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

DALTON & BYRNE CONTRACTORS LIMITED

CROWN ROAD, NORWICH, NR1,
Company Registration Number
04474673
Private Limited Company
Dissolved

Dissolved 2016-02-24

Company Overview

About Dalton & Byrne Contractors Ltd
DALTON & BYRNE CONTRACTORS LIMITED was founded on 2002-07-01 and had its registered office in Crown Road. The company was dissolved on the 2016-02-24 and is no longer trading or active.

Key Data
Company Name
DALTON & BYRNE CONTRACTORS LIMITED
 
Legal Registered Office
CROWN ROAD
NORWICH
 
Filing Information
Company Number 04474673
Date formed 2002-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2016-02-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 02:10:31
Primary Source:Companies House
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 DALTON & BYRNE CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN JAMES
Director 2010-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN DAWSON
Director 2007-02-27 2010-08-31
MICHAEL BRADLEY
Director 2008-12-05 2010-04-30
NOEL JOHN DALTON
Company Secretary 2002-07-01 2009-10-31
NOEL JOHN DALTON
Director 2002-07-01 2009-10-31
DEBORA DALTON
Director 2002-07-01 2008-02-01
ROGER BYRNE
Director 2002-07-01 2007-02-27
SUSAN ANN BYRNE
Director 2002-07-01 2007-02-27
THEYDON SECRETARIES LIMITED
Nominated Secretary 2002-07-01 2002-07-01
THEYDON NOMINEES LIMITED
Nominated Director 2002-07-01 2002-07-01

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
2016-02-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST FAITHS LANE NORWICH NR1 1NE
2014-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2014
2013-12-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013
2013-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012
2011-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2011
2010-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2010 FROM ACORN HOUSE 244 ROBIN HOOD LANE BLUE BELL HILL CHATHAM KENT ME5 9JY
2010-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-12-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-12-024.20STATEMENT OF AFFAIRS/4.19
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAWSON
2010-06-16LATEST SOC16/06/10 STATEMENT OF CAPITAL;GBP 253
2010-06-16SH0616/06/10 STATEMENT OF CAPITAL GBP 253
2010-06-14AP01DIRECTOR APPOINTED MR PETER JOHN JAMES
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADLEY
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY NOEL DALTON
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NOEL DALTON
2009-08-12363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NOEL DALTON / 12/08/2009
2009-02-09288aDIRECTOR APPOINTED MICHAEL JOHN BRADLEY
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-08-08RES01ADOPT ARTICLES 19/12/2007
2008-08-08RES12VARYING SHARE RIGHTS AND NAMES
2008-08-0888(2)AD 19/12/07 GBP SI 101@1=101 GBP IC 200/301
2008-02-21288bDIRECTOR RESIGNED
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-30225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-09-2188(2)RAD 01/10/06-01/10/06 £ SI 52@1=52
2007-07-10363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-1088(2)RAD 30/09/06--------- £ SI 100@1=100
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-09-15128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2006-09-15128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-07-25363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-07-2588(2)RAD 12/06/06-12/06/06 £ SI 100@1=100
2006-06-22128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-06-22128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2005-07-04363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 302A BROADWAY BEXLEYHEATH KENT DA6 8AH
2003-11-12363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-07-19288aNEW SECRETARY APPOINTED
2002-07-09288bSECRETARY RESIGNED
2002-07-09288bDIRECTOR RESIGNED
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to DALTON & BYRNE CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-17
Notices to Creditors2010-12-01
Fines / Sanctions
No fines or sanctions have been issued against DALTON & BYRNE CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-12-23 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2004-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-05-17 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of DALTON & BYRNE CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALTON & BYRNE CONTRACTORS LIMITED
Trademarks
We have not found any records of DALTON & BYRNE CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALTON & BYRNE CONTRACTORS 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 (4521 - General construction & civil engineering) as DALTON & BYRNE CONTRACTORS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where DALTON & BYRNE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDALTON & BYRNE CONTRACTORS LIMITEDEvent Date2010-11-23
Principal Trading Address: Brunel Business Centre, 11 Brunel Street, Canning Town, London, E16 1EB In accordance with Rule 4.106, I Andrew McTear (IP No. 007242) of McTear Williams & Wood, Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE give notice that on 23 November 2010 I was appointed Liquidiator of the above named company by resolutions of members and creditors. All creditors of the above named company are required on or before 11 January 2011 to send in their names and address with particulars of their debts or claims to the liquidator. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE Email: info@mw-w.com Tel: 01603 877540 Fax: 01603 877549 Andrew McTear , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyDALTON & BYRNE CONTRACTORS LIMITEDEvent Date2010-11-23
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 17 November 2015 at 10.00 am and 10.15 am for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Liquidators final report and accounts dated 8 September 2015 are hereby approved and that the Liquidator be granted his release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 23 November 2010 Office Holder details: Andrew McTear , (IP No. 007242) of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, Email: info@mw-w.com, Tel: 01603 877540 Fax: 01603 877549 Andrew McTear , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALTON & BYRNE 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 DALTON & BYRNE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1