Company NameDakin Service Station Contractors Limited
Company StatusLiquidation
Company Number01501637
CategoryPrivate Limited Company
Incorporation Date12 June 1980(43 years, 11 months ago)
Previous NameWatsongate Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Betty Doreen Davis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address75 (B) Grange Road
Cheam
Surrey
SM2 6SW
Director NameMr Michael Edward Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address75 (B) Grange Road
Cheam
Surrey
SM2 6SW
Secretary NameMrs Betty Doreen Davis
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 (B) Grange Road
Cheam
Surrey
SM2 6SW
Director NameMr James Clifford Davis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(30 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleAccounts
Country of ResidenceEngland
Correspondence Address128-130 Church Street
Croydon
Surrey
Cro 1rf
Director NameMiss Emma Davis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 19 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address75 (B) Old Grange Road
Cheam
Surrey
SM2 6SW

Contact

Websitedakincontractors.co.uk
Email address[email protected]
Telephone020 86886808
Telephone regionLondon

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

99 at £1Mr M. Davis
99.00%
Ordinary
1 at £1Mrs B. Davis
1.00%
Ordinary

Financials

Year2014
Turnover£9,923,174
Gross Profit£639,726
Net Worth£1,189,339
Cash£1,354,855
Current Liabilities£2,102,700

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

25 June 2007Delivered on: 28 June 2007
Persons entitled: Michael Davis and Betty Davis

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 128-130 church street croydon surrey t/no sgl 169757 together with all present and future indebtedness and all costs, charges and expenses. See the mortgage charge document for full details.
Outstanding
25 September 1987Delivered on: 5 October 1987
Satisfied on: 28 June 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book and other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

1 August 2023Statement of affairs (10 pages)
1 August 2023Registered office address changed from 128-130 Church Street Croydon Surrey Cro 1Rf to 197 Kingston Road Epsom Surrey KT19 0AB on 1 August 2023 (2 pages)
1 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-19
(1 page)
1 August 2023Appointment of a voluntary liquidator (3 pages)
7 July 2023Satisfaction of charge 2 in full (1 page)
1 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 August 2021Director's details changed for Mr James Clifford Davis on 26 July 2021 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 August 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
24 August 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
22 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
13 April 2016Auditor's resignation (1 page)
13 April 2016Auditor's resignation (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
8 May 2015Full accounts made up to 31 July 2014 (15 pages)
8 May 2015Full accounts made up to 31 July 2014 (15 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
14 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
14 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
8 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
8 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
20 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Director's details changed for Mr James Clifford Davis on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Director's details changed for Mr James Clifford Davis on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr James Clifford Davis on 3 January 2012 (2 pages)
19 May 2011Termination of appointment of Emma Davis as a director (1 page)
19 May 2011Termination of appointment of Emma Davis as a director (1 page)
19 May 2011Appointment of Mr James Clifford Davis as a director (2 pages)
19 May 2011Appointment of Mr James Clifford Davis as a director (2 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Miss Emma Davis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Michael Edward Davis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Betty Doreen Davis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Miss Emma Davis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Michael Edward Davis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Betty Doreen Davis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Michael Edward Davis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Miss Emma Davis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Betty Doreen Davis on 4 January 2010 (2 pages)
21 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
21 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
11 February 2008Accounts for a small company made up to 31 July 2006 (6 pages)
11 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
11 February 2008Accounts for a small company made up to 31 July 2006 (6 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 October 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
9 October 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
7 April 2006Delivery ext'd 3 mth 31/07/05 (2 pages)
7 April 2006Delivery ext'd 3 mth 31/07/05 (2 pages)
27 October 2005Accounts made up to 31 July 2004 (13 pages)
27 October 2005Accounts made up to 31 July 2004 (13 pages)
13 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
13 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 September 2004Accounts made up to 31 July 2003 (14 pages)
6 September 2004Accounts made up to 31 July 2003 (14 pages)
14 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
14 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 October 2003Return made up to 31/12/02; full list of members (7 pages)
31 October 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2003Accounts made up to 31 July 2002 (13 pages)
4 September 2003Accounts made up to 31 July 2002 (13 pages)
23 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
23 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
26 April 2002Return made up to 31/12/01; full list of members (7 pages)
26 April 2002Return made up to 31/12/01; full list of members (7 pages)
19 February 2002Accounts made up to 31 July 2001 (13 pages)
19 February 2002Accounts made up to 31 July 2001 (13 pages)
3 October 2001Return made up to 31/12/00; full list of members (7 pages)
3 October 2001Return made up to 31/12/00; full list of members (7 pages)
6 August 2001Amended accounts made up to 31 July 1999 (13 pages)
6 August 2001Amended accounts made up to 31 July 1999 (13 pages)
25 July 2001Accounts made up to 31 July 2000 (14 pages)
25 July 2001Accounts made up to 31 July 2000 (14 pages)
30 August 2000Accounts for a medium company made up to 31 July 1999 (13 pages)
30 August 2000Accounts for a medium company made up to 31 July 1999 (13 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 August 1999Return made up to 31/12/98; no change of members (4 pages)
11 August 1999Return made up to 31/12/98; no change of members (4 pages)
2 June 1998Accounts for a medium company made up to 31 July 1997 (13 pages)
2 June 1998Accounts for a medium company made up to 31 July 1997 (13 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 July 1997Accounts for a medium company made up to 31 July 1996 (12 pages)
17 July 1997Accounts for a medium company made up to 31 July 1996 (12 pages)
17 May 1996Accounts made up to 31 July 1995 (11 pages)
17 May 1996Accounts made up to 31 July 1995 (11 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 May 1995Accounts for a medium company made up to 31 July 1994 (9 pages)
30 May 1995Accounts for a medium company made up to 31 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 July 1980Company name changed\certificate issued on 14/07/80 (2 pages)
14 July 1980Company name changed\certificate issued on 14/07/80 (2 pages)
12 June 1980Incorporation (14 pages)
12 June 1980Incorporation (14 pages)