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 Name | |||
---|---|---|---|
DATUM CONTRACTS INTERNATIONAL LIMITED | |||
Legal Registered Office | |||
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH Other companies in SG14 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STANLEY HERBERT BORCHARD |
||
ADAM LEE BORCHARD |
||
PATRICIA ANN BORCHARD |
||
STANLEY HERBERT BORCHARD |
||
IVY MAY GWENDOLINE DAVIS |
||
TREVOR ALAN SMYTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND PETER HILL |
Director | ||
PAULINE SMYTH |
Director | ||
MICHAEL ELLOTT |
Director | ||
EDWARD WARREN DAVIS |
Director | ||
CLIVE ANTHONY JOHNSON |
Director | ||
NEIL JAMES SMART |
Director | ||
GEOFFREY STUART CHALK |
Director | ||
NICHOLAS JOHN RAWBONE |
Director | ||
DAVID JEFFREY DOYLE |
Director | ||
RUSSELL WILMER CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAGLE PROPERTIES (HERTFORDSHIRE) LIMITED | Company Secretary | 2001-01-09 | CURRENT | 2001-01-09 | Active | |
CUSTOM METALWORK COMPANY LIMITED | Company Secretary | 1993-12-21 | CURRENT | 1983-01-21 | Liquidation | |
DATUM SHOPFITTING CO. (LONDON) LIMITED | Company Secretary | 1991-05-27 | CURRENT | 1968-02-08 | Active | |
DATUM SHOPFITTING CO. (LONDON) LIMITED | Director | 1991-05-27 | CURRENT | 1968-02-08 | Active | |
DATUM CONTRACTS HODDESDON LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
HODDESDON CONTRACTS LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-09 | Active - Proposal to Strike off | |
EAGLE PROPERTIES (HERTFORDSHIRE) LIMITED | Director | 2001-01-09 | CURRENT | 2001-01-09 | Active | |
CUSTOM METALWORK COMPANY LIMITED | Director | 1992-10-28 | CURRENT | 1983-01-21 | Liquidation | |
DATUM SHOPFITTING CO. (LONDON) LIMITED | Director | 1991-05-27 | CURRENT | 1968-02-08 | Active | |
DATUM SHOPFITTING CO. (LONDON) LIMITED | Director | 1991-05-27 | CURRENT | 1968-02-08 | Active | |
DATUM CONTRACTS HODDESDON LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
HODDESDON CONTRACTS LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-09 | Active - Proposal to Strike off | |
EAGLE PROPERTIES (HERTFORDSHIRE) LIMITED | Director | 2001-01-09 | CURRENT | 2001-01-09 | Active | |
CUSTOM METALWORK COMPANY LIMITED | Director | 1992-12-21 | CURRENT | 1983-01-21 | Liquidation | |
DATUM SHOPFITTING CO. (LONDON) LIMITED | Director | 1991-05-27 | CURRENT | 1968-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CH01 | Director's details changed for on | |
CH01 | Director's details changed for Mrs Patricia Anne Borchard on 2019-04-08 | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/13 FROM Datum House Essex Way Hoddesdon Herts EN11 0DU | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PETER HILL | |
AP01 | DIRECTOR APPOINTED MR ADAM LEE BORCHARD | |
LATEST SOC | 07/05/13 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009182340001 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE SMYTH | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLOTT | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVY MAY GWENDOLINE DAVIS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WARREN DAVIS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HERBERT BORCHARD / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN SMYTH / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER HILL / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLOTT / 01/11/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BORCHARD / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SMYTH / 01/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHNSON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL SMART | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: DATUM HOUSE ESSEX ROAD HODDESDON HERTS EN11 0DU | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
SRES01 | ALTER ARTICLES 21/08/00 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2014-10-14 |
Resolutions for Winding-up | 2013-10-21 |
Appointment of Liquidators | 2013-10-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DATUM SHOPFITTING CO. (LONDON) LIMITED |
|
|
|
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
DATUM CONTRACTS INTERNATIONAL LIMITED owns 2 domain names.
datum-international.co.uk datum-international.com
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DATUM CONTRACTS INTERNATIONAL LIMITED | Event Date | 2014-10-08 |
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 Type | Resolutions for Winding-up | |
Defending party | DATUM CONTRACTS INTERNATIONAL LIMITED | Event Date | 2013-10-16 |
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 Type | Appointment of Liquidators | |
Defending party | DATUM CONTRACTS INTERNATIONAL LIMITED | Event Date | 2013-10-16 |
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. | |||
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. |