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

DWS PROPERTIES LIMITED

C/O, LIBERTAS ASSOCIATES LIMITED, 3 CHANDLERS HOUSE HAMPTON MEWS, BUSHEY, HERTFORDSHIRE, WD23 1FL,
Company Registration Number
05244374
Private Limited Company
Liquidation

Company Overview

About Dws Properties Ltd
DWS PROPERTIES LIMITED was founded on 2004-09-28 and has its registered office in Bushey. The organisation's status is listed as "Liquidation". Dws Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DWS PROPERTIES LIMITED
 
Legal Registered Office
C/O
LIBERTAS ASSOCIATES LIMITED
3 CHANDLERS HOUSE HAMPTON MEWS
BUSHEY
HERTFORDSHIRE
WD23 1FL
Other companies in SL9
 
Previous Names
BELVEDERE D.W.S. LIMITED11/04/2018
Filing Information
Company Number 05244374
Company ID Number 05244374
Date formed 2004-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 05:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DWS PROPERTIES 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 DWS PROPERTIES LIMITED
The following companies were found which have the same name as DWS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DWS PROPERTIES LIMITED THE BARN, HODORE FARM PARROCK LANE UPPER HARTFIELD HARTFIELD ENGLAND TN7 4AR Dissolved Company formed on the 2014-05-12
DWS PROPERTIES, L.L.C. 308 PENNY LANE TOPPENISH WA 98948 Dissolved Company formed on the 2007-07-27
DWS PROPERTIES, LLC 37 THERESA CIR STE 101 VERONA VA 24482 Active Company formed on the 2006-11-01
DWS PROPERTIES INC. 404 TRAILRIDGE DR. CEDAR PARK Texas 78613 FRANCHISE TAX ENDED Company formed on the 2010-08-27
DWS PROPERTIES, LLC 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Active Company formed on the 2008-01-24
DWS PROPERTIES PTY LTD Dissolved Company formed on the 2007-11-21
DWS PROPERTIES, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2016-04-12
DWS PROPERTIES LIMITED Unknown
DWS PROPERTIES LLC Georgia Unknown
DWS PROPERTIES INC Georgia Unknown
DWS PROPERTIES LLC Michigan UNKNOWN
DWS PROPERTIES LLC California Unknown
DWS PROPERTIES LLC North Carolina Unknown
Dws Properties Inc Maryland Unknown
DWS PROPERTIES LLC South Dakota Unknown
DWS PROPERTIES LLC RHode Island Unknown
DWS PROPERTIES LIMITED 14 THE OAKS CLEWS ROAD REDDITCH B98 7ST Active Company formed on the 2021-04-03

Company Officers of DWS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN CAROL DA COSTA
Company Secretary 2014-03-05
KEITH BRIAN DA COSTA
Director 2004-09-28
NICHOLAS JAMES DA COSTA
Director 2011-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH BRIAN DA COSTA
Company Secretary 2004-09-28 2014-03-05
MARTIN LESLIE DA COSTA
Director 2012-10-01 2013-05-01
MARTIN LESLIE DA COSTA
Director 2006-07-01 2012-09-30
MARK RONALD SMITH
Director 2005-09-27 2012-04-18
RAYMOND LESLIE SMITH
Director 2005-09-27 2011-09-14
MICHAEL WALSH
Director 2004-09-28 2006-08-02
HOWARD THOMAS
Nominated Secretary 2004-09-28 2004-09-28
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2004-09-28 2004-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BRIAN DA COSTA WENTWORTH FAIRWAYS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
KEITH BRIAN DA COSTA BELVEDERE CUSTOM HOMES LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
KEITH BRIAN DA COSTA DORMANT 165 LIMITED Director 2001-03-30 CURRENT 2001-02-22 Dissolved 2014-09-23
KEITH BRIAN DA COSTA GXBC LIMITED Director 1995-10-09 CURRENT 1995-09-20 Active
NICHOLAS JAMES DA COSTA NCTM HOLDINGS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NICHOLAS JAMES DA COSTA BELVEDERE CUSTOM HOMES LIMITED Director 2010-03-01 CURRENT 2009-10-16 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
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW England
2018-07-06600Appointment of a voluntary liquidator
2018-07-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-06-11
2018-07-06LIQ02Voluntary liquidation Statement of affairs
2018-04-11RES15CHANGE OF COMPANY NAME 11/04/18
2018-04-11CERTNMCOMPANY NAME CHANGED BELVEDERE D.W.S. LIMITED CERTIFICATE ISSUED ON 11/04/18
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM Lane House Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8NX
2018-04-05AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05AA01Previous accounting period shortened from 31/12/17 TO 30/11/17
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 270
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052443740018
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052443740017
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052443740016
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 270
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 270
2016-01-28SH0101/11/15 STATEMENT OF CAPITAL GBP 270.00
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 221
2015-09-30AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03RES13Resolutions passed:<ul><li>Increase share cap 01/12/2014<li>Increase share cap 01/12/2014</ul>
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 221
2015-02-03SH0101/12/14 STATEMENT OF CAPITAL GBP 221
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/15 FROM Orchehill Chambers 52 Pack Horse Road Gerrards Cross Buckinghamshire SL9 8EF
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 220
2014-11-10AR0128/09/14 ANNUAL RETURN FULL LIST
2014-10-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-17AP03SECRETARY APPOINTED MRS SUSAN CAROL DA COSTA
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY KEITH DA COSTA
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DA COSTA
2014-02-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15
2014-02-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 14
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052443740017
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052443740016
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 270
2013-10-07AR0128/09/13 FULL LIST
2013-07-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-14AUDAUDITOR'S RESIGNATION
2013-05-02AUDAUDITOR'S RESIGNATION
2013-01-23RES04NC INC ALREADY ADJUSTED 30/11/2012
2013-01-23SH0130/11/12 STATEMENT OF CAPITAL GBP 270
2012-12-06AP01DIRECTOR APPOINTED MR MARTIN LESLIE DA COSTA
2012-11-22SH0105/11/12 STATEMENT OF CAPITAL GBP 220
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DA COSTA
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-18AR0128/09/12 FULL LIST
2012-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-11-23AP01DIRECTOR APPOINTED NICHOLAS JAMES DA COSTA
2011-11-15SH0615/11/11 STATEMENT OF CAPITAL GBP 235
2011-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-02AR0128/09/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RAY SMITH
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-10-07AR0128/09/10 FULL LIST
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-29AR0128/09/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY SMITH / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD SMITH / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE DA COSTA / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN DA COSTA / 19/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH BRIAN DA COSTA / 19/10/2009
2009-10-12AA01CURREXT FROM 31/08/2009 TO 31/12/2009
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-15363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 01/09/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / RAY SMITH / 01/09/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 01/09/2008
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-08AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DWS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-06-25
Resolutions for Winding-up2018-06-25
Meetings of Creditors2018-06-06
Fines / Sanctions
No fines or sanctions have been issued against DWS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-31 Outstanding KEITH BRIAN DA COSTA & SUSAN CAROL DA COSTA
2013-10-24 Satisfied BEAMISH INVESTMENTS LIMITED
2013-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 2010-11-26 Satisfied KEITH BRIAN DA COSTA AND SUSAN CAROL DA COSTA
MORTGAGE 2010-10-06 Satisfied LLOYDS TSB BANK PLC
CHARGE 2010-09-21 Satisfied KEITH BRIAN DA COSTA AND SUSAN CAROL DA COSTA
CHARGE 2010-08-26 Satisfied KEITH BRIAN DA COSTA AND SUSAN CAROL DA COSTA
MORTGAGE DEED 2009-06-30 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-10 Satisfied STRATA RESIDENTIAL LLP
LEGAL CHARGE 2008-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-10-10 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2006-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-11-30

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 DWS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DWS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DWS PROPERTIES LIMITED
Trademarks
We have not found any records of DWS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DWS PROPERTIES 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 (41100 - Development of building projects) as DWS PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DWS PROPERTIES 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyDWS PROPERTIES LIMITEDEvent Date2018-06-14
On 11/06/2018 the above-named company went into insolvent liquidation. I, Keith Da Costa of DWS Properties Limited , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Belvedere Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyDWS PROPERTIES LIMITEDEvent Date2018-06-14
On 11/06/2018 the above-named company went into insolvent liquidation. I, Nicholas Da Costa of DWS Properties Limited , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Belvedere Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDWS PROPERTIES LIMITEDEvent Date2018-06-11
Liquidator's name and address: Nicholas Barnett , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , 020 8634 5599 , nbarnett@libertasassociates.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDWS PROPERTIES LIMITEDEvent Date2018-06-11
At a General Meeting of the above-named company duly convened and held at 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL, on 11 June 2018 , the following resolutions were duly passed: Special Resolution That the company be wound up voluntarily. Ordinary Resolution That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL, be appointed liquidator of the company for the purposes of the winding-up. CREDITORS DECISION PROCEDURE At the subsequent creditors decision procedure on 11 June 2018 the resolutions were ratified confirming the appointment of Nicholas Barnett as liquidator. Contact details: Nicholas Barnett ( 9731 ), Liquidator, Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , nbarnett@libertasassociates.co.uk , 020 8634 5599 Signatory: K . Da Costa , Chair of the Meeting of Members :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDWS PROPERTIES LIMITEDEvent Date2018-05-31
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England & Wales) 2016 ("the Rules") that a Virtual Meeting of the Creditors of the above named Company is being proposed by Keith Da Costa, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held at 11:15 am, on 11 June 2018 . A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meetings: Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL (IP Number: 9731 ) Contact Name: Valma Pipi, Email Address: vpipi@libertasassociates.co.uk Telephone Number: 020 8634 5599 By Order of the Board Mr Keith Da Costa :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DWS PROPERTIES 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 DWS PROPERTIES 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.