Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DARK 55 LIMITED
Company Information for

DARK 55 LIMITED

DUKESBRIDGE HOUSE 23 DUKE STREET, READING, RG1,
Company Registration Number
07352778
Private Limited Company
Dissolved

Dissolved 2014-11-04

Company Overview

About Dark 55 Ltd
DARK 55 LIMITED was founded on 2010-08-20 and had its registered office in Dukesbridge House 23 Duke Street. The company was dissolved on the 2014-11-04 and is no longer trading or active.

Key Data
Company Name
DARK 55 LIMITED
 
Legal Registered Office
DUKESBRIDGE HOUSE 23 DUKE STREET
READING
 
Previous Names
35 DEGREES LIMITED23/04/2013
YOURCO 219 LIMITED30/09/2010
Filing Information
Company Number 07352778
Date formed 2010-08-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2014-11-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 19:54:50
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.

Company Officers of DARK 55 LIMITED

Current Directors
Officer Role Date Appointed
CLARE MCCABE
Director 2010-09-29
STEPHEN CHARLES MCCABE
Director 2010-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH PEACHEY WARNER
Director 2010-10-19 2013-04-05
GRANT MUIRHEAD HOGBEN
Director 2010-10-19 2012-02-10
MARY CATHERINE PEARS
Director 2010-08-20 2010-09-29
SPEAFI LIMITED
Director 2010-08-20 2010-09-29
SPEAFI SECRETARIAL LIMITED
Company Secretary 2010-08-20 2010-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE MCCABE SKY BUSINESS SERVICES LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
STEPHEN CHARLES MCCABE 35 DEGREES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
STEPHEN CHARLES MCCABE SOUTH BREAZLE SOLAR LIMITED Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2017-02-21
STEPHEN CHARLES MCCABE NEWTON FARM SOLAR LIMITED Director 2013-01-07 CURRENT 2013-01-07 Dissolved 2017-02-21
STEPHEN CHARLES MCCABE WHEAL JANE SOLAR LIMITED Director 2010-02-01 CURRENT 2010-02-01 Dissolved 2014-11-04
STEPHEN CHARLES MCCABE ANO LTD Director 2004-12-23 CURRENT 2004-12-20 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
2014-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 21 THE OLD YARN MILLS WESTBURY SHERBORNE DORSET DT9 3RQ UNITED KINGDOM
2013-11-054.70DECLARATION OF SOLVENCY
2013-11-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-14AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 190
2013-09-03AR0120/08/13 FULL LIST
2013-04-23RES15CHANGE OF NAME 06/03/2013
2013-04-23CERTNMCOMPANY NAME CHANGED 35 DEGREES LIMITED CERTIFICATE ISSUED ON 23/04/13
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WARNER
2013-04-05SH0105/04/13 STATEMENT OF CAPITAL GBP 190
2012-10-08AR0120/08/12 FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HOGBEN
2012-10-08SH0131/01/12 STATEMENT OF CAPITAL GBP 190
2012-05-16AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-16AA01PREVEXT FROM 31/08/2011 TO 31/01/2012
2011-09-26AR0120/08/11 FULL LIST
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM OLD MINE OFFICES WHEAL JANE BALDHU TRURO CORNWALL TR3 6EE ENGLAND
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-25AD02SAIL ADDRESS CREATED
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 21 OLD YARN MILLS WESTBURY SHERBORNE DORSET DT9 3RQ ENGLAND
2010-11-08AP01DIRECTOR APPOINTED MR GRANT MUIRHEAD HOGBEN
2010-11-05SH0112/10/10 STATEMENT OF CAPITAL GBP 168
2010-11-03AP01DIRECTOR APPOINTED MR GARETH PEACHEY WARNER
2010-10-21AP01DIRECTOR APPOINTED CLARE MCCABE
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW
2010-10-12SH0111/10/10 STATEMENT OF CAPITAL GBP 132
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN CHARLES MCCABE / 30/09/2010
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY PEARS
2010-10-07AP01DIRECTOR APPOINTED DR STEPHEN CHARLES MCCABE
2010-10-07SH0128/09/10 STATEMENT OF CAPITAL GBP 5
2010-09-30RES15CHANGE OF NAME 29/09/2010
2010-09-30CERTNMCOMPANY NAME CHANGED YOURCO 219 LIMITED CERTIFICATE ISSUED ON 30/09/10
2010-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-08-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DARK 55 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-06-05
Fines / Sanctions
No fines or sanctions have been issued against DARK 55 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-07 Satisfied TRIODOS RENEWABLES PLC
CHARGE OVER DEPOSIT 2011-02-07 Satisfied TRIODOS RENEWABLES PLC
FIXED CHARGE OF SHARES 2011-02-07 Satisfied TRIODOS RENEWABLES PLC
Intangible Assets
Patents
We have not found any records of DARK 55 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARK 55 LIMITED
Trademarks
We have not found any records of DARK 55 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARK 55 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 (99999 - Dormant Company) as DARK 55 LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DARK 55 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 TypeNotice of Intended Dividends
Defending partyDARK 55 LIMITEDEvent Date2014-05-30
Principal Trading Address: 21 The Old Yarn Mills, Westbury, Sherborne, Dorset, DT9 3RQ Notice is hereby given that it is our intention to declare a First Dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 24 June 2014, to send their proofs of debt to the undersigned, Gareth Roberts at Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 24 June 2014. Date of Appointment: 23 October 2013. Office Holder details: Gareth Roberts (IP No: 001162) and Paul Ellison (IP No: 007254) both of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA. Further details contact: Gareth Roberts and Paul Ellison, Email: chris.errington@krecr.co.uk Tel: 01189 479090
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARK 55 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 DARK 55 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.
    Other companies at postcode RG1