Company NameLavastorm Analytics (UK) Group Limited
Company StatusDissolved
Company Number03734423
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 2 months ago)
Dissolution Date12 February 2020 (4 years, 2 months ago)
Previous NamesEver 1169 Limited and Martin Dawes Systems Holdings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Richard Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(6 months, 1 week after company formation)
Appointment Duration20 years, 4 months (closed 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawcroft Farm
Holmes Chapel
Crewe
Cheshire
CW4 8DD
Director NameMr Dewi Eifion Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(6 months, 1 week after company formation)
Appointment Duration20 years, 4 months (closed 12 February 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Director NameAnthony Wilson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(6 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rugby Drive
Aintree
Liverpool
Merseyside
L10 8JU
Secretary NameMr William Michael Blumenthal
NationalityBritish
StatusResigned
Appointed22 September 1999(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NameDoug Hickey
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2005(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address140 Sea Cliff
San Francisco
California Ca 914121
Foreign
Director NameWilliam J Kelly
Date of BirthJune 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2006(7 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 March 2016)
RoleCorp Exec
Country of ResidenceUnited States
Correspondence Address1316 Glorietta Blvd
Coronado
California
92118
Secretary NameHelen Fitzsimmons
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2014)
RoleAccountant
Correspondence Address2 Broseley Avenue
Culcheth
Warrington
Cheshire
WA3 4HL
Director NameSir Julian Michael Horn-Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr John Hummer
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(11 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNetwork House Cinnamon Park
Fearnhead
Warrington
Cheshire
WA2 0XP
Director NameMr Andrew Ridgeway Rockwell
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressNetwork House
Cinnamon Park Fearnhead
Warrington
Cheshire
WA2 0XU
Director NamePeter Randell Shields
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2015(16 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 March 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address321 Summer Street
3rd Floor
Boston
Ma 02210
United States
Director NameMrs Elizabeth Jane Dawes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
WA5 7WH
Director NameMiss Hayley Jane Dawes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 March 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
WA5 7WH
Director NameMr Paul Richard Dawes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 March 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
WA5 7WH
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitemartindawessystems.com
Telephone01925 462300
Telephone regionWarrington

Location

Registered AddressC/O Mitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

770.7k at £0.01Lavastorm Analytics Holdings Limited
89.74%
Ordinary
52.6k at £0.01Lavastorm Analytics Holdings Limited
6.13%
Ordinary A2
35.5k at £0.01Lavastorm Analytics Holdings Limited
4.13%
Ordinary A1

Financials

Year2014
Net Worth£27,816,000
Cash£6,000
Current Liabilities£1,982,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

30 December 2011Delivered on: 6 January 2012
Satisfied on: 11 July 2014
Persons entitled: Martin Dawes Systems Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 July 2011Delivered on: 6 August 2011
Satisfied on: 11 July 2014
Persons entitled: William J Kelly (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them 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, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 June 2002Delivered on: 26 June 2002
Satisfied on: 27 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 2011Delivered on: 20 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
25 July 2011Delivered on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
15 May 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
10 March 2017Termination of appointment of Elizabeth Jane Dawes as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Hayley Jane Dawes as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Paul Richard Dawes as a director on 10 March 2017 (1 page)
17 January 2017Full accounts made up to 31 December 2015 (20 pages)
22 November 2016Satisfaction of charge 4 in full (1 page)
22 November 2016Satisfaction of charge 3 in full (1 page)
28 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8,588.87
(8 pages)
28 April 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH (1 page)
14 March 2016Termination of appointment of William J Kelly as a director on 2 March 2016 (1 page)
14 March 2016Termination of appointment of Peter Randell Shields as a director on 2 March 2016 (1 page)
14 March 2016Termination of appointment of Julian Michael Horn-Smith as a director on 15 March 2015 (1 page)
14 March 2016Appointment of Mr Paul Richard Dawes as a director on 2 March 2016 (2 pages)
14 March 2016Registered office address changed from The Point 410 Birchwood Boulevard Warrington Cheshire WA3 7WD to Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH on 14 March 2016 (1 page)
14 March 2016Appointment of Ms Hayley Jane Dawes as a director on 2 March 2016 (2 pages)
14 March 2016Appointment of Mrs Elizabeth Jane Dawes as a director on 2 March 2016 (2 pages)
10 February 2016Appointment of Peter Randell Shields as a director on 20 October 2015 (2 pages)
9 February 2016Termination of appointment of Andrew Ridgeway Rockwell as a director on 20 October 2015 (1 page)
20 January 2016Full accounts made up to 31 December 2014 (14 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 8,588.87
(9 pages)
15 January 2015Termination of appointment of Helen Fitzsimmons as a secretary on 1 December 2014 (1 page)
15 January 2015Termination of appointment of Helen Fitzsimmons as a secretary on 1 December 2014 (1 page)
1 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
22 July 2014Company name changed martin dawes systems holdings LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(2 pages)
22 July 2014Change of name notice (2 pages)
11 July 2014Satisfaction of charge 2 in full (4 pages)
11 July 2014Satisfaction of charge 5 in full (4 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 8,588.87
(10 pages)
26 March 2014Director's details changed for Mr Andrew Ridgeway Rockwell on 26 March 2014 (2 pages)
17 December 2013Registered office address changed from Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XP United Kingdom on 17 December 2013 (1 page)
26 June 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
19 April 2013Register inspection address has been changed (1 page)
19 April 2013Register(s) moved to registered inspection location (1 page)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (10 pages)
8 April 2013Termination of appointment of John Hummer as a director (1 page)
27 December 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
4 September 2012Registered office address changed from Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XU on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XU on 4 September 2012 (1 page)
4 September 2012Appointment of Mr Andrew Ridgeway Rockwell as a director (2 pages)
3 September 2012Termination of appointment of Andrew Rockwell as a director (1 page)
1 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (29 pages)
16 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 8,588.87
(4 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
4 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 7,515.61
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 7,515.61
(3 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 6,988.96
(4 pages)
7 September 2011Purchase of own shares. (3 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 6,988.96
(4 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (12 pages)
17 January 2011Termination of appointment of Doug Hickey as a director (1 page)
17 January 2011Appointment of Mr John Hummer as a director (2 pages)
8 November 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 9,068.57
(3 pages)
6 October 2010Appointment of Mr Andrew Rockwell as a director (2 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
21 April 2010Director's details changed for Doug Hickey on 17 March 2010 (2 pages)
21 April 2010Director's details changed for William J Kelly on 17 March 2010 (2 pages)
21 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (15 pages)
21 April 2010Director's details changed for Sir Julian Michael Horn-Smith on 17 March 2010 (2 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
17 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
17 September 2009Memorandum and Articles of Association (33 pages)
2 April 2009Return made up to 17/03/09; full list of members (14 pages)
2 March 2009Director appointed sir julian horn-smith (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (23 pages)
20 August 2008Return made up to 17/03/08; full list of members (22 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
29 June 2007Return made up to 17/03/07; no change of members (8 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2007Memorandum and Articles of Association (23 pages)
5 January 2007Statement of affairs (100 pages)
5 January 2007Ad 27/09/06--------- £ si [email protected]=287 £ ic 8426/8713 (3 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
26 June 2006New director appointed (1 page)
21 April 2006Return made up to 17/03/06; change of members (9 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2006Ad 31/01/06--------- £ si [email protected]=893 £ ic 7532/8425 (2 pages)
21 February 2006Nc inc already adjusted 20/01/06 (2 pages)
21 February 2006Memorandum and Articles of Association (23 pages)
21 February 2006Statement of affairs (71 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
9 August 2005Memorandum and Articles of Association (23 pages)
4 August 2005Company name changed ever 1169 LIMITED\certificate issued on 04/08/05 (3 pages)
25 July 2005Director resigned (1 page)
22 July 2005Ad 10/06/05--------- £ si [email protected]=1518 £ ic 6014/7532 (3 pages)
22 July 2005Statement of affairs (100 pages)
19 July 2005New director appointed (2 pages)
1 July 2005Return made up to 17/03/05; full list of members (11 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
13 April 2004Return made up to 17/03/04; full list of members (11 pages)
27 November 2003Registered office changed on 27/11/03 from: priestley house sankey street warrington cheshire WA1 1PL (1 page)
29 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2003Return made up to 17/03/03; full list of members (11 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
16 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 June 2002Particulars of mortgage/charge (3 pages)
2 June 2002Auditor's resignation (2 pages)
30 April 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
8 April 2002Return made up to 17/03/02; full list of members (12 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 July 2001Secretary's particulars changed (1 page)
27 April 2001Return made up to 17/03/01; full list of members (10 pages)
15 February 2001Ad 08/11/00--------- £ si [email protected]=714 £ ic 5299/6013 (2 pages)
15 February 2001Statement of affairs (8 pages)
1 February 2001Full group accounts made up to 31 December 1999 (28 pages)
10 January 2001Registered office changed on 10/01/01 from: grotto house grotto lane, over peover knutsford cheshire WA16 9HL (1 page)
25 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 April 2000Return made up to 17/03/00; full list of members (11 pages)
14 April 2000Ad 31/03/00--------- £ si [email protected]=59 £ ic 5240/5299 (2 pages)
10 November 1999Ad 01/10/99--------- £ si [email protected]=5239 £ ic 1/5240 (4 pages)
10 November 1999Statement of affairs (47 pages)
8 November 1999New director appointed (2 pages)
11 October 1999New director appointed (8 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 1999New director appointed (11 pages)
11 October 1999Registered office changed on 11/10/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1AN (1 page)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1999New secretary appointed (2 pages)
8 October 1999S-div 22/09/99 (1 page)
8 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 October 1999£ nc 1000/10000 22/09/99 (1 page)
17 March 1999Incorporation (30 pages)