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

DATALOOK LIMITED

HESKIN HALL FARM, WOOD LANE, HESKIN, PRESTON, PR7 5PA,
Company Registration Number
02309616
Private Limited Company
Liquidation

Company Overview

About Datalook Ltd
DATALOOK LIMITED was founded on 1988-10-27 and has its registered office in Heskin. The organisation's status is listed as "Liquidation". Datalook Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
DATALOOK LIMITED
 
Legal Registered Office
HESKIN HALL FARM
WOOD LANE
HESKIN
PRESTON
PR7 5PA
Other companies in PR25
 
Filing Information
Company Number 02309616
Company ID Number 02309616
Date formed 1988-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts 
VAT Number /Sales tax ID GB483296318  
Last Datalog update: 2020-07-06 03:05:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATALOOK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRASER BUCEPHALUS LIMITED   ICEM CONSULTANCY LIMITED   ICEM MANAGEMENT LIMITED   JAMES L SPENCER LIMITED   K L (ACCOUNTANCY SERVICES) LIMITED   PAISLEY BLUE LIMITED   PHJ CONSULTANCY LIMITED   PURPLE ROSE (UK) LIMITED   TABRON MACKIE LIMITED   WFA 21 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.
Companies with same name DATALOOK LIMITED
The following companies were found which have the same name as DATALOOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATALOOK LIMITED Unknown
DATALOOK SYSTEMS INCORPORATED California Unknown

Company Officers of DATALOOK LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY MARIAN LAWSON
Company Secretary 1991-06-18
JONATHAN LAWSON
Director 1991-06-18

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
2020-06-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Highfield Wigan Road Leyland Lancashire, PR25 5SD
2019-08-05600Appointment of a voluntary liquidator
2019-08-05LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-19
2019-08-05LIQ01Voluntary liquidation declaration of solvency
2019-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LAWSON
2019-07-17PSC07CESSATION OF JONATHAN LAWSON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON
2019-07-17AP01DIRECTOR APPOINTED DR ROBERT LAWSON
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-06-10AA01Previous accounting period extended from 30/12/18 TO 31/01/19
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-09-13AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LAWSON / 01/04/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LAWSON / 01/04/2016
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0114/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0114/06/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0114/06/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0114/06/12 ANNUAL RETURN FULL LIST
2011-12-09SH0109/12/11 STATEMENT OF CAPITAL GBP 197
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-02AR0114/06/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-05AR0114/06/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LAWSON / 14/06/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-15363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-04363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-25363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/02
2002-07-14363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-12363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-06363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1999-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-02363sRETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-04363sRETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-21363sRETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1996-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-14363sRETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-27363sRETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS
1994-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-23363sRETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS
1993-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-20363sRETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS
1992-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-07-02363aRETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS
1990-05-10363RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS
1990-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-01-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-01-1788(2)WD 16/12/88 AD 15/12/88--------- £ SI 98@1=98 £ IC 2/100
1989-01-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1989-01-12287REGISTERED OFFICE CHANGED ON 12/01/89 FROM: GATTON PLACE ST MATTHEWS ROAD REDHILL SURREY RH1 1TA
1989-01-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-11-22287REGISTERED OFFICE CHANGED ON 22/11/88 FROM: 2 BACHES STREET LONDON NI 6UB NI 6UB
1988-11-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-11-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-11-21SRES01ALTER MEM AND ARTS 311088
1988-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DATALOOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-07-25
Notices to Creditors2019-07-25
Appointment of Liquidators2019-07-25
Fines / Sanctions
No fines or sanctions have been issued against DATALOOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATALOOK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-01-01 £ 84,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2019-01-31

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 DATALOOK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 462
Current Assets 2012-01-01 £ 462
Fixed Assets 2012-01-01 £ 18,615
Shareholder Funds 2012-01-01 £ 65,478
Tangible Fixed Assets 2012-01-01 £ 18,615

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATALOOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATALOOK LIMITED
Trademarks
We have not found any records of DATALOOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATALOOK 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 (62012 - Business and domestic software development) as DATALOOK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DATALOOK 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 TypeResolutions for Winding-up
Defending partyDATALOOK LIMITEDEvent Date2019-07-19
Place of meeting: The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston, PR7 5PA. Date of meeting: 19 July 2019. Time of meeting: 10:00 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. :
 
Initiating party Event TypeNotices to Creditors
Defending partyDATALOOK LIMITEDEvent Date2019-07-19
Final Date For Submission: 29 August 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all their known liabilities in full. Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDATALOOK LIMITEDEvent Date2019-07-19
Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATALOOK 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 DATALOOK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1