Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORLAND DACS 19 LIMITED
Company Information for

NORLAND DACS 19 LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
05245527
Private Limited Company
Liquidation

Company Overview

About Norland Dacs 19 Ltd
NORLAND DACS 19 LIMITED was founded on 2004-09-29 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Norland Dacs 19 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORLAND DACS 19 LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in EC2V
 
Filing Information
Company Number 05245527
Company ID Number 05245527
Date formed 2004-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 30/06/2016
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2018-08-04 10:54:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORLAND DACS 19 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 NORLAND DACS 19 LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JAMES MCKINLAY
Director 2018-04-01
DAVID GARETH THOMPSON
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH LESLIE STREET
Director 2011-12-05 2018-01-31
ESTHER ELAINE MORLEY
Director 2015-01-30 2015-11-05
JAMES HARVEY MORRIS
Company Secretary 2015-01-30 2015-10-13
IAN ARTHUR HENDERSON
Director 2015-01-30 2015-09-30
SHILLA PINDORIA
Company Secretary 2011-01-19 2015-01-30
DEREK LLOYD
Director 2008-04-14 2015-01-30
KEVIN PATRICK MCKENNA
Director 2011-05-03 2015-01-30
ANANT PATEL
Director 2008-04-14 2011-12-05
NICHOLAS JAMES RALPH
Director 2008-04-14 2011-05-03
ANDREW KERSHAW SALTER
Director 2008-04-14 2011-05-03
DOMINIC MURRAY
Company Secretary 2009-04-17 2011-01-19
KENSINGTON SECRETARIES LIMITED
Company Secretary 2005-11-10 2009-04-17
MALCOLM CLAYS
Director 2007-09-11 2008-04-14
ALISON HUTCHINSON
Director 2007-03-22 2008-04-14
DEREK LLOYD
Director 2007-12-05 2008-04-14
ANN SARA TOMSETT
Director 2004-09-29 2008-04-14
CAPITA TRUST COMPANY LIMITED
Director 2005-01-25 2008-01-08
CAPITA TRUST CORPORATE SERVICES LIMITED
Director 2006-11-02 2008-01-08
ROGER FREDERICK CRAWFORD BLUNDELL
Director 2006-08-29 2007-09-11
JOHN NEIL MALTBY
Director 2004-09-29 2007-05-09
ADRIAN WALTON GOWER
Director 2005-01-25 2006-10-31
STEVEN JAMES COLSELL
Director 2004-11-08 2006-08-11
ANN SARA TOMSETT
Company Secretary 2004-09-29 2005-11-10
PETER MICHAEL HILLS
Director 2004-09-29 2004-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG JAMES MCKINLAY ST. JAMES'S PARK MORTGAGE FUNDING LIMITED Director 2018-04-01 CURRENT 1996-10-10 Liquidation
CRAIG JAMES MCKINLAY RICHMOND PARK MORTGAGE FUNDING LIMITED Director 2018-04-01 CURRENT 1998-07-14 Liquidation
CRAIG JAMES MCKINLAY VICTORIA PARK MORTGAGE FUNDING LIMITED Director 2018-04-01 CURRENT 2004-05-20 Liquidation
CRAIG JAMES MCKINLAY NORLAND DACS 20 LIMITED Director 2018-04-01 CURRENT 2004-09-29 Liquidation
CRAIG JAMES MCKINLAY MPL DACS 3 LIMITED Director 2018-04-01 CURRENT 2005-04-06 Liquidation
CRAIG JAMES MCKINLAY MPL DACS 4 LIMITED Director 2018-04-01 CURRENT 2005-04-06 Liquidation
CRAIG JAMES MCKINLAY MPL DACS 1 LIMITED Director 2018-04-01 CURRENT 2005-06-17 Liquidation
CRAIG JAMES MCKINLAY BATTERSEA PARK MORTGAGE FUNDING LIMITED Director 2018-04-01 CURRENT 1998-03-19 Liquidation
CRAIG JAMES MCKINLAY MPL DACS 2 LIMITED Director 2018-04-01 CURRENT 2004-03-15 Liquidation
CRAIG JAMES MCKINLAY KMS DACS 1 LIMITED Director 2018-04-01 CURRENT 2004-03-15 Liquidation
CRAIG JAMES MCKINLAY KML MORTGAGE SERVICES LIMITED Director 2018-04-01 CURRENT 1994-11-18 Active
CRAIG JAMES MCKINLAY FINSBURY PARK MORTGAGE FUNDING LIMITED Director 2018-04-01 CURRENT 1997-09-22 Liquidation
CRAIG JAMES MCKINLAY HOLLAND PARK INVESTMENT MANAGEMENT LIMITED Director 2018-04-01 CURRENT 1998-03-19 Liquidation
CRAIG JAMES MCKINLAY NORLAND DACS 21 LIMITED Director 2018-04-01 CURRENT 2004-03-15 Liquidation
DAVID GARETH THOMPSON MORTGAGE LENDING LIMITED Director 2015-11-20 CURRENT 2002-07-11 Dissolved 2016-09-20
DAVID GARETH THOMPSON NORLAND DACS 22 LIMITED Director 2015-11-20 CURRENT 2005-04-06 Liquidation
DAVID GARETH THOMPSON NEWBURY PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 2003-01-22 Liquidation
DAVID GARETH THOMPSON GREEN PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1995-01-09 Dissolved 2018-04-10
DAVID GARETH THOMPSON HYDE PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1995-01-09 Liquidation
DAVID GARETH THOMPSON REGENT'S PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1999-09-10 Dissolved 2018-04-10
DAVID GARETH THOMPSON ST. JAMES'S PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1996-10-10 Liquidation
DAVID GARETH THOMPSON RICHMOND PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1998-07-14 Liquidation
DAVID GARETH THOMPSON VICTORIA PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 2004-05-20 Liquidation
DAVID GARETH THOMPSON NORLAND DACS 20 LIMITED Director 2015-11-20 CURRENT 2004-09-29 Liquidation
DAVID GARETH THOMPSON MPL DACS 3 LIMITED Director 2015-11-20 CURRENT 2005-04-06 Liquidation
DAVID GARETH THOMPSON MPL DACS 4 LIMITED Director 2015-11-20 CURRENT 2005-04-06 Liquidation
DAVID GARETH THOMPSON MPL DACS 1 LIMITED Director 2015-11-20 CURRENT 2005-06-17 Liquidation
DAVID GARETH THOMPSON BATTERSEA PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1998-03-19 Liquidation
DAVID GARETH THOMPSON MPL DACS 2 LIMITED Director 2015-11-20 CURRENT 2004-03-15 Liquidation
DAVID GARETH THOMPSON KMS DACS 1 LIMITED Director 2015-11-20 CURRENT 2004-03-15 Liquidation
DAVID GARETH THOMPSON KML MORTGAGE SERVICES LIMITED Director 2015-11-20 CURRENT 1994-11-18 Active
DAVID GARETH THOMPSON FINSBURY PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1997-09-22 Liquidation
DAVID GARETH THOMPSON HOLLAND PARK INVESTMENT MANAGEMENT LIMITED Director 2015-11-20 CURRENT 1998-03-19 Liquidation
DAVID GARETH THOMPSON NORLAND DACS 21 LIMITED Director 2015-11-20 CURRENT 2004-03-15 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
2020-02-04GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-13
2018-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-13
2018-06-15ANNOTATIONPart Rectified
2018-04-12AP01DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY
2018-04-12AP01DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY
2018-04-12AP01DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STREET
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STREET
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM 30 Finsbury Square London EC2P 2YU
2017-07-05600Appointment of a voluntary liquidator
2017-07-05LIQ01Voluntary liquidation declaration of solvency
2017-07-05LRESSPResolutions passed:
  • Special resolution to wind up on 2017-06-14
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2017-03-20OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2017-03-20OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
2016-07-08600Appointment of a voluntary liquidator
2016-07-084.70Declaration of solvency
2016-07-08LRESSPResolutions passed:
  • Special resolution to wind up on 2016-06-27
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB
2015-12-04CH01Director's details changed for Mr David Gareth Thompson on 2015-11-20
2015-12-03AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-11-26AP01DIRECTOR APPOINTED MR DAVID GARETH THOMPSON
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER ELAINE MORLEY
2015-10-14TM02Termination of appointment of James Harvey Morris on 2015-10-13
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR HENDERSON
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-19AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-04RES01ADOPT ARTICLES 22/05/2015
2015-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-09AP03SECRETARY APPOINTED MR JAMES HARVEY MORRIS
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCKENNA
2015-02-09TM02APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA
2015-02-09AP01DIRECTOR APPOINTED MS ESTHER ELAINE MORLEY
2015-02-09AP01DIRECTOR APPOINTED MR IAN ARTHUR HENDERSON
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-22AR0101/08/14 FULL LIST
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-08AR0101/08/13 FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-08AR0101/08/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-08AP01DIRECTOR APPOINTED MR KEITH STREET
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANANT PATEL
2011-08-24AR0101/08/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MR KEVIN MCKENNA
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RALPH
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SALTER
2011-01-20AP03SECRETARY APPOINTED MS SHILLA PINDORIA
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-04AR0101/08/10 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RALPH / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LLOYD / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANANT PATEL / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KERSHAW SALTER / 18/11/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-14363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY KENSINGTON SECRETARIES LIMITED
2009-04-20288aSECRETARY APPOINTED MR DOMINIC MURRAY
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED DEREK LLOYD
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR DEREK LLOYD
2008-04-30288aDIRECTOR APPOINTED NICHOLAS JAMES RALPH
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM CLAYS
2008-04-30288aDIRECTOR APPOINTED ANANT PATEL
2008-04-30288aDIRECTOR APPOINTED ANDREW SALTER
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR ALISON HUTCHINSON
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR ANN TOMSETT
2008-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05AUDAUDITOR'S RESIGNATION
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 1 SHELDON SQUARE LONDON W2 6PU
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-04225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-08-21363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-24288bDIRECTOR RESIGNED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-15AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-11288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-07288bDIRECTOR RESIGNED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-06ELRESS386 DISP APP AUDS 29/08/06
2006-09-06ELRESS366A DISP HOLDING AGM 29/08/06
2006-08-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NORLAND DACS 19 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORLAND DACS 19 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
DEBENTURE 2007-12-21 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
CHARGE 2004-10-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NORLAND DACS 19 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORLAND DACS 19 LIMITED
Trademarks
We have not found any records of NORLAND DACS 19 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORLAND DACS 19 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 (64999 - Financial intermediation not elsewhere classified) as NORLAND DACS 19 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NORLAND DACS 19 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 Type
Defending partyNORLAND DACS 19 LIMITED Event Date2017-06-22
Final Date For Submission: 4 August 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 14 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyNORLAND DACS 19 LIMITED Event Date2017-06-22
Date of Appointment: 14 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyNORLAND DACS 19 LIMITED Event Date2017-06-22
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 14 June 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Keith Street, Director Date of Appointment: 14 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyNORLAND DACS 19 LIMITEDEvent Date2016-06-27
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the Companies. After 12 August 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above named Companies which are insolvent and dormant. Date of Appointment: 27 June 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1137
 
Initiating party Event Type
Defending partyNORLAND DACS 19 LIMITEDEvent Date2016-06-27
Principal Trading Address: (All of) Ascot House, Maidenhead Office Park, Maidenhead, SL6 3QQ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 27 June 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1137
 
Initiating party Event Type
Defending partyNORLAND DACS 19 LIMITEDEvent Date2016-06-27
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1137
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORLAND DACS 19 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 NORLAND DACS 19 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.