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

DAINS GROUP LIMITED

THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
Company Registration Number
06327495
Private Limited Company
Liquidation

Company Overview

About Dains Group Ltd
DAINS GROUP LIMITED was founded on 2007-07-30 and has its registered office in Sheffield Business Park. The organisation's status is listed as "Liquidation". Dains Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DAINS GROUP LIMITED
 
Legal Registered Office
THE HART SHAW BUILDING
EUROPA LINK
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XU
Other companies in WS14
 
Filing Information
Company Number 06327495
Company ID Number 06327495
Date formed 2007-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB243613328  
Last Datalog update: 2018-09-07 10:34:52
Primary Source:Companies House
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 DAINS GROUP LIMITED
The following companies were found which have the same name as DAINS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAINS GROUP LIMITED Unknown

Company Officers of DAINS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MCQUILLAN
Company Secretary 2014-12-01
PETER DAVID BRADSHAW
Director 2010-06-15
MARK CHRISTOPHER HARGATE
Director 2013-03-08
NICOLA JOANNE HAWKSLEY
Director 2010-06-15
RICHARD CHARLES MCNEILLY
Director 2007-09-30
ANDREW MCQUILLAN
Director 2007-07-30
ANDREW PAUL MORRIS
Director 2010-02-01
MARTIN FREDERICK PETER SMITH
Director 2007-09-30
SPENCER GEOFFREY WRIGHT
Director 2007-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES HINGSTON BURSELL
Director 2010-06-15 2015-04-01
MICHAEL CASTREE
Director 2007-09-30 2015-04-01
MICHAEL CASTREE
Company Secretary 2007-07-30 2014-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID BRADSHAW DAINS TRUSTEES LTD Director 2016-07-07 CURRENT 2010-08-27 Active
PETER DAVID BRADSHAW RFYF LTD Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
PETER DAVID BRADSHAW P D BRADSHAW LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active - Proposal to Strike off
PETER DAVID BRADSHAW FISHERWICK MANAGEMENT CO. LIMITED Director 2002-06-05 CURRENT 1990-07-24 Active
RICHARD CHARLES MCNEILLY RFYF LTD Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
RICHARD CHARLES MCNEILLY R C MCNEILLY LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
RICHARD CHARLES MCNEILLY DAINS FINANCIAL SERVICES LIMITED Director 2009-04-01 CURRENT 2003-06-13 Dissolved 2014-06-17
ANDREW MCQUILLAN MARL GROUP LTD Director 2018-03-19 CURRENT 2018-03-19 Active
ANDREW MCQUILLAN TGGC EOT LTD Director 2017-12-12 CURRENT 2017-11-20 Active
ANDREW MCQUILLAN KITCHEN CUT LIMITED Director 2017-04-18 CURRENT 2011-08-31 Active
ANDREW MCQUILLAN AM ADVISORY LTD. Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW MCQUILLAN A MCQUILLAN LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active
ANDREW MCQUILLAN COLOURFUL LIFE FOUNDATION Director 2012-08-23 CURRENT 2011-03-29 Active
MARTIN FREDERICK PETER SMITH DBR RESTRUCTURING LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
MARTIN FREDERICK PETER SMITH M F P SMITH LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
SPENCER GEOFFREY WRIGHT CLOUD CENTRAL CONVERGENCE LTD Director 2015-05-05 CURRENT 2002-09-24 Active
SPENCER GEOFFREY WRIGHT SPENCER G WRIGHT LIMITED Director 2013-09-11 CURRENT 2013-09-11 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
2018-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2018 FROM THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2018 FROM THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU
2018-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM DAINS ST. JOHNS COURT, WILTELL ROAD LICHFIELD STAFFORDSHIRE WS14 9DS
2017-12-29LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2016-12-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 400000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 420000
2015-08-20AR0130/07/15 FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASTREE
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BURSELL
2015-08-13SH0604/06/15 STATEMENT OF CAPITAL GBP 420000
2015-08-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CASTREE
2015-08-04AP03SECRETARY APPOINTED MR ANDREW MCQUILLAN
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 470000
2014-08-20AR0130/07/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-16AR0130/07/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BRADSHAW / 31/03/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER GEOFFREY WRIGHT / 31/03/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FREDERICK PETER SMITH / 31/03/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MCNEILLY / 31/03/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CASTREE / 31/03/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCQUILLAN / 31/03/2013
2013-07-30SH0108/03/13 STATEMENT OF CAPITAL GBP 470000
2013-03-18AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER HARGATE
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-13AR0130/07/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BRADSHAW / 31/07/2011
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER GEOFFREY WRIGHT / 31/07/2011
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FREDERICK PETER SMITH / 31/07/2011
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MORRIS / 31/07/2011
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JOANNE HAWKSLEY / 31/07/2011
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES HINGSTON BURSELL / 31/07/2011
2011-09-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-17AR0130/07/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-24AP01DIRECTOR APPOINTED MR PETER DAVID BRADSHAW
2010-09-24AP01DIRECTOR APPOINTED MRS NICOLA JOANNE HAWKSLEY
2010-09-24AP01DIRECTOR APPOINTED MR SIMON CHARLES HINGSTON BURSELL
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MORRIS / 01/08/2010
2010-08-19AR0130/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER GEOFFREY WRIGHT / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FREDERICK PETER SMITH / 01/10/2009
2010-06-28AP01DIRECTOR APPOINTED MR ANDREW PAUL MORRIS
2010-05-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-21SH0621/05/10 STATEMENT OF CAPITAL GBP 420000
2010-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-12AR0130/07/09 FULL LIST
2009-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-10-21363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-10-21353LOCATION OF REGISTER OF MEMBERS
2008-10-20190LOCATION OF DEBENTURE REGISTER
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM DAINS, ST JOHN'S COURT WILTELL ROAD LICHFIELD STAFFORDSHIRE WS14 9DS
2007-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-2488(2)RAD 30/09/07--------- £ SI 519896@1=519896 £ IC 104/520000
2007-08-02225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2007-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAINS GROUP 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-up2018-01-08
Notices to Creditors2018-01-08
Appointment of Liquidators2018-01-08
Fines / Sanctions
No fines or sanctions have been issued against DAINS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-31 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 DAINS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DAINS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAINS GROUP LIMITED
Trademarks
We have not found any records of DAINS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAINS GROUP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as DAINS GROUP LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DAINS GROUP 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 partyDAINS GROUP LIMITEDEvent Date2017-12-11
At a General Meeting of the members of the above named company, duly convened and held at Dains, St Johns Court, Wiltell Road, Lichfield, Staffordshire, ES14 9DS on 11 December, 2017 at 10:45 am the following resolutions were passed:- Special Resolution That the Company be wound up voluntarily. Ordinary Resolution That, Christopher Brown & Emma Legdon of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that the Joint Liquidators are empowered to act jointly and severally. Name, IP number, Capacity, firm and address, email, telephone number or any alternative contact: Christopher Brown (IP No 8973 ) and Emma Legdon (IP No 10754 ), Joint Liquidators of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, Tel: 0114 251 8850 email: advice@hartshaw.co.uk. Alternative contact: Mark Wharin, Tel. 0114 251 8850.
 
Initiating party Event TypeNotices to Creditors
Defending partyDAINS GROUP LIMITEDEvent Date2017-12-11
Notice is hereby given that Creditors of the above named Company are required, on or before 31 January 2018 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not provided details of their debt before the date specified above will be excluded from any dividend paid after that date and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Note: The liquidation is a Members Voluntary Liquidation and it is anticipated that all debts will be paid in full. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators on 11 December 2017 . They, or Mark Wharin, may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk . Christopher Brown, :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDAINS GROUP LIMITEDEvent Date2017-12-11
Christopher Brown and Emma Legdon, Joint Liquidators of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, Tel: 0114 251 8850 - email: advice@hartshaw.co.uk. : Alternative contact: Mark Wharin, Tel. 0114 251 8850.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAINS GROUP 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 DAINS GROUP 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.