Company NameDawnus Sierra Leone Limited
Company StatusDissolved
Company Number04636673
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameDawnus Developments Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Nicholas Charles Down
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2018(15 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Robert Gwilym Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceWales
Correspondence AddressCoedlan
14 Carmarthen Road
Llandeilo
Carmarthenshire
SA19 6RS
Wales
Secretary NameRobert David Howell Williams
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCivil Servant
Correspondence Address36 Llwyn Passatt
Penarth
Cardiff
Vale Of Glamorgan
CF62 3LH
Wales
Director NameMr Roderick Wayne Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Oak Tree Close
West Cross
Swansea
West Glamorgan
SA3 5RW
Wales
Director NameMr Brian Dalling
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(6 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 March 2018)
RoleQuantity Surveyor
Country of ResidenceWales
Correspondence Address2 Cleveland Avenue
Mumbles
Swansea
Glamorgan
SA3 4JD
Wales
Director NameMr Andrew Garfield Peters
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2015)
RoleCivil Emgineer
Country of ResidenceWales
Correspondence Address7 Dyffryn Court Riverside Business Park
Swansea Vale
Swansea
West Glamorgan
SA7 0AP
Wales
Director NameMr Timothy Alun Lowe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(9 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 15 October 2021)
RoleAccountant
Country of ResidenceWales
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameMr Timothy Alun Lowe
StatusResigned
Appointed13 April 2012(9 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 October 2021)
RoleCompany Director
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Michael Graham Condon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 November 2021)
RoleDirectot
Country of ResidenceWales
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitedawnus.co.uk
Telephone01792 781870
Telephone regionSwansea

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Dawnus International
100.00%
Ordinary

Financials

Year2014
Turnover£92,094,000
Gross Profit£11,117,000
Net Worth£3,762,000
Current Liabilities£12,116,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 March 2018Delivered on: 26 March 2018
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Outstanding
1 August 2017Delivered on: 15 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 22 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 February 2014Delivered on: 19 February 2014
Persons entitled: Caterpillar Financial Services (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2012Delivered on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to 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 sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 July 2010Delivered on: 8 July 2010
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
27 March 2018Delivered on: 6 April 2018
Persons entitled: The Welsh Ministers

Classification: A registered charge
Outstanding
29 April 2010Delivered on: 30 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to 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 sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
17 December 2013Delivered on: 18 December 2013
Satisfied on: 21 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

3 October 2017Full accounts made up to 31 December 2016 (21 pages)
21 September 2017Satisfaction of charge 2 in full (1 page)
21 September 2017Satisfaction of charge 3 in full (2 pages)
21 September 2017Satisfaction of charge 046366730006 in full (1 page)
21 September 2017Satisfaction of charge 1 in full (2 pages)
21 September 2017Satisfaction of charge 046366730007 in full (1 page)
15 August 2017Registration of charge 046366730008, created on 1 August 2017 (23 pages)
13 April 2017Satisfaction of charge 046366730005 in full (4 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(6 pages)
21 October 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Termination of appointment of Andrew Garfield Peters as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Andrew Garfield Peters as a director on 1 June 2015 (1 page)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(7 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
22 August 2014Registration of charge 046366730007, created on 21 August 2014 (12 pages)
21 May 2014Satisfaction of charge 046366730004 in full (4 pages)
25 February 2014Registration of charge 046366730006 (11 pages)
19 February 2014Registration of charge 046366730005 (45 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(7 pages)
18 December 2013Registration of charge 046366730004 (12 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
6 August 2012Appointment of Mr Michael Graham Condon as a director (2 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 April 2012Termination of appointment of Robert Williams as a secretary (1 page)
16 April 2012Appointment of Mr Timothy Alun Lowe as a secretary (1 page)
15 February 2012Termination of appointment of Roderick Jones as a director (1 page)
15 February 2012Appointment of Mr Timothy Alun Lowe as a director (2 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
26 April 2011Full accounts made up to 31 December 2010 (11 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
23 July 2010Auditor's resignation (1 page)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
18 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Appointment of Andrew Garfield Peters as a director (3 pages)
12 March 2010Company name changed dawnus developments LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
12 March 2010Change of name notice (2 pages)
19 January 2010Director's details changed for Brian Dalling on 14 January 2010 (2 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 August 2009Director appointed brian dalling (2 pages)
4 August 2009Director appointed roderick wayne jones (2 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
14 January 2009Secretary's change of particulars / robert williams / 04/12/2007 (1 page)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 January 2007Return made up to 14/01/07; full list of members (6 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 June 2006Registered office changed on 27/06/06 from: 4-5 tawe business village swansea enterprise park swansea west glamorgan SA7 9LA (1 page)
27 January 2006Return made up to 14/01/06; full list of members (6 pages)
1 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 14/01/05; full list of members (6 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
23 January 2003New director appointed (2 pages)
14 January 2003Incorporation (12 pages)