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

DANHOUSE FACILITIES LIMITED

KING STREET, MANCHESTER, M2 4NG,
Company Registration Number
05748942
Private Limited Company
Dissolved

Dissolved 2016-11-30

Company Overview

About Danhouse Facilities Ltd
DANHOUSE FACILITIES LIMITED was founded on 2006-03-20 and had its registered office in King Street. The company was dissolved on the 2016-11-30 and is no longer trading or active.

Key Data
Company Name
DANHOUSE FACILITIES LIMITED
 
Legal Registered Office
KING STREET
MANCHESTER
M2 4NG
Other companies in KT21
 
Filing Information
Company Number 05748942
Date formed 2006-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-11-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 17:14:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANHOUSE FACILITIES 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 DANHOUSE FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ANN WOOD
Company Secretary 2006-03-20
CAROLE ANN WOOD
Director 2006-03-20
NICHOLAS GUY WOOD
Director 2006-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GORDON GRAEME
Company Secretary 2006-03-20 2006-03-20
LESLEY JOYCE GRAEME
Director 2006-03-20 2006-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE ANN WOOD DANHOUSE SECURITY LIMITED Company Secretary 2003-07-08 CURRENT 1993-03-22 Active
NICHOLAS GUY WOOD DANHOUSE SECURITY LIMITED Director 1993-03-31 CURRENT 1993-03-22 Active

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
2016-11-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 62 THE STREET ASHTEAD SURREY KT21 1AT
2016-02-184.70DECLARATION OF SOLVENCY
2016-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-184.70DECLARATION OF SOLVENCY
2016-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-01AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0120/03/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0120/03/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-11AR0120/03/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN WOOD / 10/04/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN WOOD / 10/04/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY WOOD / 10/04/2012
2012-04-10AR0120/03/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AR0120/03/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0120/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY WOOD / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN WOOD / 01/10/2009
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM THE WHITE COTTAGE HEADLEY HEATH APPROACH BOXHILL TADWORTH SURREY KT20 7LL
2008-04-03363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-07-26ELRESS386 DISP APP AUDS 12/07/07
2007-07-26ELRESS366A DISP HOLDING AGM 12/07/07
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-06-2288(2)RAD 20/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bSECRETARY RESIGNED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW SECRETARY APPOINTED
2006-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to DANHOUSE FACILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-08
Appointment of Liquidators2016-02-12
Notices to Creditors2016-02-12
Resolutions for Winding-up2016-02-12
Fines / Sanctions
No fines or sanctions have been issued against DANHOUSE FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANHOUSE FACILITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.379
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 81210 - General cleaning of buildings

Creditors
Creditors Due Within One Year 2013-03-31 £ 82,819
Creditors Due Within One Year 2012-03-31 £ 55,435

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31

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 DANHOUSE FACILITIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 155,739
Cash Bank In Hand 2012-03-31 £ 49,597
Current Assets 2013-03-31 £ 257,941
Current Assets 2012-03-31 £ 166,878
Debtors 2013-03-31 £ 102,202
Debtors 2012-03-31 £ 117,281
Shareholder Funds 2013-03-31 £ 177,732
Shareholder Funds 2012-03-31 £ 113,017
Tangible Fixed Assets 2013-03-31 £ 3,263
Tangible Fixed Assets 2012-03-31 £ 1,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DANHOUSE FACILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANHOUSE FACILITIES LIMITED
Trademarks
We have not found any records of DANHOUSE FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANHOUSE FACILITIES 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 (81210 - General cleaning of buildings) as DANHOUSE FACILITIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DANHOUSE FACILITIES 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 TypeFinal Meetings
Defending partyDANHOUSE FACILITIES LIMITEDEvent Date2016-07-04
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 16 August 2016 at 10.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 8 February 2016 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com, Tel: 0161 907 4044.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDANHOUSE FACILITIES LIMITEDEvent Date2016-02-08
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044
 
Initiating party Event TypeNotices to Creditors
Defending partyDANHOUSE FACILITIES LIMITEDEvent Date2016-02-08
Notice is hereby given that the creditors of the above-named company are required on or before 08 February 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and 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 such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 08 February 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDANHOUSE FACILITIES LIMITEDEvent Date2016-02-08
At a General Meeting of the above named company, duly convened and held at 24 Tower Road, Tadworth, Surrey, KT20 5QY, on 08 February 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANHOUSE FACILITIES 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 DANHOUSE FACILITIES 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.