Based in Brighton, Datum Industrial Flooring Ltd was setup in 1990, it has a status of "Dissolved". The company is VAT Registered. Hodges, John Victor, Standen, David Sean are listed as the directors of this business. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGES, John Victor | N/A | 30 November 1993 | 1 |
STANDEN, David Sean | 01 October 2005 | 21 April 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 May 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 01 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 January 2014 | |
4.40 - N/A | 17 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 December 2013 | |
LIQ MISC OC - N/A | 05 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 16 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 05 January 2012 | |
RESOLUTIONS - N/A | 08 November 2010 | |
4.20 - N/A | 08 November 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 November 2010 | |
AD01 - Change of registered office address | 26 October 2010 | |
MG01 - Particulars of a mortgage or charge | 19 August 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH03 - Change of particulars for secretary | 29 June 2010 | |
MG01 - Particulars of a mortgage or charge | 16 March 2010 | |
MG01 - Particulars of a mortgage or charge | 16 March 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 19 May 2009 | |
288b - Notice of resignation of directors or secretaries | 07 May 2009 | |
AA - Annual Accounts | 05 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2008 | |
363a - Annual Return | 30 June 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 26 January 2007 | |
288b - Notice of resignation of directors or secretaries | 06 January 2007 | |
363a - Annual Return | 10 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2006 | |
AA - Annual Accounts | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 04 November 2005 | |
AA - Annual Accounts | 30 September 2005 | |
363s - Annual Return | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 10 June 2004 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 06 June 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
AA - Annual Accounts | 08 April 2003 | |
363s - Annual Return | 15 June 2002 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 30 May 2001 | |
287 - Change in situation or address of Registered Office | 15 May 2001 | |
AA - Annual Accounts | 03 October 2000 | |
363s - Annual Return | 28 June 2000 | |
225 - Change of Accounting Reference Date | 25 August 1999 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 10 June 1998 | |
AA - Annual Accounts | 23 February 1998 | |
395 - Particulars of a mortgage or charge | 02 February 1998 | |
363s - Annual Return | 20 June 1997 | |
AA - Annual Accounts | 30 October 1996 | |
288 - N/A | 01 October 1996 | |
363s - Annual Return | 14 June 1996 | |
AA - Annual Accounts | 19 February 1996 | |
287 - Change in situation or address of Registered Office | 26 January 1996 | |
363s - Annual Return | 30 June 1995 | |
AA - Annual Accounts | 23 January 1995 | |
363s - Annual Return | 17 June 1994 | |
288 - N/A | 12 December 1993 | |
AA - Annual Accounts | 22 October 1993 | |
363s - Annual Return | 21 June 1993 | |
AA - Annual Accounts | 23 February 1993 | |
363s - Annual Return | 02 June 1992 | |
395 - Particulars of a mortgage or charge | 27 January 1992 | |
AA - Annual Accounts | 23 December 1991 | |
363b - Annual Return | 20 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1991 | |
288 - N/A | 11 April 1991 | |
288 - N/A | 14 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1990 | |
288 - N/A | 28 June 1990 | |
288 - N/A | 28 June 1990 | |
287 - Change in situation or address of Registered Office | 28 June 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 June 1990 | |
288 - N/A | 20 June 1990 | |
288 - N/A | 20 June 1990 | |
287 - Change in situation or address of Registered Office | 20 June 1990 | |
NEWINC - New incorporation documents | 11 June 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 August 2010 | Outstanding |
N/A |
Legal assignment | 14 July 2010 | Outstanding |
N/A |
Floating charge (all assets) | 12 March 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 12 March 2010 | Outstanding |
N/A |
Rent deposit deed | 24 November 2003 | Outstanding |
N/A |
Mortgage debenture | 22 January 1998 | Outstanding |
N/A |
Single debenture | 13 January 1992 | Fully Satisfied |
N/A |