Dissolved 2017-05-23
Company Information for DMWSL 586 LIMITED
LONDON, WC1R,
|
Company Registration Number
06475827
Private Limited Company
Dissolved Dissolved 2017-05-23 |
Company Name | |
---|---|
DMWSL 586 LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06475827 | |
---|---|---|
Date formed | 2008-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2017-05-23 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 00:19:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL DOMINIC MATSON |
||
BRENDAN JAMES MCMANUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR GEORGE HESSETT |
Company Secretary | ||
CHRISTOPHER MICHAEL GILES |
Director | ||
FRANK VAN DEN BOSCH |
Director | ||
DM COMPANY SERVICES LIMITED |
Company Secretary | ||
MALCOLM IAN OFFORD |
Director | ||
25 NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEDGES AND ROSE INSURANCE SERVICE LIMITED | Director | 2008-07-28 | CURRENT | 1987-03-09 | Dissolved 2014-05-06 | |
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED | Director | 2018-07-04 | CURRENT | 2003-02-12 | Active - Proposal to Strike off | |
ONLINE RISK SOLUTIONS LTD | Director | 2018-07-04 | CURRENT | 2011-10-25 | Liquidation | |
I2 HEALTHCARE LIMITED | Director | 2018-06-07 | CURRENT | 2007-05-10 | Liquidation | |
PIB GROUP CEE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2018-03-29 | CURRENT | 1991-03-15 | Active - Proposal to Strike off | |
PIB GROUP EUROPE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2011-11-03 | Active | |
LORICA INSURANCE BROKERS LIMITED | Director | 2018-02-28 | CURRENT | 1979-02-27 | Active - Proposal to Strike off | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2017-12-16 | CURRENT | 2000-02-24 | Active | |
AQMEN LIMITED | Director | 2017-09-20 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
AQMEN HOLDINGS LIMITED | Director | 2017-09-20 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CASE INSURANCE SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
MORTON MICHEL HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2011-11-07 | Active | |
MORTON MICHEL LIMITED | Director | 2017-08-31 | CURRENT | 2004-05-06 | Active | |
PIB EMPLOYEE BENEFITS HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 1999-01-27 | Active | |
PIB EMPLOYEE BENEFITS LIMITED | Director | 2017-07-12 | CURRENT | 1986-06-11 | Active | |
ENSCO 1069 LIMITED | Director | 2017-05-30 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
DEFCG LIMITED | Director | 2017-01-20 | CURRENT | 2014-03-20 | Active | |
D.E. FORD (INSURANCE BROKERS) LIMITED | Director | 2017-01-20 | CURRENT | 1976-10-21 | Active - Proposal to Strike off | |
CARE HOME COVER LIMITED | Director | 2017-01-20 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
D. E. FORD HOLDINGS LIMITED | Director | 2017-01-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2016-12-30 | CURRENT | 1938-03-31 | Active | |
CARMICHAEL (ABERDEEN) LIMITED | Director | 2016-10-28 | CURRENT | 1995-10-19 | Active - Proposal to Strike off | |
QPI LEGAL LIMITED | Director | 2016-10-11 | CURRENT | 2004-06-23 | Liquidation | |
PIB (LEGACY EB) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB (GROUP SERVICES) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB RISK SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 1992-01-30 | Active | |
PIB GROUP LIMITED | Director | 2016-04-21 | CURRENT | 2015-12-03 | Active | |
FISH ADMINISTRATION LIMITED | Director | 2016-04-21 | CURRENT | 2001-05-10 | Active | |
CHESTER CROWN HOLDINGS LIMITED | Director | 2016-04-21 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
PIB RISK MANAGEMENT LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-20 | Active | |
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD | Director | 2016-04-21 | CURRENT | 2012-02-27 | Active | |
STEPHENSONS (2000) LIMITED | Director | 2016-04-21 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
BARBON HOLDINGS LIMITED | Director | 2015-11-25 | CURRENT | 2010-11-10 | Active | |
BARBON INSURANCE GROUP LIMITED | Director | 2015-11-25 | CURRENT | 1995-12-08 | Active | |
Q UNDERWRITING SERVICES LIMITED | Director | 2015-07-15 | CURRENT | 2014-03-19 | Active | |
GREENWICH CONSULTING LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM BIRCHIN COURT 3RD FLOOR 20 BIRCHIN LANE LONDON EC3V 9DU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR HESSETT | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES | |
LATEST SOC | 27/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS | |
AR01 | 14/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 14/02/11 NO CHANGES | |
AR01 | 14/02/10 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 09/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 10/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FLOOR 2 HOLLAND HOUSE 4 BURY STREET LONDON EC34 5AW | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATSON / 26/09/2008 | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/2009 FROM IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY | |
288a | DIRECTOR APPOINTED PAUL DOMINIC MATSON | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM OFFORD | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANK VAN DEN BOSCH | |
288a | SECRETARY APPOINTED ALASTAIR GEORGE HESSETT | |
288a | DIRECTOR APPOINTED CHRISTOPHER MICHAEL GILES | |
288a | DIRECTOR APPOINTED MALCOLM OFFORD | |
288a | DIRECTOR APPOINTED FRANK VAN DEN BOSCH | |
288b | APPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR 25 NOMINEES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/08/2008 | |
88(2) | AD 03/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-12-10 |
Appointment of Liquidators | 2013-12-10 |
Notices to Creditors | 2013-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
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 DMWSL 586 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DMWSL 586 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DMWSL 586 LIMITED | Event Date | 2013-12-05 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that I, Paul Appleton, the Liquidator of the above named Company intend declaring a first dividend to the unsecured creditors within two weeks of the last date of proving specified below. Creditors who have not already proved are required, on or before 13 January 2014, the last date for proving, to submit their proof of debt to me at David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE and, if so requested by me, to provide such further details or produce such documentary evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of Appointment: 4 December 2013. Office holder details: Paul Robert Appleton (IP No 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE Further details contact: Edward Willmott, Tel: 020 7400 7900. Paul Appleton , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DMWSL 586 LIMITED | Event Date | 2013-12-04 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London WC1R 4HE, on 04 December 2013 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily and that Paul Appleton , of David Rubin & Partners LLP , 26-28 Bedford Row, London WC1R 4HE , (IP No 8883) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Paul Appleton. Alternative contact: David Marks, Tel: 020 7400 7900. Brendan McManus , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DMWSL 586 LIMITED | Event Date | 2013-12-04 |
Liquidator's Name and Address: Paul Appleton , of David Rubin & Partners LLP , 26-28 Bedford Row, London WC1R 4HE . : Further details contact: Paul Appleton. Alternative contact: David Marks, Tel: 020 7400 7900. | |||
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. |