Company NameDawson Mmp Limited
Company StatusDissolved
Company Number02461769
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamesShawgrove Limited and ALI UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameLuciano Berti
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityItalian
StatusClosed
Appointed22 January 1992(2 years after company formation)
Appointment Duration27 years, 5 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Gobetti 2a Villa Fiorita
20063 Cernusco
Milan
Italy
Director NameMr Michael Hans May
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 25 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Ali Uk Ltd C60 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameJohn Michael Crispin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 1997)
RoleEngineer
Correspondence Address8 Elm Tree Drive
Wingerworth
Chesterfield
Derbyshire
S42 6QD
Director NameWalter Gilchrist Hill
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence Address51 Hepburn Gardens
St Andrews
Fife
KY16 9LS
Scotland
Director NameBrian Robinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 22 April 2005)
RoleChartered Accountant
Correspondence Address3 Old Hall Close
Todwick
Sheffield
South Yorkshire
S31 0JW
Secretary NameBrian Robinson
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address3 Old Hall Close
Todwick
Sheffield
South Yorkshire
S31 0JW
Director NameGraham Charles Balcombe
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2000)
RoleSales Director
Correspondence Address33 Calderfield Close Walton
Stockton Heath
Warrington
Cheshire
WA4 6PJ
Secretary NameJohn Trevor Christopher
NationalityBritish
StatusResigned
Appointed04 April 2000(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 November 2009)
RoleAccountant
Correspondence Address9 Green Lane
Wickersley
Rotherham
South Yorkshire
S66 2BS
Director NameRobert Gibson McKnight
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2008)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Saint Johns Close
Walton
Chesterfield
Derbyshire
S42 7HH
Director NameThomas Kauffman Taylor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2005(15 years after company formation)
Appointment Duration2 years (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressThe Bridge
59 Whitehall Road
Leeds
Yorkshire
LS1 4AW
Director NameMr Steven Robert Jamie Gordon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 2010)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence AddressWath Road
Elsecar
Barnsley
South Yorkshire
S74 8HJ
Director NameNigel John Westall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleManaging Director
Correspondence Address14 New Zealand Gardens
Wing
Leighton Buzzard
Bedfordshire
LU7 0PQ
Director NameMr David Patrick Kelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWath Road
Elsecar
Barnsley
South Yorkshire
S74 8HJ
Director NameMr Timothy Simon Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(19 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bryggen Road
North Lynn Industrial Estate
Kings Lynn
Norfolk
PE30 2HZ
Secretary NameMr Timothy Simon Smith
StatusResigned
Appointed01 December 2009(19 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 February 2016)
RoleCompany Director
Correspondence Address35 Bryggen Road
North Lynn Industrial Estate
Kings Lynn
Norfolk
PE30 2HZ
Director NameMr Michael John Butt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(20 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWath Road
Elsecar
Barnsley
South Yorkshire
S74 8HJ
Director NameMichelle Jayne Frost
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(22 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 2017)
RoleFinancial Operations Director
Country of ResidenceEngland
Correspondence AddressWath Road
Elsecar
Barnsley
South Yorkshire
S74 8HJ
Director NameMr Karl Magnus Joakim Granfors
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2015(24 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressWath Road
Elsecar
Barnsley
South Yorkshire
S74 8HJ
Director NameMr Nicholas Falco
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Ali Uk Ltd C60 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Marco Ferroni
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2015(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Ali Uk Ltd C60 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Secretary NameMiss Michelle Jayne Frost
StatusResigned
Appointed12 February 2016(26 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2017)
RoleCompany Director
Correspondence AddressWath Road
Elsecar
Barnsley
South Yorkshire
S74 8HJ

Contact

Websitedawsonmmp.co.uk
Email address[email protected]
Telephone01226 350450
Telephone regionBarnsley

Location

Registered AddressC/O Ali Uk Ltd C60 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Shareholders

2.6m at £1Ali Spa
99.54%
Preference
12k at £1Ali Spa
0.46%
Ordinary

Financials

Year2014
Turnover£9,007,324
Gross Profit£1,874,030
Net Worth£1,098,398
Cash£37,873
Current Liabilities£4,713,738

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

27 March 2013Delivered on: 9 April 2013
Satisfied on: 11 December 2015
Persons entitled: Bank of America,N.A.for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the administrative agent (for itself and the other secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 August 2008Delivered on: 9 August 2008
Satisfied on: 21 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
13 May 2008Delivered on: 14 May 2008
Satisfied on: 21 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
24 March 2006Delivered on: 31 March 2006
Satisfied on: 18 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 1996Delivered on: 10 September 1996
Satisfied on: 18 October 2008
Persons entitled: Barclays 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: Premises at wath road, elsecar, barnsley, south yorkshire t/no SYK264017.
Fully Satisfied
13 September 1990Delivered on: 24 September 1990
Satisfied on: 18 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 2006Delivered on: 6 April 2006
Persons entitled: John Trevor Christopher and David Prior as Trustees of the Dawson Mmp Limited Pension Andassurance Scheme

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee up to a maximum of £1,000,000 on any account whatsoever.
Particulars: The premises at wath road elsecar barnsley south yorkshire t/no SYK64012 this includes all buildings fixtures fittings and fixed plant and machinery any rental income. See the mortgage charge document for full details.
Outstanding

Filing History

12 December 2017Appointment of Mr Michael Hans May as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Marco Ferroni as a director on 12 December 2017 (1 page)
12 December 2017Registered office address changed from Dawson Wath Road Elsecar Barnsley S74 8HJ England to C/O Ali Uk Ltd C60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 12 December 2017 (1 page)
28 November 2017Registered office address changed from C/O Ali Uk 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England to Dawson Wath Road Elsecar Barnsley S74 8HJ on 28 November 2017 (1 page)
27 November 2017Registered office address changed from Wath Road Elsecar Barnsley South Yorkshire S74 8HJ to C/O Ali Uk 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 27 November 2017 (1 page)
14 July 2017Termination of appointment of Michelle Jayne Frost as a secretary on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Michelle Jayne Frost as a director on 14 July 2017 (1 page)
1 June 2017Full accounts made up to 31 August 2016 (33 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
17 May 2016Full accounts made up to 31 August 2015 (28 pages)
19 February 2016Appointment of Miss Michelle Jayne Frost as a secretary on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Timothy Simon Smith as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Timothy Simon Smith as a secretary on 12 February 2016 (1 page)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,628,268
(8 pages)
11 December 2015Satisfaction of charge 7 in full (1 page)
20 October 2015Termination of appointment of Karl Magnus Joakim Granfors as a director on 20 October 2015 (1 page)
28 January 2015Full accounts made up to 31 August 2014 (27 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,628,268
(8 pages)
7 January 2015Appointment of Mr Karl Magnus Joakim Granfors as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Karl Magnus Joakim Granfors as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Michael John Butt as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of David Patrick Kelly as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mr Nicholas Falco as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Marco Ferroni as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Marco Ferroni as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Nicholas Falco as a director on 1 January 2015 (2 pages)
22 May 2014Section 519 (2 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,628,268
(8 pages)
17 December 2013Full accounts made up to 31 August 2013 (30 pages)
9 April 2013Memorandum and Articles of Association (18 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 April 2013Resolutions
  • RES13 ‐ 18/02/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
23 November 2012Full accounts made up to 31 August 2012 (30 pages)
5 September 2012Appointment of Michelle Jayne Frost as a director (2 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 January 2012Full accounts made up to 31 August 2011 (30 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 August 2010 (32 pages)
26 November 2010Appointment of Mr Michael John Butt as a director (2 pages)
26 November 2010Termination of appointment of Steven Gordon as a director (1 page)
20 July 2010Auditor's resignation (1 page)
6 April 2010Full accounts made up to 31 August 2009 (28 pages)
6 April 2010Resolutions
  • RES13 ‐ Cash contribution 22/03/2010
(1 page)
17 February 2010Appointment of Mr Timothy Simon Smith as a director (2 pages)
17 February 2010Director's details changed for Luciano Berti on 17 February 2010 (2 pages)
17 February 2010Appointment of Mr Timothy Simon Smith as a secretary (1 page)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Steven Robert Jamie Gordon on 17 February 2010 (2 pages)
28 November 2009Termination of appointment of John Christopher as a secretary (1 page)
28 November 2009Appointment of Mr David Patrick Kelly as a director (2 pages)
27 May 2009Appointment terminated director nigel westall (1 page)
9 March 2009Full accounts made up to 31 August 2008 (28 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 October 2008Appointment terminated director robert mcknight (1 page)
5 September 2008Full accounts made up to 31 August 2007 (24 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
27 June 2008Return made up to 22/01/08; full list of members (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
31 July 2007Auditor's resignation (1 page)
9 July 2007Total exemption full accounts made up to 31 August 2006 (24 pages)
5 July 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
14 February 2007Return made up to 22/01/07; full list of members (3 pages)
14 February 2007Director resigned (1 page)
13 June 2006Full accounts made up to 31 August 2005 (21 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
22 February 2006Return made up to 22/01/06; full list of members (7 pages)
30 June 2005Full accounts made up to 31 August 2004 (21 pages)
28 April 2005Director resigned (1 page)
25 April 2005New director appointed (1 page)
7 March 2005Return made up to 22/01/05; full list of members (7 pages)
17 April 2004Full accounts made up to 31 August 2003 (21 pages)
25 February 2004Return made up to 22/01/04; full list of members (7 pages)
13 February 2003Return made up to 22/01/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 August 2002 (22 pages)
28 January 2002Full accounts made up to 31 August 2001 (19 pages)
28 January 2002Return made up to 22/01/02; full list of members (7 pages)
12 April 2001New director appointed (2 pages)
7 February 2001Return made up to 22/01/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 August 2000 (17 pages)
11 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
9 February 2000Return made up to 22/01/00; full list of members (7 pages)
9 February 2000Full accounts made up to 31 August 1999 (18 pages)
10 February 1999Return made up to 22/01/99; no change of members (4 pages)
3 December 1998Full accounts made up to 31 August 1998 (18 pages)
14 May 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 May 1998Ad 10/12/97--------- £ si 100000@1=100000 £ ic 953568/1053568 (2 pages)
7 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 May 1998Nc inc already adjusted 10/12/97 (1 page)
7 May 1998Ad 06/03/95--------- £ si 1574700@1 (2 pages)
7 May 1998£ nc 953568/2528268 06/03/95 (1 page)
6 May 1998Full accounts made up to 31 August 1997 (19 pages)
15 October 1997New director appointed (2 pages)
6 July 1997Full accounts made up to 31 August 1996 (17 pages)
10 February 1997Return made up to 22/01/97; full list of members (6 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Company name changed ali uk LIMITED\certificate issued on 02/09/96 (2 pages)
15 March 1996Director resigned (2 pages)
25 February 1996Return made up to 22/01/96; full list of members (6 pages)
25 February 1996Full accounts made up to 31 August 1995 (14 pages)
17 March 1995Full accounts made up to 31 August 1994 (13 pages)
4 February 1995Return made up to 22/01/95; no change of members (4 pages)
23 May 1994Return made up to 22/01/94; full list of members (8 pages)
20 December 1993Ad 27/08/93--------- £ si 941568@1=941568 £ ic 12000/953568 (2 pages)
20 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 December 1993£ nc 12000/953568 27/08/93 (1 page)
22 February 1993Return made up to 22/01/93; no change of members (4 pages)
12 March 1992Return made up to 22/01/92; no change of members (6 pages)
16 September 1991Company name changed shawgrove LIMITED\certificate issued on 17/09/91 (2 pages)
30 June 1991Return made up to 31/12/90; full list of members (7 pages)
14 December 1990£ nc 1000/12000 13/09/90 (1 page)
14 December 1990Ad 13/09/90--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
24 September 1990Particulars of mortgage/charge (3 pages)
22 January 1990Incorporation (15 pages)