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

S.W. DEWSBURY LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
05992544
Private Limited Company
Liquidation

Company Overview

About S.w. Dewsbury Ltd
S.W. DEWSBURY LIMITED was founded on 2006-11-08 and has its registered office in 1 Little New Street. The organisation's status is listed as "Liquidation". S.w. Dewsbury 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
S.W. DEWSBURY LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC1N
 
Filing Information
Company Number 05992544
Company ID Number 05992544
Date formed 2006-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-14
Account next due 2017-06-13
Latest return 2016-11-08
Return next due 2017-11-22
Type of accounts FULL
Last Datalog update: 2018-02-15 16:05:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.W. DEWSBURY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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.

Company Officers of S.W. DEWSBURY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GUTHRIE
Company Secretary 2016-04-12
DEAN CLEGG
Director 2014-07-04
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2007-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL DEBRA JARVIS
Company Secretary 2007-11-27 2016-04-12
PHILIP BELL-BROWN
Director 2014-03-15 2014-07-04
NILESH SACHDEV
Director 2010-07-19 2014-03-15
PHILIP WILLIAM DAVIES
Company Secretary 2012-05-31 2014-02-25
JOHN TERENCE ROGERS
Director 2009-02-02 2010-07-19
PETER JEFFREY BAGULEY
Director 2007-11-27 2009-02-02
KAREN LESLEY PRIOR
Company Secretary 2006-11-08 2007-11-27
ROBERT HILTON BIGLEY
Director 2006-12-12 2007-11-27
TIMOTHY JAMES CRAWFORD
Director 2006-11-08 2007-11-27
RICHARD ANTHONY LEWIS
Director 2006-12-12 2007-11-27
KAREN LESLEY PRIOR
Director 2006-11-08 2007-11-27
EDWARD MAX ZIFF
Director 2006-12-12 2007-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN CLEGG MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED Director 2017-10-26 CURRENT 2006-11-24 Liquidation
DEAN CLEGG ARGOS LIMITED Director 2016-09-02 CURRENT 1972-11-13 Active
DEAN CLEGG CLARENDON PROPERTY COMPANY Director 2014-07-04 CURRENT 1933-06-19 Active
DEAN CLEGG HARVEST GP LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active
DEAN CLEGG RECO PROPERTY LIMITED Director 2014-07-04 CURRENT 2009-01-19 Dissolved 2018-02-08
DEAN CLEGG STAMFORD PROPERTIES (DORKING) LIMITED Director 2014-07-04 CURRENT 1999-06-02 Dissolved 2018-03-10
DEAN CLEGG HARVEST NOMINEE NO. 1 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG ROMFORD DEVELOPMENTS LIMITED Director 2014-07-04 CURRENT 1996-11-01 Dissolved 2018-05-28
DEAN CLEGG RI SB BRADFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 12) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB NORTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (LENDING) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP PROPERTY HOLDINGS LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB SOUTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BL CRAWLEY Director 2014-07-04 CURRENT 2005-03-17 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES FINANCE LIMITED Director 2014-07-04 CURRENT 2005-09-15 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES (FUNDING) LTD Director 2014-07-04 CURRENT 2005-12-07 Active - Proposal to Strike off
DEAN CLEGG HARVEST NOMINEE NO. 2 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG BL SAINSBURY SUPERSTORES LIMITED Director 2014-07-04 CURRENT 2008-02-26 Liquidation
DEAN CLEGG BLSSP (PHC 1 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG VYSON Director 2014-07-04 CURRENT 1998-08-21 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY HOLDCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY BRIDGECO HOLDCO LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO D LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG BARLEYGOLD LIMITED Director 2014-07-04 CURRENT 1997-05-21 Active
DEAN CLEGG BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2014-07-04 CURRENT 1986-07-22 Liquidation
DEAN CLEGG JSD (LONDON) LIMITED Director 2014-07-04 CURRENT 1999-05-25 Active
DEAN CLEGG RI SB CARDIFF LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 5) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 6) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BRIDGWATER LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB KEMPSTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 20) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 25) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 28) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLS NON SECURITISED 2012 2 LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB LOCKSBOTTOM LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 3) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 21) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG PENCILSCREEN LIMITED Director 2014-07-04 CURRENT 2008-03-12 Liquidation
DEAN CLEGG BLSSP (PHC 2 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 1 2012) LIMITED Director 2014-07-04 CURRENT 2012-04-24 Active - Proposal to Strike off
DEAN CLEGG TEN FLEET PLACE Director 2014-07-04 CURRENT 1989-02-01 Active - Proposal to Strike off
DEAN CLEGG SELECTED LAND AND PROPERTY COMPANY, Director 2014-07-04 CURRENT 1928-03-15 Active - Proposal to Strike off
DEAN CLEGG RAMHEATH PROPERTIES LIMITED Director 2014-07-04 CURRENT 1983-10-20 Active
DEAN CLEGG BLSSP (PHC 22) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BANBURY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 19) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB GRIMSBY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB ARCHER ROAD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB BODMIN LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB HEREFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (CASH MANAGEMENT) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY PROPCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY HOLDCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO C LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG HARVEST 2 GP LIMITED Director 2014-07-04 CURRENT 2012-03-02 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BLSSP (PHC 7) LIMITED Director 2012-08-15 CURRENT 2000-11-03 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BARLEYGOLD LIMITED Director 2010-08-02 CURRENT 1997-05-21 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BRAEMAR CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES LIMITED Director 2008-03-14 CURRENT 2000-04-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S CONVENIENCE STORES LIMITED Director 2007-10-04 CURRENT 2004-09-29 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAVACENTRE LIMITED Director 2007-06-04 CURRENT 1975-12-09 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES FOUR LIMITED Director 2007-06-04 CURRENT 1999-12-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S HOLBORN PROPERTY Director 2007-06-04 CURRENT 2006-10-26 Dissolved 2018-02-08
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES (DORKING) LIMITED Director 2007-06-04 CURRENT 1999-06-02 Dissolved 2018-03-10
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED RAMHEATH PROPERTIES LIMITED Director 2007-06-04 CURRENT 1983-10-20 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES THREE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 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
2018-02-17GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-07-03AD03Registers moved to registered inspection location of 33 Holborn London EC1N 2HT
2017-07-03AD02Register inspection address changed to 33 Holborn London EC1N 2HT
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 33 Holborn London EC1N 2HT
2017-04-274.70Declaration of solvency
2017-04-27600Appointment of a voluntary liquidator
2017-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-06
2016-12-12AA01Previous accounting period extended from 13/03/16 TO 13/09/16
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-04-13AP03Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12
2016-04-12TM02Termination of appointment of Hazel Debra Jarvis on 2016-04-12
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-04AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 14/03/15
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL-BROWN
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-14AR0108/11/14 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-07-24AP01DIRECTOR APPOINTED DEAN CLEGG
2014-07-24AA01Current accounting period shortened from 20/03/15 TO 13/03/15
2014-04-09AP01DIRECTOR APPOINTED MR PHILIP BELL-BROWN
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-11AR0108/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 16/03/13
2012-12-14AR0108/11/12 FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 17/03/12
2012-06-22AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2011-11-21AR0108/11/11 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 19/03/11
2010-11-11AR0108/11/10 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 20/03/10
2010-08-09AP01DIRECTOR APPOINTED NILESH SACHDEV
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2010-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2010-03-19MEM/ARTSARTICLES OF ASSOCIATION
2009-12-18AR0108/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE ROGERS / 11/12/2009
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 21/03/09
2009-03-12288aDIRECTOR APPOINTED JOHN TERENCE ROGERS
2009-02-23225CURREXT FROM 26/11/2008 TO 20/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR PETER BAGULEY
2009-01-30AAFULL ACCOUNTS MADE UP TO 26/11/07
2009-01-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /SCHEDULE OF 3 CHARGES
2008-11-19363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-03-29225ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 26/11/2007
2008-02-08AUDAUDITOR'S RESIGNATION
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-01288aNEW SECRETARY APPOINTED
2007-12-01288aNEW DIRECTOR APPOINTED
2007-12-01288aNEW DIRECTOR APPOINTED
2007-12-01288bDIRECTOR RESIGNED
2007-12-01288bDIRECTOR RESIGNED
2007-12-01288bDIRECTOR RESIGNED
2007-12-01288bDIRECTOR RESIGNED
2007-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: TOWN CENTRE HOUSE THE MERRION CENTRE LEEDS YORKSHIRE LS2 8LY
2007-12-01225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 28/03/08
2007-11-27363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2006-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 S.W. DEWSBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-04-19
Appointmen2017-04-19
Fines / Sanctions
No fines or sanctions have been issued against S.W. DEWSBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 11 MAY 2001 AND 2007-11-01 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 11 MAY 2001 2007-05-12 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 11 MAY 2001 AND 2007-01-09 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of S.W. DEWSBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.W. DEWSBURY LIMITED
Trademarks
We have not found any records of S.W. DEWSBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.W. DEWSBURY 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 S.W. DEWSBURY 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 S.W. DEWSBURY 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 TypeResolutions for Winding-up
Defending partyS.W. DEWSBURY LIMITEDEvent Date2017-04-06
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 6 April 2017 . Effective Date: 6 April 2017 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Ian Harvey Dean can be contacted at Deloitte LLP on +44 (0) 20 7007 0312 . Ag HF11405
 
Initiating party Event TypeNotices to Creditors
Defending partyS.W. DEWSBURY LIMITEDEvent Date2017-04-06
The Companies were placed into Members Voluntary Liquidation on 6 April 2017 when, Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I. H. Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted Deloitte LLP on +44 (0) 20 7303 4534 . Ag HF11405
 
Initiating party Event TypeAppointment of Liquidators
Defending partyS.W. DEWSBURY LIMITEDEvent Date2017-04-06
Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : The Joint Liquidators can be contacted Deloitte LLP on 020 7303 6688 . Ag HF11405
 
Initiating party Event Type
Defending partyS.W. DEWSBURY LIMITEDEvent Date2017-04-06
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 6 April 2017 . Effective Date: 6 April 2017 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Ian Harvey Dean can be contacted at Deloitte LLP on +44 (0) 20 7007 0312 . Ag HF11405
 
Initiating party Event Type
Defending partyS.W. DEWSBURY LIMITEDEvent Date2017-04-06
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 6 April 2017 . Effective Date: 6 April 2017 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Ian Harvey Dean can be contacted at Deloitte LLP on +44 (0) 20 7007 0312 . Ag HF11405
 
Initiating party Event Type
Defending partyS.W. DEWSBURY LIMITEDEvent Date2017-04-06
The Companies were placed into Members Voluntary Liquidation on 6 April 2017 when, Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I. H. Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted Deloitte LLP on +44 (0) 20 7303 4534 . Ag HF11405
 
Initiating party Event Type
Defending partyS.W. DEWSBURY LIMITEDEvent Date2017-04-06
The Companies were placed into Members Voluntary Liquidation on 6 April 2017 when, Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I. H. Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted Deloitte LLP on +44 (0) 20 7303 4534 . Ag HF11405
 
Initiating party Event Type
Defending partyS.W. DEWSBURY LIMITEDEvent Date2017-04-06
Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : The Joint Liquidators can be contacted Deloitte LLP on 020 7303 6688 . Ag HF11405
 
Initiating party Event Type
Defending partyS.W. DEWSBURY LIMITEDEvent Date2017-04-06
Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : The Joint Liquidators can be contacted Deloitte LLP on 020 7303 6688 . Ag HF11405
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.W. DEWSBURY 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 S.W. DEWSBURY 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.