Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATUM CONTRACTS INTERNATIONAL LIMITED
Company Information for

DATUM CONTRACTS INTERNATIONAL LIMITED

CASTLEGATE HOUSE 36, CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
00918234
Private Limited Company
Liquidation

Company Overview

About Datum Contracts International Ltd
DATUM CONTRACTS INTERNATIONAL LIMITED was founded on 1967-10-13 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". Datum Contracts International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
DATUM CONTRACTS INTERNATIONAL LIMITED
 
Legal Registered Office
CASTLEGATE HOUSE 36
CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in SG14
 
Telephone0199-247-4700
 
Filing Information
Company Number 00918234
Company ID Number 00918234
Date formed 1967-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 30/04/2013
Return next due 28/05/2014
Type of accounts MEDIUM
Last Datalog update: 2018-11-05 13:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATUM CONTRACTS INTERNATIONAL LIMITED
The accountancy firm based at this address is FORREST ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DATUM CONTRACTS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STANLEY HERBERT BORCHARD
Company Secretary 1991-04-30
ADAM LEE BORCHARD
Director 2013-05-03
PATRICIA ANN BORCHARD
Director 1991-04-30
STANLEY HERBERT BORCHARD
Director 1991-04-30
IVY MAY GWENDOLINE DAVIS
Director 1991-04-30
TREVOR ALAN SMYTH
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND PETER HILL
Director 1998-02-18 2013-05-03
PAULINE SMYTH
Director 1991-04-30 2010-10-07
MICHAEL ELLOTT
Director 1998-02-18 2010-08-06
EDWARD WARREN DAVIS
Director 1991-04-30 2010-06-14
CLIVE ANTHONY JOHNSON
Director 2007-07-18 2010-02-02
NEIL JAMES SMART
Director 2002-12-01 2008-06-06
GEOFFREY STUART CHALK
Director 2002-12-01 2005-11-01
NICHOLAS JOHN RAWBONE
Director 1996-12-09 2001-08-20
DAVID JEFFREY DOYLE
Director 1998-07-22 1999-04-29
RUSSELL WILMER CLARK
Director 1994-07-11 1997-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY HERBERT BORCHARD EAGLE PROPERTIES (HERTFORDSHIRE) LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Active
STANLEY HERBERT BORCHARD CUSTOM METALWORK COMPANY LIMITED Company Secretary 1993-12-21 CURRENT 1983-01-21 Liquidation
STANLEY HERBERT BORCHARD DATUM SHOPFITTING CO. (LONDON) LIMITED Company Secretary 1991-05-27 CURRENT 1968-02-08 Active
PATRICIA ANN BORCHARD DATUM SHOPFITTING CO. (LONDON) LIMITED Director 1991-05-27 CURRENT 1968-02-08 Active
STANLEY HERBERT BORCHARD DATUM CONTRACTS HODDESDON LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
STANLEY HERBERT BORCHARD HODDESDON CONTRACTS LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
STANLEY HERBERT BORCHARD EAGLE PROPERTIES (HERTFORDSHIRE) LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
STANLEY HERBERT BORCHARD CUSTOM METALWORK COMPANY LIMITED Director 1992-10-28 CURRENT 1983-01-21 Liquidation
STANLEY HERBERT BORCHARD DATUM SHOPFITTING CO. (LONDON) LIMITED Director 1991-05-27 CURRENT 1968-02-08 Active
IVY MAY GWENDOLINE DAVIS DATUM SHOPFITTING CO. (LONDON) LIMITED Director 1991-05-27 CURRENT 1968-02-08 Active
TREVOR ALAN SMYTH DATUM CONTRACTS HODDESDON LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
TREVOR ALAN SMYTH HODDESDON CONTRACTS LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
TREVOR ALAN SMYTH EAGLE PROPERTIES (HERTFORDSHIRE) LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
TREVOR ALAN SMYTH CUSTOM METALWORK COMPANY LIMITED Director 1992-12-21 CURRENT 1983-01-21 Liquidation
TREVOR ALAN SMYTH DATUM SHOPFITTING CO. (LONDON) LIMITED Director 1991-05-27 CURRENT 1968-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-10CH01Director's details changed for on
2019-04-09CH01Director's details changed for Mrs Patricia Anne Borchard on 2019-04-08
2018-10-09REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2015-03-17GAZ2Final Gazette dissolved via compulsory strike-off
2014-12-174.72Voluntary liquidation creditors final meeting
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM Datum House Essex Way Hoddesdon Herts EN11 0DU
2013-10-184.20Volunatary liquidation statement of affairs with form 4.19
2013-10-18600Appointment of a voluntary liquidator
2013-10-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PETER HILL
2013-05-15AP01DIRECTOR APPOINTED MR ADAM LEE BORCHARD
2013-05-07LATEST SOC07/05/13 STATEMENT OF CAPITAL;GBP 999
2013-05-07AR0130/04/13 ANNUAL RETURN FULL LIST
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 009182340001
2012-05-01AR0130/04/12 ANNUAL RETURN FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SMYTH
2011-05-06AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIS
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLOTT
2010-05-11AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-11AD03Register(s) moved to registered inspection location
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IVY MAY GWENDOLINE DAVIS / 01/11/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WARREN DAVIS / 01/11/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HERBERT BORCHARD / 01/11/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN SMYTH / 01/11/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER HILL / 01/11/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLOTT / 01/11/2009
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BORCHARD / 01/11/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SMYTH / 01/11/2009
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHNSON
2009-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-06-17363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR NEIL SMART
2008-06-06363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-05-08363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: DATUM HOUSE ESSEX ROAD HODDESDON HERTS EN11 0DU
2006-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-05-25363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-25288bDIRECTOR RESIGNED
2005-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-06363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-03363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-26288aNEW DIRECTOR APPOINTED
2003-01-26288aNEW DIRECTOR APPOINTED
2003-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-06-17363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-08-24288bDIRECTOR RESIGNED
2001-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-23363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-09-04SRES01ALTER ARTICLES 21/08/00
2000-06-20363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-18363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-05-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to DATUM CONTRACTS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-14
Resolutions for Winding-up2013-10-21
Appointment of Liquidators2013-10-21
Fines / Sanctions
No fines or sanctions have been issued against DATUM CONTRACTS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-26 Outstanding DATUM SHOPFITTING CO. (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATUM CONTRACTS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DATUM CONTRACTS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DATUM CONTRACTS INTERNATIONAL LIMITED owns 2 domain names.

datum-international.co.uk   datum-international.com  

Trademarks
We have not found any records of DATUM CONTRACTS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATUM CONTRACTS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as DATUM CONTRACTS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DATUM CONTRACTS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDATUM CONTRACTS INTERNATIONAL LIMITEDEvent Date2014-10-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final Meetings of Members and Creditors of the above-named Company will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, on 11 December 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted, and the property of the Company disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of appointment: 16 October 2013. Office Holder details: Richard William James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH Further details contact: Richard William James Long, Tel: 01992 503372. Richard William James Long , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDATUM CONTRACTS INTERNATIONAL LIMITEDEvent Date2013-10-16
At a General Meeting of the above-named Company, duly convened and held at The Castle, Castle Street, Hertford, Herts, SG14 1HR on 16 October 2013 the following resolutions were passed: That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that the company be wound up voluntarily, and that Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH , (IP No. 6059) be and he is hereby appointed liquidator of the company for the purposes of such winding-up. Further details contact: Richard Long, Tel: 01992 503372. Trevor Alan Smyth , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDATUM CONTRACTS INTERNATIONAL LIMITEDEvent Date2013-10-16
Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . : Further details contact: Richard Long, Tel: 01992 503372.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATUM CONTRACTS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATUM CONTRACTS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.