D W S BODYWORKS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

D W S BODYWORKS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05966649

Incorporation date

13/10/2006

Size

Group

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2006)
dot icon08/10/2013
Final Gazette dissolved following liquidation
dot icon16/07/2013
Administrator's progress report to 2013-06-14
dot icon08/07/2013
Notice of move from Administration to Dissolution on 2013-07-02
dot icon15/01/2013
Notice of extension of period of Administration
dot icon02/01/2013
Administrator's progress report to 2012-12-14
dot icon22/08/2012
Administrator's progress report to 2012-07-19
dot icon07/03/2012
Notice of deemed approval of proposals
dot icon28/02/2012
Statement of affairs with form 2.14B
dot icon16/02/2012
Statement of administrator's proposal
dot icon31/01/2012
Registered office address changed from Unit 1, Magnet Road West Thurrock Grays Essex RN20 4DP on 2012-01-31
dot icon26/01/2012
Appointment of an administrator
dot icon09/11/2011
Appointment of Mr Dave Smithyes as a director on 2011-11-01
dot icon09/11/2011
Termination of appointment of Patrick Charles Marling as a director on 2011-10-31
dot icon09/11/2011
Appointment of Ms Jacqueline Jones as a director on 2011-11-01
dot icon08/11/2011
Appointment of Mr Paul Pancham as a director on 2011-11-01
dot icon08/11/2011
Appointment of Mr Robert Florence as a director on 2011-11-01
dot icon08/11/2011
Appointment of Mr Scott Ramon Thompson as a director on 2011-11-01
dot icon28/10/2011
Group of companies' accounts made up to 2010-09-30
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/10/2011
Compulsory strike-off action has been discontinued
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon04/04/2011
Termination of appointment of Stephen Field as a director
dot icon04/04/2011
Appointment of Mr Patrick Charles Marling as a director
dot icon17/11/2010
Miscellaneous
dot icon20/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Michael Sodeau as a secretary
dot icon10/05/2010
Termination of appointment of Michael Sodeau as a secretary
dot icon10/05/2010
Termination of appointment of Susan Smithyes as a director
dot icon10/05/2010
Termination of appointment of David Smithyes as a director
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2010
Memorandum and Articles of Association
dot icon08/04/2010
Resolutions
dot icon06/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/03/2010
Certificate of re-registration from Public Limited Company to Private
dot icon23/03/2010
Re-registration of Memorandum and Articles
dot icon23/03/2010
Resolutions
dot icon23/03/2010
Re-registration from a public company to a private limited company
dot icon24/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon24/12/2009
Director's details changed for Susan Smithyes on 2009-10-01
dot icon24/12/2009
Director's details changed for David William Smithyes on 2009-10-01
dot icon24/12/2009
Director's details changed for Stephen David Field on 2009-10-01
dot icon06/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon07/11/2008
Return made up to 13/10/08; full list of members
dot icon17/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon17/06/2008
Accounting reference date shortened from 31/10/2007 to 30/09/2007
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/11/2007
Return made up to 13/10/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon29/11/2007
Director's particulars changed
dot icon29/11/2007
Director's particulars changed
dot icon14/04/2007
Particulars of mortgage/charge
dot icon16/02/2007
New director appointed
dot icon25/10/2006
Certificate of authorisation to commence business and borrow
dot icon25/10/2006
Application to commence business
dot icon13/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marling, Patrick
Director
13/01/2011 - 31/10/2011
53
Smithyes, David William
Director
13/10/2006 - 29/03/2010
30
Pancham, Paul Anthony
Director
01/11/2011 - Present
42
Thompson, Scott Ramon
Director
01/11/2011 - Present
15
Sodeau, Michael John
Secretary
13/10/2006 - 29/03/2010
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D W S BODYWORKS (HOLDINGS) LIMITED

D W S BODYWORKS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 13/10/2006 with the registered office located at C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D W S BODYWORKS (HOLDINGS) LIMITED?

toggle

D W S BODYWORKS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 13/10/2006 and dissolved on 08/10/2013.

Where is D W S BODYWORKS (HOLDINGS) LIMITED located?

toggle

D W S BODYWORKS (HOLDINGS) LIMITED is registered at C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does D W S BODYWORKS (HOLDINGS) LIMITED do?

toggle

D W S BODYWORKS (HOLDINGS) LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for D W S BODYWORKS (HOLDINGS) LIMITED?

toggle

The latest filing was on 08/10/2013: Final Gazette dissolved following liquidation.