Company NameDARO Factors Limited
Company StatusDissolved
Company Number00485213
CategoryPrivate Limited Company
Incorporation Date9 August 1950(73 years, 9 months ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)
Previous NameS.Spegelstein & Son Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr David Berin Stone
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(42 years, 2 months after company formation)
Appointment Duration24 years, 11 months (closed 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
Director NameMr Robert Louis Stone
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(42 years, 2 months after company formation)
Appointment Duration24 years, 11 months (closed 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
Secretary NameMr Robert Louis Stone
NationalityBritish
StatusClosed
Appointed28 September 1992(42 years, 2 months after company formation)
Appointment Duration24 years, 11 months (closed 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
Director NameMr James Daniel Stone
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(52 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 15 September 2017)
RolePurchasing
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
Director NameGerald Stone
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(42 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address46 York Terrace West
Regents Park
London
NW1 4QB
Director NameJoyce Stone
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(42 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address46 York Terrace West
York Gate
London
NW1 4QB

Contact

Websitedaro.com
Email address[email protected]
Telephone020 85104040
Telephone regionLondon

Location

Registered Address26-28 Bedford Row David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

213 at £1Mr James Daniel Stone
7.88%
Ordinary
852 at £1Mr Robert Louis Stone
31.51%
Ordinary
639 at £1Mr David Berin Stone
23.63%
Ordinary
500 at £1Mr David Berin Stone
18.49%
Non Cumulative Preference
500 at £1Mr Robert Louis Stone
18.49%
Non Cumulative Preference

Financials

Year2014
Net Worth£3,694,264
Cash£1,078
Current Liabilities£628,300

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

20 May 2003Delivered on: 24 May 2003
Satisfied on: 6 May 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 March 1995Delivered on: 28 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 March 1995Delivered on: 28 March 1995
Persons entitled: National Westminster 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 property k/a 80 82 and 84 walls road hackney london t/nos. 149310 LN113151 LN119694 LN240303 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 July 1955Delivered on: 22 July 1955
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at 80/84 wallis road, hackney E.8. being part-of title no. 149310.
Outstanding
9 August 1954Delivered on: 23 August 1954
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 80/84 wallis road hackney. London E.8. being part of title number, 82898 , 82354, 149310.
Outstanding
26 November 1953Delivered on: 8 December 1953
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land on south side of wallis road, hackney wick, london. Title nos. 182898 and part of 149310 and 82354.
Outstanding

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Return of final meeting in a members' voluntary winding up (12 pages)
15 June 2017Return of final meeting in a members' voluntary winding up (12 pages)
10 March 2017Liquidators' statement of receipts and payments to 14 February 2017 (12 pages)
10 March 2017Liquidators' statement of receipts and payments to 14 February 2017 (12 pages)
9 March 2016Satisfaction of charge 4 in full (2 pages)
9 March 2016Satisfaction of charge 4 in full (2 pages)
7 March 2016Satisfaction of charge 5 in full (1 page)
7 March 2016Satisfaction of charge 5 in full (1 page)
23 February 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
(1 page)
23 February 2016Declaration of solvency (3 pages)
23 February 2016Declaration of solvency (3 pages)
23 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
(1 page)
16 February 2016Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 16 February 2016 (1 page)
18 January 2016Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
18 January 2016Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
23 November 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 November 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,704
(5 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,704
(5 pages)
12 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 12 March 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,704
(5 pages)
6 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,704
(5 pages)
4 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,704
(5 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,704
(5 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
16 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Robert Louis Stone on 22 April 2010 (2 pages)
30 April 2010Secretary's details changed for Robert Louis Stone on 22 April 2010 (1 page)
30 April 2010Director's details changed for James Daniel Stone on 22 April 2010 (2 pages)
30 April 2010Director's details changed for David Berin Stone on 22 April 2010 (2 pages)
30 April 2010Director's details changed for Robert Louis Stone on 22 April 2010 (2 pages)
30 April 2010Director's details changed for David Berin Stone on 22 April 2010 (2 pages)
30 April 2010Director's details changed for James Daniel Stone on 22 April 2010 (2 pages)
30 April 2010Secretary's details changed for Robert Louis Stone on 22 April 2010 (1 page)
31 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 October 2008Return made up to 28/09/08; no change of members (3 pages)
8 October 2008Return made up to 28/09/08; no change of members (3 pages)
11 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 July 2008Director's change of particulars / james stone / 23/06/2008 (1 page)
1 July 2008Director's change of particulars / james stone / 23/06/2008 (1 page)
29 October 2007Registered office changed on 29/10/07 from: 13 station road finchley london N3 2SB (1 page)
29 October 2007Return made up to 28/09/07; full list of members (3 pages)
29 October 2007Return made up to 28/09/07; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: 13 station road finchley london N3 2SB (1 page)
1 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 November 2006Registered office changed on 16/11/06 from: 82 st john street london EC1M 4JN (1 page)
16 November 2006Registered office changed on 16/11/06 from: 82 st john street london EC1M 4JN (1 page)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2004Return made up to 28/09/04; full list of members (7 pages)
4 November 2004Return made up to 28/09/04; full list of members (7 pages)
17 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
15 June 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
3 November 2003Return made up to 28/09/03; full list of members (7 pages)
3 November 2003Return made up to 28/09/03; full list of members (7 pages)
30 August 2003Full accounts made up to 31 December 2002 (20 pages)
30 August 2003Full accounts made up to 31 December 2002 (20 pages)
29 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2003Particulars of mortgage/charge (5 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
27 April 2003Registered office changed on 27/04/03 from: 82 st john street london EC1M 4JN (1 page)
27 April 2003Registered office changed on 27/04/03 from: 82 st john street london EC1M 4JN (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
23 October 2002Return made up to 28/09/02; full list of members (6 pages)
23 October 2002Return made up to 28/09/02; full list of members (6 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2002Particulars of contract relating to shares (4 pages)
17 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2002Particulars of contract relating to shares (4 pages)
17 May 2002£ sr 1000@1 31/12/00 (2 pages)
17 May 2002Ad 31/12/00--------- £ si 148@1 (2 pages)
17 May 2002£ sr 1000@1 31/12/00 (2 pages)
17 May 2002Ad 31/12/00--------- £ si 148@1 (2 pages)
7 November 2001Return made up to 28/09/01; full list of members (6 pages)
7 November 2001Return made up to 28/09/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 October 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 December 2000Company name changed S.spegelstein & son LIMITED\certificate issued on 28/12/00 (2 pages)
27 December 2000Company name changed S.spegelstein & son LIMITED\certificate issued on 28/12/00 (2 pages)
31 October 2000Return made up to 28/09/00; full list of members (7 pages)
31 October 2000Return made up to 28/09/00; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Return made up to 28/09/99; full list of members (10 pages)
7 December 1999Return made up to 28/09/99; full list of members (10 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 November 1997Return made up to 28/09/97; full list of members (8 pages)
24 November 1997Return made up to 28/09/97; full list of members (8 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 October 1996Return made up to 28/09/96; full list of members (8 pages)
16 October 1996Return made up to 28/09/96; full list of members (8 pages)
20 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 October 1995Return made up to 28/09/95; full list of members (16 pages)
18 October 1995Return made up to 28/09/95; full list of members (16 pages)
27 April 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
27 April 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
21 April 1995£ ic 6917/4034 23/02/95 £ sr 2883@1=2883 (1 page)
21 April 1995£ ic 6917/4034 23/02/95 £ sr 2883@1=2883 (1 page)
28 March 1995Particulars of mortgage/charge (10 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
14 March 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 August 1950Certificate of incorporation (1 page)
9 August 1950Incorporation (14 pages)
9 August 1950Certificate of incorporation (1 page)
9 August 1950Incorporation (14 pages)