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

BOOKDAWN LIMITED

BRAY, BERKSHIRE, SL6,
Company Registration Number
04274492
Private Limited Company
Dissolved

Dissolved 2015-12-10

Company Overview

About Bookdawn Ltd
BOOKDAWN LIMITED was founded on 2001-08-21 and had its registered office in Bray. The company was dissolved on the 2015-12-10 and is no longer trading or active.

Key Data
Company Name
BOOKDAWN LIMITED
 
Legal Registered Office
BRAY
BERKSHIRE
 
Filing Information
Company Number 04274492
Date formed 2001-08-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-12-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.

Company Officers of BOOKDAWN LIMITED

Current Directors
Officer Role Date Appointed
HAZLITT NOMINEES LIMITED
Company Secretary 2001-09-10
NICOLA HITCHCOCK
Director 2001-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
LEE MICHAEL DIXON
Director 2001-09-10 2013-11-28
ROBERT BRUCE HARRIS ANGUS
Director 2006-03-15 2013-11-22
GARRY DYLAN DAWSON
Director 2004-10-04 2008-07-01
HESTON MARC BLUMENTHAL
Director 2001-09-10 2004-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-21 2001-09-10
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-21 2001-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZLITT NOMINEES LIMITED 04718077 LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-04-17
HAZLITT NOMINEES LIMITED 04718090 LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2015-10-24
HAZLITT NOMINEES LIMITED 03549292 LIMITED Company Secretary 1998-05-20 CURRENT 1998-04-20 Dissolved 2014-04-17
HAZLITT NOMINEES LIMITED ELECTRA HOUSE PROPERTIES LIMITED Company Secretary 1993-12-24 CURRENT 1946-05-22 Active
HAZLITT NOMINEES LIMITED STANDARD PLACE SERVICES LIMITED Company Secretary 1992-06-02 CURRENT 1992-06-02 Active
HAZLITT NOMINEES LIMITED HOCROFT HOLDINGS LIMITED Company Secretary 1990-10-14 CURRENT 1982-07-02 Active

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
2015-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-10L64.07NOTICE OF COMPLETION OF WINDING UP
2014-06-02COCOMPORDER OF COURT TO WIND UP
2014-05-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-01GAZ1FIRST GAZETTE
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 90
2013-12-19AR0121/08/13 FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE DIXON
2013-12-19TM01TERMINATE DIR APPOINTMENT
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HITCHCOCK / 18/12/2013
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DIXON / 18/12/2013
2013-12-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAZLITT NOMINEES LIMITED / 18/12/2013
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANGUS
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-23AR0121/08/12 FULL LIST
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-23AR0121/08/11 FULL LIST
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-20AR0121/08/10 FULL LIST
2009-11-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-30AR0121/08/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE HARRIS ANGUS / 05/10/2009
2009-02-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR GARREY DAWSON
2008-04-09AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-09-03363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2006-10-03363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-09-29288aNEW DIRECTOR APPOINTED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-10-28288aNEW DIRECTOR APPOINTED
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 65 DUKE STREET LONDON W1K 5NT
2005-02-07288bDIRECTOR RESIGNED
2004-12-06363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-15288cDIRECTOR'S PARTICULARS CHANGED
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-04225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2002-11-01363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-10-27287REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 7 BATH PLACE LONDON EC2A 3DR
2001-11-1588(2)RAD 16/10/01--------- £ SI 89@1=89 £ IC 1/90
2001-10-02287REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-10-02288aNEW DIRECTOR APPOINTED
2001-10-02288aNEW DIRECTOR APPOINTED
2001-10-02288aNEW SECRETARY APPOINTED
2001-10-02288aNEW DIRECTOR APPOINTED
2001-09-28288bDIRECTOR RESIGNED
2001-09-28288bSECRETARY RESIGNED
2001-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BOOKDAWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2014-05-28
Petitions to Wind Up (Companies)2014-04-28
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against BOOKDAWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-09-09 Outstanding MARINA DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of BOOKDAWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKDAWN LIMITED
Trademarks
We have not found any records of BOOKDAWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKDAWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BOOKDAWN LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BOOKDAWN 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 TypeWinding-Up Orders
Defending partyBOOKDAWN LIMITEDEvent Date2014-05-12
In the High Court Of Justice case number 002297 Official Receiver appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOOKDAWN LIMITEDEvent Date2014-04-01
 
Initiating party ENTORIA WINECELLARS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBOOKDAWN LIMITEDEvent Date2014-03-24
SolicitorIrwin Mitchell LLP
In the High Court of Justice, Chancery Division Companies Court case number 2297 A Petition to wind up the above named Company of Riverside Brasserie, Bray Marina, Monkey Island Lane, Bray, Berkshire, SL6 2EB , presented on 24 March 2014 , by ENTORIA WINECELLARS LIMITED , Unit 4-8 Chandos Park Estate, Chandos Road, London, NW10 6NF , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on 12 May 2014 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 9 May 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOKDAWN 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 BOOKDAWN 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.