited on 2019-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/19 FROM Insight House Riverside Business Park Stoney Common Road Stanstead Mountfitchet Essex CM24 8PL | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN CLAIR HOGGER | |
PSC07 | CESSATION OF GOLDENVILLE BELVEDERE LTD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN CLAIR HOGGER | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Dawn Clair Stoddart on 2017-01-12 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES HOGGER | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JOYCE STODDART | |
AP01 | DIRECTOR APPOINTED DAWN CLAIR STODDART | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Insight Nominees Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/11 FROM 4 Beech Close Burnham on Crouch Essex CM0 8DG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/10 FROM C/O Retail Efficiency 49a Fitzherbert Road Farlington Portsmouth Hampshire | |
AR01 | 23/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED JACQUELINE JOYCE STODDART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN STODDART | |
AR01 | 23/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED DAWN CLAIR STODDART | |
288b | APPOINTMENT TERMINATED DIRECTOR TONY BURDON | |
CERTNM | COMPANY NAME CHANGED T BURDON TRANSPORT LIMITED CERTIFICATE ISSUED ON 18/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MC FORMATIONS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD | |
288a | DIRECTOR APPOINTED TONY CHARLES BURDON | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 4 CLOS GWASTIR CATLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-02-26 |
Resolution | 2019-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DWH TRANSPORT LIMITED
Shareholder Funds | 2012-10-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DWH TRANSPORT LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DWH TRANSPORT LIMITED | Event Date | 2019-02-26 |
Name of Company: DWH TRANSPORT LIMITED Company Number: 06705005 Nature of Business: Freight transport Registered office: Insight House, Riverside Business Park, Stoney Common Road, Stanstead Mountfitc… | |||
Initiating party | Event Type | Resolution | |
Defending party | DWH TRANSPORT LIMITED | Event Date | 2019-02-26 |
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. |