Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMWSL 586 LIMITED
Company Information for

DMWSL 586 LIMITED

LONDON, WC1R,
Company Registration Number
06475827
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Dmwsl 586 Ltd
DMWSL 586 LIMITED was founded on 2008-01-17 and had its registered office in London. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
DMWSL 586 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
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 DMWSL 586 LIMITED

Current Directors
Officer Role Date Appointed
PAUL DOMINIC MATSON
Director 2008-07-28
BRENDAN JAMES MCMANUS
Director 2012-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR GEORGE HESSETT
Company Secretary 2008-03-03 2013-11-14
CHRISTOPHER MICHAEL GILES
Director 2008-03-03 2013-04-01
FRANK VAN DEN BOSCH
Director 2008-02-12 2008-03-04
DM COMPANY SERVICES LIMITED
Company Secretary 2008-01-17 2008-03-03
MALCOLM IAN OFFORD
Director 2008-02-12 2008-03-03
25 NOMINEES LIMITED
Director 2008-01-17 2008-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DOMINIC MATSON HEDGES AND ROSE INSURANCE SERVICE LIMITED Director 2008-07-28 CURRENT 1987-03-09 Dissolved 2014-05-06
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26

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
2017-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015
2015-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014
2013-12-104.20STATEMENT OF AFFAIRS/4.19
2013-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM BIRCHIN COURT 3RD FLOOR 20 BIRCHIN LANE LONDON EC3V 9DU
2013-11-19TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR HESSETT
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES
2013-02-27LATEST SOC27/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-27AR0114/02/13 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-24AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2012-03-22AR0114/02/12 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-07AR0114/02/11 NO CHANGES
2010-03-05AR0114/02/10 NO CHANGES
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 09/11/2009
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 10/11/2009
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FLOOR 2 HOLLAND HOUSE 4 BURY STREET LONDON EC34 5AW
2009-07-09AUDAUDITOR'S RESIGNATION
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MATSON / 26/09/2008
2009-03-11363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY
2008-08-20288aDIRECTOR APPOINTED PAUL DOMINIC MATSON
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM OFFORD
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR FRANK VAN DEN BOSCH
2008-03-10288aSECRETARY APPOINTED ALASTAIR GEORGE HESSETT
2008-03-10288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL GILES
2008-03-10288aDIRECTOR APPOINTED MALCOLM OFFORD
2008-03-10288aDIRECTOR APPOINTED FRANK VAN DEN BOSCH
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR 25 NOMINEES LIMITED
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2008-03-10225ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/08/2008
2008-03-1088(2)AD 03/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DMWSL 586 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-12-10
Appointment of Liquidators2013-12-10
Notices to Creditors2013-12-10
Fines / Sanctions
No fines or sanctions have been issued against DMWSL 586 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DMWSL 586 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 DMWSL 586 LIMITED

Intangible Assets
Patents
We have not found any records of DMWSL 586 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMWSL 586 LIMITED
Trademarks
We have not found any records of DMWSL 586 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMWSL 586 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 (82990 - Other business support service activities not elsewhere classified) as DMWSL 586 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DMWSL 586 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 TypeNotices to Creditors
Defending partyDMWSL 586 LIMITEDEvent Date2013-12-05
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 TypeResolutions for Winding-up
Defending partyDMWSL 586 LIMITEDEvent Date2013-12-04
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 TypeAppointment of Liquidators
Defending partyDMWSL 586 LIMITEDEvent Date2013-12-04
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMWSL 586 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 DMWSL 586 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.