Dissolved
Dissolved 2017-08-17
Company Information for SURRIDGE DAWSON LIMITED
1 BRIDGEWATER PLACE WATER LANE, LEEDS, LS11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | |
---|---|
SURRIDGE DAWSON LIMITED | |
Legal Registered Office | |
1 BRIDGEWATER PLACE WATER LANE LEEDS | |
Company Number | 00744679 | |
---|---|---|
Date formed | 1962-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-09-29 | |
Date Dissolved | 2017-08-17 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-27 18:49:01 |
Companies House |
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 | ||
---|---|---|---|---|
SURRIDGE DAWSON (HOLDINGS) LIMITED | ROWAN HOUSE CHERRY ORCHARD NORTH KEMBREY PARK KEMBREY PARK SWINDON SN2 8UH | Dissolved | Company formed on the 1933-12-29 |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL FREER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN WOOD | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 10TH FLOOR (NORTH WING) A.M.P. HOUSE DINGWALL ROAD, CROYDON SURREY, CR0 9XA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288a | DIRECTOR APPOINTED MR ADRIAN LEWIS WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HARRIS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN TOWNLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HOWE | |
288b | APPOINTMENT TERMINATED DIRECTOR DIANE KERR | |
288a | DIRECTOR APPOINTED MR NIGEL RODNEY FREER | |
288a | DIRECTOR APPOINTED MR ADRIAN LEWIS WOOD | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/07 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | TRANACTIONS EXECUTION 23/08/07 |
Final Meetings | 2017-02-23 |
Notices to Creditors | 2011-02-24 |
Appointment of Administrators | 2009-08-07 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | TELEGRAPH MEDIA GROUP LIMITED | |
DEBENTURE | Satisfied | SEYMOUR DISTRIBUTION LIMITED | |
DEBENTURE | Satisfied | EXPRESS NEWSPAPERS | |
DEBENTURE | Satisfied | MGN LIMITED | |
DEBENTURE | Satisfied | MARKETFORCE (UK) LIMITED | |
DEBENTURE | Satisfied | CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED | |
DEBENTURE | Satisfied | GUARDIAN NEWS & MEDIA LIMITED | |
DEBENTURE | Satisfied | ASSOCIATED NEWSPAPERS LIMITED | |
DEBENTURE | Satisfied | NORTHERN & SHELL MAGAZINES LIMITED | |
DEBENTURE | Satisfied | NORTHERN & SHELL DISTRIBUTION LIMITED | |
DEBENTURE | Satisfied | NORTHERN & SHELL PLC | |
DEBENTURE | Satisfied | FRONTLINE LIMITED | |
DEBENTURE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | HARMSWORTH PENSION FUNDS TRUSTEES LIMITED | |
GUARANTEE AND DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC,AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) | |
GUARANTEE AND DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE | |
GUARANTEE & DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | WRIGHT (PROPERTIES) LIMITED | |
SERIES OF DEBENTURES | Satisfied | ||
SERIES OF DEBENTURES | Satisfied |
SURRIDGE DAWSON LIMITED owns 5 domain names.
dawsondnd.co.uk dawsonmarketing.co.uk dawsonmd.co.uk dawsonnewsdirect.co.uk inflightnews.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | J.M. FURNITURE LIMITED | 2000-07-28 | Outstanding |
RENT DEPOSIT DEED | T.REEVE AND SON LIMITED | 2000-03-09 | Outstanding |
We have found 2 mortgage charges which are owed to SURRIDGE DAWSON LIMITED
The top companies supplying to UK government with the same SIC code (5156 - Wholesale other intermediate goods) as SURRIDGE DAWSON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SURRIDGE DAWSON LIMITED | Event Date | 2017-02-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above named Company will be held at the offices of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 27 April 2017 at 10.00 am and 10.30 am respectively, for the purpose of laying before each of the meetings on account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR no later than 12.00 noon on the business day before the meeting. C G J King , Joint Liquidator : Ag SE101277 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SURRIDGE DAWSON LIMITED | Event Date | 2011-02-21 |
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 21 March 2011, to prove their debts by sending to the undersigned C G J King of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. C G J King , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SURRIDGE DAWSON LIMITED | Event Date | 2009-08-03 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 2153 Robert Hunter Kelly and Charles Graham John King (IP Nos 8582 and 8985 ), both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and Alan Robert Bloom (IP No 6462 ), of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : | |||
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. |