Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00819073 LIMITED
Company Information for

00819073 LIMITED

BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
Company Registration Number
00819073
Private Limited Company
Liquidation

Company Overview

About 00819073 Ltd
00819073 LIMITED was founded on 1964-09-10 and has its registered office in Harry Weston Road. The organisation's status is listed as "Liquidation". 00819073 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
00819073 LIMITED
 
Legal Registered Office
BUSINESS INNOVATION CENTRE
HARRY WESTON ROAD
HARRY WESTON ROAD
COVENTRY
CV3 2TX
Other companies in CV1
 
Telephone0121 772 2008
 
Previous Names
DALMAN & NARBOROUGH LIMITED07/03/2017
Filing Information
Company Number 00819073
Company ID Number 00819073
Date formed 1964-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-10-31
Account next due 2013-07-31
Latest return 2012-02-17
Return next due 2017-03-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-08 18:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00819073 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH 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.

Company Officers of 00819073 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK WARNER
Company Secretary 2004-03-29
TOMMY DALMAN
Director 1998-12-08
ROBERT MARK WARNER
Director 2012-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP DALMAN
Director 1991-12-31 2012-01-09
SHEILA DALMAN
Director 1997-01-28 2012-01-09
STEPHEN JOHN DALMAN
Director 1991-12-31 2012-01-09
JOHN FRANCIS HACKETT
Company Secretary 1991-12-31 2004-05-01
ELIZABETH MARY DALMAN
Director 1991-12-31 1999-09-26
MIRIAM MARY FLORENCE DALMAN
Director 1991-12-31 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK WARNER AMMO & COMPANY LTD. Company Secretary 2002-12-01 CURRENT 1992-04-07 Active
TOMMY DALMAN DALMAN MERCHANT BROKING LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
TOMMY DALMAN CORPORATESTIX LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2015-10-20
TOMMY DALMAN AMMO & COMPANY LTD. Director 2002-03-04 CURRENT 1992-04-07 Active
ROBERT MARK WARNER AMMO & COMPANY LTD. Director 2006-11-01 CURRENT 1992-04-07 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
2018-02-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM YOUWELL HOUSE 1 HILL TOP COVENTRY CV1 5AB
2017-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-07AC92ORDER OF COURT - RESTORATION
2017-03-07CERTNMCOMPANY NAME CHANGED DALMAN & NARBOROUGH CERTIFICATE ISSUED ON 07/03/17
2013-10-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-11-264.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 38-40 LOMBARD STREET BIRMINGHAM WEST MIDLANDS B12 0QN
2012-08-034.70DECLARATION OF SOLVENCY
2012-08-03LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2012-08-03LRESSPSPECIAL RESOLUTION TO WIND UP
2012-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-01AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-08LATEST SOC08/03/12 STATEMENT OF CAPITAL;GBP 2863
2012-03-08AR0117/02/12 FULL LIST
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-23AP01DIRECTOR APPOINTED ROBERT MARK WARNER
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DALMAN
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA DALMAN
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALMAN
2012-01-23SH0623/01/12 STATEMENT OF CAPITAL GBP 2863
2012-01-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-23RES01ALTER ARTICLES 09/01/2012
2012-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-03AR0117/02/11 FULL LIST
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-19AR0117/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMMY DALMAN / 01/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DALMAN / 01/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DALMAN / 01/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP DALMAN / 01/01/2010
2009-08-06AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-06-04AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-16363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-09363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-21363(288)SECRETARY RESIGNED
2004-12-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-06288aNEW SECRETARY APPOINTED
2004-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-02-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-02-27AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-01-20288aNEW DIRECTOR APPOINTED
1999-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-21288aNEW DIRECTOR APPOINTED
1998-12-14AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-29AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-02-27288aNEW DIRECTOR APPOINTED
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-08363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-25363(288)DIRECTOR RESIGNED
1996-01-25363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-11AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-01-20363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 00819073 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-05-12
Appointmen2017-04-27
Fines / Sanctions
No fines or sanctions have been issued against 00819073 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 2012-01-25 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of 00819073 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

00819073 LIMITED owns 1 domain names.

dalman-narborough.co.uk  

Trademarks
We have not found any records of 00819073 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00819073 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 (25990 - Manufacture of other fabricated metal products not elsewhere classified) as 00819073 LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where 00819073 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.
Import/Export of Goods
Goods imported/exported by 00819073 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0158109190Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground)
2010-12-0158109190Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground)
2010-11-0158109190Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground)
2010-10-0158109190Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground)
2010-08-0158109190Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground)
2010-08-0171171910
2010-08-0171171991
2010-07-0158109190Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground)
2010-07-0158109990Embroidery of materials other than cotton or man-made fibres, on a textile fabric base, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground)
2010-06-0158109110Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of > € 17,50 per kg (excl. embroidery without visible ground)
2010-06-0158109190Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground)
2010-06-0171171100Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum
2010-06-0171171910
2010-05-0171171999
2010-05-0173269098Articles of iron or steel, n.e.s.
2010-04-0171171910
2010-04-0171171999
2010-03-0171171991
2010-01-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-01-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party00819073 LIMITEDEvent Date2017-04-19
Office Holder Details: Tony Mitchell (IP No. 8203 ) and Brett Barton (IP No. 9493 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX : Ag HF11805
 
Initiating party Event TypeNotices to Creditors
Defending party00819073 LIMITEDEvent Date2017-04-19
Notice is hereby given that the Creditors of the above named Company are required, on or before 6 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Note: It is expected that all creditors will be paid in full. Date of Appointment: 19 April 2017 . Office Holder Details: Brett Barton (IP No. 9493 ) and Tony Mitchell (IP No. 8203 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX For further details contact the Joint Liquidators, Telephone: 02476 553700 . Alternative contact: Jennifer Verdon. Ag IF20487
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00819073 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 00819073 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.