Company NameDWW Group Holding Limited
Company StatusDissolved
Company Number06374220
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameACSE Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKeith Christopher Gill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address87 Cathles Road
London
SW12 9LF
Director NameMr Christopher John Steed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe West Chase The Chase
Wooburn Green
Beaconsfield
Buckinghamshire
HP10 0LN
Secretary NameKeith Christopher Gill
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Cathles Road
London
SW12 9LF
Director NameRoy Anthony Convery
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 19 September 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address16 Wheelers Orchard
Chalfont St Peter
Bucks
SL9 0HL
Director NameMr Adrian Alastair Richmond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 19 September 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressTeapot Cottage
Shiplake Row, Binfield Heath
Henley-On-Thames
Oxfordshire
RG9 4DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
19 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
25 May 2016Liquidators' statement of receipts and payments to 12 April 2016 (13 pages)
25 May 2016Liquidators' statement of receipts and payments to 12 April 2016 (13 pages)
26 May 2015Liquidators' statement of receipts and payments to 12 April 2015 (12 pages)
26 May 2015Liquidators statement of receipts and payments to 12 April 2015 (12 pages)
26 May 2015Liquidators' statement of receipts and payments to 12 April 2015 (12 pages)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
13 March 2015Court order INSOLVENCY:re block transfer replacement of liq (47 pages)
13 March 2015Court order INSOLVENCY:re block transfer replacement of liq (47 pages)
13 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2014Liquidators' statement of receipts and payments to 12 April 2014 (13 pages)
11 June 2014Liquidators' statement of receipts and payments to 12 April 2014 (13 pages)
11 June 2014Liquidators statement of receipts and payments to 12 April 2014 (13 pages)
18 June 2013Liquidators statement of receipts and payments to 12 April 2013 (12 pages)
18 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (12 pages)
18 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (12 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
14 June 2012Liquidators' statement of receipts and payments to 12 April 2012 (12 pages)
14 June 2012Liquidators statement of receipts and payments to 12 April 2012 (12 pages)
14 June 2012Liquidators' statement of receipts and payments to 12 April 2012 (12 pages)
16 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (16 pages)
16 June 2011Liquidators statement of receipts and payments to 12 April 2011 (16 pages)
16 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (16 pages)
15 July 2010Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 15 July 2010 (2 pages)
11 May 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 11 May 2010 (4 pages)
11 May 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 11 May 2010 (4 pages)
13 April 2010Administrator's progress report to 6 April 2010 (24 pages)
13 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
13 April 2010Administrator's progress report to 6 April 2010 (24 pages)
13 April 2010Administrator's progress report to 6 April 2010 (24 pages)
13 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
13 November 2009Administrator's progress report to 8 October 2009 (21 pages)
13 November 2009Administrator's progress report to 8 October 2009 (21 pages)
13 November 2009Administrator's progress report to 8 October 2009 (21 pages)
14 September 2009Appointment of an administrator (1 page)
14 September 2009Appointment of an administrator (1 page)
8 July 2009Amended certificate of constitution of creditors' committee (1 page)
8 July 2009Amended certificate of constitution of creditors' committee (1 page)
25 June 2009Result of meeting of creditors (56 pages)
25 June 2009Result of meeting of creditors (56 pages)
6 June 2009Statement of administrator's proposal (60 pages)
6 June 2009Statement of administrator's proposal (60 pages)
26 May 2009Statement of affairs with form 2.15B/2.14B (46 pages)
26 May 2009Statement of affairs with form 2.15B/2.14B (46 pages)
21 April 2009Appointment of an administrator (1 page)
21 April 2009Appointment of an administrator (1 page)
20 April 2009Registered office changed on 20/04/2009 from 15 south molton street london W1K 5QR (1 page)
20 April 2009Registered office changed on 20/04/2009 from 15 south molton street london W1K 5QR (1 page)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
18 September 2008Director and secretary's change of particulars / keith gill / 18/09/2008 (1 page)
18 September 2008Director's change of particulars / christopher steed / 18/09/2008 (1 page)
18 September 2008Director and secretary's change of particulars / keith gill / 18/09/2008 (1 page)
18 September 2008Location of register of members (1 page)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
18 September 2008Director's change of particulars / christopher steed / 18/09/2008 (1 page)
18 September 2008Location of register of members (1 page)
16 November 2007Particulars of mortgage/charge (9 pages)
16 November 2007Particulars of mortgage/charge (9 pages)
14 November 2007Ad 25/10/07-25/10/07 £ si [email protected]=149 £ ic 1/150 (2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 November 2007Ad 25/10/07-25/10/07 £ si [email protected]=149 £ ic 1/150 (2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 November 2007Registered office changed on 08/11/07 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
8 November 2007Registered office changed on 08/11/07 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
2 November 2007Company name changed acse LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007Company name changed acse LIMITED\certificate issued on 02/11/07 (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Incorporation (18 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Incorporation (18 pages)