Company number 05144149
Status Liquidation
Incorporation Date 3 June 2004
Company Type Private Limited Company
Address 10TH FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Court order insolvency:c/o replacement of liquidator; Order of court to wind up; Appointment of a liquidator. The most likely internet sites of DAUSON HOLDINGS LIMITED are www.dausonholdings.co.uk, and www.dauson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dauson Holdings Limited is a Private Limited Company.
The company registration number is 05144149. Dauson Holdings Limited has been working since 03 June 2004.
The present status of the company is Liquidation. The registered address of Dauson Holdings Limited is 10th Floor Temple Point 1 Temple Row Birmingham B2 5lg. . NEAL, David John is a Secretary of the company. KENNEY, Michael Andrew is a Director of the company. NEAL, David John is a Director of the company. NEAL, Melanie Jayne is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 June 2004
Appointed Date: 03 June 2004
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 June 2004
Appointed Date: 03 June 2004
DAUSON HOLDINGS LIMITED Events
16 Feb 2017
Court order insolvency:c/o replacement of liquidator
16 Feb 2017
Order of court to wind up
16 Feb 2017
Appointment of a liquidator
18 Apr 2013
Insolvency:progress report 08/02/12 - 07/02/13
01 Mar 2011
Registered office address changed from Ty-to-Maen Farm Rumney Cardiff CF3 2EJ on 1 March 2011
...
... and 24 more events
18 Aug 2004
New director appointed
18 Aug 2004
Director resigned
18 Aug 2004
Secretary resigned
18 Aug 2004
New secretary appointed;new director appointed
03 Jun 2004
Incorporation
13 May 2009
Sub mortgage
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land & buildings at the former pontadawe foundry & weslyan…
15 June 2007
Legal mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 6 and part unit 5 martin road…
27 December 2006
Debenture
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…