DEW CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

DEW CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00286875

Incorporation date

13/04/1934

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1976)
dot icon02/10/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon17/05/2022
Final Gazette dissolved via compulsory strike-off
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon16/08/2021
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon19/05/2020
Final Gazette dissolved following liquidation
dot icon19/02/2020
Liquidators' statement of receipts and payments to 2019-11-27
dot icon19/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon31/07/2019
Liquidators' statement of receipts and payments to 2019-06-20
dot icon31/01/2019
Liquidators' statement of receipts and payments to 2018-12-20
dot icon25/09/2018
Appointment of a voluntary liquidator
dot icon25/09/2018
Resignation of a liquidator
dot icon26/07/2018
Liquidators' statement of receipts and payments to 2018-06-20
dot icon22/01/2018
Liquidators' statement of receipts and payments to 2017-12-20
dot icon12/07/2017
Liquidators' statement of receipts and payments to 2017-06-20
dot icon24/01/2017
Liquidators' statement of receipts and payments to 2016-12-20
dot icon24/10/2016
Insolvency filing
dot icon17/08/2016
Appointment of a voluntary liquidator
dot icon17/08/2016
Insolvency court order
dot icon17/08/2016
Resignation of a liquidator
dot icon15/07/2016
Liquidators' statement of receipts and payments to 2016-06-20
dot icon22/01/2016
Liquidators' statement of receipts and payments to 2015-12-20
dot icon19/11/2015
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-19
dot icon28/07/2015
Liquidators' statement of receipts and payments to 2015-06-20
dot icon20/01/2015
Liquidators' statement of receipts and payments to 2014-12-20
dot icon18/07/2014
Liquidators' statement of receipts and payments to 2014-06-20
dot icon12/02/2014
Notice of Constitution of Liquidation Committee
dot icon16/01/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon12/07/2013
Liquidators' statement of receipts and payments to 2013-06-20
dot icon18/01/2013
Liquidators' statement of receipts and payments to 2012-12-20
dot icon17/07/2012
Liquidators' statement of receipts and payments to 2012-06-20
dot icon24/01/2012
Liquidators' statement of receipts and payments
dot icon07/07/2011
Liquidators' statement of receipts and payments to 2011-06-20
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2010-12-20
dot icon13/07/2010
Liquidators' statement of receipts and payments to 2010-06-20
dot icon22/06/2010
Receiver's abstract of receipts and payments to 2010-06-15
dot icon22/06/2010
Notice of ceasing to act as receiver or manager
dot icon22/06/2010
Receiver's abstract of receipts and payments to 2010-05-16
dot icon13/01/2010
Liquidators' statement of receipts and payments to 2009-12-20
dot icon16/07/2009
Receiver's abstract of receipts and payments to 2009-05-16
dot icon14/07/2009
Liquidators' statement of receipts and payments to 2009-06-20
dot icon21/01/2009
Liquidators' statement of receipts and payments to 2008-12-20
dot icon21/07/2008
Liquidators' statement of receipts and payments to 2008-06-20
dot icon16/07/2008
Receiver's abstract of receipts and payments to 2008-05-16
dot icon23/07/2007
Notice of Constitution of Liquidation Committee
dot icon18/07/2007
Receiver's abstract of receipts and payments
dot icon13/07/2007
Notice of Constitution of Liquidation Committee
dot icon05/07/2007
Registered office changed on 05/07/07 from: c/o ernst and young LLP, cloth hall court 14 king street, leeds, west yorkshire LS1 2JN
dot icon03/07/2007
Statement of affairs
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Appointment of a voluntary liquidator
dot icon29/08/2006
Statement of Affairs in administrative receivership following report to creditors
dot icon17/07/2006
Administrative Receiver's report
dot icon30/05/2006
Registered office changed on 30/05/06 from: po box 35, featherstall road south, oldham, lancashire OL9 6HH
dot icon24/05/2006
Appointment of receiver/manager
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/01/2006
Particulars of mortgage/charge
dot icon07/01/2006
Particulars of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Return made up to 31/10/05; full list of members
dot icon24/10/2005
Director resigned
dot icon03/06/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon10/05/2005
Full accounts made up to 2004-10-31
dot icon26/11/2004
New director appointed
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-11-02
dot icon09/02/2004
Director resigned
dot icon18/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-11-03
dot icon13/03/2003
Auditor's resignation
dot icon11/11/2002
Return made up to 31/10/02; full list of members
dot icon11/11/2002
New director appointed
dot icon02/08/2002
Particulars of mortgage/charge
dot icon02/06/2002
Full accounts made up to 2001-11-04
dot icon29/11/2001
Return made up to 31/10/01; full list of members
dot icon19/06/2001
New director appointed
dot icon05/06/2001
Full accounts made up to 2000-10-29
dot icon08/05/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon28/11/2000
Return made up to 31/10/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-10-31
dot icon13/12/1999
Return made up to 31/10/99; full list of members
dot icon10/12/1999
New director appointed
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New secretary appointed
dot icon09/04/1999
Full accounts made up to 1998-11-01
dot icon01/12/1998
Return made up to 31/10/98; full list of members
dot icon19/10/1998
Auditor's resignation
dot icon15/09/1998
New director appointed
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
Secretary resigned
dot icon23/03/1998
Full accounts made up to 1997-11-02
dot icon09/03/1998
Director resigned
dot icon03/12/1997
Return made up to 31/10/97; full list of members; amend
dot icon25/11/1997
Return made up to 31/10/97; full list of members
dot icon28/10/1997
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Court order
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon31/07/1997
Certificate of change of name
dot icon04/04/1997
Full accounts made up to 1996-11-03
dot icon18/03/1997
New director appointed
dot icon21/02/1997
Declaration of mortgage charge released/ceased
dot icon19/11/1996
Return made up to 31/10/96; full list of members
dot icon20/09/1996
Declaration of mortgage charge released/ceased
dot icon09/05/1996
Memorandum and Articles of Association
dot icon09/05/1996
Resolutions
dot icon26/04/1996
Declaration of satisfaction of mortgage/charge
dot icon03/04/1996
Full accounts made up to 1995-10-29
dot icon06/03/1996
Particulars of mortgage/charge
dot icon21/11/1995
Return made up to 31/10/95; full list of members
dot icon15/11/1995
Conve 27/10/95
dot icon15/11/1995
Ad 27/10/95--------- £ si [email protected]=350000 £ ic 4446171/4796171
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon13/11/1995
£ nc 5000000/6000000 27/10/95
dot icon04/10/1995
Declaration of mortgage charge released/ceased
dot icon28/09/1995
Director resigned
dot icon21/09/1995
New director appointed
dot icon06/09/1995
Particulars of mortgage/charge
dot icon02/08/1995
Particulars of mortgage/charge
dot icon07/06/1995
Director resigned
dot icon07/06/1995
Director resigned
dot icon09/04/1995
New director appointed
dot icon06/04/1995
Full accounts made up to 1994-10-30
dot icon05/04/1995
Ad 20/03/95--------- £ si [email protected]=50000 £ ic 4396171/4446171
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Resolutions
dot icon22/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Ad 17/10/94--------- £ si [email protected]
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Nc inc already adjusted 17/10/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Particulars of mortgage/charge
dot icon16/12/1994
Particulars of mortgage/charge
dot icon12/12/1994
Declaration of satisfaction of mortgage/charge
dot icon06/12/1994
Declaration of satisfaction of mortgage/charge
dot icon24/11/1994
Return made up to 31/10/94; full list of members
dot icon20/10/1994
Accounting reference date shortened from 31/12 to 31/10
dot icon05/10/1994
Auditor's resignation
dot icon26/07/1994
Full group accounts made up to 1993-12-31
dot icon14/07/1994
Particulars of mortgage/charge
dot icon05/07/1994
Particulars of mortgage/charge
dot icon05/07/1994
Particulars of mortgage/charge
dot icon29/06/1994
Director resigned
dot icon29/06/1994
Director resigned
dot icon29/06/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon28/06/1994
Particulars of mortgage/charge
dot icon30/04/1994
Declaration of satisfaction of mortgage/charge
dot icon29/11/1993
Return made up to 31/10/93; full list of members
dot icon02/11/1993
Full group accounts made up to 1992-12-31
dot icon20/10/1993
Resolutions
dot icon20/10/1993
Resolutions
dot icon20/10/1993
Resolutions
dot icon09/09/1993
Declaration of satisfaction of mortgage/charge
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon15/07/1993
Particulars of mortgage/charge
dot icon02/06/1993
Particulars of mortgage/charge
dot icon30/03/1993
Particulars of mortgage/charge
dot icon24/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/03/1993
Declaration of satisfaction of mortgage/charge
dot icon17/01/1993
Resolutions
dot icon23/11/1992
Return made up to 31/10/92; full list of members
dot icon23/11/1992
Registered office changed on 23/11/92
dot icon03/11/1992
Secretary resigned
dot icon18/10/1992
Full group accounts made up to 1991-12-31
dot icon30/09/1992
New director appointed
dot icon22/09/1992
Director resigned
dot icon25/08/1992
New secretary appointed
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon29/05/1992
Particulars of mortgage/charge
dot icon03/02/1992
Director resigned
dot icon03/02/1992
New director appointed
dot icon28/01/1992
Resolutions
dot icon22/01/1992
Particulars of mortgage/charge
dot icon05/11/1991
Return made up to 31/10/91; full list of members
dot icon04/10/1991
Full accounts made up to 1990-12-31
dot icon31/12/1990
Particulars of mortgage/charge
dot icon13/11/1990
Return made up to 31/10/90; full list of members
dot icon13/09/1990
Full accounts made up to 1989-12-31
dot icon20/06/1990
Particulars of mortgage/charge
dot icon07/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon01/08/1989
Return made up to 21/07/89; full list of members
dot icon01/08/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
Memorandum and Articles of Association
dot icon11/07/1989
Resolutions
dot icon03/01/1989
Particulars of mortgage/charge
dot icon31/10/1988
Particulars of mortgage/charge
dot icon12/10/1988
Declaration of satisfaction of mortgage/charge
dot icon27/06/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
Return made up to 17/06/88; full list of members
dot icon26/04/1988
Particulars of mortgage/charge
dot icon26/04/1988
Particulars of mortgage/charge
dot icon22/04/1988
Particulars of mortgage/charge
dot icon19/01/1988
Auditor's resignation
dot icon05/11/1987
Memorandum and Articles of Association
dot icon28/08/1987
Certificate of change of name
dot icon28/08/1987
Certificate of change of name
dot icon22/07/1987
Accounting reference date extended from 31/10 to 31/12
dot icon24/06/1987
Accounts made up to 1986-12-31
dot icon24/06/1987
Return made up to 27/05/87; full list of members
dot icon10/04/1987
Particulars of mortgage/charge
dot icon26/11/1986
Director resigned;new director appointed
dot icon26/08/1986
Particulars of mortgage/charge
dot icon03/05/1986
Secretary resigned;new secretary appointed;director resigned
dot icon09/04/1976
Accounts made up to 1975-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2004
dot iconNext confirmation date
31/10/2016
dot iconLast change occurred
31/10/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2004
dot iconNext account date
31/10/2005
dot iconNext due on
31/08/2006
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Timothy Nicholas
Director
01/05/2005 - Present
17
Wilson, Edgar Reid
Director
03/04/1995 - 27/02/1998
4
Brown, Ian Michael
Secretary
30/04/1998 - 28/04/1999
3
Coyne, Michael Francis
Director
21/06/1994 - 01/08/1995
2
Caladine, James Steven
Director
28/04/1999 - 16/01/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEW CONSTRUCTION LIMITED

DEW CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 13/04/1934 with the registered office located at Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA. There are currently 8 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 DEW CONSTRUCTION LIMITED?

toggle

DEW CONSTRUCTION LIMITED is currently Liquidation. It was registered on 13/04/1934 .

Where is DEW CONSTRUCTION LIMITED located?

toggle

DEW CONSTRUCTION LIMITED is registered at Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA.

What does DEW CONSTRUCTION LIMITED do?

toggle

DEW CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DEW CONSTRUCTION LIMITED?

toggle

The latest filing was on 02/10/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.