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

DANABRAY LIMITED

SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU,
Company Registration Number
03345982
Private Limited Company
Liquidation

Company Overview

About Danabray Ltd
DANABRAY LIMITED was founded on 1997-04-07 and has its registered office in Chelmsford. The organisation's status is listed as "Liquidation". Danabray Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DANABRAY LIMITED
 
Legal Registered Office
SWIFT HOUSE GROUND FLOOR
18 HOFFMANNS WAY
CHELMSFORD
ESSEX
CM1 1GU
Other companies in B46
 
Filing Information
Company Number 03345982
Company ID Number 03345982
Date formed 1997-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2013
Account next due 28/02/2015
Latest return 05/02/2015
Return next due 04/03/2016
Type of accounts SMALL
Last Datalog update: 2018-09-07 10:27:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANABRAY LIMITED
The accountancy firm based at this address is OSCAR FAIRCHILD 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.
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
2020-01-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-25
2018-07-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2018:LIQ. CASE NO.1
2018-07-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2017:LIQ. CASE NO.1
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
2016-03-164.68 Liquidators' statement of receipts and payments to 2016-02-25
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES STANLEY
2015-05-13F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL
2015-03-094.20Volunatary liquidation statement of affairs with form 4.19
2015-03-09600Appointment of a voluntary liquidator
2015-03-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-02-26
2015-03-09AA01Previous accounting period shortened from 31/05/15 TO 31/01/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-05AP01DIRECTOR APPOINTED MR ANDREW JAMES STANLEY
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CATTELL
2015-02-05TM02Termination of appointment of Margaret Theresa Cattell on 2015-02-01
2014-09-30MISCSection 519 ca 2006
2014-05-24LATEST SOC24/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-24AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-08-29AA01Previous accounting period extended from 30/11/12 TO 31/05/13
2013-04-21AR0128/02/13 ANNUAL RETURN FULL LIST
2012-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-03-01AR0129/02/12 ANNUAL RETURN FULL LIST
2011-07-21AUDAUDITOR'S RESIGNATION
2011-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-03-02AR0128/02/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER LESLIE LOVE / 28/02/2010
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THERESA CATTELL / 15/11/2010
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET THERESA CATTELL / 15/11/2010
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM THE STABLES STOCKTON HALL COURT RUGBY WARWICKSHIRE CV47 8HS
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-10AR0107/04/10 FULL LIST
2010-04-29AA01PREVEXT FROM 31/07/2009 TO 30/11/2009
2009-07-31363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-11-25288aDIRECTOR AND SECRETARY APPOINTED MARGARET THERESA CATTELL
2008-11-25288aDIRECTOR APPOINTED JOHN ALEXANDER LESLIE LOVE
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM CHARTER HOUSE LEGGE STREET BIRMINGHAM B4 7EU
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE SIDWELL
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR CECELIA LEECH
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-13363aRETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM LEECH
2008-04-04288aDIRECTOR APPOINTED CECELIA VERONICA LEECH
2008-03-06AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-10363sRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-05-15363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-05363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-04-09363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-15288aNEW SECRETARY APPOINTED
2002-05-15288bSECRETARY RESIGNED
2002-04-24363(288)DIRECTOR RESIGNED
2002-04-24363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-29363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-05-09363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-07-07363sRETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-05-06363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1997-06-06225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98
1997-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-12287REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-05-12SRES01ALTER MEM AND ARTS 11/04/97
1997-05-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DANABRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-03-02
Resolutions for Winding-up2015-03-02
Meetings of Creditors2015-02-13
Fines / Sanctions
No fines or sanctions have been issued against DANABRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-20 Satisfied THE EXECUTORS OF THE ESTATE OF GRAHAM LEECH (DECEASED) AND CECILIA VERONICA LEECH C/O THE WILKES PARTNERSHIP
MORTGAGE 2007-10-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-04-23 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 DANABRAY LIMITED

Intangible Assets
Patents
We have not found any records of DANABRAY LIMITED registering or being granted any patents
Domain Names

DANABRAY LIMITED owns 1 domain names.

danabray.co.uk  

Trademarks
We have not found any records of DANABRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANABRAY 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 (42990 - Construction of other civil engineering projects n.e.c.) as DANABRAY LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where DANABRAY 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 TypeAppointment of Liquidators
Defending partyDANABRAY LIMITEDEvent Date2015-02-26
Andrew Dix of LB Insolvency Solutions Ltd , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDANABRAY LIMITEDEvent Date2015-02-26
Passed 26 February 2015 At an General Meeting of the above-named Company, duly convened, and held at Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW on Thursday 26 February 2015 the subjoined Special Resolution was duly passed, viz: RESOLUTION THAT it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Andrew Dix, Licensed Insolvency Practitioner of LB Insolvency, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW is hereby appointed Liquidator for the purposes of such winding up. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 and held on the same day, the appointment of Andrew Dix was confirmed. Andrew Dix (IP Number 9327 ) of LB Insolvency Solutions Ltd , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW was appointed Liquidator of the above named Company on 26 February 2015 . Further information is available from Chris Bray at the offices of LB Insolvency Solutions Ltd at info@lbinsolvency.co.uk Andrew Stanley , Chairman of Meeting :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDANABRAY LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW on 26 February 2015 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Chris Bray at the offices of LB Insolvency Solutions Ltd at info@lbinsolvency.co.uk. Andrew Stanley , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANABRAY 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 DANABRAY 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.