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

DAKTIL LIMITED

DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
Company Registration Number
04148513
Private Limited Company
Liquidation

Company Overview

About Daktil Ltd
DAKTIL LIMITED was founded on 2001-01-26 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Daktil 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
DAKTIL LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
Other companies in ME10
 
Previous Names
BURGATE DEVELOPMENTS LIMITED28/03/2012
Filing Information
Company Number 04148513
Company ID Number 04148513
Date formed 2001-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 26/01/2015
Return next due 23/02/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-02-06 09:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAKTIL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY 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 DAKTIL LIMITED
The following companies were found which have the same name as DAKTIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAKTILO INC Delaware Unknown

Company Officers of DAKTIL LIMITED

Current Directors
Officer Role Date Appointed
JAMES NAYLOR STEWART
Company Secretary 2008-03-20
JAMES DUDLEY STEWART
Director 2001-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND ROBERT CULVER
Company Secretary 2007-06-01 2008-03-20
JEREMY PICKERING
Company Secretary 2001-01-26 2007-06-01
JEREMY PICKERING
Director 2001-01-26 2007-06-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-01-26 2001-01-26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-01-26 2001-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NAYLOR STEWART BURGATE INVESTMENTS LIMITED Company Secretary 2008-10-01 CURRENT 2008-09-16 Active
JAMES DUDLEY STEWART WAITT BURGATE PARTNERSHIP LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
JAMES DUDLEY STEWART WHITSTABLE ANTIQUES LTD Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2014-12-09
JAMES DUDLEY STEWART BURGATE INVESTMENTS LIMITED Director 2008-10-01 CURRENT 2008-09-16 Active
JAMES DUDLEY STEWART HIGHMARK ESTATES LIMITED Director 1995-10-09 CURRENT 1995-03-27 Liquidation

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
2023-06-19Voluntary liquidation Statement of receipts and payments to 2023-05-03
2022-07-04Voluntary liquidation Statement of receipts and payments to 2022-05-03
2022-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-03
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH
2021-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/21 FROM Langley House Park Road London N2 8EY
2021-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-03
2020-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-03
2019-07-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-03
2018-07-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-03
2017-07-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-03
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE
2016-05-20600Appointment of a voluntary liquidator
2016-05-204.20Volunatary liquidation statement of affairs with form 4.19
2016-05-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-05-04
2016-05-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0126/01/15 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30AR0126/01/14 ANNUAL RETURN FULL LIST
2013-04-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0126/01/13 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28RES15CHANGE OF NAME 23/03/2012
2012-03-28CERTNMCompany name changed burgate developments LIMITED\certificate issued on 28/03/12
2012-03-01AR0126/01/12 ANNUAL RETURN FULL LIST
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0126/01/11 ANNUAL RETURN FULL LIST
2011-01-27AD02Register inspection address changed from Suite 2, Second Floor Henwood Pavilion Henwood Ashford Kent TN24 8DH England
2010-03-16AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AR0126/01/10 ANNUAL RETURN FULL LIST
2010-02-02AD03Register(s) moved to registered inspection location
2010-02-02AD02Register inspection address has been changed
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUDLEY STEWART / 01/10/2009
2009-11-05AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-02-03363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-02353LOCATION OF REGISTER OF MEMBERS
2009-02-02190LOCATION OF DEBENTURE REGISTER
2009-01-08288aSECRETARY APPOINTED MR JAMES NAYLOR STEWART
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY RAYMOND CULVER
2008-07-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-14363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-07-30288aNEW SECRETARY APPOINTED
2007-06-14288aNEW SECRETARY APPOINTED
2007-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-31363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-22403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-02-08363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-23395PARTICULARS OF MORTGAGE/CHARGE
2002-02-07363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 37 SAINT MARGARETS STREET CANTERBURY KENT CT1 2TU
2001-12-04AUDAUDITOR'S RESIGNATION
2001-11-09395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-02-02288bSECRETARY RESIGNED
2001-02-02287REGISTERED OFFICE CHANGED ON 02/02/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-02288aNEW DIRECTOR APPOINTED
2001-02-02288bDIRECTOR RESIGNED
2001-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DAKTIL 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 2023-06-14
Resolutions for Winding-up2016-05-16
Appointment of Liquidators2016-05-16
Meetings of Creditors2016-04-19
Fines / Sanctions
No fines or sanctions have been issued against DAKTIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND BY FORESTERS TECHNOLOGIES LTD AS TRUSTEE FOR THE COMPANY 2002-11-26 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
DEBENTURE 2002-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30

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 DAKTIL LIMITED

Intangible Assets
Patents
We have not found any records of DAKTIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAKTIL LIMITED
Trademarks
We have not found any records of DAKTIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAKTIL 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 (41100 - Development of building projects) as DAKTIL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DAKTIL 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
Defending partyDAKTIL LIMITEDEvent Date2023-06-14
 
Initiating party Event TypeMeetings of Creditors
Defending partyDAKTIL LIMITEDEvent Date2016-04-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 04 May 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Simon Renshaw of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY , is qualified to act as an Insolvency practitioner in relation to the above and will, during the period before the day on which the meeting is to be held, furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Simon Renshaw (IP No 9712), Tel: 020 8444 2000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAKTIL 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 DAKTIL 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.