DAWSON CONSTRUCTION PLANT LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK6 1NE

Company number 01057078
Status Active
Incorporation Date 6 June 1972
Company Type Private Limited Company
Address 2 CHESNEY WOLD, BLEAK HALL, MILTON KEYNES, MK6 1NE
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining, 43290 - Other construction installation, 77320 - Renting and leasing of construction and civil engineering machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Cancellation of shares. Statement of capital on 30 April 2017 GBP 458,316 ; Purchase of own shares.; Cancellation of shares. Statement of capital on 31 March 2017 GBP 463,386.00 . The most likely internet sites of DAWSON CONSTRUCTION PLANT LIMITED are www.dawsonconstructionplant.co.uk, and www.dawson-construction-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Dawson Construction Plant Limited is a Private Limited Company. The company registration number is 01057078. Dawson Construction Plant Limited has been working since 06 June 1972. The present status of the company is Active. The registered address of Dawson Construction Plant Limited is 2 Chesney Wold Bleak Hall Milton Keynes Mk6 1ne. . BROWN, David Andrew is a Director of the company. CLIFF, Tobias John is a Director of the company. Secretary DAWSON, Robin has been resigned. Secretary DAWSON, Robin has been resigned. Secretary KENDALL, Steven John has been resigned. Secretary KING, Judith Anne has been resigned. Secretary LOCKWOOD, Stuart Graham has been resigned. Secretary SHEEHAN, Catherine Joy has been resigned. Director DAWSON, John has been resigned. Director DAWSON, Richard Daniel has been resigned. Director DAWSON, Robin has been resigned. Director DAWSON, Rosemary Anne has been resigned. Director LEE, Antony Mark John has been resigned. Director OWEN, Richard Nigel Hewitt has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Director
BROWN, David Andrew
Appointed Date: 08 July 2003
49 years old

Director
CLIFF, Tobias John
Appointed Date: 10 January 2014
70 years old

Resigned Directors

Secretary
DAWSON, Robin
Resigned: 03 April 2008
Appointed Date: 11 February 2005

Secretary
DAWSON, Robin
Resigned: 02 October 1995

Secretary
KENDALL, Steven John
Resigned: 30 March 2012
Appointed Date: 01 May 2011

Secretary
KING, Judith Anne
Resigned: 15 March 2010
Appointed Date: 02 June 2008

Secretary
LOCKWOOD, Stuart Graham
Resigned: 10 October 1997
Appointed Date: 02 October 1995

Secretary
SHEEHAN, Catherine Joy
Resigned: 11 February 2005
Appointed Date: 16 December 1997

Director
DAWSON, John
Resigned: 20 October 1995
83 years old

Director
DAWSON, Richard Daniel
Resigned: 22 October 1993
86 years old

Director
DAWSON, Robin
Resigned: 03 April 2008
82 years old

Director
DAWSON, Rosemary Anne
Resigned: 15 July 2003
Appointed Date: 14 October 1994
78 years old

Director
LEE, Antony Mark John
Resigned: 27 July 2007
62 years old

Director
OWEN, Richard Nigel Hewitt
Resigned: 20 December 1996
73 years old

Persons With Significant Control

Mr David Andrew Brown
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

DAWSON CONSTRUCTION PLANT LIMITED Events

25 May 2017
Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 458,316

25 May 2017
Purchase of own shares.
20 Apr 2017
Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 463,386.00

20 Apr 2017
Purchase of own shares.
27 Mar 2017
Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 468,456

...
... and 165 more events
27 Nov 1987
New director appointed

10 Mar 1987
Particulars of mortgage/charge

28 Jan 1987
Return made up to 15/01/87; full list of members

08 Dec 1986
Full accounts made up to 30 April 1986

06 Jun 1972
Incorporation

DAWSON CONSTRUCTION PLANT LIMITED Charges

2 December 2016
Charge code 0105 7078 0028
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a chesney wold bleak hall milton keynes t/no…
23 June 2015
Charge code 0105 7078 0027
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
3 December 2013
Charge code 0105 7078 0026
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
30 August 2011
Chattels mortgage
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Hph 9000 hydraulic piling hammer s/n 9019. hydraulic power…
1 March 2011
Debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Robin Dawson Rosemary Dawson
Description: Fixed and floating charge over the undertaking and all…
26 August 2010
Chattels mortgage
Delivered: 27 August 2010
Status: Satisfied on 17 October 2013
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Liebherr pile and drilling rig s/no.181.815 Llm-70 rotary…
22 July 2008
Chattel mortgage
Delivered: 24 July 2008
Status: Satisfied on 17 October 2013
Persons entitled: Lombard North Central PLC
Description: Good called the chattels being hycos power drill 3X 270K…
6 June 2008
Chattels mortgage
Delivered: 7 June 2008
Status: Satisfied on 7 January 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
8 June 2005
Chattels mortgage
Delivered: 9 June 2005
Status: Satisfied on 24 October 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and items…
12 May 2004
Chattels mortgage
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Universal pile extractor 1000T serial number X1001.
13 April 2004
Chattels mortgage
Delivered: 15 April 2004
Status: Satisfied on 24 October 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: HPH4500 hydraulic hammer - serial number 4001.
9 March 2004
Chattels mortgage
Delivered: 10 March 2004
Status: Satisfied on 24 October 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 2 x pile drivers - serial no's 1809 & 1808, 2 x power pack…
5 August 2003
Chattels mortgage
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
18 November 2002
Chattel mortgage
Delivered: 21 November 2002
Status: Satisfied on 5 October 2012
Persons entitled: Lombard North Central PLC
Description: 8 x excavator mounted vibrators s/nos 70-001, 60-023…
2 August 2001
Chattels mortgage
Delivered: 2 August 2001
Status: Satisfied on 24 October 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All chattels plant and machinery over liebherr LR853…
29 September 1998
Supplementary schedule (executed pursuant to a master agreement dated 20TH may 1998)
Delivered: 1 October 1998
Status: Satisfied on 5 October 2012
Persons entitled: Royscot Trust PLC
Description: One hph 2400 pile hammer s/no.2020, Power pack s/no.1428…
20 July 1998
Legal mortgage
Delivered: 25 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a bleak hall chesney wold milton keynes…
26 May 1998
Supplementary schedule executed pursuant to a master agreement dated 20TH may 1998 (as defined)
Delivered: 2 June 1998
Status: Satisfied on 5 October 2012
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
20 May 1998
Master agreement
Delivered: 22 May 1998
Status: Satisfied on 5 October 2012
Persons entitled: Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited Royscot Leasing Limited
Description: By way of legal assignment all the rights, title and…
14 August 1997
Debenture
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 November 1995
Master agreement and charge
Delivered: 2 November 1995
Status: Satisfied on 7 September 2016
Persons entitled: Forward Trust Limited
Description: All sub hiring agreements both present and future letting…
10 October 1995
Chattels mortgage
Delivered: 10 October 1995
Status: Satisfied on 24 October 2012
Persons entitled: Forward Trust Limited
Description: Two new dcp hph 1200 hammers serial numbers 1043, 1026…
3 October 1995
Master agreement and charge
Delivered: 4 October 1995
Status: Satisfied on 24 October 2012
Persons entitled: Forward Trust Limited and All the Other Companies Named Therein (As Defined)
Description: Any agreement made whether before on or after the date of…
3 February 1995
First fixed charge
Delivered: 15 February 1995
Status: Satisfied on 21 March 1998
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
11 November 1993
Debenture
Delivered: 19 November 1993
Status: Satisfied on 21 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1992
Assignment and charge of sub-lease agreements
Delivered: 3 September 1992
Status: Satisfied on 5 October 2012
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest of the company in sub…
28 October 1988
Corporate mortgage
Delivered: 4 November 1988
Status: Satisfied on 9 October 1991
Persons entitled: Barclays Bank PLC
Description: 08K RH91C crawler base machine no. 92873 type e with…
18 February 1987
Corporate mortgage
Delivered: 10 March 1987
Status: Satisfied on 9 October 1991
Persons entitled: Barclays Bank PLC
Description: The goods, the benefit of all contracts warranties and…