Company NameDawncar Investments Limited
Company StatusDissolved
Company Number00840914
CategoryPrivate Limited Company
Incorporation Date12 March 1965(59 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1990(25 years, 1 month after company formation)
Appointment Duration27 years, 8 months (closed 02 January 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(45 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 02 January 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Great Cumberland Place
London
W1H 7LJ
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1965(2 weeks, 3 days after company formation)
Appointment Duration45 years, 9 months (resigned 30 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed05 May 1991(26 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bana One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£225,380
Cash£20,634
Current Liabilities£673,078

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End26 December

Charges

14 July 2006Delivered on: 19 July 2006
Satisfied on: 10 December 2014
Persons entitled:
Anglo Irish Bank Corporation PLC
Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 135 broadway bexleyheath t/no sgl 217431 and by way of assignment the benefit of all guarantees, warranties and representations given or made by and any rights or remedies against all or any professional advisers and all right title and interest of the company in and to all payments made under any and all present and future insurance policies in respect of the charged property. See the mortgage charge document for full details.
Fully Satisfied
27 May 1999Delivered on: 10 June 1999
Satisfied on: 15 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 135 broadway bexleyheath in the l/b of bexley t/no: SGL217431. See the mortgage charge document for full details.
Fully Satisfied
18 June 1998Delivered on: 19 June 1998
Satisfied on: 15 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 and 5A the broadway forty avenue wembley t/no: NGL527106; f/h property k/a 4 and 4A the broadway forty lane wembley t/no: P45896 and f/h property k/a 5 market place sidcup l/b of bexley t/no: SGL503463. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1986Delivered on: 24 September 1986
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 820, high rd, finchley london N12.
Fully Satisfied
12 April 1985Delivered on: 29 April 1985
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/5A the broadway forton lane wembley middlesex title no p 31385.
Fully Satisfied
3 September 1965Delivered on: 14 September 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 worsley rd, N.W.3 with all fixtures.
Fully Satisfied

Filing History

29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
10 December 2014Satisfaction of charge 6 in full (4 pages)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
19 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
6 December 2013Accounts for a small company made up to 31 March 2010 (6 pages)
6 December 2013Accounts for a small company made up to 31 December 2010 (6 pages)
6 December 2013Accounts for a small company made up to 31 December 2011 (6 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
28 December 2011Previous accounting period shortened from 30 March 2011 to 29 December 2010 (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
9 December 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 September 2010Auditor's resignation (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
6 May 2010Compulsory strike-off action has been suspended (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
19 May 2009Return made up to 05/05/09; full list of members (3 pages)
15 April 2009Accounts for a small company made up to 31 March 2008 (4 pages)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
28 November 2008Accounts for a small company made up to 31 March 2007 (4 pages)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
6 May 2008Auditor's resignation (1 page)
30 April 2008Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page)
29 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
24 May 2006Accounts for a small company made up to 31 March 2005 (4 pages)
17 May 2006Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
25 January 2006Accounting reference date extended from 24/03/05 to 24/09/05 (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 May 2005Return made up to 05/05/05; full list of members (2 pages)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
14 May 2004Return made up to 05/05/04; full list of members (2 pages)
23 April 2004Director's particulars changed (1 page)
18 February 2004Registered office changed on 18/02/04 from: 149 albion rd london N16 9JU (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 January 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
27 January 2004Director's particulars changed (1 page)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1998 (8 pages)
7 July 1999Return made up to 05/05/99; full list of members (5 pages)
10 June 1999Particulars of mortgage/charge (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1997 (10 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Return made up to 05/05/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1996 (10 pages)
16 June 1997Return made up to 05/05/97; full list of members (7 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1996Return made up to 05/05/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 May 1995Return made up to 05/05/95; no change of members (4 pages)
12 March 1965Incorporation (11 pages)