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

DABCD LTD

ONE, CENTRAL SQUARE, CARDIFF, CF10 1FS,
Company Registration Number
05423766
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dabcd Ltd
DABCD LTD was founded on 2005-04-13 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Dabcd Ltd is a Private Limited Company registered in WALES 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
DABCD LTD
 
Legal Registered Office
ONE
CENTRAL SQUARE
CARDIFF
CF10 1FS
Other companies in CF71
 
Previous Names
METAL INNOVATIONS LTD12/10/2017
METAL INNOVATIONS 2004 LIMITED10/10/2006
Filing Information
Company Number 05423766
Company ID Number 05423766
Date formed 2005-04-13
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts FULL
Last Datalog update: 2020-08-12 04:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DABCD LTD
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 DABCD LTD

Current Directors
Officer Role Date Appointed
GARETH JOHN THOMAS
Director 2005-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA PETA THOMAS
Company Secretary 2006-05-03 2010-07-27
KRISTOFFER ALYNN BAKER
Director 2007-04-02 2010-07-26
MOIRA PETA THOMAS
Director 2007-04-02 2010-07-26
KRISTOFFER ALYNN BAKER
Company Secretary 2006-01-16 2006-05-03
MOIRA PETA THOMAS
Company Secretary 2005-04-13 2006-01-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-04-13 2005-04-13
WATERLOW NOMINEES LIMITED
Nominated Director 2005-04-13 2005-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH JOHN THOMAS RED VEIN MINING LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
GARETH JOHN THOMAS MINE ENTERPRISES LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
GARETH JOHN THOMAS CELTIC MACHINES LTD Director 2008-02-12 CURRENT 2008-02-12 Active
GARETH JOHN THOMAS METAL INNOVATIONS HOLDINGS PLC Director 2006-07-05 CURRENT 2006-06-29 Active - Proposal to Strike off
GARETH JOHN THOMAS METALLIC MINING LIMITED Director 2006-01-26 CURRENT 2006-01-26 Active - Proposal to Strike off

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
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-18AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-18SOAS(A)Voluntary dissolution strike-off suspended
2019-09-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-22DS01Application to strike the company off the register
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-10-31AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-03-26AA01Current accounting period extended from 31/10/17 TO 30/04/18
2017-11-21AD03Registers moved to registered inspection location of Unit 47 Vale Business Park Llandow Cowbridge CF71 7PF
2017-11-20AD02Register inspection address changed to Unit 47 Vale Business Park Llandow Cowbridge CF71 7PF
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM Unit 47 Vale Business Park Llandow Cowbridge South Glamorgan CF71 7PF
2017-10-12RES15CHANGE OF COMPANY NAME 12/10/17
2017-10-12CERTNMCOMPANY NAME CHANGED METAL INNOVATIONS LTD CERTIFICATE ISSUED ON 12/10/17
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 8168.8
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-23AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-11-08DISS16(SOAS)Compulsory strike-off action has been suspended
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 8168.8
2016-04-13AR0113/04/16 ANNUAL RETURN FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 8168.8
2015-05-07AR0113/04/15 ANNUAL RETURN FULL LIST
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 8168.8
2014-06-02AR0113/04/14 ANNUAL RETURN FULL LIST
2013-05-15AR0113/04/13 ANNUAL RETURN FULL LIST
2012-04-13AR0113/04/12 ANNUAL RETURN FULL LIST
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM UNIT 54 VALE BUSINESS PARK COWBRIDGE VALE OF GLAMORGAN CF71 7PF
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-20AR0113/04/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY MOIRA THOMAS
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA THOMAS
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOFFER BAKER
2010-05-05AR0113/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA PETA THOMAS / 01/11/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFFER ALYNN BAKER / 16/02/2010
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MOIRA PETA THOMAS / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN THOMAS / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA PETA THOMAS / 16/02/2010
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM UNIT 54 VALE BUSINESS PARK LLANDOW COWBRIDGE SOUTH GLAMORGAN CF71 7PF
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-09363aRETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-15363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS; AMEND
2008-07-28363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: UNIT A & B PENLLWYN GWENT INDUSTRIAL ESTATE SAVILLE ROAD OGMORE VALE BRIDGEND CF32 7AX
2007-07-18363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-06-12225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-2888(2)RAD 20/02/07--------- £ SI 700000@.01=7000 £ IC 1168/8168
2007-03-13363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS; AMEND
2007-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-13122S-DIV 20/02/07
2007-03-13123NC INC ALREADY ADJUSTED 20/02/07
2007-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-13RES04£ NC 1000/8200 20/02/0
2007-03-13RES13SUB DIVIDED 20/02/07
2007-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-1388(2)RAD 13/12/06--------- £ SI 999@1=999 £ IC 1000/1999
2007-03-1388(2)RAD 20/02/07--------- £ SI 16880@.01=168 £ IC 1999/2167
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-10CERTNMCOMPANY NAME CHANGED METAL INNOVATIONS 2004 LIMITED CERTIFICATE ISSUED ON 10/10/06
2006-06-05363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-05-11288aNEW SECRETARY APPOINTED
2006-05-11288bSECRETARY RESIGNED
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15288cSECRETARY'S PARTICULARS CHANGED
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24288aNEW SECRETARY APPOINTED
2006-01-24288bSECRETARY RESIGNED
2005-04-28288aNEW SECRETARY APPOINTED
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bSECRETARY RESIGNED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining




Licences & Regulatory approval
We could not find any licences issued to DABCD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-03-17
Fines / Sanctions
No fines or sanctions have been issued against DABCD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-08 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2006-05-06 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DABCD LTD registering or being granted any patents
Domain Names

DABCD LTD owns 1 domain names.

metalinnovations.co.uk  

Trademarks
We have not found any records of DABCD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DABCD LTD. 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 (28921 - Manufacture of machinery for mining) as DABCD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DABCD LTD 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 TypePetitions to Wind Up (Companies)
Defending partyMETAL INNOVATIONS LTDEvent Date2011-02-15
In the High Court of Justice (Chancery Division) Companies Court case number 1094 A Petition to wind up the above-named Company, Registration Number 5423766, of Unit 54, Vale Business Park, Cowbridge, Vale of Glamorgan CF71 7PF presented on 15 February 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 30 March 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 March 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1517113/37/W.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DABCD LTD 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 DABCD LTD 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.