Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATA PATTERN AND CASTING COMPANY LIMITED
Company Information for

DATA PATTERN AND CASTING COMPANY LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
01548866
Private Limited Company
Liquidation

Company Overview

About Data Pattern And Casting Company Ltd
DATA PATTERN AND CASTING COMPANY LIMITED was founded on 1981-03-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Data Pattern And Casting Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DATA PATTERN AND CASTING COMPANY LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in HP6
 
Filing Information
Company Number 01548866
Company ID Number 01548866
Date formed 1981-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 09:43:40
Primary Source:Companies House
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 DATA PATTERN AND CASTING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ALLAN TAYLOR
Company Secretary 1992-03-05
EDWARD ALBERT CARPENTER
Director 1992-03-05
GILLIAN OLIVE CARPENTER
Director 1992-03-05
ANITA MCNELLY
Director 2012-12-03
GEORGE ALLAN TAYLOR
Director 1992-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE FRASER
Director 2007-03-01 2012-12-03
SYLVIA CHRISTINE TAYLOR
Director 1992-03-05 2006-08-17
ALAN WILLIAM TAYLOR
Director 1996-01-10 1998-02-27

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
2023-10-05Final Gazette dissolved via compulsory strike-off
2023-07-05Voluntary liquidation. Notice of members return of final meeting
2023-01-27Voluntary liquidation Statement of receipts and payments to 2023-01-13
2022-05-11600Appointment of a voluntary liquidator
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2022-02-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-01Voluntary liquidation declaration of solvency
2022-02-01Voluntary liquidation declaration of solvency
2022-02-01LIQ01Voluntary liquidation declaration of solvency
2022-02-01LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-14
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Azets Anglo House,Bell Lane Office Village Bell Lane, Amersham Bucks. HP6 6FA England
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Azets Anglo House,Bell Lane Office Village Bell Lane, Amersham Bucks. HP6 6FA England
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM C/O Wilkins Kennedy Anglo House,Bell Lane Office Village Bell Lane, Amersham Bucks. HP6 6FA England
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-25AA01Previous accounting period shortened from 31/08/17 TO 31/03/17
2017-03-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW
2016-04-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-10AR0105/03/16 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0105/03/15 ANNUAL RETURN FULL LIST
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-17AR0105/03/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AP01DIRECTOR APPOINTED ANITA MCNELLY
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FRASER
2013-03-12AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0105/03/13 ANNUAL RETURN FULL LIST
2012-04-13AR0105/03/12 ANNUAL RETURN FULL LIST
2011-12-02AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0105/03/11 ANNUAL RETURN FULL LIST
2010-11-30AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0105/03/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALLAN TAYLOR / 05/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FRASER / 05/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN OLIVE CARPENTER / 05/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALBERT CARPENTER / 05/03/2010
2009-12-15AA31/08/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-12-17AA31/08/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-03-26288bDIRECTOR RESIGNED
2007-03-26363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-03-12288aNEW DIRECTOR APPOINTED
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-21363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-04-04363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/04
2004-03-22363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-03-19363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2003-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/03
2003-03-19363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: MATRIX HOUSE, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RH
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-03-24363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-08363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1998-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-13363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-04-04363sRETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS
1997-03-11287REGISTERED OFFICE CHANGED ON 11/03/97 FROM: LOUDWATER MILL 2 STATION ROAD LOUDWATER HIGH WYCOMBE, BUCKS HP10 9TY
1997-02-22403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-12-21395PARTICULARS OF MORTGAGE/CHARGE
1996-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-14363sRETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS
1996-01-23288NEW DIRECTOR APPOINTED
1996-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-15363sRETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1994-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-03-20363sRETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS
1993-12-21AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-03-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-03-25363sRETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS
1993-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-03-20363sRETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS
1992-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1991-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-03-19363aRETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS
1991-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DATA PATTERN AND CASTING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-01-26
Resolution2022-01-26
Appointmen2022-01-26
Fines / Sanctions
No fines or sanctions have been issued against DATA PATTERN AND CASTING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1996-12-21 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-06-08 Outstanding LLOYDS BANK PLC
DEBENTURE 1984-10-24 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of DATA PATTERN AND CASTING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATA PATTERN AND CASTING COMPANY LIMITED
Trademarks
We have not found any records of DATA PATTERN AND CASTING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATA PATTERN AND CASTING COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as DATA PATTERN AND CASTING COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DATA PATTERN AND CASTING COMPANY 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 TypeNotices to
Defending partyDATA PATTERN AND CASTING COMPANY LIMITEDEvent Date2022-01-26
 
Initiating party Event TypeResolution
Defending partyDATA PATTERN AND CASTING COMPANY LIMITEDEvent Date2022-01-26
 
Initiating party Event TypeAppointmen
Defending partyDATA PATTERN AND CASTING COMPANY LIMITEDEvent Date2022-01-26
Name of Company: DATA PATTERN AND CASTING COMPANY LIMITED Company Number: 01548866 Nature of Business: Other letting and operating of own or leased real estate Registered office: c/o Azets, Burnham Ya…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATA PATTERN AND CASTING COMPANY 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 DATA PATTERN AND CASTING COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3