Dissolved
Dissolved 2017-10-31
Company Information for DAEDALIAN LIMITED
BATLEY, WEST YORKSHIRE, WF17,
|
Company Registration Number
03917013
Private Limited Company
Dissolved Dissolved 2017-10-31 |
Company Name | ||
---|---|---|
DAEDALIAN LIMITED | ||
Legal Registered Office | ||
BATLEY WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 03917013 | |
---|---|---|
Date formed | 2000-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-10-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 02:31:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAEDALIAN GLASS LIMITED | MOORFIELDS 6 SOUTH PRESTON OFFICE VILLAGE BAMBER BRIDGE PRESTON PR5 6BL | In Administration | Company formed on the 1986-04-30 | |
Daedalian eStaffing Inc. | 21ST FLOOR, 3777 KINGSWAY BURNABY British Columbia V5H 3Z7 | Inactive - Amalgamated | Company formed on the 2001-12-14 | |
Daedalian Systems Group Inc. | 21ST FLOOR, 3777 KINGSWAY BURNABY British Columbia V5H 3Z7 | Inactive - Amalgamated | Company formed on the 2001-12-14 | |
Daedalian eSolutions Inc. | 21ST FLOOR, 3777 KINGSWAY BURNABY British Columbia V5H 3Z7 | Inactive - Amalgamated | Company formed on the 2001-12-14 | |
DAEDALIAN SERVICES LIMITED | SARSFIELD HOUSE, SARSFIELD ROAD, WILTON, CORK. | Dissolved | Company formed on the 1987-01-26 | |
DAEDALIAN HOLDINGS CORP. | 1422 3RD STREET Rensselaer RENSSELAER NY 12144 | Active | Company formed on the 2008-06-25 | |
DAEDALIAN TECHNOLOGIES, LTD. | 6910 S Yukon Way Littleton CO 80128 | Good Standing | Company formed on the 1986-12-19 | |
DAEDALIAN GENESIS FOUNDATION | 100 N HOWARD ST STE W SPOKANE WA 99201 | Active | Company formed on the 2008-08-08 | |
Daedalian Creations by RoKat, LLC | 7025 W Kentucky Ave Suite 205 Lakewood CO 80226 | Delinquent | Company formed on the 2006-06-27 | |
DAEDALIAN FURNITURE LIMITED | 62 CHEVIN AVENUE HOMESTEAD ESTATE MENSTON ILKLEY LS29 6PE | Active | Company formed on the 2015-10-30 | |
DAEDALIAN CREATIVE LIMITED | 20 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S1 2DE | Dissolved | Company formed on the 2016-05-16 | |
DAEDALIAN PRESS, LLC | 5130 S. FT APACHE RD #215-359 LAS VEGAS NV 89148 | Revoked | Company formed on the 2009-10-26 | |
DAEDALIAN CONSULTING GROUP INC. | Ontario | Dissolved | ||
DAEDALIAN PROJECTS LTD | W8A KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE BN3 7GS | Active - Proposal to Strike off | Company formed on the 2016-11-10 | |
Daedalian Flyers LLC | Delaware | Unknown | ||
DAEDALIAN RESOURCES, LLC | 4103 Water Oak Court Palm Beach Gardens FL 33410 | Inactive | Company formed on the 2013-07-31 | |
DAEDALIAN DEVELOPMENT CO., INC. | 3367 WALCOTT PLACE ORLANDO FL 32805 | Inactive | Company formed on the 1974-06-05 | |
DAEDALIAN ENTERPRISES, INC. | 4235 MARSH LANDING BLVD JACKSONVILLE BEACH FL 32250 | Inactive | Company formed on the 2007-01-18 | |
DAEDALIAN WOODWORKS LLC | 1640 Miller Av Clearwater FL 33756 | Active | Company formed on the 2014-11-10 | |
DAEDALIAN PRESS, LLC | 3300 PORT ROYALE DR N FORT LAUDERDALE FL 33308 | Inactive | Company formed on the 2014-10-23 |
Officer | Role | Date Appointed |
---|---|---|
PETER JONAS GILES HARTLEY |
||
PETER JONAS GILES HARTLEY |
||
CATHERINE SENIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PETER JOHNSON |
Company Secretary | ||
IAN PETER JOHNSON |
Director | ||
GWECO SECRETARIES LIMITED |
Company Secretary | ||
GWECO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAEDALIAN FURNITURE LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM BROOKS MEETING MILL WEST SHAW, OXENHOPE KEIGHLEY WEST YORKSHIRE BD22 9QS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/02/14 FULL LIST | |
AR01 | 01/02/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SENIOR / 20/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JONAS GILES HARTLEY / 20/07/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SENIOR / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JONAS GILES HARTLEY / 31/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SENIOR / 01/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 03/07/00--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED GWECO 134 LIMITED CERTIFICATE ISSUED ON 12/07/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-11-11 |
Notices to Creditors | 2015-11-17 |
Appointment of Liquidators | 2015-10-15 |
Resolutions for Winding-up | 2015-10-15 |
Meetings of Creditors | 2015-09-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-12-31 | £ 62,406 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 70,943 |
Creditors Due Within One Year | 2012-01-01 | £ 70,943 |
Provisions For Liabilities Charges | 2013-12-31 | £ 2,688 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,283 |
Provisions For Liabilities Charges | 2012-01-01 | £ 3,283 |
Creditors and other liabilities
|
|
|
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 DAEDALIAN LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Called Up Share Capital | 2012-01-01 | £ 3 |
Cash Bank In Hand | 2013-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 2,532 |
Cash Bank In Hand | 2012-01-01 | £ 2,532 |
Current Assets | 2013-12-31 | £ 47,772 |
Current Assets | 2012-12-31 | £ 78,994 |
Current Assets | 2012-01-01 | £ 78,994 |
Debtors | 2013-12-31 | £ 17,306 |
Debtors | 2012-12-31 | £ 24,562 |
Debtors | 2012-01-01 | £ 24,562 |
Fixed Assets | 2012-01-01 | £ 19,332 |
Shareholder Funds | 2013-12-31 | £ 0 |
Shareholder Funds | 2012-12-31 | £ 24,100 |
Shareholder Funds | 2012-01-01 | £ 24,100 |
Stocks Inventory | 2013-12-31 | £ 30,420 |
Stocks Inventory | 2012-12-31 | £ 51,900 |
Stocks Inventory | 2012-01-01 | £ 51,900 |
Tangible Fixed Assets | 2013-12-31 | £ 17,413 |
Tangible Fixed Assets | 2012-12-31 | £ 19,332 |
Tangible Fixed Assets | 2012-01-01 | £ 19,332 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as DAEDALIAN LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DAEDALIAN LIMITED | Event Date | 2016-11-09 |
Principal Trading Address: Brooks Meeting Mill, West Shaw, Oxenhope, Keighley, BD22 9QS Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Act 1986 (amended), that the Joint Liquidators intend to declare a dividend to creditors of the company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at O'Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ by no later than 2 December 2016. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend before their debt is proved. Date of Appointment: 13 October 2015. Office holder details: Peter O'Hara (IP No 6371) and Simon Weir (IP No 9099) both of O'Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Further details contact: Email: peter.ohara@ohara.co.uk, Tel: 01924 477449. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DAEDALIAN LIMITED | Event Date | 2015-11-09 |
On 13 October 2015, the Company went into insolvent Liquidation. On 9 November 2015, the Company, acting by its Liquidator, sold its business and assets to Daedalian Furniture Limited which commenced the carrying on of the whole or substantially the whole of the Companys business trading as Daedalian. I, Catherine Senior of 62 Chevin Avenue, Homestead Estate, Menston, Ilkley, LS29 6PE, was a Director of the Company during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Daedalian Furniture Limited Catherine Senior, Director | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAEDALIAN LIMITED | Event Date | 2015-10-13 |
Peter OHara , and Simon Weir , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DAEDALIAN LIMITED | Event Date | 2015-10-13 |
At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 13 October 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Peter OHara (IP no 6371 ) and Simon Weir (IP no 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , be and they are hereby appointed Joint Liquidators for the purposes of such winding up. For further details please contact Simon Weir, email simon.weir@ohara.co.uk , telephone number 01924 477449 . Peter Jonas Giles Hartley , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DAEDALIAN LIMITED | Event Date | 2015-09-28 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , on 13 October 2015 at 2.15 pm for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Companys Creditors may be examined free of charge at the offices of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ , between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter OHara (I.P. 6371 ) or Simon Weir (I.P. 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . Peter Jonas Giles Hartley , Director : | |||
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. |