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

DANIEL CONTRACTORS LIMITED

2 HARDMAN STREET, PO BOX 500, MANCHESTER, M60 2AT,
Company Registration Number
02900712
Private Limited Company
Liquidation

Company Overview

About Daniel Contractors Ltd
DANIEL CONTRACTORS LIMITED was founded on 1994-02-21 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Daniel Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DANIEL CONTRACTORS LIMITED
 
Legal Registered Office
2 HARDMAN STREET
PO BOX 500
MANCHESTER
M60 2AT
Other companies in M60
 
Telephone01925 860666
 
Filing Information
Company Number 02900712
Company ID Number 02900712
Date formed 1994-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2011
Account next due 30/06/2013
Latest return 29/01/2013
Return next due 26/02/2014
Type of accounts GROUP
Last Datalog update: 2018-08-05 19:40:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIEL CONTRACTORS 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 DANIEL CONTRACTORS LIMITED
The following companies were found which have the same name as DANIEL CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Daniel Contractors Inc Maryland Unknown
DANIEL CONTRACTORS SERVICE LLC 800 W. CAMBELL ROAD, SM 31, JSOM 14.203 RICHARDSON TX 75080 Active Company formed on the 2023-04-20

Company Officers of DANIEL CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE FRANCES BURNS
Company Secretary 2009-08-17
ANDREW ALFRED BALL
Director 2000-04-01
GEORGE DANIEL
Director 1994-03-31
LUKE DANIEL
Director 2011-10-26
JOANNE MOORE
Director 2006-01-16
RALPH EDWARD POWELL
Director 2009-09-09
TIMOTHY MARK THRALL
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK TODD
Director 2005-05-01 2013-04-22
IAN ARCHIE GRAY
Director 2010-04-13 2012-05-11
PAUL DAVID NORTHWOOD
Director 2009-11-25 2011-03-31
ADAM RHYS WYNNE HUGHES
Director 2006-06-01 2010-12-10
LEES LLOYD SECRETARIES LIMITED
Company Secretary 1994-02-21 2009-08-17
CONAL DANIEL
Director 1994-06-30 2009-08-17
STEWART JOHN MCKECHNIE
Director 2004-03-29 2009-08-17
PETER HARGREAVES
Director 2005-04-27 2005-11-30
JULIAN RIPLEY
Director 2005-04-27 2005-11-15
RALPH ANDREW PARSONS
Director 2001-04-01 2003-09-30
ROGER THEODORE BROOKS
Director 1996-05-01 2003-09-23
LESLIE PIERPOINT
Director 1996-05-01 2000-01-19
LISA MARIA DANIEL
Director 1994-03-31 1994-06-30
INAUGURATION LIMITED
Director 1994-02-21 1994-03-31
INCEPTION LIMITED
Director 1994-02-21 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE FRANCES BURNS PLAS GWILYM QUARRY LIMITED Company Secretary 2009-08-18 CURRENT 1938-09-03 Dissolved 2014-08-15
CATHERINE FRANCES BURNS ROGER HUGHES & CO. LIMITED Company Secretary 2009-08-18 CURRENT 1938-09-06 Dissolved 2014-07-08
CATHERINE FRANCES BURNS LMPE REALISATIONS LIMITED Company Secretary 2009-08-18 CURRENT 1978-11-06 Dissolved 2017-10-28
CATHERINE FRANCES BURNS PIPEWAY HOLDINGS LIMITED Company Secretary 2009-08-17 CURRENT 2003-10-23 Dissolved 2015-01-13
CATHERINE FRANCES BURNS AVOIDATRENCH (SERVICES) LIMITED Company Secretary 2009-08-17 CURRENT 1992-04-27 Dissolved 2014-07-08
CATHERINE FRANCES BURNS AVOIDATRENCH LIMITED Company Secretary 2009-08-17 CURRENT 1990-01-19 Dissolved 2014-07-08
CATHERINE FRANCES BURNS AVOIDATRENCH (SOUTHERN) LIMITED Company Secretary 2009-08-17 CURRENT 1998-01-19 Dissolved 2014-07-08
CATHERINE FRANCES BURNS WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Company Secretary 2009-08-17 CURRENT 1951-09-07 Dissolved 2014-11-04
CATHERINE FRANCES BURNS PLAS GWILYM ENVIRONMENTAL LIMITED Company Secretary 2009-08-17 CURRENT 1985-08-15 Dissolved 2014-07-08
CATHERINE FRANCES BURNS CEMPIPE LIMITED Company Secretary 2009-08-17 CURRENT 1998-03-13 Dissolved 2014-07-08
CATHERINE FRANCES BURNS PIPEWAY LIMITED Company Secretary 2009-08-17 CURRENT 1987-02-09 Dissolved 2015-12-07
ANDREW ALFRED BALL LAND AND MARINE ENGINEERING LIMITED Director 2013-06-17 CURRENT 2013-04-22 Active
ANDREW ALFRED BALL AVOIDATRENCH (SERVICES) LIMITED Director 2009-09-09 CURRENT 1992-04-27 Dissolved 2014-07-08
ANDREW ALFRED BALL AVOIDATRENCH (SOUTHERN) LIMITED Director 2009-09-09 CURRENT 1998-01-19 Dissolved 2014-07-08
ANDREW ALFRED BALL PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
ANDREW ALFRED BALL CEMPIPE LIMITED Director 2007-11-07 CURRENT 1998-03-13 Dissolved 2014-07-08
ANDREW ALFRED BALL PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
ANDREW ALFRED BALL AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
ANDREW ALFRED BALL REFLEX PLANT LIMITED Director 2005-03-01 CURRENT 1994-07-21 Dissolved 2014-07-08
ANDREW ALFRED BALL WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Director 2005-03-01 CURRENT 1951-09-07 Dissolved 2014-11-04
ANDREW ALFRED BALL PLAS GWILYM QUARRY LIMITED Director 2003-03-03 CURRENT 1938-09-03 Dissolved 2014-08-15
ANDREW ALFRED BALL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2003-03-03 CURRENT 1985-08-15 Dissolved 2014-07-08
ANDREW ALFRED BALL ROGER HUGHES & CO. LIMITED Director 2003-03-03 CURRENT 1938-09-06 Dissolved 2014-07-08
ANDREW ALFRED BALL LMPE REALISATIONS LIMITED Director 2000-04-01 CURRENT 1978-11-06 Dissolved 2017-10-28
GEORGE DANIEL PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
GEORGE DANIEL CEMPIPE LIMITED Director 2007-11-07 CURRENT 1998-03-13 Dissolved 2014-07-08
GEORGE DANIEL PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
GEORGE DANIEL AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
GEORGE DANIEL REFLEX PLANT LIMITED Director 2005-02-18 CURRENT 1994-07-21 Dissolved 2014-07-08
GEORGE DANIEL WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Director 2005-02-18 CURRENT 1951-09-07 Dissolved 2014-11-04
GEORGE DANIEL PLAS GWILYM QUARRY LIMITED Director 2003-03-03 CURRENT 1938-09-03 Dissolved 2014-08-15
GEORGE DANIEL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2003-03-03 CURRENT 1985-08-15 Dissolved 2014-07-08
GEORGE DANIEL LMPE REALISATIONS LIMITED Director 1998-04-09 CURRENT 1978-11-06 Dissolved 2017-10-28
LUKE DANIEL LMPE REALISATIONS LIMITED Director 2011-10-26 CURRENT 1978-11-06 Dissolved 2017-10-28
JOANNE MOORE PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
JOANNE MOORE CEMPIPE LIMITED Director 2007-11-07 CURRENT 1998-03-13 Dissolved 2014-07-08
JOANNE MOORE PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
JOANNE MOORE AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
JOANNE MOORE LMPE REALISATIONS LIMITED Director 2006-01-16 CURRENT 1978-11-06 Dissolved 2017-10-28
RALPH EDWARD POWELL AVOIDATRENCH LIMITED Director 2009-09-09 CURRENT 1990-01-19 Dissolved 2014-07-08
RALPH EDWARD POWELL PLAS GWILYM QUARRY LIMITED Director 2009-09-09 CURRENT 1938-09-03 Dissolved 2014-08-15
RALPH EDWARD POWELL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2009-09-09 CURRENT 1985-08-15 Dissolved 2014-07-08
RALPH EDWARD POWELL PIPEWAY LIMITED Director 2009-09-09 CURRENT 1987-02-09 Dissolved 2015-12-07
RALPH EDWARD POWELL LMPE REALISATIONS LIMITED Director 2009-09-09 CURRENT 1978-11-06 Dissolved 2017-10-28
TIMOTHY MARK THRALL DIVINE CRAFTING LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
TIMOTHY MARK THRALL SIGHT 4 SITE LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
TIMOTHY MARK THRALL LMPE REALISATIONS LIMITED Director 2011-04-01 CURRENT 1978-11-06 Dissolved 2017-10-28

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
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MOORE
2018-06-22REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-10-28GAZ2Final Gazette dissolved via compulsory strike-off
2017-07-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-06-08LIQ10Removal of liquidator by court order
2017-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-11
2016-07-154.68 Liquidators' statement of receipts and payments to 2016-05-11
2015-07-164.68 Liquidators' statement of receipts and payments to 2015-05-11
2014-05-272.24BAdministrator's progress report to 2014-05-12
2014-05-27600Appointment of a voluntary liquidator
2014-05-122.34BNotice of move from Administration to creditors voluntary liquidation
2013-12-172.24BAdministrator's progress report to 2013-11-14
2013-07-302.23BResult of meeting of creditors
2013-07-112.17BStatement of administrator's proposal
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK TODD
2013-07-022.16BStatement of affairs with form 2.14B
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/13 FROM Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST
2013-05-232.12BAppointment of an administrator
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-14MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
2013-02-13LATEST SOC13/02/13 STATEMENT OF CAPITAL;GBP 300000
2013-02-13AR0129/01/13 ANNUAL RETURN FULL LIST
2012-11-12MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAY
2012-08-10AUDAUDITOR'S RESIGNATION
2012-05-03RES13COMPANY BUSINESS 28/03/2012
2012-05-03RES13COMPANY BUSINESS 28/03/2012
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-02RES13AUTH DIRS RE SECT 175 OF CA 19/12/2011
2012-02-02RES01ADOPT ARTICLES 19/12/2011
2012-02-02CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-02AR0129/01/12 FULL LIST
2011-11-08AP01DIRECTOR APPOINTED MR LUKE DANIEL
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-05AP01DIRECTOR APPOINTED MR TIMOTHY MARK THRALL
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORTHWOOD
2011-02-22AR0129/01/11 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WYNNE HUGHES
2010-04-13AP01DIRECTOR APPOINTED MR IAN GRAY
2010-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-24AR0129/01/10 FULL LIST
2009-11-25AP01DIRECTOR APPOINTED MR PAUL DAVID NORTHWOOD
2009-09-09288aDIRECTOR APPOINTED MR RALPH EDWARD POWELL
2009-08-17288aSECRETARY APPOINTED MRS CATHERINE FRANCES BURNS
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR STEWART MCKECHNIE
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR CONAL DANIEL
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY LEES LLOYD SECRETARIES LIMITED
2009-02-23363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART MCKECHNIE / 23/02/2009
2008-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-31363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-16363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-03-21363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

Licences & Regulatory approval
We could not find any licences issued to DANIEL CONTRACTORS 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 Dividends2017-01-19
Appointment of Liquidators2014-05-23
Meetings of Creditors2013-07-05
Appointment of Administrators2013-05-21
Petitions to Wind Up (Companies)2013-05-14
Fines / Sanctions
No fines or sanctions have been issued against DANIEL CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-04-12 PART of the property or undertaking has been released and no longer forms part of the charge PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
CHARGE OF DEPOSIT 2012-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2001-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1998-06-03 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1994-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2011-09-30

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 DANIEL CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of DANIEL CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DANIEL CONTRACTORS LIMITED owns 1 domain names.

daniel-uk.com  

Trademarks
We have not found any records of DANIEL CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DANIEL CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2013-5 GBP £7,855 Plant Without Operator
South Gloucestershire Council 2013-4 GBP £970 Operational Equipment
South Gloucestershire Council 2013-3 GBP £1,658 Provisions (Food, etc)
South Gloucestershire Council 2013-2 GBP £1,050 Operational Equipment
South Gloucestershire Council 2013-1 GBP £975 Operational Equipment
South Gloucestershire Council 2012-12 GBP £2,938 Operational Equipment
South Gloucestershire Council 2012-11 GBP £4,758 Plant Without Operator
South Gloucestershire Council 2012-10 GBP £420 Operational Equipment
South Gloucestershire Council 2012-9 GBP £420 Operational Equipment
South Gloucestershire Council 2012-8 GBP £975 Operational Equipment
South Gloucestershire Council 2012-6 GBP £420 Operational Equipment
Bristol City Council 2012-5 GBP £600 TREE MANAGEMENT
South Gloucestershire Council 2012-5 GBP £975 Operational Equipment
South Gloucestershire Council 2012-4 GBP £420 Plant Without Operator
Bristol City Council 2012-3 GBP £1,028
South Gloucestershire Council 2012-3 GBP £420 Operational Equipment
South Gloucestershire Council 2012-2 GBP £420 Operational Equipment
South Gloucestershire Council 2012-1 GBP £975 Operational Equipment
South Gloucestershire Council 2011-12 GBP £945 Operational Equipment
South Gloucestershire Council 2011-11 GBP £450 Other Supplies & Services
South Gloucestershire Council 2011-10 GBP £420 Operational Equipment
South Gloucestershire Council 2011-9 GBP £978 Operational Equipment
South Gloucestershire Council 2011-8 GBP £2,504 Operational Equipment
South Gloucestershire Council 2011-6 GBP £1,674 Other Supplies & Services
South Gloucestershire Council 2011-1 GBP £546 Other Supplies & Services
South Gloucestershire Council 2010-11 GBP £613 Other Supplies & Services

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.

Outgoings
Business Rates/Property Tax
No properties were found where DANIEL CONTRACTORS 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 DANIEL CONTRACTORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2014-09-0184119900Parts of gas turbines, n.e.s.
2013-01-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2012-12-0173269098Articles of iron or steel, n.e.s.
2012-03-0184119900Parts of gas turbines, n.e.s.
2012-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-11-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2011-09-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-09-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2011-07-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2011-06-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2011-05-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2011-03-0173269070
2011-01-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2010-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-08-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-07-0139172110Rigid tubes, pipes and hoses, of polymers of ethylene, seamless and of a length > the maximum cross-sectional dimension, whether or not surface-worked, but not otherwise worked
2010-07-0139172190Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only)
2010-07-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-07-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-07-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-05-0172199080Flat-rolled products of stainless steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, non-perforated
2010-05-0174130020
2010-05-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-03-0139172110Rigid tubes, pipes and hoses, of polymers of ethylene, seamless and of a length > the maximum cross-sectional dimension, whether or not surface-worked, but not otherwise worked
2010-03-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2010-02-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)

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

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyDANIEL CONTRACTORS LIMITEDEvent Date2017-01-13
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 20 February 2017, to prove their debts by sending to Alcides Parreira of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participted in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the final dividend within 2 months of the above date. Date of Appointment: 12 May 2014. Office Holder details: William Kenneth Dawson (IP No: 008266) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Daniel Francis Butters (IP No: 009242), of Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL. Please contact Alcides Parreira on +44 121 695 5761 or alparreira@deloitte.co.uk for further information. Ag EF101332
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDANIEL CONTRACTORS LIMITEDEvent Date2014-05-12
William Kenneth Dawson , of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Daniel Francis Butters , of Deloitte LLP , 1 City Square, Leeds, West Yorkshire LS1 2AL . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDANIEL CONTRACTORS LIMITEDEvent Date2013-05-15
In the High Court of Justice, Chancery Division Manchester District Registry case number 3429 William Kenneth Dawson and Daniel Francis Butters (IP Nos 008266 and 009242 ), both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M3 3HF Further details contact: Rebecca Leach, on releach@deloitte.co.uk Tel: 0161 455 6096 :
 
Initiating party T & K GALLAGHER LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDANIEL CONTRACTORS LIMITEDEvent Date2013-04-29
In the High Court of Justice (Chancery Division) Companies Court case number 3148 A Petition to wind up the above-named Company, Daniel Contractors Limited, of Lyncastle Way, Appleton Thorn, Warrington, Cheshire WA4 6ST (Registered Office) presented on 29 April 2013 by T & K GALLAGHER LIMITED , of Waste Works, James Corbett Road, Salford M50 1DE (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 17 June 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 14 June 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/20737/1.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDANIEL CONTRACTORS LIMITEDEvent Date
In the High Court of Justice, Chancery Division Manchester District Registry case number 3429 Notice is hereby given by William Kenneth Dawson and Daniel Francis Butters (IP Nos 8266 and 9242), both of Deloitte LLP , 2 Hardman Street, Manchester M60 2AT that a meeting of creditors of Daniel Contractors Limited, 2 Hardman Street, ManchesterM60 3AT is to be held at Best Western Fir Grove Hotel, Knutsford Old Road, Warrington,WA4 2LD on 23 July 2013 at 10.30 am. The meeting is an initial creditors’ meeting under paragraph 51 of ScheduleB1 to the Insolvency Act 1986. A proxy form should be completed and returned to meby the date of the meeting if you cannot attend and wish to be represented. In orderto be entitled to vote under Rule 2.38 at the meeting you must give to me, not laterthan 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of your claim. Date of Appointment: 15 May 2013. Further details contact: Daniel Taylor, Email: danieltaylor@deloitte.co.uk, Tel: 0161455 8759.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANIEL CONTRACTORS 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 DANIEL CONTRACTORS 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.