Daniel Contractors Ltd was setup in 1994, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Daniel Contractors Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANIEL, George | 31 March 1994 | - | 1 |
DANIEL, Luke | 26 October 2011 | - | 1 |
POWELL, Ralph Edward | 09 September 2009 | - | 1 |
BROOKS, Roger Theodore | 01 May 1996 | 23 September 2003 | 1 |
DANIEL, Conal | 30 June 1994 | 17 August 2009 | 1 |
DANIEL, Lisa Maria | 31 March 1994 | 30 June 1994 | 1 |
MOORE, Joanne | 16 January 2006 | 24 May 2013 | 1 |
PIERPOINT, Leslie | 01 May 1996 | 19 January 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Catherine Frances | 17 August 2009 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 21 March 2019 | |
REST-CVL - N/A | 22 June 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 28 October 2017 | |
LIQ14 - N/A | 28 July 2017 | |
LIQ10 - N/A | 08 June 2017 | |
LIQ03 - N/A | 01 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 15 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 July 2015 | |
2.24B - N/A | 27 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 May 2014 | |
2.34B - N/A | 12 May 2014 | |
2.24B - N/A | 17 December 2013 | |
2.23B - N/A | 30 July 2013 | |
2.17B - N/A | 11 July 2013 | |
TM01 - Termination of appointment of director | 08 July 2013 | |
2.16B - N/A | 02 July 2013 | |
AD01 - Change of registered office address | 24 May 2013 | |
2.12B - N/A | 23 May 2013 | |
MR04 - N/A | 07 May 2013 | |
MR04 - N/A | 07 May 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 February 2013 | |
AR01 - Annual Return | 13 February 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 12 November 2012 | |
TM01 - Termination of appointment of director | 22 August 2012 | |
AUD - Auditor's letter of resignation | 10 August 2012 | |
RESOLUTIONS - N/A | 03 May 2012 | |
RESOLUTIONS - N/A | 03 May 2012 | |
MG01 - Particulars of a mortgage or charge | 12 April 2012 | |
MG01 - Particulars of a mortgage or charge | 11 April 2012 | |
AA - Annual Accounts | 04 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2012 | |
RESOLUTIONS - N/A | 02 February 2012 | |
CC04 - Statement of companies objects | 02 February 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AP01 - Appointment of director | 08 November 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AP01 - Appointment of director | 05 April 2011 | |
TM01 - Termination of appointment of director | 05 April 2011 | |
AR01 - Annual Return | 22 February 2011 | |
TM01 - Termination of appointment of director | 13 December 2010 | |
AP01 - Appointment of director | 13 April 2010 | |
AA - Annual Accounts | 13 April 2010 | |
AR01 - Annual Return | 24 February 2010 | |
AP01 - Appointment of director | 25 November 2009 | |
288a - Notice of appointment of directors or secretaries | 09 September 2009 | |
288a - Notice of appointment of directors or secretaries | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
363a - Annual Return | 23 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2009 | |
AA - Annual Accounts | 27 December 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
AA - Annual Accounts | 22 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2007 | |
363a - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 23 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 June 2006 | |
363a - Annual Return | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 17 February 2005 | |
288a - Notice of appointment of directors or secretaries | 05 April 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 03 February 2004 | |
288b - Notice of resignation of directors or secretaries | 20 October 2003 | |
288b - Notice of resignation of directors or secretaries | 20 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2003 | |
RESOLUTIONS - N/A | 09 October 2003 | |
AA - Annual Accounts | 28 May 2003 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 08 March 2002 | |
AA - Annual Accounts | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
395 - Particulars of a mortgage or charge | 26 April 2001 | |
363s - Annual Return | 27 February 2001 | |
AA - Annual Accounts | 28 July 2000 | |
288a - Notice of appointment of directors or secretaries | 16 April 2000 | |
363s - Annual Return | 28 January 2000 | |
288b - Notice of resignation of directors or secretaries | 28 January 2000 | |
AA - Annual Accounts | 13 April 1999 | |
363s - Annual Return | 31 January 1999 | |
395 - Particulars of a mortgage or charge | 05 June 1998 | |
363s - Annual Return | 31 March 1998 | |
AA - Annual Accounts | 26 February 1998 | |
AA - Annual Accounts | 09 June 1997 | |
363s - Annual Return | 20 March 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 1996 | |
287 - Change in situation or address of Registered Office | 10 October 1996 | |
288 - N/A | 18 September 1996 | |
288 - N/A | 18 September 1996 | |
363s - Annual Return | 17 February 1996 | |
AA - Annual Accounts | 05 January 1996 | |
AA - Annual Accounts | 21 December 1995 | |
RESOLUTIONS - N/A | 11 October 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 September 1995 | |
363s - Annual Return | 09 February 1995 | |
395 - Particulars of a mortgage or charge | 23 December 1994 | |
287 - Change in situation or address of Registered Office | 01 December 1994 | |
287 - Change in situation or address of Registered Office | 30 September 1994 | |
288 - N/A | 15 July 1994 | |
287 - Change in situation or address of Registered Office | 15 July 1994 | |
288 - N/A | 26 May 1994 | |
288 - N/A | 25 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 April 1994 | |
CERTNM - Change of name certificate | 13 April 1994 | |
RESOLUTIONS - N/A | 07 March 1994 | |
123 - Notice of increase in nominal capital | 07 March 1994 | |
NEWINC - New incorporation documents | 21 February 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 05 April 2012 | Outstanding |
N/A |
Charge of deposit | 02 April 2012 | Outstanding |
N/A |
Chattel mortgage | 20 April 2001 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 03 June 1998 | Fully Satisfied |
N/A |
Debenture | 21 December 1994 | Fully Satisfied |
N/A |