Company NameDaniels Holdings Limited
Company StatusDissolved
Company Number03479980
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert Swire
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2017(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 16 October 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Indigo Road
Ellesmere Port
CH65 4EY
Wales
Director NameMr Mark Daniel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Indigo Road
Ellesmere Port
CH65 4EY
Wales
Secretary NameStephanie Julie Daniel
NationalityBritish
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Berrylands
Orpington
Kent
BR6 9TF
Director NameBruce Douglas Evans
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(9 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 14 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Napier Road
Bromley
BR2 9JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusResigned
Appointed31 August 2004(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2009)
Correspondence AddressMutual House 2nd Floor
70 Conduit Street
London
W1S 2GF

Location

Registered AddressUnit 4 Indigo Road
Ellesmere Port
CH65 4EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

100 at £1Mark Daniel
100.00%
Ordinary

Financials

Year2014
Net Worth£169,116
Cash£3,096
Current Liabilities£2,700

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

16 January 2007Delivered on: 23 January 2007
Satisfied on: 7 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 4 metro centre bridge road orpington kent t/n SGL486346. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 February 2005Delivered on: 11 February 2005
Satisfied on: 30 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 freelands way dartford kent.
Fully Satisfied
1 February 2005Delivered on: 11 February 2005
Satisfied on: 7 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 the metro centre bridge road orpington kent.
Fully Satisfied

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
16 August 2017Termination of appointment of Mark Daniel as a director on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Robert Swire as a director on 16 August 2017 (2 pages)
16 August 2017Notification of Robert Swire as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Robert Swire as a director on 16 August 2017 (2 pages)
16 August 2017Cessation of Mark Daniel as a person with significant control on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Mark Daniel as a director on 16 August 2017 (1 page)
16 August 2017Notification of Robert Swire as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Cessation of Mark Daniel as a person with significant control on 16 August 2017 (1 page)
14 August 2017Registered office address changed from 34 Napier Road Bromley BR2 9JA to Unit 4 Indigo Road Ellesmere Port CH65 4EY on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Bruce Douglas Evans as a director on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 34 Napier Road Bromley BR2 9JA to Unit 4 Indigo Road Ellesmere Port CH65 4EY on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Bruce Douglas Evans as a director on 14 August 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
7 September 2015Satisfaction of charge 3 in full (2 pages)
7 September 2015Satisfaction of charge 3 in full (2 pages)
7 September 2015Satisfaction of charge 1 in full (1 page)
7 September 2015Satisfaction of charge 1 in full (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 November 2013Director's details changed for Mr. Mark Daniel on 5 November 2013 (2 pages)
28 November 2013Director's details changed for Mr. Mark Daniel on 5 November 2013 (2 pages)
28 November 2013Director's details changed for Bruce Douglas Evans on 5 November 2013 (2 pages)
28 November 2013Director's details changed for Bruce Douglas Evans on 5 November 2013 (2 pages)
28 November 2013Director's details changed for Bruce Douglas Evans on 5 November 2013 (2 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Director's details changed for Mr. Mark Daniel on 5 November 2013 (2 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
14 November 2013Registered office address changed from 44 Derwent Drive Petts Wood Kent BR5 1EW on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 44 Derwent Drive Petts Wood Kent BR5 1EW on 14 November 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 December 2012Director's details changed for Mr. Mark Daniel on 1 September 2012 (2 pages)
23 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
23 December 2012Director's details changed for Mr. Mark Daniel on 1 September 2012 (2 pages)
23 December 2012Director's details changed for Mr. Mark Daniel on 1 September 2012 (2 pages)
23 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Mr. Mark Daniel on 1 November 2011 (2 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Mr. Mark Daniel on 1 November 2011 (2 pages)
19 December 2011Director's details changed for Mr. Mark Daniel on 1 November 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 January 2010Director's details changed for Mr. Mark Daniel on 18 December 2009 (2 pages)
12 January 2010Termination of appointment of Hyde Company Secretaries Ltd as a secretary (1 page)
12 January 2010Director's details changed for Bruce Douglas Evans on 18 December 2009 (2 pages)
12 January 2010Termination of appointment of Hyde Company Secretaries Ltd as a secretary (1 page)
12 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Bruce Douglas Evans on 18 December 2009 (2 pages)
12 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr. Mark Daniel on 18 December 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 December 2008Return made up to 25/11/08; full list of members (3 pages)
9 December 2008Return made up to 25/11/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 February 2008Director's particulars changed (1 page)
3 February 2008Director's particulars changed (1 page)
11 January 2008Return made up to 25/11/07; full list of members (2 pages)
11 January 2008Return made up to 25/11/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
5 December 2007Registered office changed on 05/12/07 from: 137/143 high street sutton surrey SM1 1JH (1 page)
5 December 2007Registered office changed on 05/12/07 from: 137/143 high street sutton surrey SM1 1JH (1 page)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
21 January 2007New director appointed (1 page)
21 January 2007New director appointed (1 page)
22 December 2006Return made up to 25/11/06; full list of members (6 pages)
22 December 2006Return made up to 25/11/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 March 2006Return made up to 25/11/05; full list of members (6 pages)
8 March 2006Return made up to 25/11/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Director's particulars changed (1 page)
4 February 2005Return made up to 25/11/04; full list of members (6 pages)
4 February 2005Director's particulars changed (1 page)
4 February 2005Return made up to 25/11/04; full list of members (6 pages)
1 February 2005Secretary's particulars changed (1 page)
1 February 2005Secretary's particulars changed (1 page)
18 November 2004New secretary appointed (1 page)
18 November 2004New secretary appointed (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 January 2004Return made up to 25/11/03; full list of members (6 pages)
7 January 2004Return made up to 25/11/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 January 2002Return made up to 12/12/01; full list of members (6 pages)
14 January 2002Return made up to 12/12/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 December 2000Return made up to 12/12/00; full list of members (6 pages)
21 December 2000Return made up to 12/12/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (7 pages)
3 July 2000Full accounts made up to 31 August 1999 (7 pages)
17 March 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Registered office changed on 28/02/00 from: david watson & co 30/32 north street hailsham east sussex BN27 1DW (1 page)
28 February 2000Registered office changed on 28/02/00 from: david watson & co 30/32 north street hailsham east sussex BN27 1DW (1 page)
16 July 1999Ad 15/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1999Particulars of contract relating to shares (3 pages)
16 July 1999Particulars of contract relating to shares (3 pages)
16 July 1999Ad 15/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
14 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
25 June 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 June 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
29 December 1998Return made up to 12/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/12/98
(6 pages)
29 December 1998Return made up to 12/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/12/98
(6 pages)
19 February 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
19 February 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
12 December 1997Incorporation (20 pages)
12 December 1997Incorporation (20 pages)