London
W1U 1QY
Director Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2014(8 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 June 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr George Raymond Iestyn Llewellyn-Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2014(8 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 June 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Nicholas George Lyndon Prior |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2014(8 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 June 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr William James Pearson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Graham Road Wimbledon London SW19 3SL |
Director Name | Mr Ian William Gatiss |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 December 2014) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Janine Margaret Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(3 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2007) |
Role | Legal Counsel |
Correspondence Address | 105 Shepperton Road London N1 3DF |
Director Name | Mr William Clive O'Hara |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Eglinton Drive Glasgow Lanarkshire G46 7NQ Scotland |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Ms Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Thomas Marfleet |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Manuel Uria Fernandez |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Hawkeye Properties 501 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,427,000 |
Current Liabilities | £6,254,000 |
Latest Accounts | 19 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 19 June |
19 August 2015 | Delivered on: 2 September 2015 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 130 leeds road, nelson BB9 9XB, title number LA684897. Middleton road/landsdowne road, oldham OL9 9EG, title number GM243855. Outstanding |
---|---|
19 December 2014 | Delivered on: 24 December 2014 Satisfied on: 27 August 2015 Persons entitled: Colby Capital Ii S.a R.L. Classification: A registered charge Particulars: 1. 46A west road, congleton, registered under title number CH264387. 2. 116 whitbly road, ellesmere port, registered under title number CH291873 and CH212828. 3. 232 aigburth road, liverpool, registered under title number MS70328. For details of further land charge please refer to the instrument. Fully Satisfied |
9 January 2012 | Delivered on: 12 January 2012 Satisfied on: 7 January 2015 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties Under and as Defined in the Facilities Agreement, and Its Successor(S) as Such Agent and Security Trustee (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance 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, book debts, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 March 2007 | Delivered on: 4 April 2007 Satisfied on: 7 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all monies deposited in or otherwise standing to the credit of the rental account and all rental income. Assigns the benefit of and rights under the specified agreements and assigns all rental income. By way of floating charge its undertaking property rights and assets. See the mortgage charge document for full details. Fully Satisfied |
23 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2017 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (3 pages) |
6 January 2017 | Appointment of a voluntary liquidator (1 page) |
6 January 2017 | Declaration of solvency (3 pages) |
6 January 2017 | Resolutions
|
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 June 2016 | Current accounting period extended from 19 December 2015 to 19 June 2016 (1 page) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 September 2015 | Registration of charge 060148010004, created on 19 August 2015 (29 pages) |
27 August 2015 | Satisfaction of charge 060148010003 in full (4 pages) |
25 March 2015 | Full accounts made up to 19 December 2014 (15 pages) |
21 January 2015 | Appointment of Mr James Philip Robert Craig as a director on 19 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Nicholas George Lyndon Prior as a director on 19 December 2014 (2 pages) |
7 January 2015 | Satisfaction of charge 2 in full (1 page) |
7 January 2015 | Satisfaction of charge 1 in full (2 pages) |
6 January 2015 | Appointment of Mr William James Killick as a director on 19 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Ian William Gatiss as a director on 19 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Ian William Gatiss as a director on 19 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stephen Roy Slocombe as a secretary on 19 December 2014 (1 page) |
5 January 2015 | Termination of appointment of William Clive O'hara as a director on 19 December 2014 (1 page) |
5 January 2015 | Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director on 19 December 2014 (2 pages) |
30 December 2014 | Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 105 Wigmore Street London W1U 1QY on 30 December 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 31 December 2014 to 19 December 2014 (1 page) |
24 December 2014 | Registration of charge 060148010003, created on 19 December 2014 (34 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 June 2014 | Termination of appointment of Benjamin Walker as a director (1 page) |
24 March 2014 | Auditor's resignation (4 pages) |
24 February 2014 | Auditor's resignation (4 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
22 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
8 March 2013 | Termination of appointment of Ilaria Del Beato as a director (1 page) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Resolutions
|
16 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 May 2012 | Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Ian William Gatiss on 18 May 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Termination of appointment of Manuel Uria Fernandez as a director (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 March 2011 | Appointment of Mr Manuel Uria Fernandez as a director (2 pages) |
14 March 2011 | Appointment of Benjamin Michael Walker as a director (2 pages) |
11 March 2011 | Termination of appointment of Thomas Marfleet as a director (1 page) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page) |
11 October 2010 | Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Thomas Marfleet on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ian William Gatiss on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 May 2010 | Statement of company's objects (2 pages) |
6 May 2010 | Resolutions
|
22 January 2010 | Secretary's details changed for Stephen Roy Slocombe on 25 November 2009 (3 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (16 pages) |
12 November 2009 | Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages) |
28 July 2009 | Director appointed thomas marfleet (5 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 July 2009 | Appointment terminated director william pearson (1 page) |
17 February 2009 | Director's change of particulars / ian gatiss / 09/02/2009 (1 page) |
3 December 2008 | Return made up to 30/11/08; full list of members (7 pages) |
17 September 2008 | Director appointed ilaria jane del beato (6 pages) |
14 July 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
14 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Location of register of members (1 page) |
12 October 2007 | Resolutions
|
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
4 April 2007 | Particulars of mortgage/charge (6 pages) |
3 April 2007 | New director appointed (4 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (4 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New secretary appointed (4 pages) |
11 March 2007 | Memorandum and Articles of Association (20 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
2 March 2007 | Company name changed dmwsl 550 LIMITED\certificate issued on 02/03/07 (2 pages) |
30 November 2006 | Incorporation (25 pages) |