Company NameDawkins & Company Limited
Company StatusDissolved
Company Number02599882
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)
Dissolution Date18 December 2013 (10 years, 4 months ago)
Previous NameNextproof Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Patrick Dawkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(1 year after company formation)
Appointment Duration21 years, 8 months (closed 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Secretary NameMr Hamish Francis McArthur
NationalityBritish
StatusClosed
Appointed05 April 2005(13 years, 12 months after company formation)
Appointment Duration8 years, 8 months (closed 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Esher Gardens
London
SW19 6BZ
Director NameMr Hamish Francis McArthur
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(14 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Esher Gardens
London
SW19 6BZ
Secretary NameThe Company Secretary Services (London) Ltd (Corporation)
StatusClosed
Appointed19 May 2006(15 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 18 December 2013)
Correspondence Address11 Gough Square
London
EC4A 3DE
Secretary NameMr Jan-Erik Eliasson
NationalitySwedish
StatusResigned
Appointed22 May 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 1993)
RoleCompany Director
Correspondence AddressSouth Rise
South Road St Georges Hill
Weybridge
Surrey
KT13 0NA
Secretary NameMr Antonio Ciaravella
NationalityBritish
StatusResigned
Appointed16 January 1993(1 year, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address139 High Street
Billericay
Essex
CM12 9AF
Director NameMr Christopher John Powles
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
South Green
Kirtlington
Oxfordshire
OX5 3HJ
Director NameMr Peter Joseph Rossington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRockley House
Mill Lane,Rockley
Retford
Nottinghamshire
DN22 0QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPeek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£27,373
Cash£2,670
Current Liabilities£266,611

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2013Final Gazette dissolved following liquidation (1 page)
18 December 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
18 September 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
16 January 2013Liquidators' statement of receipts and payments to 7 December 2012 (9 pages)
16 January 2013Liquidators' statement of receipts and payments to 7 December 2012 (9 pages)
16 January 2013Liquidators statement of receipts and payments to 7 December 2012 (9 pages)
16 January 2013Liquidators statement of receipts and payments to 7 December 2012 (9 pages)
15 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-08
(1 page)
15 December 2011Statement of affairs with form 4.19 (8 pages)
15 December 2011Appointment of a voluntary liquidator (1 page)
15 December 2011Statement of affairs with form 4.19 (8 pages)
15 December 2011Appointment of a voluntary liquidator (1 page)
15 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2011Registered office address changed from 1 City Square Leeds LS1 2AL on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 1 City Square Leeds LS1 2AL on 24 March 2011 (1 page)
6 May 2010Notice of automatic end of Administration (19 pages)
6 May 2010Notice of automatic end of Administration (19 pages)
6 May 2010Notice of automatic end of Administration (19 pages)
6 May 2010Notice of automatic end of Administration (19 pages)
2 December 2009Administrator's progress report to 27 October 2009 (22 pages)
2 December 2009Administrator's progress report to 27 October 2009 (22 pages)
1 December 2009Administrator's progress report to 27 October 2009 (22 pages)
1 December 2009Administrator's progress report to 27 October 2009 (22 pages)
24 October 2009Notice of extension of period of Administration (1 page)
24 October 2009Notice of extension of period of Administration (1 page)
20 October 2009Notice of extension of period of Administration (1 page)
20 October 2009Notice of extension of period of Administration (1 page)
3 June 2009Administrator's progress report to 27 April 2009 (20 pages)
3 June 2009Administrator's progress report to 27 April 2009 (20 pages)
27 May 2009Administrator's progress report to 27 April 2009 (20 pages)
27 May 2009Administrator's progress report to 27 April 2009 (20 pages)
24 April 2009Notice of extension of period of Administration (1 page)
24 April 2009Notice of extension of period of Administration (1 page)
1 December 2008Administrator's progress report to 27 October 2008 (21 pages)
1 December 2008Administrator's progress report to 27 October 2008 (21 pages)
27 June 2008Result of meeting of creditors (2 pages)
27 June 2008Result of meeting of creditors (2 pages)
26 June 2008Result of meeting of creditors (2 pages)
26 June 2008Result of meeting of creditors (2 pages)
18 June 2008Statement of administrator's proposal (28 pages)
18 June 2008Statement of administrator's proposal (28 pages)
12 June 2008Statement of administrator's proposal (29 pages)
12 June 2008Statement of administrator's proposal (29 pages)
23 May 2008Statement of affairs with form 2.14B (14 pages)
23 May 2008Statement of affairs with form 2.14B (14 pages)
8 May 2008Appointment of an administrator (1 page)
8 May 2008Appointment of an administrator (1 page)
2 May 2008Registered office changed on 02/05/2008 from 11 gough square london EC4A 3DE (1 page)
2 May 2008Registered office changed on 02/05/2008 from 11 gough square london EC4A 3DE (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
19 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 May 2007Registered office changed on 18/05/07 from: 139 high street billericay essex CM12 9AF (1 page)
18 May 2007Registered office changed on 18/05/07 from: 139 high street billericay essex CM12 9AF (1 page)
23 April 2007Return made up to 05/04/07; full list of members (3 pages)
23 April 2007Return made up to 05/04/07; full list of members (3 pages)
22 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (3 pages)
22 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2006New director appointed (3 pages)
22 September 2006Ad 05/09/06--------- £ si 595@1=595 £ ic 1000/1595 (2 pages)
22 September 2006Ad 05/09/06--------- £ si 595@1=595 £ ic 1000/1595 (2 pages)
22 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2006New director appointed (2 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
17 August 2006Nc inc already adjusted 21/07/06 (1 page)
17 August 2006Nc inc already adjusted 21/07/06 (1 page)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
19 April 2006Return made up to 05/04/06; full list of members (7 pages)
19 April 2006Return made up to 05/04/06; full list of members (7 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
20 October 2005Particulars of mortgage/charge (6 pages)
20 October 2005Particulars of mortgage/charge (6 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
14 June 2005Return made up to 05/04/05; full list of members (7 pages)
14 June 2005Return made up to 05/04/05; full list of members (7 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
16 April 2004Return made up to 05/04/04; full list of members (6 pages)
16 April 2004Return made up to 05/04/04; full list of members (6 pages)
6 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
6 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
30 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 June 2003Return made up to 05/04/03; full list of members (6 pages)
4 June 2003Return made up to 05/04/03; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
19 April 2002Return made up to 05/04/02; full list of members (6 pages)
19 April 2002Return made up to 05/04/02; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
20 April 2001Return made up to 05/04/01; full list of members (6 pages)
20 April 2001Return made up to 05/04/01; full list of members (6 pages)
4 July 2000Full accounts made up to 30 September 1999 (8 pages)
4 July 2000Full accounts made up to 30 September 1999 (8 pages)
20 April 2000Return made up to 05/04/00; full list of members (6 pages)
20 April 2000Return made up to 05/04/00; full list of members (6 pages)
27 May 1999Full accounts made up to 30 September 1998 (8 pages)
27 May 1999Full accounts made up to 30 September 1998 (8 pages)
30 April 1999Return made up to 05/04/99; full list of members (6 pages)
30 April 1999Return made up to 05/04/99; full list of members (6 pages)
17 June 1998Full accounts made up to 30 September 1997 (9 pages)
17 June 1998Full accounts made up to 30 September 1997 (9 pages)
1 May 1998Return made up to 05/04/98; no change of members (4 pages)
1 May 1998Return made up to 05/04/98; no change of members (4 pages)
6 May 1997Return made up to 05/04/97; full list of members (6 pages)
6 May 1997Full accounts made up to 30 September 1996 (8 pages)
6 May 1997Return made up to 05/04/97; full list of members (6 pages)
6 May 1997Full accounts made up to 30 September 1996 (8 pages)
14 July 1996Full accounts made up to 30 September 1995 (9 pages)
14 July 1996Full accounts made up to 30 September 1995 (9 pages)
17 April 1996Return made up to 05/04/96; no change of members (4 pages)
17 April 1996Return made up to 05/04/96; no change of members (4 pages)
13 April 1995Return made up to 05/04/95; full list of members (6 pages)
13 April 1995Return made up to 05/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 April 1992Ad 06/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 April 1992Ad 06/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 June 1991Memorandum and Articles of Association (7 pages)
17 June 1991Memorandum and Articles of Association (7 pages)
6 June 1991Company name changed nextproof LIMITED\certificate issued on 06/06/91 (2 pages)
6 June 1991Company name changed nextproof LIMITED\certificate issued on 06/06/91 (2 pages)
10 April 1991Incorporation (9 pages)
10 April 1991Incorporation (9 pages)