Company NameDamacol Limited
Company StatusDissolved
Company Number05045146
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 1 month ago)
Dissolution Date20 September 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Michael Garnham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Secretary NameMr David Michael Garnham
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Mark John Williams
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(2 weeks, 1 day after company formation)
Appointment Duration18 years, 6 months (closed 20 September 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Colin William Shimmin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address14 Red Pike
Little Sutton
Cheshire
CH66 1SH
Wales
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Colin William Shimmin
55.56%
Ordinary
2 at £1David Michael Garnham
22.22%
Ordinary
2 at £1Mark John Williams
22.22%
Ordinary

Financials

Year2014
Net Worth£111,205
Cash£19,767
Current Liabilities£68,523

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

28 May 2004Delivered on: 16 June 2004
Persons entitled: National Westminster 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: Land on south side of beaufort road birkenhead merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 August 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
22 February 2018Cessation of Colin William Shimmin as a person with significant control on 5 April 2017 (1 page)
22 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
11 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 12
(3 pages)
11 May 2017Termination of appointment of Colin William Shimmin as a director on 5 April 2017 (1 page)
11 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 12
(3 pages)
11 May 2017Termination of appointment of Colin William Shimmin as a director on 5 April 2017 (1 page)
20 April 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
20 April 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
22 August 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 July 2016Director's details changed for Mr Mark John Williams on 18 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Mark John Williams on 18 July 2016 (2 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 9
(5 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 9
(5 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 9
(5 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 9
(5 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 March 2014Director's details changed for Mr David Michael Garnham on 10 March 2014 (2 pages)
13 March 2014Director's details changed for Mr David Michael Garnham on 10 March 2014 (2 pages)
13 March 2014Secretary's details changed for Mr David Michael Garnham on 10 March 2014 (1 page)
13 March 2014Secretary's details changed for Mr David Michael Garnham on 10 March 2014 (1 page)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
(6 pages)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
(6 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
14 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
22 August 2012Registered office address changed from Unit 35 Wirral Business Centre Dock Road Birkenhead Merseyside CH41 1JW on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Unit 35 Wirral Business Centre Dock Road Birkenhead Merseyside CH41 1JW on 22 August 2012 (1 page)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
22 February 2012Director's details changed for Mr Mark John Williams on 22 February 2012 (2 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
22 February 2012Director's details changed for Mr Mark John Williams on 22 February 2012 (2 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
20 September 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
30 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Colin William Shimmin on 29 March 2010 (2 pages)
29 March 2010Director's details changed for David Michael Garnham on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mark John Williams on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mark John Williams on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Colin William Shimmin on 29 March 2010 (2 pages)
29 March 2010Director's details changed for David Michael Garnham on 29 March 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
2 November 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
17 October 2008Ad 30/04/08-30/04/08\gbp si 9@1=9\gbp ic 3/12\ (2 pages)
17 October 2008Ad 30/04/08-30/04/08\gbp si 9@1=9\gbp ic 3/12\ (2 pages)
20 March 2008Return made up to 16/02/08; full list of members (4 pages)
20 March 2008Return made up to 16/02/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
21 March 2007Return made up to 16/02/07; full list of members (3 pages)
21 March 2007Return made up to 16/02/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
9 March 2006Return made up to 16/02/06; full list of members (7 pages)
9 March 2006Return made up to 16/02/06; full list of members (7 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
17 March 2005Return made up to 16/02/05; full list of members (7 pages)
17 March 2005Return made up to 16/02/05; full list of members (7 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 March 2004Ad 02/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 March 2004Ad 02/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 1 riverside house heron way truro TR1 2XN (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 1 riverside house heron way truro TR1 2XN (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
16 February 2004Incorporation (15 pages)
16 February 2004Incorporation (15 pages)