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

DAP HOLDINGS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02333157
Private Limited Company
Dissolved

Dissolved 2016-10-01

Company Overview

About Dap Holdings Ltd
DAP HOLDINGS LIMITED was founded on 1989-01-09 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-10-01 and is no longer trading or active.

Key Data
Company Name
DAP HOLDINGS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in HA7
 
Previous Names
DIAL-A-PHONE HOLDINGS LIMITED14/03/2008
ROMAN RENTALS 080 LIMITED13/07/1998
Filing Information
Company Number 02333157
Date formed 1989-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-10-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-18 17:21:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAP HOLDINGS 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.
Companies with same name DAP HOLDINGS LIMITED
The following companies were found which have the same name as DAP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAP HOLDINGS, INC. 794 Fort Salonga Rd. Suffolk Northport NY 11768 Active Company formed on the 2003-09-19
DAP HOLDINGS LLC NV Revoked Company formed on the 2011-05-18
DAP HOLDINGS PRIVATE LIMITED NO.18 3B CROSS DOMLUR SECOND STAGE BANGALORE BANGALORE Karnataka 560071 STRIKE OFF Company formed on the 1988-04-04
DAP HOLDINGS LLC Delaware Unknown
DAP Holdings, Inc. 1718 Capitol Ave Cheyenne WY 82001 Active Company formed on the 2017-02-23
DAP HOLDINGS, L.L.C. 4000 HOLLYWOOD BLVD, STE 485-SOUTH HOLLYWOOD FL 33021 Active Company formed on the 2004-03-30
DAP HOLDINGS LLC Georgia Unknown
DAP HOLDINGS INC California Unknown
DAP HOLDINGS INCORPORATED Michigan UNKNOWN
DAP HOLDINGS INCORPORATED California Unknown
DAP HOLDINGS PTY LTD Active Company formed on the 2019-02-22
DAP HOLDINGS LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active Company formed on the 2019-10-30
DAP HOLDINGS LLC Georgia Unknown
DAP HOLDINGS PTY LTD Active Company formed on the 2019-02-22
DAP HOLDINGS LTD. Singapore Active Company formed on the 2018-02-07
DAP HOLDINGS LIMITED FALCON CLIFF PALACE ROAD DOUGLAS IM2 4LB Active Company formed on the 2023-02-02

Company Officers of DAP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD SPENCER FRANK
Company Secretary 1999-01-26
JONATHAN RUSSELL BECK
Director 2014-12-19
RICHARD SPENCER FRANK
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ALEXANDER BECK
Director 2010-02-01 2014-12-19
JONATHAN RUSSELL BECK
Director 1999-01-26 2010-02-01
JOHN ARTHUR HOWES
Company Secretary 1998-03-17 2001-01-08
JONATHAN RUSSELL BECK
Company Secretary 1998-01-23 1999-01-26
BARRY ALEXANDER BECK
Director 1998-01-23 1999-01-26
CAPITAL VENTURES PLC
Company Secretary 1992-01-09 1998-01-23
ANDREW JOHN BRUCKLAND
Director 1992-12-10 1998-01-23
MICHAEL JOHN INSCOE
Director 1992-01-09 1998-01-23
MICHAEL RICHARD SEABROOK
Director 1992-01-09 1998-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SPENCER FRANK INPUTROAD LIMITED Company Secretary 1998-01-28 CURRENT 1997-12-23 Dissolved 2016-04-19
JONATHAN RUSSELL BECK 116 GREEN WHITE BROM 2018 LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
JONATHAN RUSSELL BECK PRINHOLD 9 LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
JONATHAN RUSSELL BECK PRINHOLD 7 LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
JONATHAN RUSSELL BECK PRINHOLD 8 LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
JONATHAN RUSSELL BECK ASPECT LAND (MERRION AVENUE) LIMITED Director 2015-03-02 CURRENT 2004-07-28 Dissolved 2017-09-12
JONATHAN RUSSELL BECK APG MANAGEMENT LIMITED Director 2015-03-02 CURRENT 2007-06-19 Dissolved 2017-09-12
JONATHAN RUSSELL BECK INPUTROAD LIMITED Director 2014-12-19 CURRENT 1997-12-23 Dissolved 2016-04-19
JONATHAN RUSSELL BECK DAP REVENUES LIMITED Director 2014-12-19 CURRENT 1995-07-17 Dissolved 2016-06-07
JONATHAN RUSSELL BECK AAG (HQ) LIMITED Director 2014-12-18 CURRENT 2003-05-19 Dissolved 2017-09-12
JONATHAN RUSSELL BECK ASPECT PROPERTY GROUP LIMITED Director 2014-12-18 CURRENT 1999-08-04 Dissolved 2017-09-12
JONATHAN RUSSELL BECK ASPECT PROPERTY HOLDCO LIMITED Director 2014-12-18 CURRENT 2014-12-08 Dissolved 2017-07-24
JONATHAN RUSSELL BECK WHITEHAVEN 2010 LIMITED Director 2014-10-02 CURRENT 2010-05-19 Active
JONATHAN RUSSELL BECK ASPECT PROPERTY GROUP LIMITED Director 2014-10-02 CURRENT 2010-05-19 Active
JONATHAN RUSSELL BECK DORCHESTER 2012 LIMITED Director 2014-10-02 CURRENT 2012-10-25 Active - Proposal to Strike off
JONATHAN RUSSELL BECK BROMLEY HIGH STREET 2013 LIMITED Director 2014-10-02 CURRENT 2013-10-02 Active
JONATHAN RUSSELL BECK READING 2012 LIMITED Director 2014-10-02 CURRENT 2012-07-03 Active - Proposal to Strike off
JONATHAN RUSSELL BECK RUGBY 2012 LIMITED Director 2014-10-02 CURRENT 2012-09-13 Active
JONATHAN RUSSELL BECK SLOUGH HIGH STREET 2013 LIMITED Director 2014-10-02 CURRENT 2013-06-20 Active
JONATHAN RUSSELL BECK POOLE HIGH STREET 2013 LIMITED Director 2014-10-02 CURRENT 2013-12-04 Active
JONATHAN RUSSELL BECK BLACKCOLEPORT 2012 LIMITED Director 2014-10-02 CURRENT 2012-01-23 Active
JONATHAN RUSSELL BECK GREENWICH 2012 LIMITED Director 2014-10-02 CURRENT 2012-04-12 Active
JONATHAN RUSSELL BECK 114C & 114D WATFORD HIGH STREET 2013 LIMITED Director 2014-10-02 CURRENT 2013-05-10 Active
JONATHAN RUSSELL BECK 116A WATFORD HIGH STREET 2013 LIMITED Director 2014-10-02 CURRENT 2013-06-07 Active
JONATHAN RUSSELL BECK METRO COURT WATFORD LIMITED Director 2014-10-02 CURRENT 2013-07-16 Active
JONATHAN RUSSELL BECK PRINHOLD 6 LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
JONATHAN RUSSELL BECK PRINHOLD 5 LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
JONATHAN RUSSELL BECK PRINHOLD WOOLWICH LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
JONATHAN RUSSELL BECK PRINHOLD BRIXTON LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
JONATHAN RUSSELL BECK DAP INSURANCE SERVICES LIMITED Director 2011-11-30 CURRENT 2005-09-23 Dissolved 2016-05-17
JONATHAN RUSSELL BECK PRINHOLD LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
RICHARD SPENCER FRANK ROAMER LABS LTD Director 2014-06-17 CURRENT 2013-10-02 Active - Proposal to Strike off
RICHARD SPENCER FRANK CHOBHAM ST LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
RICHARD SPENCER FRANK CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) Director 2012-09-24 CURRENT 1984-12-31 Active
RICHARD SPENCER FRANK DALE ROAD LIMITED Director 2011-12-02 CURRENT 2011-12-02 Active
RICHARD SPENCER FRANK ST ALDATES LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
RICHARD SPENCER FRANK VIEWROSE LIMITED Director 2011-07-04 CURRENT 2011-04-26 Active
RICHARD SPENCER FRANK IVYCLIFF LIMITED Director 2009-07-22 CURRENT 2009-07-22 Dissolved 2013-08-20
RICHARD SPENCER FRANK RFF INVESTMENTS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active
RICHARD SPENCER FRANK RSF INVESTMENTS LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
RICHARD SPENCER FRANK DAP INSURANCE SERVICES LIMITED Director 2005-11-17 CURRENT 2005-09-23 Dissolved 2016-05-17
RICHARD SPENCER FRANK F R INVESTMENTS LIMITED Director 2000-07-28 CURRENT 2000-07-28 Active
RICHARD SPENCER FRANK RUBY PROJECT LIMITED Director 1998-12-17 CURRENT 1998-12-17 Dissolved 2015-02-18
RICHARD SPENCER FRANK LIFEREST LIMITED Director 1998-01-28 CURRENT 1998-01-20 Dissolved 2016-04-19
RICHARD SPENCER FRANK DAP REVENUES LIMITED Director 1995-07-27 CURRENT 1995-07-17 Dissolved 2016-06-07

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
2016-10-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM JUBILEE HOUSE MERRION AVENUE STANMORE MIDDLESEX HA7 4RY
2016-03-114.70DECLARATION OF SOLVENCY
2016-03-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-114.70DECLARATION OF SOLVENCY
2016-03-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 7202.7
2016-01-25AR0109/01/16 FULL LIST
2015-11-23AA31/03/15 TOTAL EXEMPTION FULL
2015-07-30AUDAUDITOR'S RESIGNATION
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 7202.7
2015-01-10AR0109/01/15 FULL LIST
2014-12-31AP01DIRECTOR APPOINTED MR JONATHAN RUSSELL BECK
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BECK
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 7202.7
2014-01-12AR0109/01/14 FULL LIST
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-16AR0109/01/13 FULL LIST
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-06AP01DIRECTOR APPOINTED MR RICHARD SPENCER FRANK
2012-03-06CAP-SSSOLVENCY STATEMENT DATED 27/02/12
2012-03-06SH1906/03/12 STATEMENT OF CAPITAL GBP 7202.70
2012-03-06RES13SHARE PREMIUM CANCELLED AND CAPITAL REDEMPTION CANCELLED 27/02/2012
2012-03-06SH20STATEMENT BY DIRECTORS
2012-01-23AR0109/01/12 FULL LIST
2012-01-12MEM/ARTSARTICLES OF ASSOCIATION
2012-01-12RES01ALTER ARTICLES 30/11/2011
2012-01-12RES13DIRS POWERS 30/11/2011
2012-01-12SH0130/11/11 STATEMENT OF CAPITAL GBP 7202.7
2011-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-11AR0109/01/11 FULL LIST
2010-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-05AP01DIRECTOR APPOINTED MR BARRY ALEXANDER BECK
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BECK
2010-01-18AR0109/01/10 FULL LIST
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-14363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM JUBILEE HOUSE MERRION STREET STANMORE MIDDLESEX HA7 4RY
2008-03-11CERTNMCOMPANY NAME CHANGED DIAL-A-PHONE HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/03/08
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM STUDIO 330 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL
2008-01-18363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-13363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-08363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-19363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 16/17 KINGSBURY TRADING ESTATE BARNINGHAM WAY KINGSBURY LONDON NW9 8AU
2002-07-19MISCRE SECTION 394
2002-02-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-14363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-24363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2001-01-24288bSECRETARY RESIGNED
2001-01-24363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-31363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-31363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
2000-02-21225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
2000-02-21244DELIVERY EXT'D 3 MTH 31/03/99
1999-09-16225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-08-19AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-08-13AUDAUDITOR'S RESIGNATION
1999-08-13287REGISTERED OFFICE CHANGED ON 13/08/99 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
1999-04-02363aRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1999-03-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-03-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-02-17SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/01/99
1999-02-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DAP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-17
Notices to Creditors2016-03-08
Appointment of Liquidators2016-03-08
Resolutions for Winding-up2016-03-08
Fines / Sanctions
No fines or sanctions have been issued against DAP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL DEBENTURE 1999-02-06 Satisfied BARCLAYS PRIVATE EQUITY LIMITED
DEBENTURE 1999-02-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 DAP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DAP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAP HOLDINGS LIMITED
Trademarks
We have not found any records of DAP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAP HOLDINGS 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 (70100 - Activities of head offices) as DAP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DAP HOLDINGS 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 TypeNotices to Creditors
Defending partyDAP HOLDINGS LIMITEDEvent Date2016-03-02
The Company was placed into Members Voluntary Liquidation on 29 February 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 30 March 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such 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 before 30 March 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 2553.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDAP HOLDINGS LIMITEDEvent Date2016-02-29
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 2553.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDAP HOLDINGS LIMITEDEvent Date2016-02-29
Notification of written resolutions of the Company proposed by the directors and having effect as Special and Ordinary Resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 29 February 2016 , Effective Date: on 29 February 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 2553.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAP HOLDINGS 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 DAP HOLDINGS 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.