Company NameDWS (Croydon) Limited
Company StatusDissolved
Company Number06757910
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Dissolution Date19 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Anthony Pancham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 19 October 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Dave Smithyes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 19 October 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Scott Ramon Thompson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 19 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMr David William Smithyes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Stump Lane
Chelmsford
Essex
CM1 7SJ
Secretary NameMichael John Sodeau
NationalityBritish
StatusResigned
Appointed26 November 2008(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2010)
RoleAccountant
Correspondence Address14 Overton Road
Benfleet
Essex
SS7 4HQ
Director NameMr Stephen David Field
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDws Bodyworks Unit 1 Magnet Road
West Thurrock
Grays
Essex
RM20 4DP
Director NameMr Patrick Charles Marling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDws Bodyworks Unit 1 Magnet Road
West Thurrock
Grays
Essex
RM20 4DP
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Dws Bodyworks (Holdings) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,657,686
Gross Profit£1,103,586
Net Worth-£168,567
Cash£7,781
Current Liabilities£240,356

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 October 2013Final Gazette dissolved following liquidation (1 page)
19 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2013Final Gazette dissolved following liquidation (1 page)
19 July 2013Return of final meeting in a creditors' voluntary winding up (26 pages)
19 July 2013Return of final meeting in a creditors' voluntary winding up (26 pages)
23 January 2013Administrator's progress report to 8 January 2013 (34 pages)
23 January 2013Administrator's progress report to 8 January 2013 (34 pages)
23 January 2013Administrator's progress report to 8 January 2013 (34 pages)
8 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 August 2012Administrator's progress report to 19 July 2012 (38 pages)
22 August 2012Administrator's progress report to 19 July 2012 (38 pages)
7 March 2012Notice of deemed approval of proposals (1 page)
7 March 2012Notice of deemed approval of proposals (1 page)
28 February 2012Statement of affairs with form 2.14B (46 pages)
28 February 2012Statement of affairs with form 2.14B (46 pages)
16 February 2012Statement of administrator's proposal (57 pages)
16 February 2012Statement of administrator's proposal (57 pages)
31 January 2012Registered office address changed from Dws Bodyworks Unit 1 Magnet Road West Thurrock Grays Essex RM20 4DP on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from Dws Bodyworks Unit 1 Magnet Road West Thurrock Grays Essex RM20 4DP on 31 January 2012 (2 pages)
26 January 2012Appointment of an administrator (1 page)
26 January 2012Appointment of an administrator (1 page)
7 November 2011Termination of appointment of Patrick Marling as a director (1 page)
7 November 2011Termination of appointment of Patrick Charles Marling as a director on 31 October 2011 (1 page)
7 November 2011Appointment of Mr Dave Smithyes as a director (2 pages)
7 November 2011Appointment of Mr Dave Smithyes as a director on 1 November 2011 (2 pages)
4 November 2011Appointment of Mr Scott Ramon Thompson as a director on 1 November 2011 (2 pages)
4 November 2011Appointment of Mr Scott Ramon Thompson as a director (2 pages)
4 November 2011Appointment of Mr Paul Pancham as a director (2 pages)
4 November 2011Appointment of Mr Paul Pancham as a director on 1 November 2011 (2 pages)
18 October 2011Full accounts made up to 30 September 2010 (15 pages)
18 October 2011Full accounts made up to 30 September 2010 (15 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Appointment of Mr Patrick Charles Marling as a director (2 pages)
4 April 2011Appointment of Mr Patrick Charles Marling as a director (2 pages)
4 April 2011Termination of appointment of Stephen Field as a director (1 page)
4 April 2011Termination of appointment of Stephen Field as a director (1 page)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(3 pages)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(3 pages)
17 November 2010Section 519 (2 pages)
17 November 2010Section 519 (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
14 April 2010Termination of appointment of Michael Sodeau as a secretary (1 page)
14 April 2010Appointment of Mr Stephen David Field as a director (2 pages)
14 April 2010Termination of appointment of David Smithyes as a director (1 page)
14 April 2010Termination of appointment of David Smithyes as a director (1 page)
14 April 2010Appointment of Mr Stephen David Field as a director (2 pages)
14 April 2010Termination of appointment of Michael Sodeau as a secretary (1 page)
8 April 2010Memorandum and Articles of Association (39 pages)
8 April 2010Memorandum and Articles of Association (39 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
1 December 2008Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
1 December 2008Ad 26/11/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
1 December 2008Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 December 2008Secretary appointed michael john sodeau (2 pages)
1 December 2008Director appointed david william smithyes (2 pages)
1 December 2008Secretary appointed michael john sodeau (2 pages)
1 December 2008Director appointed david william smithyes (2 pages)
1 December 2008Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
27 November 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
27 November 2008Appointment Terminated Director aderyn hurworth (1 page)
27 November 2008Appointment terminated director aderyn hurworth (1 page)
27 November 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 November 2008Incorporation (6 pages)
25 November 2008Incorporation (6 pages)