Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAMON'S (NO.3) LIMITED
Company Information for

DAMON'S (NO.3) LIMITED

NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, DN15 9YG,
Company Registration Number
03863080
Private Limited Company
Liquidation

Company Overview

About Damon's (no.3) Ltd
DAMON'S (NO.3) LIMITED was founded on 1999-10-21 and has its registered office in Scunthorpe. The organisation's status is listed as "Liquidation". Damon's (no.3) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAMON'S (NO.3) LIMITED
 
Legal Registered Office
NORMANBY GATEWAY
LYSAGHTS WAY
SCUNTHORPE
DN15 9YG
Other companies in LN6
 
Filing Information
Company Number 03863080
Company ID Number 03863080
Date formed 1999-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 25/10/2015
Account next due 31/07/2017
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts SMALL
Last Datalog update: 2018-08-05 19:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAMON'S (NO.3) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OCG LEGAL LTD   DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED   JULIA RAFTERY CONSULTING LIMITED   JW ACCOUNTING MANAGEMENT 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 DAMON'S (NO.3) LIMITED

Current Directors
Officer Role Date Appointed
STUART ANDREW CAREY
Director 2012-03-01
JOHN EDMUND FOULSTON
Director 1999-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALAN GEE
Company Secretary 2010-05-19 2012-03-19
KEITH GEE
Director 1999-10-21 2012-03-19
ROBERT GREENOP
Company Secretary 1999-10-21 2010-05-19
KENNETH RALPH BAUMGARTNER
Director 1999-10-21 2004-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANDREW CAREY DAMON'S RESTAURANTS (UK) LIMITED Director 2012-03-01 CURRENT 1986-11-03 Active
STUART ANDREW CAREY DAMON'S MOTEL LIMITED Director 2012-03-01 CURRENT 1990-09-24 Active
STUART ANDREW CAREY DAMON'S (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 1993-02-16 Active
STUART ANDREW CAREY DAMON'S (DEVELOPMENTS) LIMITED Director 2012-03-01 CURRENT 1993-02-18 Active
JOHN EDMUND FOULSTON KINGFISHERS MANAGEMENT COMPANY (1996) LIMITED Director 2009-06-26 CURRENT 1996-09-16 Active
JOHN EDMUND FOULSTON DAMON'S (DEVELOPMENTS) LIMITED Director 1994-09-01 CURRENT 1993-02-18 Active
JOHN EDMUND FOULSTON DAMON'S (HOLDINGS) LIMITED Director 1993-02-16 CURRENT 1993-02-16 Active
JOHN EDMUND FOULSTON DAMON'S MOTEL LIMITED Director 1991-09-24 CURRENT 1990-09-24 Active
JOHN EDMUND FOULSTON DAMON'S RESTAURANTS (UK) LIMITED Director 1990-12-31 CURRENT 1986-11-03 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
2018-07-26LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2017 FROM DAMONS RESTAURANT 999 DODDINGTON ROAD, LINCOLN LINCOLNSHIRE LN6 3SE
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2017 FROM DAMONS RESTAURANT 999 DODDINGTON ROAD, LINCOLN LINCOLNSHIRE LN6 3SE
2017-07-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/10/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-07AR0105/09/15 FULL LIST
2015-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/14
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND FOULSTON / 01/03/2015
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0105/09/14 FULL LIST
2014-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-21AR0105/09/13 FULL LIST
2013-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/12
2013-02-11MISCSECTION 519
2012-11-14AR0105/09/12 FULL LIST
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/11
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GEE
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH GEE
2012-03-13AP01DIRECTOR APPOINTED MR STUART ANDREW CAREY
2012-01-11DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2012-01-09AR0105/09/11 FULL LIST
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-08MISCQUOTING SECTION 519
2010-10-26AR0105/09/10 FULL LIST
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/09
2010-05-19AP03SECRETARY APPOINTED MR KEITH ALAN GEE
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GREENOP
2009-10-16AR0105/09/09 FULL LIST
2009-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/08
2009-01-22363aRETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/07
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/06
2007-09-12363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2006-09-20363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-09-12363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-09-21363(288)DIRECTOR RESIGNED
2004-09-21363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 26/10/03
2003-11-13123NC INC ALREADY ADJUSTED 16/10/03
2003-10-24RES04£ NC 1000/5000 16/10/0
2003-10-22AAFULL ACCOUNTS MADE UP TO 27/10/02
2003-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-04363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-16363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-05-03225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-12-1788(2)RAD 01/11/00--------- £ SI 998@1=998 £ IC 2/1000
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-08-21225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00
2001-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
1999-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to DAMON'S (NO.3) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-07-07
Resolutions for Winding-up2017-07-07
Meetings of Creditors2017-06-22
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against DAMON'S (NO.3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-04-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-08 Satisfied CARLSBERG-TETLEY BREWERY LIMITED
DEBENTURE 2001-02-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-26
Annual Accounts
2013-10-27
Annual Accounts
2012-10-28
Annual Accounts
2011-10-30
Annual Accounts
2010-10-31
Annual Accounts
2009-11-01
Annual Accounts
2008-11-02

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 DAMON'S (NO.3) LIMITED

Intangible Assets
Patents
We have not found any records of DAMON'S (NO.3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAMON'S (NO.3) LIMITED
Trademarks
We have not found any records of DAMON'S (NO.3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAMON'S (NO.3) 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 (56101 - Licensed restaurants) as DAMON'S (NO.3) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where DAMON'S (NO.3) 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 TypeAppointment of Liquidators
Defending partyDAMON’S (NO.3) LIMITEDEvent Date2017-06-28
Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . (T: 01724 230 060 ) :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDAMON’S (NO.3) LIMITEDEvent Date2017-06-28
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG on 28 June 2017 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. S A Carey , Chairman : Dated 28 June 2017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . Contact number: 01724 230 060. Office holder numbers: 9591 and 8367
 
Initiating party Event TypeMeetings of Creditors
Defending partyDAMON’S (NO.3) LIMITEDEvent Date2017-06-06
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by S A Carey, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11.15 am Date: 28 June 2017 A meeting of shareholders has been called and will be held immediately prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG or be email to: info@redmannicholsbutler.co.uk before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered to Redman Nichols Butler at the aforementioned address by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. John William Butler and Andrew James Nichols (office holder no 9591 and 8367 ) are qualified to act as Insolvency Practitioners in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact John William Butler and Andrew James Nichols on T: 01724 230 060.
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAMON'S (NO.3) LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAMON'S (NO.3) 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 DAMON'S (NO.3) 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.