Liquidation
Company Information for DWELL RETAIL MIDCO LIMITED
DWELL RETAIL LTD HARDING ROAD, BRINKLOW, MILTON KEYNES, MK10 0DF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DWELL RETAIL MIDCO LIMITED | ||
Legal Registered Office | ||
DWELL RETAIL LTD HARDING ROAD BRINKLOW MILTON KEYNES MK10 0DF Other companies in MK10 | ||
Previous Names | ||
|
Company Number | 07334028 | |
---|---|---|
Company ID Number | 07334028 | |
Date formed | 2010-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/01/2012 | |
Account next due | 31/10/2013 | |
Latest return | 09/05/2012 | |
Return next due | 06/06/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 17:36:17 |
Companies House |
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 |
---|---|---|
REBECCA JANE COTTERELL |
||
THOMAS DRISCOLL |
||
MICHAEL WILLIAM FELL |
||
OWEN TROTTER |
||
SIMON PAUL TUTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AAMIR AHMAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DWELL RETAIL EBT LIMITED | Director | 2012-11-13 | CURRENT | 2011-06-06 | Dissolved 2013-12-24 | |
DWELL RETAIL LIMITED | Director | 2012-11-13 | CURRENT | 2002-05-09 | Dissolved 2015-03-22 | |
RC2 LIMITED | Director | 2008-12-22 | CURRENT | 2008-12-22 | Active - Proposal to Strike off | |
DWELL RETAIL LIMITED | Director | 2012-11-13 | CURRENT | 2002-05-09 | Dissolved 2015-03-22 | |
CMOSTORES.COM LIMITED | Director | 2017-04-24 | CURRENT | 2008-11-21 | Active | |
WHCO3 LIMITED | Director | 2017-04-05 | CURRENT | 2017-04-05 | Active | |
CMOSTORES GROUP LIMITED | Director | 2017-04-05 | CURRENT | 2017-04-05 | Active | |
ROUTES HEALTHCARE (NORTH) LIMITED | Director | 2016-07-29 | CURRENT | 2009-03-28 | Active | |
WHC01 LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-25 | Active | |
DWELL RETAIL LIMITED | Director | 2012-11-13 | CURRENT | 2002-05-09 | Dissolved 2015-03-22 | |
DWELL RETAIL HOLDINGS LIMITED | Director | 2012-09-17 | CURRENT | 2010-07-27 | Liquidation | |
KEY CAPITAL PARTNERS (NOMINEES) LIMITED | Director | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
WELLS HOLDING GROUP LIMITED | Director | 2013-02-01 | CURRENT | 2010-10-22 | Active | |
DWELL RETAIL LIMITED | Director | 2012-11-13 | CURRENT | 2002-05-09 | Dissolved 2015-03-22 | |
DWELL RETAIL HOLDINGS LIMITED | Director | 2010-08-26 | CURRENT | 2010-07-27 | Liquidation | |
WRIGHT LEISURE LIMITED | Director | 2013-11-20 | CURRENT | 2011-03-21 | In Administration/Administrative Receiver | |
WELTON CONSULTING LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2016-03-22 | |
DWELL RETAIL EBT LIMITED | Director | 2011-06-06 | CURRENT | 2011-06-06 | Dissolved 2013-12-24 | |
DWELL RETAIL LIMITED | Director | 2010-08-26 | CURRENT | 2002-05-09 | Dissolved 2015-03-22 | |
DWELL RETAIL HOLDINGS LIMITED | Director | 2010-08-26 | CURRENT | 2010-07-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/13 FROM 1 Hills Place Oxford Street London W1F 7SA | |
LATEST SOC | 13/03/13 STATEMENT OF CAPITAL;GBP 1084001 | |
SH01 | 18/02/13 STATEMENT OF CAPITAL GBP 1084001.00 | |
RES01 | ADOPT ARTICLES 14/02/2013 | |
RES10 | Resolutions passed:
| |
SH01 | 14/02/13 STATEMENT OF CAPITAL GBP 1071801.00 | |
SH01 | 14/02/13 STATEMENT OF CAPITAL GBP 37801.00 | |
SH08 | Change of share class name or designation | |
AA | FULL ACCOUNTS MADE UP TO 27/01/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AAMIR AHMAD | |
AP01 | DIRECTOR APPOINTED MR THOMAS DRISCOLL | |
AP01 | DIRECTOR APPOINTED MRS REBECCA JANE COTTERELL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM FELL | |
AP01 | DIRECTOR APPOINTED MR OWEN TROTTER | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/01/11 | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Aamir Ahmad on 2010-09-10 | |
AP01 | DIRECTOR APPOINTED SIMON PAUL TUTT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/08/2011 TO 31/01/2011 | |
RES01 | ADOPT ARTICLES 26/08/2010 | |
RES15 | CHANGE OF NAME 26/08/2010 | |
CERTNM | COMPANY NAME CHANGED COBCO 919 LIMITED CERTIFICATE ISSUED ON 07/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-04-03 |
Petitions to Wind Up (Companies) | 2014-03-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | AAMIR AHMAD | |
DEBENTURE | Outstanding | KEY CAPITAL PARTNERS (NOMINEES) LIMITED | |
DEBENTURE | Outstanding | KEY CAPITAL PARTNERS (NOMINEES) LIMITED | |
DEBENTURE | Satisfied | AAMIR AHMAD |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DWELL RETAIL MIDCO LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | DWELL RETAIL MIDCO LIMITED | Event Date | 2014-03-17 |
In the High Court Of Justice case number 00693 Liquidator appointed: M Rawbone 1st Floor , Sol House , 29 St. Katherines Street , NORTHAMPTON , NN1 2QZ , telephone: 01604 542400 , email: Northampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | DWELL RETAIL MIDCO LIMITED | Event Date | 2014-01-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 693 A Petition to wind up the above-named Company, Registration Number 07334028, of Dwell Retail Ltd, Harding Road, Brinklow, Milton Keynes, England, MK10 0DF, presented on 28 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 March 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1713931/Z.) : | |||
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. |