Company NameDancor Acoustics Ltd
Company StatusDissolved
Company Number05086297
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dominic Thomas Goodale
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Shaun Geoffrey Hellyer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameDominic Thomas Goodale
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU

Contact

Websitedancor.co.uk
Email address[email protected]
Telephone01329 843071
Telephone regionFareham

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

16k at £1Mr Dominic Thomas Goodale
40.00%
Ordinary
16k at £1Mr Shaun Hellyer
40.00%
Ordinary
8k at £1Jdi Investments
20.00%
Ordinary

Financials

Year2014
Net Worth£117,714
Cash£710
Current Liabilities£1,026,945

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

28 August 2008Delivered on: 2 September 2008
Satisfied on: 28 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 August 2006Delivered on: 10 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

15 October 2019Final Gazette dissolved following liquidation (1 page)
15 July 2019Administrator's progress report (31 pages)
15 July 2019Notice of move from Administration to Dissolution (31 pages)
31 January 2019Administrator's progress report (31 pages)
16 October 2018Statement of affairs with form AM02SOA (12 pages)
26 September 2018Notice of deemed approval of proposals (3 pages)
19 September 2018Statement of administrator's proposal (39 pages)
24 July 2018Registered office address changed from Unit a2 Segensworth Road Fareham Hampshire PO15 5RQ to 2nd Floor 110 Cannon Street London EC4N 6EU on 24 July 2018 (2 pages)
20 July 2018Appointment of an administrator (3 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
10 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
28 May 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
28 May 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 June 2016Director's details changed for Shaun Hellyer on 28 March 2016 (2 pages)
3 June 2016Director's details changed for Dominic Thomas Goodale on 28 March 2016 (2 pages)
3 June 2016Director's details changed for Shaun Hellyer on 28 March 2016 (2 pages)
3 June 2016Director's details changed for Dominic Thomas Goodale on 28 March 2016 (2 pages)
11 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 40,000
(4 pages)
11 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 40,000
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 40,000
(4 pages)
18 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 40,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(4 pages)
23 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 May 2012Registered office address changed from 3700 Parkway Whiteley Hampshire PO15 7AW on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 3700 Parkway Whiteley Hampshire PO15 7AW on 17 May 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
22 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
22 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Secretary's details changed for Dominic Thomas Goodale on 1 September 2010 (1 page)
27 September 2010Director's details changed for Dominic Thomas Goodale on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Dominic Thomas Goodale on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Shaun Hellyer on 1 September 2010 (2 pages)
27 September 2010Secretary's details changed for Dominic Thomas Goodale on 1 September 2010 (1 page)
27 September 2010Secretary's details changed for Dominic Thomas Goodale on 1 September 2010 (1 page)
27 September 2010Director's details changed for Shaun Hellyer on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Dominic Thomas Goodale on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Shaun Hellyer on 1 September 2010 (2 pages)
16 April 2010Director's details changed for Dominic Thomas Goodale on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Shaun Hellyer on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Shaun Hellyer on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Dominic Thomas Goodale on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Dominic Thomas Goodale on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Shaun Hellyer on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Director and secretary's change of particulars / dominic goodale / 01/04/2008 (1 page)
27 April 2009Return made up to 29/03/09; full list of members (4 pages)
27 April 2009Return made up to 29/03/09; full list of members (4 pages)
27 April 2009Director and secretary's change of particulars / dominic goodale / 01/04/2008 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Registered office changed on 09/01/2009 from allwood building castle trading estate portchester, fareham hampshire PO16 9SF (1 page)
9 January 2009Registered office changed on 09/01/2009 from allwood building castle trading estate portchester, fareham hampshire PO16 9SF (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 June 2008Return made up to 29/03/08; full list of members (4 pages)
19 June 2008Return made up to 29/03/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
11 May 2006Return made up to 29/03/06; full list of members (2 pages)
11 May 2006Return made up to 29/03/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 29/03/05; full list of members (7 pages)
24 May 2005Return made up to 29/03/05; full list of members (7 pages)
29 March 2004Incorporation (17 pages)
29 March 2004Incorporation (17 pages)