Company NameDowgate Hill House Limited
Company StatusDissolved
Company Number05618494
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date27 August 2011 (12 years, 8 months ago)
Previous NameDunwilco (1300) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed31 January 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 27 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameGreame David Cresswell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 27 August 2011)
RoleSecretary
Correspondence Address43 Osier Way
Banstead
Surrey
SM7 1LL
Director NameElwyn Robert Calvin Bewick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 27 August 2011)
RoleChartered Surveyor
Correspondence Address40 Westbury Lane
Buckhurst Hill
Essex
IG9 5PL
Director NameWilliam Maurice McCloy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 27 August 2011)
RoleChartered Accountant
Correspondence Address1 Kathleen Avenue
Helens Bay
Bangor
County Down
BT19 1LF
Northern Ireland
Director NameMr Charles Edward Pearson Bishop
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameMr Peter Gordon Blacker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 March 2007)
RoleCompany Director
Correspondence Address94 Onslow Gardens
London
SW7 3BS
Secretary NameMr Graeme David Cresswell
NationalityBritish
StatusResigned
Appointed06 February 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Osier Way
Banstead
Surrey
SM7 1LL
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressC/O Kpmg
St. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£860,000
Net Worth£735,000
Cash£494,000
Current Liabilities£18,407,000

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2011Final Gazette dissolved following liquidation (1 page)
27 May 2011Return of final meeting in a members' voluntary winding up (6 pages)
27 May 2011Return of final meeting in a members' voluntary winding up (6 pages)
27 May 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
27 May 2011Liquidators statement of receipts and payments to 16 May 2011 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
27 October 2008Registered office changed on 27/10/2008 from 10 norwich street london EC4A 1BD (1 page)
27 October 2008Registered office changed on 27/10/2008 from 10 norwich street london EC4A 1BD (1 page)
10 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2008Declaration of solvency (3 pages)
10 October 2008Declaration of solvency (3 pages)
10 October 2008Declaration of solvency (3 pages)
10 October 2008Appointment of a voluntary liquidator (1 page)
10 October 2008Appointment of a voluntary liquidator (1 page)
10 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-30
(1 page)
10 October 2008Declaration of solvency (3 pages)
7 January 2008Return made up to 12/12/07; full list of members (8 pages)
7 January 2008Return made up to 12/12/07; full list of members (8 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
29 March 2007Declaration of assistance for shares acquisition (6 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2007Declaration of assistance for shares acquisition (6 pages)
29 March 2007Declaration of assistance for shares acquisition (6 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2007Declaration of assistance for shares acquisition (6 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 23 cavaye place london SW10 9PT (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: 23 cavaye place london SW10 9PT (1 page)
12 March 2007Declaration of satisfaction of mortgage/charge (1 page)
12 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Particulars of mortgage/charge (11 pages)
10 March 2007Particulars of mortgage/charge (11 pages)
15 December 2006Full accounts made up to 30 September 2006 (9 pages)
15 December 2006Full accounts made up to 30 September 2006 (9 pages)
30 November 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2006Return made up to 10/11/06; full list of members (7 pages)
19 July 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
19 July 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
3 March 2006Particulars of mortgage/charge (15 pages)
3 March 2006Particulars of mortgage/charge (15 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (3 pages)
14 February 2006Resolutions
  • RES13 ‐ Facility a agreement 06/02/06
(1 page)
14 February 2006Resolutions
  • RES13 ‐ Facility a agreement 06/02/06
(1 page)
7 February 2006Registered office changed on 07/02/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
1 February 2006Company name changed dunwilco (1300) LIMITED\certificate issued on 01/02/06 (3 pages)
1 February 2006Company name changed dunwilco (1300) LIMITED\certificate issued on 01/02/06 (3 pages)
10 November 2005Incorporation (23 pages)