Company NameMartin Dawes House Llp
Company StatusDissolved
Company NumberOC346758
CategoryLimited Liability Partnership
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)

Directors

LLP Designated Member NameMr Dewi Eifion Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTyn Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
LLP Designated Member NameMr Martin Richard Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowling House Carden Lane
Clutton
Chester
CH3 9ES
Wales
LLP Member NameMrs Elizabeth Jane Dawes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawcroft Farm
Holmes Chapel
Crewe
Cheshire
CW4 8DD
LLP Member NameMr Paul Richard Dawes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrotto House Grotto Lane
Over Peover
Knutsford
Cheshire
WA16 9HL
LLP Member NameMiss Hayley Jane Dawes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bassett Road
North Kensington
London
W10 6LB

Contact

Websitewww.martindawes.com/
Email address[email protected]
Telephone08448265000
Telephone regionUnknown

Location

Registered AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7WH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£215,000
Gross Profit£215,000
Net Worth-£856,000
Cash£3,000
Current Liabilities£55,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

7 July 2009Delivered on: 17 July 2009
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
7 July 2009Delivered on: 10 July 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings at site 13 gemini west business park warrington cheshire a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

13 July 2017Notification of Martin Richard Dawes as a person with significant control on 13 July 2017 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
1 February 2017Full accounts made up to 30 June 2016 (13 pages)
24 June 2016Member's details changed for Mr Martin Richard Dawes on 24 June 2016 (2 pages)
24 June 2016Member's details changed for Paul Dawes on 24 June 2016 (2 pages)
24 June 2016Annual return made up to 24 June 2016 (6 pages)
24 June 2016Member's details changed for Hayley Dawes on 24 June 2016 (2 pages)
1 March 2016Full accounts made up to 30 June 2015 (15 pages)
26 June 2015Annual return made up to 24 June 2015 (6 pages)
17 January 2015Full accounts made up to 30 June 2014 (15 pages)
26 June 2014Annual return made up to 24 June 2014 (6 pages)
7 November 2013Full accounts made up to 30 June 2013 (15 pages)
18 July 2013Annual return made up to 24 June 2013 (6 pages)
31 October 2012Full accounts made up to 30 June 2012 (15 pages)
26 June 2012Annual return made up to 24 June 2012 (6 pages)
17 October 2011Full accounts made up to 30 June 2011 (15 pages)
21 July 2011Annual return made up to 24 June 2011 (6 pages)
21 July 2011Member's details changed for Hayley Dawes on 21 July 2011 (2 pages)
21 July 2011Member's details changed for Paul Dawes on 21 July 2011 (2 pages)
21 July 2011Member's details changed for Elizabeth Dawes on 21 July 2011 (2 pages)
21 July 2011Member's details changed for Dewi Eifion Thomas on 21 July 2011 (2 pages)
29 March 2011Full accounts made up to 30 June 2010 (14 pages)
22 July 2010Annual return made up to 24 June 2010 (11 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2009Incorporation document\certificate of incorporation (6 pages)