Company NameDavies & Newman Wake Limited
Company StatusDissolved
Company Number03851661
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NamePlaintrend Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Michael Robert Frank Newman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(3 days after company formation)
Appointment Duration13 years, 10 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxford House 5 Eaton Park
Cobham
Surrey
KT11 2JF
Secretary NameMr David John Quinn
NationalityBritish
StatusClosed
Appointed04 October 1999(3 days after company formation)
Appointment Duration13 years, 10 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft
Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameMr Neil Douglas Lamerton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(1 month after company formation)
Appointment Duration13 years, 9 months (closed 06 August 2013)
RoleOil Broker
Country of ResidenceEngland
Correspondence Address51 High Street
Knaphill
Woking
Surrey
GU21 2PX
Director NameGeorge Simon Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2004)
RoleSolicitor
Correspondence AddressThe Clock House
Beare Green
Dorking
Surrey
RH5 4PU
Director NameStephen Jeffrey Lavallin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2004)
RoleShipbroker
Correspondence AddressFlat 5 24 Lower Addison Gardens
London
W14 8BQ
Director NameTorben Oestergaard Nielsen
Date of BirthJune 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2007)
RoleManaging Director
Correspondence AddressGl Strandvejen 171
5500 Middelfart
Denmark
Director NameKeld Rosenbaek Demant
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2007)
RoleVice President
Correspondence AddressHollaendervej 56
5500 Middelfart
Denmark
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor
80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60k at £1Kpi Bridge Oil London LTD
90.91%
Ordinary
6k at £1Kpi Bridge Oil London LTD
9.09%
Ordinary C

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (3 pages)
11 April 2013Application to strike the company off the register (3 pages)
5 December 2012Registered office address changed from 3Rd Floor 36 Broadway London SW1H 0BH on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 3rd Floor 36 Broadway London SW1H 0BH on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 3Rd Floor 36 Broadway London SW1H 0BH on 5 December 2012 (1 page)
21 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 66,000
(6 pages)
21 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 66,000
(6 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
23 July 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
23 July 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
2 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
30 June 2008Accounts for a small company made up to 30 April 2008 (6 pages)
30 June 2008Accounts for a small company made up to 30 April 2008 (6 pages)
17 January 2008Registered office changed on 17/01/08 from: 16 sussex street london SW1W 4RW (1 page)
17 January 2008Registered office changed on 17/01/08 from: 16 sussex street london SW1W 4RW (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
16 October 2007Return made up to 01/10/07; full list of members (3 pages)
16 October 2007Return made up to 01/10/07; full list of members (3 pages)
28 June 2007Accounts for a small company made up to 30 April 2007 (6 pages)
28 June 2007Accounts for a small company made up to 30 April 2007 (6 pages)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
14 September 2006Registered office changed on 14/09/06 from: 63 catherine place london SW1E 6DY (1 page)
14 September 2006Registered office changed on 14/09/06 from: 63 catherine place london SW1E 6DY (1 page)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Accounts for a small company made up to 30 April 2006 (6 pages)
21 June 2006Accounts for a small company made up to 30 April 2006 (6 pages)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
30 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
30 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
29 July 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
29 July 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 March 2004Ad 17/03/04--------- £ si 6000@1=6000 £ ic 60000/66000 (2 pages)
25 March 2004£ nc 60000/66000 17/03/04 (1 page)
25 March 2004Ad 17/03/04--------- £ si 6000@1=6000 £ ic 60000/66000 (2 pages)
25 March 2004£ nc 60000/66000 17/03/04 (1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 October 2003Return made up to 01/10/03; full list of members (8 pages)
10 October 2003Return made up to 01/10/03; full list of members (8 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
9 October 2002Return made up to 01/10/02; full list of members (8 pages)
9 October 2002Return made up to 01/10/02; full list of members (8 pages)
28 September 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Return made up to 01/10/01; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
17 July 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
29 September 2000Registered office changed on 29/09/00 from: c/o bircham & co 1 dean farrar street london SW1H 0DY (1 page)
29 September 2000Registered office changed on 29/09/00 from: c/o bircham & co 1 dean farrar street london SW1H 0DY (1 page)
29 September 2000Return made up to 01/10/00; full list of members (7 pages)
29 September 2000Return made up to 01/10/00; full list of members (7 pages)
11 May 2000Ad 29/10/99--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
11 May 2000Ad 29/10/99--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
8 November 1999£ nc 1000/60000 29/10/99 (1 page)
8 November 1999Conve recon 29/10/99 (1 page)
8 November 1999£ nc 1000/60000 29/10/99 (1 page)
8 November 1999Conve recon 29/10/99 (1 page)
28 October 1999Registered office changed on 28/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 October 1999Director resigned (1 page)
27 October 1999Memorandum and Articles of Association (9 pages)
27 October 1999Memorandum and Articles of Association (9 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
22 October 1999Company name changed plaintrend LIMITED\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed plaintrend LIMITED\certificate issued on 25/10/99 (2 pages)
1 October 1999Incorporation (13 pages)
1 October 1999Incorporation (13 pages)