London
EC4N 6EU
Director Name | Mr Shaun Geoffrey Hellyer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | Dominic Thomas Goodale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Website | dancor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01329 843071 |
Telephone region | Fareham |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
16k at £1 | Mr Dominic Thomas Goodale 40.00% Ordinary |
---|---|
16k at £1 | Mr Shaun Hellyer 40.00% Ordinary |
8k at £1 | Jdi Investments 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,714 |
Cash | £710 |
Current Liabilities | £1,026,945 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
28 August 2008 | Delivered 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 2006 | Delivered 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 |
15 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2019 | Administrator's progress report (31 pages) |
15 July 2019 | Notice of move from Administration to Dissolution (31 pages) |
31 January 2019 | Administrator's progress report (31 pages) |
16 October 2018 | Statement of affairs with form AM02SOA (12 pages) |
26 September 2018 | Notice of deemed approval of proposals (3 pages) |
19 September 2018 | Statement of administrator's proposal (39 pages) |
24 July 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
10 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
28 May 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
28 May 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 June 2016 | Director's details changed for Shaun Hellyer on 28 March 2016 (2 pages) |
3 June 2016 | Director's details changed for Dominic Thomas Goodale on 28 March 2016 (2 pages) |
3 June 2016 | Director's details changed for Shaun Hellyer on 28 March 2016 (2 pages) |
3 June 2016 | Director's details changed for Dominic Thomas Goodale on 28 March 2016 (2 pages) |
11 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 May 2012 | Registered office address changed from 3700 Parkway Whiteley Hampshire PO15 7AW on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from 3700 Parkway Whiteley Hampshire PO15 7AW on 17 May 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
22 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 September 2010 | Secretary's details changed for Dominic Thomas Goodale on 1 September 2010 (1 page) |
27 September 2010 | Director's details changed for Dominic Thomas Goodale on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Dominic Thomas Goodale on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Shaun Hellyer on 1 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Dominic Thomas Goodale on 1 September 2010 (1 page) |
27 September 2010 | Secretary's details changed for Dominic Thomas Goodale on 1 September 2010 (1 page) |
27 September 2010 | Director's details changed for Shaun Hellyer on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Dominic Thomas Goodale on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Shaun Hellyer on 1 September 2010 (2 pages) |
16 April 2010 | Director's details changed for Dominic Thomas Goodale on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Shaun Hellyer on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Shaun Hellyer on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Dominic Thomas Goodale on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Dominic Thomas Goodale on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Shaun Hellyer on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Director and secretary's change of particulars / dominic goodale / 01/04/2008 (1 page) |
27 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
27 April 2009 | Director and secretary's change of particulars / dominic goodale / 01/04/2008 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from allwood building castle trading estate portchester, fareham hampshire PO16 9SF (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from allwood building castle trading estate portchester, fareham hampshire PO16 9SF (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
19 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
11 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
24 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
29 March 2004 | Incorporation (17 pages) |
29 March 2004 | Incorporation (17 pages) |