Company NameDWM Plant Limited
Company StatusDissolved
Company Number04752268
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)
Dissolution Date23 February 2024 (2 months ago)
Previous NameDMW Plant Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr David William McGregor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Greenwood Place
Eccles
Manchester
M46 0GR
Secretary NameMrs Susan McGregor
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleAdministrator
Correspondence Address28 Greenwood Place
Eccles
Manchester
M30 9EX
Director NameMr Scott Anthony Raftry
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 23 February 2024)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMrs Susan McGregor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(7 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Greenwood Place
Ellesmere Park Eccles
Manchester
M30 9EX
Director NameMr Matthew Joseph Fairhurst
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(11 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 November 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
Lancashire
M1 2JQ

Contact

Websitewww.dwmplantltd.co.uk
Email address[email protected]
Telephone0161 7079789
Telephone regionManchester

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1D.w. Mcgregor
50.00%
Ordinary
50 at £1Susan Mcgregor
50.00%
Ordinary

Financials

Year2014
Net Worth£257,920
Cash£43,392
Current Liabilities£943,517

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

5 February 2015Delivered on: 9 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 September 2014Delivered on: 11 September 2014
Satisfied on: 25 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

23 November 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
19 December 2022Liquidators' statement of receipts and payments to 27 October 2022 (23 pages)
15 December 2021Registered office address changed from C/O Kmpg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 15 December 2021 (2 pages)
28 November 2020Registered office address changed from Office1 Causeway Bridge Business Centre Alder Lane Warrington WA5 4BN England to C/O Kmpg Llp 15 Canada Square Canary Wharf London E14 5GL on 28 November 2020 (2 pages)
25 November 2020Appointment of a voluntary liquidator (3 pages)
25 November 2020Resolution INSOLVENCY:resolution re. Appointment of liquidator (1 page)
25 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-28
(1 page)
18 November 2020Statement of affairs (10 pages)
11 November 2020Resolutions
  • RES13 ‐ Co wind up 23/10/2020
(1 page)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 August 2019Registered office address changed from Office1 Alder Lane Burtonwood Warrington WA5 4BN England to Office1 Causeway Bridge Business Centre Alder Lane Warrington WA5 4BN on 2 August 2019 (1 page)
2 August 2019Registered office address changed from 83 Ducie Street Manchester Lancashire M1 2JQ to Office1 Alder Lane Burtonwood Warrington WA5 4BN on 2 August 2019 (1 page)
22 May 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
17 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
8 February 2016Termination of appointment of Matthew Joseph Fairhurst as a director on 12 November 2015 (1 page)
8 February 2016Termination of appointment of Matthew Joseph Fairhurst as a director on 12 November 2015 (1 page)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
25 April 2015Satisfaction of charge 047522680001 in full (6 pages)
25 April 2015Satisfaction of charge 047522680001 in full (6 pages)
9 February 2015Registration of charge 047522680002, created on 5 February 2015 (5 pages)
9 February 2015Registration of charge 047522680002, created on 5 February 2015 (5 pages)
9 February 2015Registration of charge 047522680002, created on 5 February 2015 (5 pages)
22 January 2015Appointment of Mr Matthew Joseph Fairhurst as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mr Matthew Joseph Fairhurst as a director on 22 January 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 September 2014Registration of charge 047522680001, created on 2 September 2014 (44 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
24 January 2014Registered office address changed from 28 Greenwood Place Ellesmere Park Eccles Manchester M30 9EX on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 28 Greenwood Place Ellesmere Park Eccles Manchester M30 9EX on 24 January 2014 (1 page)
12 June 2013Appointment of Mr Scott Anthony Raftry as a director (2 pages)
12 June 2013Appointment of Mr Scott Anthony Raftry as a director (2 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
21 January 2011Termination of appointment of Susan Mcgregor as a director (1 page)
21 January 2011Termination of appointment of Susan Mcgregor as a director (1 page)
5 January 2011Appointment of Mrs Susan Mcgregor as a director (2 pages)
5 January 2011Appointment of Mrs Susan Mcgregor as a director (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr David William Mcgregor on 2 May 2010 (2 pages)
14 May 2010Director's details changed for Mr David William Mcgregor on 2 May 2010 (2 pages)
14 May 2010Director's details changed for Mr David William Mcgregor on 2 May 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 May 2008Secretary's change of particulars / susan mcgregor / 27/05/2008 (2 pages)
28 May 2008Secretary's change of particulars / susan mcgregor / 27/05/2008 (2 pages)
28 May 2008Registered office changed on 28/05/2008 from 28 greenwood place ellesmere park eccles manchester lancashire M30 9EX (1 page)
28 May 2008Registered office changed on 28/05/2008 from 28 greenwood place ellesmere park eccles manchester lancashire M30 9EX (1 page)
28 May 2008Return made up to 02/05/08; full list of members (3 pages)
27 May 2008Director's change of particulars / david mcgregor / 27/05/2008 (1 page)
27 May 2008Director's change of particulars / david mcgregor / 27/05/2008 (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1 gibfield drive gadbury fold atherton manchester lancashire M46 0GR (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1 gibfield drive gadbury fold atherton manchester lancashire M46 0GR (1 page)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
19 October 2007Registered office changed on 19/10/07 from: 1 stonechat close, ellenbrook worsley salford lancs M28 7XQ (1 page)
19 October 2007Registered office changed on 19/10/07 from: 1 stonechat close, ellenbrook worsley salford lancs M28 7XQ (1 page)
18 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 May 2007Return made up to 02/05/07; no change of members (6 pages)
16 May 2007Return made up to 02/05/07; no change of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 May 2006Return made up to 02/05/06; full list of members (6 pages)
9 May 2006Return made up to 02/05/06; full list of members (6 pages)
10 October 2005Return made up to 02/05/05; full list of members (6 pages)
10 October 2005Return made up to 02/05/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
15 July 2004Return made up to 02/05/04; full list of members (6 pages)
15 July 2004Return made up to 02/05/04; full list of members (6 pages)
16 April 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
16 April 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
15 May 2003Company name changed dmw plant LIMITED\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed dmw plant LIMITED\certificate issued on 15/05/03 (2 pages)
2 May 2003Incorporation (19 pages)
2 May 2003Incorporation (19 pages)