Company Information for DANKOSEC LIMITED
1 LIVERPOOL TERRACE, WORTHING, BN11 1TA,
|
Company Registration Number
05006733
Private Limited Company
Liquidation |
Company Name | |
---|---|
DANKOSEC LIMITED | |
Legal Registered Office | |
1 LIVERPOOL TERRACE WORTHING BN11 1TA Other companies in RH10 | |
Company Number | 05006733 | |
---|---|---|
Company ID Number | 05006733 | |
Date formed | 2004-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/01/2023 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 07:44:06 |
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 | ||
---|---|---|---|---|
DANKOSEC SECURITY SYSTEMS LIMITED | 4 FREDERICK TERRACE FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 1AX | Active - Proposal to Strike off | Company formed on the 2014-11-26 |
Officer | Role | Date Appointed |
---|---|---|
LESLIE PILKINTON |
||
NICOLA CAMPBELL-MOORE |
||
DANIEL HARVEY JEFFERY HULL |
||
LESLIE PILKINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JAMES DANKO |
Director | ||
SARAH ANN DANKO |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DANKOSEC SECURITY SYSTEMS LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX United Kingdom | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX United Kingdom | ||
FIRST GAZETTE notice for compulsory strike-off | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HARVEY JEFFERY HULL | |
Change of details for Dankosec Security Systems Ltd as a person with significant control on 2021-01-24 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE JAMES DANKO | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE JAMES DANKO | |
PSC05 | Change of details for Dankosec Security Systems Ltd as a person with significant control on 2021-01-24 | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/21 FROM 6-7 Kingsland Court, Three Bridges Road Crawley West Sussex RH10 1HL | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Daniel Harvey Jeffery Hull on 2020-12-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LESLIE PILKINTON on 2020-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CAMPBELL-MOORE | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DANIEL HARVEY JEFFERY HULL | |
AP01 | DIRECTOR APPOINTED MRS NICOLA CAMPBELL-MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES DANKO | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Leslie Pilkinton as company secretary on 2014-12-11 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Sarah Ann Danko on 2014-12-11 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Leslie Pilkinton on 2013-04-08 | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/12 FROM 9 Kingsland Court, Three Bridges Road Crawley West Sussex RH10 1HL | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LESLIE PILKINTON | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 125 | |
RES13 | SECT 551 CA 2006 01/02/2010 | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DANKO / 14/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN DANKO / 14/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 32A COOMBE ROAD BRIGHTON EAST SUSSEX BN2 4EA | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 06/01/04--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-03-15 |
Resolutions for Winding-up | 2023-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
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 DANKOSEC LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |