DATONG LIMITED
Overview
| Company Name | DATONG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01169448 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DATONG LIMITED?
- Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing
Where is DATONG LIMITED located?
| Registered Office Address | Unit 3 Cliffe Park Bruntcliffe Road Morley LS27 0RY Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DATONG LIMITED?
| Company Name | From | Until |
|---|---|---|
| DATONG PLC | Oct 11, 2007 | Oct 11, 2007 |
| DATONG ELECTRONICS PLC | Sep 08, 2005 | Sep 08, 2005 |
| DATONG ELECTRONICS LIMITED | May 08, 1974 | May 08, 1974 |
What are the latest accounts for DATONG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for DATONG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 1 Low Hall Business Park Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG to Unit 3 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on Nov 02, 2022 | 1 pages | AD01 | ||
Previous accounting period shortened from Sep 30, 2021 to Sep 29, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gavin Newport as a director on Mar 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Roland Barzegar as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael John Howarth as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Registration of charge 011694480009, created on Nov 23, 2020 | 44 pages | MR01 | ||
Registration of charge 011694480008, created on Nov 23, 2020 | 43 pages | MR01 | ||
Registration of charge 011694480007, created on Jul 06, 2020 | 57 pages | MR01 | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 011694480005 in full | 1 pages | MR04 | ||
Satisfaction of charge 011694480006 in full | 1 pages | MR04 | ||
Termination of appointment of David Anderson as a director on Apr 21, 2020 | 1 pages | TM01 | ||
All of the property or undertaking has been released from charge 4 | 2 pages | MR05 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Appointment of Mr Michael John Howarth as a director on Jan 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr Roland Barzegar as a director on Jan 22, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 3 pages | AA | ||
Who are the officers of DATONG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWPORT, Gavin | Director | Bruntcliffe Road Morley LS27 0RY Leeds Unit 3 Cliffe Park England | England | British | 281339300001 | |||||
| AYRES, Stephen George | Secretary | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | British | 116077650002 | ||||||
| COOKE, James | Secretary | Flat 705 City View House 463 Bethnal Green Road E2 9QY London | British | 63463180003 | ||||||
| DAVIES-RATCLIFF, Grant Ashley | Secretary | 18 Priory Street BN7 1HH Lewes East Sussex | British | 68762490001 | ||||||
| GLASS, Colin | Secretary | The Fairway LS17 7PD Leeds 66 West Yorkshire | British | 17429220001 | ||||||
| HARRINGTON, Christopher James Malcolm | Secretary | 31 Marston Way LS22 6XZ Wetherby West Yorkshire | British | 61880310003 | ||||||
| MILLER, David | Secretary | 23 Tillotson Close RH10 7WQ Maidenbower West Sussex | British | 88052290001 | ||||||
| THOMAS, Kerry Anne Abigail | Secretary | 65 St Martins Lane Langley Park BR3 3XU Beckenham Kent | British | 61457700003 | ||||||
| TONG, Gillian Kathleen | Secretary | 6 Arncliffe Road LS16 5JE Leeds West Yorkshire | British | 3020110001 | ||||||
| ANDERSON, David | Director | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | Northern Ireland | British | 90445740004 | |||||
| ASHLEY, Grant | Director | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | Usa | Usa | 113819040002 | |||||
| AYRES, Stephen George | Director | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | England | British | 116077650002 | |||||
| BARZEGAR, Roland | Director | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | England | British | 266377570001 | |||||
| BLOOD, Dean | Director | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | United Kingdom | British | 139902390001 | |||||
| BREARLEY, Richard Gregg | Director | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | Uk | British | 288217710001 | |||||
| COHEN, Robert Victor | Director | 12a Ellington Road Muswell Hill N10 3DG London | England | British | 63085200002 | |||||
| COOK, Mark Andrew | Director | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | United Kingdom | British | 165905790001 | |||||
| COOKE, James | Director | Flat 705 City View House 463 Bethnal Green Road E2 9QY London | England | British | 63463180003 | |||||
| COOKE, James | Director | Flat 705 City View House 463 Bethnal Green Road E2 9QY London | England | British | 63463180003 | |||||
| GLASS, Colin | Director | The Fairway LS17 7PD Leeds 66 West Yorkshire | England | British | 17429220001 | |||||
| HALL, Brian Leslie | Director | 40 Leeds Road Bramhope LS16 9BQ Leeds Yorkshire | British | 34547780001 | ||||||
| HARRINGTON, Christopher James Malcolm | Director | 31 Marston Way LS22 6XZ Wetherby West Yorkshire | England | British | 61880310003 | |||||
| HARRINGTON, Christopher James Malcolm | Director | 31 Marston Way LS22 6XZ Wetherby West Yorkshire | England | British | 61880310003 | |||||
| HARRIS, Jocelin Montague St John | Director | 21 Pembroke Square W8 6PB London | United Kingdom | British | 3078360002 | |||||
| HOHLER, Frederick Christopher Gerald | Director | The Court Lodge TN15 7PG Stansted Kent | United Kingdom | British | 4771470001 | |||||
| HOWARTH, Michael John | Director | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | England | British | 280942220001 | |||||
| HUDSON, Nicholas John | Director | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | United Kingdom | British | 202126040001 | |||||
| JONES, Teresa Mary | Director | Dale End House Crayke Road Brandsby YO6 4RP York Yorkshire | British | 53825740001 | ||||||
| KIRTLAND, John Philip | Director | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | England | British | 86087080001 | |||||
| LEVER, Paul Ronald Scott | Director | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | United Kingdom | British | 106971650001 | |||||
| ROUGHTON, Neil | Director | 39 Abbeydale Oval LS5 3RF Leeds Yorkshire | British | 64915580001 | ||||||
| SHIVTIEL, Dar | Director | 4 St James Terrace Horsforth LS18 5QT Leeds West Yorkshire | British | 53494920001 | ||||||
| SMITH, Brian Mcqueen | Director | 1 Low Hall Business Park Low Hall Road Horsforth LS18 4EG Leeds West Yorkshire | United Kingdom | British | 62283490005 | |||||
| SMITH, Stuart Charles James | Director | 12 Hilton Grange Bramhope LS16 9LE Leeds West Yorkshire | British | 57784910002 | ||||||
| TONG, David Arthur | Director | 6 Arncliffe Road LS16 5JE Leeds West Yorkshire | British | 17429210001 |
Who are the persons with significant control of DATONG LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Anderson | Apr 01, 2017 | Bruntcliffe Road Morley LS27 0RY Leeds Unit 3 Cliffe Park England | No |
Nationality: British Country of Residence: Northern Ireland | |||
Natures of Control
| |||
Does DATONG LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 23, 2020 Delivered On Dec 14, 2020 | Outstanding | ||
Brief description Nil. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 23, 2020 Delivered On Nov 25, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 06, 2020 Delivered On Jul 08, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 21, 2013 Delivered On Nov 08, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 21, 2013 Delivered On Nov 08, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 15, 2007 Delivered On Nov 21, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 26, 2000 Delivered On Feb 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on the east side of clayton wood close west park leeds west yorkshire t/n YWE43029. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Aug 13, 1999 Delivered On Aug 26, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Oct 20, 1998 Delivered On Nov 03, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0