Company Information for DATUM LIMITED
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
05457497
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DATUM LIMITED | ||
Legal Registered Office | ||
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in TS23 | ||
Previous Names | ||
|
Company Number | 05457497 | |
---|---|---|
Company ID Number | 05457497 | |
Date formed | 2005-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-08-12 11:35:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Datum | 210 E Cooper Ave Suite 210 Aspen CO 81611 | Delinquent | Company formed on the 2016-02-04 | |
DATUM (DEVON) LIMITED | LUDGATE, HIGHER YARD MOORHAVEN MOORHAVEN IVYBRIDGE PL21 0HB | Dissolved | Company formed on the 2006-05-19 | |
DATUM (HK) TECHNOLOGY DEVELOPMENT LIMITED | Dissolved | Company formed on the 2005-01-18 | ||
DATUM (WA) PTY LTD | WA 6164 | Dissolved | Company formed on the 2006-10-18 | |
DATUM & HOUSE | Singapore | Dissolved | Company formed on the 2008-09-10 | |
DATUM 1 ENGINEERING & PERFORMANCE, LLC | 1440 W. BROOKS STREET #5 ONTARIO CA 91762 | FTB SUSPENDED | Company formed on the 2006-04-25 | |
DATUM 1 ENGINEERING AND PERFORMANCE INCORPORATED | California | Unknown | ||
DATUM 1 LIMITED | 1-4 LONDON ROAD SPALDING PE11 2TA | Active | Company formed on the 2016-06-03 | |
Datum 2 Info Inc. | 501-207 Galloway Road Apt 509 Scarborough Ontario M1E 1X4 | Active | Company formed on the 2022-08-11 | |
DATUM 2 LIMITED | Upperton House Crathes Banchory ABERDEENSHIRE AB31 6LA | Active | Company formed on the 2012-03-29 | |
Datum 39 Inc. | 5669 BROOKFIELD AVENUE NIAGARA FALLS Ontario L2G 5P9 | Active | Company formed on the 2008-07-17 | |
DATUM 9 ENGINEERING | LOWER DELTA ROAD Singapore 169203 | Dissolved | Company formed on the 2008-09-13 | |
DATUM 9 ENGINEERING PTE. LTD. | LOWER DELTA ROAD Singapore 169203 | Active | Company formed on the 2015-06-20 | |
DATUM A DESIGNS LLC | 2005 PLEASANT VALLEY AVE UNIT 215 OAKLAND CA 94611 | Active | Company formed on the 2017-07-17 | |
DATUM A ENGINEERING LLC | Michigan | UNKNOWN | ||
DATUM A LTD | Suite 2 1st Floor Metropolitan House, Station Road 1ST FLOOR METROPOLITAN HOUSE, STATION ROAD Cheadle Hulme CHESHIRE SK8 7AZ | Active - Proposal to Strike off | Company formed on the 2019-01-11 | |
DATUM A.D. 2000 + INTERNATIONAL INC. | 159 BRUYERE PO BOX 698 OTTAWA Ontario K1N 5E2 | Active | Company formed on the 1997-01-10 | |
DATUM ADVANCED COMPOSITES LIMITED | LYTCHETT HOUSE, 13 FREELAND PARK LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD POOLE DORSET BH16 6FA | Active | Company formed on the 2022-09-09 | |
Datum Advisors LLC | 2432 Humboldt St Denver CO 80205 | Voluntarily Dissolved | Company formed on the 2013-12-27 | |
Datum Aero Holdings Limited | Unknown | Company formed on the 2016-11-07 |
Officer | Role | Date Appointed |
---|---|---|
SIMON BLISS |
||
SANDRA MARY BLISS |
||
SIMON BLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY JOHN STAFFORD |
Director | ||
ROSS WILLIAM JOHN ARCHER |
Director | ||
KEVIN COLIN HOWES |
Director | ||
DATUM LIMITED |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLSON LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-16 | Dissolved 2017-09-26 | |
QUBIQ LIMITED | Director | 2010-02-22 | CURRENT | 2010-02-22 | Dissolved 2016-06-28 | |
TEAM:CONSTRUCT LTD | Director | 2008-03-26 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
DEN (UK) LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
OLSON LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-16 | Dissolved 2017-09-26 | |
QUBIQ LIMITED | Director | 2010-02-22 | CURRENT | 2010-02-22 | Dissolved 2016-06-28 | |
TEAM:CONSTRUCT LTD | Director | 2008-03-26 | CURRENT | 2008-03-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-27 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James' Gate Newcastle upon Tyne NE1 4AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/16 FROM Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 19/05/16 FULL LIST | |
AR01 | 19/05/16 FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN STAFFORD | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTONY JOHN STAFFORD | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAM JOHN ARCHER | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROSS WILLIAM JOHN ARCHER | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HOWES | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Duplicate mortgage certificatecharge no:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 19/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM DATUM LAGONDA ROAD COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4JA UNITED KINGDOM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DATUM LIMITED | |
AP01 | DIRECTOR APPOINTED MR KEVIN COLIN HOWES | |
AP02 | CORPORATE DIRECTOR APPOINTED DATUM LIMITED | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLISS / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY BLISS / 09/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON BLISS / 09/11/2009 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 28/08/09 GBP SI 99000@1=99000 GBP IC 100/99100 | |
123 | NC INC ALREADY ADJUSTED 28/08/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 100000/1000000 28/08/2009 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED EAST SHORE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 18/11/08 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM DATUM LAGONDA ROAD COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4JA | |
190 | LOCATION OF DEBENTURE REGISTER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 21 WEYBOURNE LEA EAST SHORE SEAHAM COUNTY DURHAM SR7 7WE | |
88(2)R | AD 19/03/07--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S369(4) SHT NOTICE MEET 22/02/06 | |
ELRES | S80A AUTH TO ALLOT SEC 22/02/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 19/05/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-04 |
Resolutions for Winding-up | 2016-11-04 |
Appointment of Liquidators | 2016-11-04 |
Meetings of Creditors | 2016-10-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SIMON BLISS & SANDRA BLISS | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 423,492 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-01 | £ 22,291 |
Creditors and other liabilities
|
|
|
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 DATUM LIMITED
Called Up Share Capital | 2012-06-01 | £ 100,000 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 238,093 |
Current Assets | 2012-06-01 | £ 738,856 |
Debtors | 2012-06-01 | £ 442,378 |
Fixed Assets | 2012-06-01 | £ 165,188 |
Shareholder Funds | 2012-06-01 | £ 458,261 |
Stocks Inventory | 2012-06-01 | £ 58,385 |
Tangible Fixed Assets | 2012-06-01 | £ 165,188 |
Debtors and other cash assets
DATUM LIMITED owns 2 domain names.
fullyformed.co.uk datumdatum.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
Rochdale Borough Council | |
|
Environmental Services HOUSING REVENUE ACCOUNT DATUM |
Rochdale Borough Council | |
|
Environmental Services HOUSING REVENUE ACCOUNT DATUM |
Gateshead Council | |
|
Other Running Costs |
Rochdale Borough Council | |
|
Environmental Services STRUCTURAL REPAIR WORKS |
Rochdale Borough Council | |
|
Environmental Services STRUCTURAL REPAIR WORKS |
Gateshead Council | |
|
|
Rochdale Borough Council | |
|
Environmental Services Housing Management STRUCTURAL REPAIR WORKS |
Rochdale Borough Council | |
|
Environmental Services Housing Management STRUCTURAL REPAIR WORKS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44 | ||||
44111290 | Medium density fibreboard "MDF" of wood, of a thickness <= 5 mm, mechanically worked or surface-covered |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DATUM LIMITED | Event Date | 2016-10-31 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before the 25 November 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Allan David Kelly of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Date of appointment: 28 October 2016. Office Holder details: Steven Philip Ross and Allan David Kelly, (IP Nos. 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DATUM LIMITED | Event Date | 2016-10-28 |
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 28 October 2016 the following Special and Ordinary Resolutions were duly passed: 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 Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 9156), be and they are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. Simon Bliss , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DATUM LIMITED | Event Date | 2016-10-28 |
Liquidator's name and address: Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DATUM LIMITED | Event Date | 2016-10-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 28 October 2016 at 11.00 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 28 October 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12 noon on 27 October 2016. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will be provided on written request to Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Martin Madgwick, on Tel: 0191 255 7000. | |||
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. |