Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DORWIN LIMITED
Company Information for

DORWIN LIMITED

66 Prescot Street, London, E1 8NN,
Company Registration Number
01143161
Private Limited Company
Liquidation

Company Overview

About Dorwin Ltd
DORWIN LIMITED was founded on 1973-11-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Dorwin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DORWIN LIMITED
 
Legal Registered Office
66 Prescot Street
London
E1 8NN
Other companies in GU34
 
Filing Information
Company Number 01143161
Company ID Number 01143161
Date formed 1973-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-03-31
Account next due 31/12/2015
Latest return 30/12/2014
Return next due 27/01/2016
Type of accounts FULL
Last Datalog update: 2022-05-08 12:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORWIN LIMITED
Is this data useful to you?
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.
Companies with same name DORWIN LIMITED
The following companies were found which have the same name as DORWIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DORWIN (HK) LIMITED Dissolved Company formed on the 1995-06-13
DORWIN & DORIS, LLC 100 S. MAIN AVENUE - #300 - SIDNEY OH 45356 Active Company formed on the 2009-12-16
DORWIN & SONS ENTERPRISE INC. 9021 ANDORA DR. MIRAMAR FL 33025 Inactive Company formed on the 1993-08-06
DORWIN ACCOUNTANCY LTD 22 KISBY AVENUE GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2DA Active Company formed on the 2024-01-12
DORWIN ASIA LIMITED Active Company formed on the 1995-06-13
DORWIN COMPANY LIMITED Dissolved Company formed on the 1981-03-17
Dorwin Consulting, Inc 411 Crystola Canyon Rd Woodland Park CO 80863 Delinquent Company formed on the 2017-07-24
DORWIN CONTRACT SALES INCORPORATED California Unknown
DORWIN CORPORATION 6976 SOUTH SHORE DR. ST. PETERSBURG FL Inactive Company formed on the 1967-12-29
DORWIN CORPORATION North Carolina Unknown
DORWIN COURT RIGHT TO MANAGE COMPANY LIMITED 10 EXETER ROAD BOURNEMOUTH BH2 5AN Active Company formed on the 2009-01-29
DORWIN DAWSON ASSOCIATES, INC. PO BOX 601 Saratoga CLIFTON PARK NY 12065 Active Company formed on the 1992-02-05
DORWIN DEVELOPMENT LIMITED Dissolved Company formed on the 1986-11-25
DORWIN E HAWTHORNE D D S INC Oklahoma Unknown
DORWIN ENTERPRISES LIMITED Dissolved Company formed on the 1995-06-13
Dorwin Group LLC 9663 Santa Monica Blvd, # 682 Beverly Hills CA 90210 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-08-08
Dorwin Group LLC 9663 Santa Monica Blvd, # 682 Beverly Hills CA 90210 Active Company formed on the 2019-08-08
DORWIN HARDWARE DEVICES PRIVATE LIMITED 40/1 EAST PATEL NAGAR NEW DELHI Delhi 110008 STRIKE OFF Company formed on the 1999-07-14
DORWIN HEAVY HAUL, INC. 303 LEBER CT ORTING WA 98360 Dissolved Company formed on the 2003-09-26
DORWIN HOLDINGS LIMITED 66 PRESCOT STREET LONDON E1 8NN Liquidation Company formed on the 2004-08-17

Company Officers of DORWIN LIMITED

Current Directors
Officer Role Date Appointed
KEVIN FENLON
Company Secretary 2004-12-21
DARREN HARRISON
Company Secretary 2009-04-29
KEVIN FENLON
Director 2004-12-21
DARREN WILLIAM HARRISON
Director 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN KIERNAN
Director 2014-08-26 2015-06-05
CHRISTOPHER ALTHORP-GROMLAY
Company Secretary 2006-06-21 2009-04-29
ANTHONY ALFONS THOMAS RANSLEY
Director 2004-02-21 2006-06-21
JOHN HOWARD FREEMAN
Company Secretary 1991-12-30 2004-12-21
JOHN HOWARD FREEMAN
Director 1991-12-30 2004-12-21
LYNDEN CAROL RANSLEY
Director 1992-04-17 2004-12-21
ANDREW MARK MILLARD
Director 2001-12-19 2004-07-27
MARK DAVID WILSON
Director 2001-06-08 2003-08-08
RUSSELL JAMES BAMBLING
Director 2001-12-19 2003-03-31
ROGER GRAHAM BARLOW
Director 1995-06-01 2001-07-27
ALFRED LOUIS GERARD RANSLEY
Director 1991-12-30 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN WILLIAM HARRISON DORWIN HOLDINGS LIMITED Director 2009-10-26 CURRENT 2004-08-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-08Voluntary liquidation. Return of final meeting of creditors
2022-02-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-20
2020-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-20
2020-04-28600Appointment of a voluntary liquidator
2020-04-28LIQ10Removal of liquidator by court order
2019-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-20
2018-10-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-20
2017-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-20
2016-10-194.68 Liquidators' statement of receipts and payments to 2016-08-20
2016-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011431610008
2015-09-171.4Notice of completion of liquidation voluntary arrangement
2015-09-024.20Volunatary liquidation statement of affairs with form 4.19
2015-09-02600Appointment of a voluntary liquidator
2015-09-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-08-21
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/15 FROM Unit 1 Forge Works Mill Lane Alton Hampshire GU34 2QG
2015-07-141.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KIERNAN
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 95500
2015-01-20AR0130/12/14 ANNUAL RETURN FULL LIST
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-02AP01DIRECTOR APPOINTED MR KEVIN KIERNAN
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 95500
2014-01-03AR0130/12/13 ANNUAL RETURN FULL LIST
2013-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 011431610008
2013-02-01AR0130/12/12 ANNUAL RETURN FULL LIST
2013-01-31CH01Director's details changed for Darren Harrison on 2012-12-30
2013-01-31CH03SECRETARY'S DETAILS CHNAGED FOR DARREN HARRISON on 2012-12-30
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-04AR0130/12/11 ANNUAL RETURN FULL LIST
2011-01-28AR0130/12/10 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-10AR0130/12/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FENLON / 30/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN HARRISON / 15/12/2009
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / DARREN HARRISON / 15/12/2009
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN FENLON / 30/12/2009
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-16288aSECRETARY APPOINTED DARREN HARRISON
2009-05-16288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER ALTHORP-GROMLAY
2009-03-12363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ALTHORP-GROMLAY / 05/10/2007
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM UNIT 1 FORGE WORKS MILL LANE ALTON HAMPS GU34 2QG
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-29363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-09-13363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-07-12288aNEW DIRECTOR APPOINTED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-19363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288bSECRETARY RESIGNED
2005-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-01363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2005-01-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-17RES13DISAPPLY REGULATION 10 21/12/04
2005-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-07AUDAUDITOR'S RESIGNATION
2005-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10288bDIRECTOR RESIGNED
2004-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-19363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-09-24288bDIRECTOR RESIGNED
2003-05-09288bDIRECTOR RESIGNED
2003-02-28363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1002113 Active Licenced property: MILL LANE UNIT 3 ALTON GB GU34 2QG. Correspondance address: FORGE WORKS UNIT 1-6 MILL LANE ALTON MILL LANE GB GU34 2QG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1002113 Active Licenced property: MILL LANE UNIT 3 ALTON GB GU34 2QG. Correspondance address: FORGE WORKS UNIT 1-6 MILL LANE ALTON MILL LANE GB GU34 2QG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-08-28
Resolutions for Winding-up2015-08-28
Meetings of Creditors2015-08-20
Petitions to Wind Up (Companies)2015-05-15
Fines / Sanctions
No fines or sanctions have been issued against DORWIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-06-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-12-21 Satisfied SINGER & FRIEDLANDER LIMITED
SINGLE DEBENTURE 1993-08-14 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1989-11-03 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-10-28 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1977-10-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1974-08-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DORWIN LIMITED

Intangible Assets
Patents
We have not found any records of DORWIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORWIN LIMITED
Trademarks
We have not found any records of DORWIN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DORWIN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-7 GBP £48,020 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-6 GBP £316,683 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-5 GBP £116,871 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-3 GBP £102,257 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-2 GBP £126,894 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-1 GBP £90,581 Repairs, alterations and maintenance of buildings
Waverley Borough Council 2015-1 GBP £10,166 Premises
Portsmouth City Council 2014-12 GBP £131,078 Repairs, alterations and maintenance of buildings
Waverley Borough Council 2014-12 GBP £36,557 Premises
Waverley Borough Council 2014-11 GBP £56,818 Premises
Waverley Borough Council 2014-10 GBP £52,141 Premises
Waverley Borough Council 2014-9 GBP £28,000 Premises
Waverley Borough Council 2014-8 GBP £62,472 Premises
Waverley Borough Council 2014-6 GBP £1,859 Premises
Royal Borough of Greenwich 2014-6 GBP £7,271
Bracknell Forest Council 2014-6 GBP £2,547 Construction - Contract Payments
Waverley Borough Council 2014-5 GBP £29,298 Premises
Waverley Borough Council 2014-4 GBP £7,364 Premises
Portsmouth City Council 2014-3 GBP £212,730 Repairs, alterations and maintenance of buildings
Waverley Borough Council 2014-3 GBP £22,455 Premises
Portsmouth City Council 2014-2 GBP £16,032 Repairs, alterations and maintenance of buildings
Waverley Borough Council 2014-1 GBP £102,501 Premises
Waverley Borough Council 2013-12 GBP £51,827 Building Repair/Maint HRA Main Contract
Guildford Borough Council 2013-11 GBP £67,010
Waverley Borough Council 2013-11 GBP £16,494 Building Repair/Maint HRA Main Contract
Guildford Borough Council 2013-10 GBP £4,488
Waverley Borough Council 2013-7 GBP £331,643 Premises
Guildford Borough Council 2013-7 GBP £3,356
Guildford Borough Council 2013-5 GBP £3,780
Waverley Borough Council 2013-5 GBP £9,856 Building Repair/Maint HRA Main Contract
Waverley Borough Council 2013-4 GBP £56,850 Premises
Guildford Borough Council 2013-4 GBP £6,038
Waverley Borough Council 2013-3 GBP £197,961 Housing Revenue Account
Guildford Borough Council 2013-3 GBP £19,135
Guildford Borough Council 2013-2 GBP £1,986
Waverley Borough Council 2013-2 GBP £140,658 Building Repair/Maint HRA Main Contract
Waverley Borough Council 2013-1 GBP £170,112 Premises
Waverley Borough Council 2012-12 GBP £8,541 Building Repair/Maint HRA Main Contract
Waverley Borough Council 2012-11 GBP £121,081 Building Repair/Maint HRA Main Contract
Royal Borough of Greenwich 2012-11 GBP £13,896
Waverley Borough Council 2012-10 GBP £230,571 Premises
Royal Borough of Greenwich 2012-9 GBP £3,462
Waverley Borough Council 2012-9 GBP £224,335 Building Repair/Maint HRA Main Contract
Guildford Borough Council 2012-8 GBP £1,759
Waverley Borough Council 2012-8 GBP £215,848 Premises
Royal Borough of Greenwich 2012-7 GBP £15,859
Waverley Borough Council 2012-7 GBP £7,041 Premises
Guildford Borough Council 2012-6 GBP £197,377
Waverley Borough Council 2012-6 GBP £142,352 Premises
Waverley Borough Council 2012-5 GBP £783 Premises
Waverley Borough Council 2012-4 GBP £18,818 Premises
Guildford Borough Council 2012-3 GBP £800
Waverley Borough Council 2012-3 GBP £1,873 Building Repair/Maint HRA Main Contract
Waverley Borough Council 2012-2 GBP £1,336 Premises
Royal Borough of Greenwich 2012-1 GBP £132,507
Waverley Borough Council 2012-1 GBP £2,321 Supplies and Services
Waverley Borough Council 2011-12 GBP £6,636 Premises
Waverley Borough Council 2011-11 GBP £7,241 Premises
Waverley Borough Council 2011-10 GBP £11,738 Premises Related Expenditure
Waverley Borough Council 2011-9 GBP £8,313 Premises Related Expenditure
Waverley Borough Council 2011-8 GBP £4,974 Premises Related expenditure
Waverley Borough Council 2011-7 GBP £18,969 Premises Related Expenditure
Waverley Borough Council 2011-6 GBP £8,452 Premises Related Expenditure
Waverley Borough Council 2011-3 GBP £30,180 Premises Related Expenditure
Waverley Borough Council 2011-2 GBP £1,052 Premises related expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DORWIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDORWIN LIMITEDEvent Date2015-08-21
John Anthony Dickinson and James Alexander Snowdon , both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN . : Further details contact: Joint Liquidators, Tel: 020 7309 3800. Alternative contact: Irma Sabonyte, Email: Irma.Sabonyte@cbw.co.uk Tel: 020 7309 3824.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDORWIN LIMITEDEvent Date2015-08-21
At a general meeting of the members of the above named Company, duly convened and held at 66 Prescot Street, London E1 8NN on 21 August 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proven to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, the Company be wound up voluntarily and that John Anthony Dickinson and James Alexander Snowdon , both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN , (IP Nos. 9342 and 9457), be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and are authorised to act jointly and severally. Further details contact: Joint Liquidators, Tel: 020 7309 3800. Alternative contact: Irma Sabonyte, Email: Irma.Sabonyte@cbw.co.uk Tel: 020 7309 3824. D Harrison , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDORWIN LIMITEDEvent Date2015-08-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named company will be held at 66 Prescot Street, London, E1 8NN on 21 August 2015 at 11.15 am for the purposes mentioned in Sections 100 and 101 of the said Act, that is: The nomination of a Liquidator and the appointment of a Liquidation Committee. Matters to be considered by the meeting may also include resolutions to fix the Liquidators remuneration and to agree the costs of convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, accompanied by a full statement of account, at the registered offices of the Company, situated at 66 Prescot Street , London, E1 8NN , not later than 12.00 noon on the full working day immediately preceding that of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 66 Prescot Street, London, E1 8NN before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is also given that, pursuant to Section 98(2) of the Insolvency Act 1986, that John Anthony Dickinson and James Alexander Snowdon of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN, are qualified to act as insolvency practitioners in relation to the above Company. A list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Irma Sabonyte on email: Irma.Sabonyte@cbw.co.uk or tel: 020 7309 3824.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDORWIN LIMITEDEvent Date2015-04-24
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3015 A Petition to wind up the above-named Company, Registration Number 01143161, of Unit 1 Forge Works, Mill Lane, Alton, Hampshire, GU34 2QG, presented on 24 April 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 June 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 June 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORWIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DORWIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.