Background WavePink WaveYellow Wave

DWL (HOLDINGS) LIMITED (03083423)

DWL (HOLDINGS) LIMITED (03083423) is a liquidation UK company. incorporated on 24 July 1995. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DWL (HOLDINGS) LIMITED has been registered for 30 years. Current directors include LYON, Pamela Olga.

Company Number
03083423
Status
liquidation
Type
ltd
Incorporated
24 July 1995
Age
30 years
Address
C/O BEGBIES TRAYNOR, Liverpool, L3 9HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LYON, Pamela Olga
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWL (HOLDINGS) LIMITED

DWL (HOLDINGS) LIMITED is an liquidation company incorporated on 24 July 1995 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DWL (HOLDINGS) LIMITED was registered 30 years ago.(SIC: 64209)

Status

liquidation

Active since 30 years ago

Company No

03083423

LTD Company

Age

30 Years

Incorporated 24 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

NIMOOR LIMITED
From: 24 July 1995To: 22 August 1995
Contact
Address

C/O BEGBIES TRAYNOR No 1 Old Hall Street Liverpool, L3 9HF,

Previous Addresses

Nook House Cliff Lane Acton Bridge Northwich Cheshire CW8 3QP
From: 24 July 1995To: 28 November 2025
Timeline

11 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Share Issue
Oct 09
Share Issue
Feb 10
Share Issue
Mar 10
Share Issue
Jun 10
Share Issue
Jun 10
Share Issue
Nov 10
Share Issue
Jan 11
Share Issue
Jan 11
Director Left
Jul 13
Loan Cleared
Oct 25
8
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LYON, Pamela Olga

Active
Nook House Cliff Road, NorthwichCW8 3QP
Born June 1943
Director
Appointed 13 Sept 1995

ANDERSON, Adrian Ernest

Resigned
1 Thornbury Close, CheshireSK8 7BY
Secretary
Appointed 20 Jul 2006
Resigned 24 Jul 2006

LYON, Derrick William

Resigned
Nook House, NorthwichCW8 8QP
Secretary
Appointed 04 Aug 1995
Resigned 04 Apr 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Jul 1995
Resigned 04 Aug 1995

LYON, Derrick William

Resigned
Nook House, NorthwichCW8 8QP
Born September 1942
Director
Appointed 04 Aug 1995
Resigned 04 Apr 2013

WELLS, Peter

Resigned
7 Sherringham Road, SouthportPR8 2HQ
Born April 1938
Director
Appointed 04 Aug 1995
Resigned 13 Sept 1995

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Jul 1995
Resigned 04 Aug 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Jul 1995
Resigned 04 Aug 1995

Persons with significant control

1

Mrs Pamela Olga Lyon

Active
Kus Industrial Estate, HawardenCH5 3PJ
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
28 November 2025
600600
Liquidation Voluntary Declaration Of Solvency
28 November 2025
LIQ01LIQ01
Resolution
28 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Resolution
13 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
12 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Group
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Legacy
4 December 2012
MG02MG02
Legacy
8 November 2012
MG01MG01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
25 January 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 January 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 November 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Group
29 July 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 March 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 February 2010
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company
13 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
14 October 2009
122122
Legacy
14 October 2009
122122
Legacy
14 October 2009
122122
Capital Alter Shares Redemption Statement Of Capital
14 October 2009
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
2 September 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
29 May 2009
122122
Legacy
18 May 2009
122122
Legacy
18 May 2009
122122
Legacy
18 May 2009
122122
Legacy
18 May 2009
122122
Legacy
18 May 2009
122122
Legacy
18 May 2009
122122
Legacy
17 November 2008
122122
Legacy
15 October 2008
122122
Accounts With Accounts Type Group
2 October 2008
AAAnnual Accounts
Legacy
17 September 2008
122122
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 October 2007
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
23 April 2007
CERT15CERT15
Legacy
23 April 2007
OC138OC138
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
19 January 2007
225Change of Accounting Reference Date
Legacy
14 August 2006
88(2)R88(2)R
Legacy
14 August 2006
88(2)R88(2)R
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
123Notice of Increase in Nominal Capital
Legacy
14 August 2006
122122
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 August 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Resolution
17 September 1997
RESOLUTIONSResolutions
Resolution
17 September 1997
RESOLUTIONSResolutions
Resolution
17 September 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1997
AAAnnual Accounts
Legacy
13 August 1996
363aAnnual Return
Legacy
13 August 1996
363(353)363(353)
Legacy
5 July 1996
88(3)88(3)
Legacy
5 July 1996
88(2)O88(2)O
Legacy
2 July 1996
88(2)P88(2)P
Legacy
24 May 1996
123Notice of Increase in Nominal Capital
Resolution
24 May 1996
RESOLUTIONSResolutions
Resolution
24 May 1996
RESOLUTIONSResolutions
Legacy
15 February 1996
123Notice of Increase in Nominal Capital
Legacy
20 September 1995
288288
Legacy
5 September 1995
224224
Legacy
1 September 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
287Change of Registered Office
Resolution
25 August 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 August 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1995
NEWINCIncorporation