DATONG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDATONG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01169448
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DATONG LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATONG PLCOct 11, 2007Oct 11, 2007
    DATONG ELECTRONICS PLCSep 08, 2005Sep 08, 2005
    DATONG ELECTRONICS LIMITEDMay 08, 1974May 08, 1974

    What are the latest accounts for DATONG LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for DATONG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Previous accounting period shortened from Sep 30, 2021 to Sep 29, 2021

    1 pagesAA01

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Newport as a director on Mar 26, 2021

    2 pagesAP01

    Termination of appointment of Roland Barzegar as a director on Mar 12, 2021

    1 pagesTM01

    Termination of appointment of Michael John Howarth as a director on Nov 30, 2020

    1 pagesTM01

    Registration of charge 011694480009, created on Nov 23, 2020

    44 pagesMR01

    Registration of charge 011694480008, created on Nov 23, 2020

    43 pagesMR01

    Registration of charge 011694480007, created on Jul 06, 2020

    57 pagesMR01

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 011694480005 in full

    1 pagesMR04

    Satisfaction of charge 011694480006 in full

    1 pagesMR04

    Termination of appointment of David Anderson as a director on Apr 21, 2020

    1 pagesTM01

    All of the property or undertaking has been released from charge 4

    2 pagesMR05

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Appointment of Mr Michael John Howarth as a director on Jan 22, 2020

    2 pagesAP01

    Appointment of Mr Roland Barzegar as a director on Jan 22, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    Who are the officers of DATONG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWPORT, Gavin
    Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Unit 3 Cliffe Park
    England
    Director
    Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Unit 3 Cliffe Park
    England
    EnglandBritish281339300001
    AYRES, Stephen George
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Secretary
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    British116077650002
    COOKE, James
    Flat 705 City View House
    463 Bethnal Green Road
    E2 9QY London
    Secretary
    Flat 705 City View House
    463 Bethnal Green Road
    E2 9QY London
    British63463180003
    DAVIES-RATCLIFF, Grant Ashley
    18 Priory Street
    BN7 1HH Lewes
    East Sussex
    Secretary
    18 Priory Street
    BN7 1HH Lewes
    East Sussex
    British68762490001
    GLASS, Colin
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    Secretary
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    British17429220001
    HARRINGTON, Christopher James Malcolm
    31 Marston Way
    LS22 6XZ Wetherby
    West Yorkshire
    Secretary
    31 Marston Way
    LS22 6XZ Wetherby
    West Yorkshire
    British61880310003
    MILLER, David
    23 Tillotson Close
    RH10 7WQ Maidenbower
    West Sussex
    Secretary
    23 Tillotson Close
    RH10 7WQ Maidenbower
    West Sussex
    British88052290001
    THOMAS, Kerry Anne Abigail
    65 St Martins Lane
    Langley Park
    BR3 3XU Beckenham
    Kent
    Secretary
    65 St Martins Lane
    Langley Park
    BR3 3XU Beckenham
    Kent
    British61457700003
    TONG, Gillian Kathleen
    6 Arncliffe Road
    LS16 5JE Leeds
    West Yorkshire
    Secretary
    6 Arncliffe Road
    LS16 5JE Leeds
    West Yorkshire
    British3020110001
    ANDERSON, David
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Director
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Northern IrelandBritish90445740004
    ASHLEY, Grant
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Director
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    UsaUsa113819040002
    AYRES, Stephen George
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Director
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    EnglandBritish116077650002
    BARZEGAR, Roland
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Director
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    EnglandBritish266377570001
    BLOOD, Dean
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Director
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    United KingdomBritish139902390001
    BREARLEY, Richard Gregg
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Director
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    UkBritish288217710001
    COHEN, Robert Victor
    12a Ellington Road
    Muswell Hill
    N10 3DG London
    Director
    12a Ellington Road
    Muswell Hill
    N10 3DG London
    EnglandBritish63085200002
    COOK, Mark Andrew
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Director
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    United KingdomBritish165905790001
    COOKE, James
    Flat 705 City View House
    463 Bethnal Green Road
    E2 9QY London
    Director
    Flat 705 City View House
    463 Bethnal Green Road
    E2 9QY London
    EnglandBritish63463180003
    COOKE, James
    Flat 705 City View House
    463 Bethnal Green Road
    E2 9QY London
    Director
    Flat 705 City View House
    463 Bethnal Green Road
    E2 9QY London
    EnglandBritish63463180003
    GLASS, Colin
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    Director
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    EnglandBritish17429220001
    HALL, Brian Leslie
    40 Leeds Road
    Bramhope
    LS16 9BQ Leeds
    Yorkshire
    Director
    40 Leeds Road
    Bramhope
    LS16 9BQ Leeds
    Yorkshire
    British34547780001
    HARRINGTON, Christopher James Malcolm
    31 Marston Way
    LS22 6XZ Wetherby
    West Yorkshire
    Director
    31 Marston Way
    LS22 6XZ Wetherby
    West Yorkshire
    EnglandBritish61880310003
    HARRINGTON, Christopher James Malcolm
    31 Marston Way
    LS22 6XZ Wetherby
    West Yorkshire
    Director
    31 Marston Way
    LS22 6XZ Wetherby
    West Yorkshire
    EnglandBritish61880310003
    HARRIS, Jocelin Montague St John
    21 Pembroke Square
    W8 6PB London
    Director
    21 Pembroke Square
    W8 6PB London
    United KingdomBritish3078360002
    HOHLER, Frederick Christopher Gerald
    The Court Lodge
    TN15 7PG Stansted
    Kent
    Director
    The Court Lodge
    TN15 7PG Stansted
    Kent
    United KingdomBritish4771470001
    HOWARTH, Michael John
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Director
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    EnglandBritish280942220001
    HUDSON, Nicholas John
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Director
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    United KingdomBritish202126040001
    JONES, Teresa Mary
    Dale End House Crayke Road
    Brandsby
    YO6 4RP York
    Yorkshire
    Director
    Dale End House Crayke Road
    Brandsby
    YO6 4RP York
    Yorkshire
    British53825740001
    KIRTLAND, John Philip
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Director
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    EnglandBritish86087080001
    LEVER, Paul Ronald Scott
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Director
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    United KingdomBritish106971650001
    ROUGHTON, Neil
    39 Abbeydale Oval
    LS5 3RF Leeds
    Yorkshire
    Director
    39 Abbeydale Oval
    LS5 3RF Leeds
    Yorkshire
    British64915580001
    SHIVTIEL, Dar
    4 St James Terrace
    Horsforth
    LS18 5QT Leeds
    West Yorkshire
    Director
    4 St James Terrace
    Horsforth
    LS18 5QT Leeds
    West Yorkshire
    British53494920001
    SMITH, Brian Mcqueen
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    Director
    1 Low Hall Business Park Low
    Hall Road Horsforth
    LS18 4EG Leeds
    West Yorkshire
    United KingdomBritish62283490005
    SMITH, Stuart Charles James
    12 Hilton Grange
    Bramhope
    LS16 9LE Leeds
    West Yorkshire
    Director
    12 Hilton Grange
    Bramhope
    LS16 9LE Leeds
    West Yorkshire
    British57784910002
    TONG, David Arthur
    6 Arncliffe Road
    LS16 5JE Leeds
    West Yorkshire
    Director
    6 Arncliffe Road
    LS16 5JE Leeds
    West Yorkshire
    British17429210001

    Who are the persons with significant control of DATONG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Anderson
    Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Unit 3 Cliffe Park
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DATONG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • NI Growth Loan Fund LP
    Transactions
    • Dec 14, 2020Registration of a charge (MR01)
    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
    • Yfm Private Equity Limited
    Transactions
    • Nov 25, 2020Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 08, 2020Registration of a charge (MR01)
    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
    • Northern Bank Limited T/a Danske Bank
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • May 04, 2020Satisfaction of a charge (MR04)
    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
    • Northern Bank Limited T/a Danske Bank
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • May 07, 2020Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 21, 2007Registration of a charge (395)
    • Apr 21, 2020All of the property or undertaking has been released from the charge (MR05)
    • Apr 21, 2020Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 11, 2000Registration of a charge (395)
    • May 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • May 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 1998Registration of a charge (395)
    • Sep 08, 1999Statement of satisfaction of a charge in full or part (403a)

    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