DORWIN LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN
Company number 01143161
Status Liquidation
Incorporation Date 2 November 1973
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Liquidators statement of receipts and payments to 20 August 2016; Satisfaction of charge 011431610008 in full; Notice of completion of voluntary arrangement. The most likely internet sites of DORWIN LIMITED are www.dorwin.co.uk, and www.dorwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dorwin Limited is a Private Limited Company. The company registration number is 01143161. Dorwin Limited has been working since 02 November 1973. The present status of the company is Liquidation. The registered address of Dorwin Limited is 66 Prescot Street London E1 8nn. . FENLON, Kevin is a Secretary of the company. HARRISON, Darren is a Secretary of the company. FENLON, Kevin is a Director of the company. HARRISON, Darren William is a Director of the company. Secretary ALTHORP-GROMLAY, Christopher has been resigned. Secretary FREEMAN, John Howard has been resigned. Director BAMBLING, Russell James has been resigned. Director BARLOW, Roger Graham has been resigned. Director FREEMAN, John Howard has been resigned. Director KIERNAN, Kevin has been resigned. Director MILLARD, Andrew Mark has been resigned. Director RANSLEY, Alfred Louis Gerard has been resigned. Director RANSLEY, Anthony Alfons Thomas has been resigned. Director RANSLEY, Lynden Carol has been resigned. Director WILSON, Mark David has been resigned. The company operates in "Painting".


Current Directors

Secretary
FENLON, Kevin
Appointed Date: 21 December 2004

Secretary
HARRISON, Darren
Appointed Date: 29 April 2009

Director
FENLON, Kevin
Appointed Date: 21 December 2004
75 years old

Director
HARRISON, Darren William
Appointed Date: 01 July 2007
55 years old

Resigned Directors

Secretary
ALTHORP-GROMLAY, Christopher
Resigned: 29 April 2009
Appointed Date: 21 June 2006

Secretary
FREEMAN, John Howard
Resigned: 21 December 2004

Director
BAMBLING, Russell James
Resigned: 31 March 2003
Appointed Date: 19 December 2001
69 years old

Director
BARLOW, Roger Graham
Resigned: 27 July 2001
Appointed Date: 01 June 1995
82 years old

Director
FREEMAN, John Howard
Resigned: 21 December 2004
87 years old

Director
KIERNAN, Kevin
Resigned: 05 June 2015
Appointed Date: 26 August 2014
66 years old

Director
MILLARD, Andrew Mark
Resigned: 27 July 2004
Appointed Date: 19 December 2001
62 years old

Director
RANSLEY, Alfred Louis Gerard
Resigned: 31 March 2001
77 years old

Director
RANSLEY, Anthony Alfons Thomas
Resigned: 21 June 2006
Appointed Date: 21 February 2004
80 years old

Director
RANSLEY, Lynden Carol
Resigned: 21 December 2004
Appointed Date: 17 April 1992
77 years old

Director
WILSON, Mark David
Resigned: 08 August 2003
Appointed Date: 08 June 2001
50 years old

DORWIN LIMITED Events

19 Oct 2016
Liquidators statement of receipts and payments to 20 August 2016
14 Mar 2016
Satisfaction of charge 011431610008 in full
17 Sep 2015
Notice of completion of voluntary arrangement
02 Sep 2015
Statement of affairs with form 4.19
02 Sep 2015
Appointment of a voluntary liquidator
...
... and 112 more events
14 May 1987
Accounts for a small company made up to 30 April 1986

31 Jan 1987
Return made up to 23/12/86; full list of members

23 Jun 1986
New director appointed

02 May 1986
Accounts for a small company made up to 30 April 1985

02 Nov 1973
Incorporation

DORWIN LIMITED Charges

16 May 2013
Charge code 0114 3161 0008
Delivered: 24 May 2013
Status: Satisfied on 14 March 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
8 June 2010
Debenture
Delivered: 10 June 2010
Status: Satisfied on 20 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2004
Debenture
Delivered: 29 December 2004
Status: Satisfied on 9 July 2009
Persons entitled: Singer & Friedlander Limited
Description: Including f/hold/leasehold property known as 1,2,3,5 and 6…
14 August 1993
Single debenture
Delivered: 20 August 1993
Status: Satisfied on 24 December 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1989
Counter indemnity and charge on deposit
Delivered: 8 November 1989
Status: Satisfied on 5 November 1992
Persons entitled: Lloyds Bank PLC
Description: £18,887.00 standing in or to be credited to a designated…
28 October 1982
Debenture
Delivered: 29 October 1982
Status: Satisfied on 5 November 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge undertaking and all property and…
11 October 1977
Legal mortgage
Delivered: 19 October 1977
Status: Satisfied on 5 November 1992
Persons entitled: Barclays Bank PLC
Description: Land at mill lane, alton, hants as comprised in a lease…
16 August 1974
Debenture
Delivered: 4 September 1974
Status: Satisfied on 5 November 1992
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…