Background WavePink WaveYellow Wave

DUNWILCO (1848) LIMITED (09309480)

DUNWILCO (1848) LIMITED (09309480) is a dissolved UK company. incorporated on 13 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. DUNWILCO (1848) LIMITED has been registered for 11 years. Current directors include DARGAN, Alan Raymond, EVANS, Ben Russell, FINEGAN, Ross Arthur and 3 others.

Company Number
09309480
Status
dissolved
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
Duff And & Phelps Ltd The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DARGAN, Alan Raymond, EVANS, Ben Russell, FINEGAN, Ross Arthur, KNOTT, James Andrew Samuel, PURCELL, Benjamin, QUARADEGHINI, Fabio Chino
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNWILCO (1848) LIMITED

DUNWILCO (1848) LIMITED is an dissolved company incorporated on 13 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. DUNWILCO (1848) LIMITED was registered 11 years ago.(SIC: 64202)

Status

dissolved

Active since 11 years ago

Company No

09309480

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 20 February 2018 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 January 2018 (8 years ago)

Next Due

Due by N/A
Contact
Address

Duff And & Phelps Ltd The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

North Barn Manor Farm Southstoke Bath BA2 7DW
From: 4 September 2015To: 8 May 2018
C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England
From: 1 July 2015To: 4 September 2015
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 13 November 2014To: 1 July 2015
Timeline

21 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Aug 16
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

GASPARRO, Sarah

Active
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 06 May 2015

DARGAN, Alan Raymond

Active
32 London Bridge Street, LondonSE1 9SG
Born January 1953
Director
Appointed 06 May 2015

EVANS, Ben Russell

Active
32 London Bridge Street, LondonSE1 9SG
Born July 1977
Director
Appointed 06 May 2015

FINEGAN, Ross Arthur

Active
Upper Brook Street, LondonW1K 7PY
Born August 1969
Director
Appointed 26 Mar 2015

KNOTT, James Andrew Samuel

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1981
Director
Appointed 06 May 2015

PURCELL, Benjamin

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1973
Director
Appointed 24 Feb 2016

QUARADEGHINI, Fabio Chino

Active
32 London Bridge Street, LondonSE1 9SG
Born October 1971
Director
Appointed 06 May 2015

EVANS, Benjamin Russell

Resigned
Upper Brook Street, LondonW1K 7PY
Secretary
Appointed 26 Mar 2015
Resigned 06 May 2015

D.W. COMPANY SERVICES LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 13 Nov 2014
Resigned 26 Mar 2015

KEMP, Martin Laurence

Resigned
Manor Farm, BathBA2 7DW
Born April 1955
Director
Appointed 06 May 2015
Resigned 14 Jul 2016

LEVETT, Alison Jill

Resigned
Manor Farm, BathBA2 7DW
Born May 1958
Director
Appointed 06 May 2015
Resigned 19 May 2016

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 13 Nov 2014
Resigned 26 Mar 2015

STAINER, Michael Henry

Resigned
Manor Farm, BathBA2 7DW
Born November 1960
Director
Appointed 06 May 2015
Resigned 18 Nov 2015

D.W. COMPANY SERVICES LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 13 Nov 2014
Resigned 26 Mar 2015

D.W. DIRECTOR 1 LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 13 Nov 2014
Resigned 26 Mar 2015
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Liquidation
26 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
26 April 2019
AM23AM23
Liquidation In Administration Progress Report
21 November 2018
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
6 August 2018
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
24 June 2018
AM06AM06
Liquidation In Administration Proposals
15 June 2018
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
30 April 2018
AM01AM01
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Resolution
1 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Incorporation Company
13 November 2014
NEWINCIncorporation