DAAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDAAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01255483
    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 DAAC LIMITED?

    • (9999) /

    Where is DAAC LIMITED located?

    Registered Office Address
    Woodacre Faversham Road
    Charing
    TN27 0NS Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of DAAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWALEGAS LIMITEDOct 21, 1986Oct 21, 1986
    SWALEGAS (APPLIANCES) LIMITEDApr 21, 1976Apr 21, 1976

    What are the latest accounts for DAAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2009

    What are the latest filings for DAAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Dec 28, 2009

    6 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 28, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    7 pages363s

    Accounts made up to Dec 28, 2007

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 28, 2006

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 28, 2005

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 28, 2004

    6 pagesAA

    Accounts made up to Dec 28, 2003

    6 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Dec 28, 2002

    7 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of DAAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Derek Arthur
    Woodacre Faversham Road
    Charing
    TN27 0NS Ashford
    Kent
    Secretary
    Woodacre Faversham Road
    Charing
    TN27 0NS Ashford
    Kent
    BritishRetired26514120001
    HARRIS, Angela Carol
    Woodacre Faversham Road
    Charing
    TN27 0NS Ashford
    Kent
    Director
    Woodacre Faversham Road
    Charing
    TN27 0NS Ashford
    Kent
    BritishRetired86912710001
    HARRIS, Derek Arthur
    Woodacre Faversham Road
    Charing
    TN27 0NS Ashford
    Kent
    Director
    Woodacre Faversham Road
    Charing
    TN27 0NS Ashford
    Kent
    BritishRetired26514120001
    DANCE, Jonathan Richard
    Birch Cottage
    Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    Birch Cottage
    Padworth Common
    RG7 4QG Reading
    Berkshire
    BritishSecretary50272740001
    DANTON, John
    3 Rawlins Close
    OX17 3HS Adderbury
    Oxfordshire
    Secretary
    3 Rawlins Close
    OX17 3HS Adderbury
    Oxfordshire
    British85980570001
    DEEKS, John Edward
    64 Marsworth Avenue
    HA5 4TT Pinner
    Middlesex
    Secretary
    64 Marsworth Avenue
    HA5 4TT Pinner
    Middlesex
    British7609510001
    PERRY, David Edwin
    Ferndale House
    56 Lady Byron Lane
    B93 9AY Knowle
    West Midlands
    Secretary
    Ferndale House
    56 Lady Byron Lane
    B93 9AY Knowle
    West Midlands
    British57200590001
    WHORTON, Clive James
    Strawberry Fields
    Butt Lane Harbury
    CV33 9JL Leaminghton Spa
    Warwicshire
    Secretary
    Strawberry Fields
    Butt Lane Harbury
    CV33 9JL Leaminghton Spa
    Warwicshire
    BritishSolicitor81375510001
    DANCE, Jonathan Richard
    Birch Cottage
    Padworth Common
    RG7 4QG Reading
    Berkshire
    Director
    Birch Cottage
    Padworth Common
    RG7 4QG Reading
    Berkshire
    United KingdomBritishSolicitor50272740001
    DANTON, John
    3 Rawlins Close
    OX17 3HS Adderbury
    Oxfordshire
    Director
    3 Rawlins Close
    OX17 3HS Adderbury
    Oxfordshire
    BritishDirector85980570001
    FEENSTRA, Richard
    1 Hutchcome Farm Close
    Cumnor Hill
    OX2 9HG Oxford
    Oxfordshire
    Director
    1 Hutchcome Farm Close
    Cumnor Hill
    OX2 9HG Oxford
    Oxfordshire
    BritishFinance Director81084490002
    GREIG, Ian Finlay Stirling
    19 Percheron Close
    Impington
    CB4 4YX Cambridge
    Director
    19 Percheron Close
    Impington
    CB4 4YX Cambridge
    BritishDirector26480650002
    HARRIS, Derek Arthur
    Woodacre Faversham Road
    Charing
    TN27 0NS Ashford
    Kent
    Director
    Woodacre Faversham Road
    Charing
    TN27 0NS Ashford
    Kent
    BritishDirector26514120001
    KEITH, Stephen Graham
    21 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    Director
    21 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    BritishDirector64265630001
    KENNEDY, Patrick Joseph
    3 Aldwick Close
    CV32 6LP Leamington Spa
    Warwickshire
    Director
    3 Aldwick Close
    CV32 6LP Leamington Spa
    Warwickshire
    IrishDirector61398670002
    KERR, Howard Robert
    Manor House Farm
    CV35 8EB Wasperton
    Warwickshire
    Director
    Manor House Farm
    CV35 8EB Wasperton
    Warwickshire
    BritishManaging Director73751080003
    PERRY, David Edwin
    Ferndale House
    56 Lady Byron Lane
    B93 9AY Knowle
    West Midlands
    Director
    Ferndale House
    56 Lady Byron Lane
    B93 9AY Knowle
    West Midlands
    BritishSolicitor57200590001
    VAN DEN BRINK, Gijsbert
    Kruishoeveweg 11
    5263 Nm Vught
    The Netherlands
    Director
    Kruishoeveweg 11
    5263 Nm Vught
    The Netherlands
    DutchDirector53355250001
    WIGMORE, Malcolm Bryan James
    7 Murton Place
    Graveney
    ME13 9DX Faversham
    Kent
    Director
    7 Murton Place
    Graveney
    ME13 9DX Faversham
    Kent
    BritishDirector43655940002
    WILSON, Paul Henry
    West Winds Felsham Road
    Bradfield St George
    IP30 0AD Bury St Edmunds
    Suffolk
    Director
    West Winds Felsham Road
    Bradfield St George
    IP30 0AD Bury St Edmunds
    Suffolk
    BritishDirector40116010001

    Does DAAC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 15, 1987
    Delivered On Jul 28, 1987
    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
    • Jul 28, 1987Registration of a charge
    Legal mortgage
    Created On May 29, 1985
    Delivered On Jun 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as 63 acres of land at north west side of broad oak road canterbury kent and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 1985Registration of a charge
    Legal mortgage
    Created On Feb 06, 1985
    Delivered On Feb 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 70/72 west street sittingbourne kent and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 1985Registration of a charge
    Legal mortgage
    Created On Feb 06, 1985
    Delivered On Feb 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 76/78 west street sittingbourne kent and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 1985Registration of a charge
    Charge
    Created On Dec 03, 1984
    Delivered On Dec 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Three l/h properties situate at delce road/fort street rochester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 1984Registration of a charge
    Legal mortgage
    Created On Feb 25, 1981
    Delivered On Mar 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and premises at west lane sittingbourne kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1981Registration of a charge
    Legal mortgage
    Created On Feb 25, 1981
    Delivered On Mar 18, 1981
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold land and premises at 74 west street sittingbourne kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1981Registration of a charge
    Legal charge
    Created On Feb 19, 1979
    Delivered On Mar 09, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the north west side of broad oak road canterbury kent title no K393812. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1979Registration of a charge
    Legal mortgage
    Created On Mar 20, 1978
    Delivered On Mar 23, 1978
    Outstanding
    Amount secured
    All monies due or to become due from the swaleagas (sales) LTD to the chargee on any account whatsoever
    Short particulars
    L/H property known as land and premises at west lane sittingbourne kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 23, 1978Registration of a charge

    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