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

DANIEL HOUSE (BOOTLE) LIMITED

LONDON, E1,
Company Registration Number
05179702
Private Limited Company
Dissolved

Dissolved 2016-11-25

Company Overview

About Daniel House (bootle) Ltd
DANIEL HOUSE (BOOTLE) LIMITED was founded on 2004-07-14 and had its registered office in London. The company was dissolved on the 2016-11-25 and is no longer trading or active.

Key Data
Company Name
DANIEL HOUSE (BOOTLE) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
DISTRICT & URBAN BOOTLE LIMITED07/11/2012
Filing Information
Company Number 05179702
Date formed 2004-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-11-25
Type of accounts FULL
Last Datalog update: 2017-08-18 16:15:56
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 DANIEL HOUSE (BOOTLE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID LIONEL GRAHAM
Director 2004-07-14
RICHARD ANTHONY GRAHAM
Director 2004-07-14
EZRA SAWDAYE
Director 2004-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY GRAHAM
Company Secretary 2004-07-14 2010-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LIONEL GRAHAM D&U DEVELOPMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
DAVID LIONEL GRAHAM D&U INVESTMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
DAVID LIONEL GRAHAM D&U OVERSEAS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN DEVELOPMENTS LIMITED Director 2017-01-09 CURRENT 1996-02-14 Active
DAVID LIONEL GRAHAM MOY COURT LIMITED Director 2015-12-21 CURRENT 2015-03-12 Active
DAVID LIONEL GRAHAM ESHER HOUSE DEVELOPMENT LIMITED Director 2013-11-11 CURRENT 2013-10-17 Dissolved 2016-05-25
DAVID LIONEL GRAHAM I AM THE GREATEST LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2017-04-04
DAVID LIONEL GRAHAM CHANGING IDEAS LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN ALBION LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-06-30
DAVID LIONEL GRAHAM DISTRICT & URBAN LIVERPOOL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN RETAIL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN STATE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN NORTHWEST LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN INVESTMENTS LTD Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN GROUP LIMITED Director 1991-12-15 CURRENT 1986-06-25 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN PROPERTIES LIMITED Director 1991-12-15 CURRENT 1972-05-23 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN MANAGEMENT LIMITED Director 1991-12-15 CURRENT 1980-12-10 Active
DAVID LIONEL GRAHAM JAMES TRUST LIMITED Director 1990-12-28 CURRENT 1947-11-22 Active
DAVID LIONEL GRAHAM ARTHUR NEWBERY LIMITED Director 1990-12-28 CURRENT 1898-06-14 Active
RICHARD ANTHONY GRAHAM D&U DEVELOPMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD ANTHONY GRAHAM D&U INVESTMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD ANTHONY GRAHAM D&U OVERSEAS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD ANTHONY GRAHAM ESHER HOUSE DEVELOPMENT LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-05-25
RICHARD ANTHONY GRAHAM BELMORE COURT LIMITED Director 2013-06-17 CURRENT 2013-01-30 Dissolved 2015-01-27
RICHARD ANTHONY GRAHAM DISTRICT & URBAN ALBION LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-06-30
RICHARD ANTHONY GRAHAM DISTRICT & URBAN LIVERPOOL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN RETAIL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN STATE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN NORTHWEST LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN INVESTMENTS LTD Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM ZEPTONE (2003) LIMITED Director 2003-05-09 CURRENT 2003-05-09 Active - Proposal to Strike off
RICHARD ANTHONY GRAHAM DISTRICT & URBAN DEVELOPMENTS LIMITED Director 1996-02-14 CURRENT 1996-02-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN MANAGEMENT LIMITED Director 1993-05-05 CURRENT 1980-12-10 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN GROUP LIMITED Director 1992-12-15 CURRENT 1986-06-25 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN PROPERTIES LIMITED Director 1991-12-15 CURRENT 1972-05-23 Active
RICHARD ANTHONY GRAHAM JAMES TRUST LIMITED Director 1990-12-28 CURRENT 1947-11-22 Active
RICHARD ANTHONY GRAHAM ARTHUR NEWBERY LIMITED Director 1990-12-28 CURRENT 1898-06-14 Active
EZRA SAWDAYE DISTRICT & URBAN MANAGEMENT LIMITED Director 2017-03-28 CURRENT 1980-12-10 Active
EZRA SAWDAYE D&U DEVELOPMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
EZRA SAWDAYE D&U INVESTMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
EZRA SAWDAYE D&U OVERSEAS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
EZRA SAWDAYE ESHER HOUSE DEVELOPMENT LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-05-25
EZRA SAWDAYE BELMORE COURT LIMITED Director 2013-06-17 CURRENT 2013-01-30 Dissolved 2015-01-27
EZRA SAWDAYE DISTRICT & URBAN ALBION LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-06-30
EZRA SAWDAYE DISTRICT & URBAN LIVERPOOL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
EZRA SAWDAYE DISTRICT & URBAN RETAIL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
EZRA SAWDAYE DISTRICT & URBAN STATE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
EZRA SAWDAYE DISTRICT & URBAN NORTHWEST LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
EZRA SAWDAYE DISTRICT & URBAN INVESTMENTS LTD Director 2004-07-14 CURRENT 2004-07-14 Active
EZRA SAWDAYE DISTRICT & URBAN DEVELOPMENTS LIMITED Director 1996-02-14 CURRENT 1996-02-14 Active
EZRA SAWDAYE DISTRICT & URBAN GROUP LIMITED Director 1992-12-15 CURRENT 1986-06-25 Active
EZRA SAWDAYE DISTRICT & URBAN PROPERTIES LIMITED Director 1991-12-15 CURRENT 1972-05-23 Active

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
2016-11-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-25LIQ MISCINSOLVENCY:ANNUAL PROGRESS FOR PERIOD UP TO CLOSE
2016-08-254.43REPORT OF FINAL MEETING OF CREDITORS
2016-07-08LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 11/04/2016
2015-05-08LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 11/04/2015
2014-07-17COCOMPORDER OF COURT TO WIND UP
2014-07-17LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER TO REMOVE LIQUIDATOR
2014-07-174.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 28 HEREFORD ROAD LONDON W2 5AJ
2013-04-264.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-04-19COCOMPORDER OF COURT TO WIND UP
2012-11-07RES15CHANGE OF NAME 07/11/2012
2012-11-07CERTNMCOMPANY NAME CHANGED DISTRICT & URBAN BOOTLE LIMITED CERTIFICATE ISSUED ON 07/11/12
2012-07-16LATEST SOC16/07/12 STATEMENT OF CAPITAL;GBP 1
2012-07-16AR0114/07/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25MISCRE SECTION 519
2011-07-18AR0114/07/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA SAWDAYE / 14/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LIONEL GRAHAM / 14/07/2011
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0114/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY GRAHAM / 14/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LIONEL GRAHAM / 14/07/2010
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GRAHAM
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA SAWDAYE / 14/07/2010
2009-08-04363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-28363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-06-02287REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 28 HEREFORD ROAD LONDON W2 5JA
2005-05-17225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2004-10-16400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DANIEL HOUSE (BOOTLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-03-30
Meetings of Creditors2013-05-01
Winding-Up Orders2013-04-02
Petitions to Wind Up (Companies)2013-02-04
Fines / Sanctions
No fines or sanctions have been issued against DANIEL HOUSE (BOOTLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-10-16 Outstanding BRISTOL & WEST PLC
Intangible Assets
Patents
We have not found any records of DANIEL HOUSE (BOOTLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANIEL HOUSE (BOOTLE) LIMITED
Trademarks
We have not found any records of DANIEL HOUSE (BOOTLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANIEL HOUSE (BOOTLE) 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 DANIEL HOUSE (BOOTLE) LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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 DANIEL HOUSE (BOOTLE) 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 TypeNotice of Intended Dividends
Defending partyDANIEL HOUSE (BOOTLE) LIMITEDEvent Date2015-03-24
In the High Court of Justice case number 0096 Principal Trading Address: 28 Hereford Road, London W2 5AJ Notice is hereby given, pursuant to Rule 11.2 (1) of the Insolvency Rules 1986, that I, John Anthony Dickinson, the Joint Liquidator of the above-named Company, intend paying a First and Final Dividend to unsecured creditors within 2 months of the last date for proving specified herein. Creditors who have not already proved, are required, on or before 17 April 2015, to send in their names and addresses, with particulars of their debts or claims, to the undersigned, of Carter Backer Winter LLP, 66 Prescot Street, London E1 8NN, the Joint Liquidator of the Company, and, if so required by notice in writing by the said Liquidator, either personally or by their Solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice. A Creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend, by reason that he has not participated in the distribution of the Dividend so declared. Date of Appointment: 12 April 2013. Office Holder details: John Anthony Dickinson and Carl James Bowles (IP Nos 9342 and 9709) both of Carter Backer Winter LLP, 66 Prescot Street, London E1 8NN. For further details contact: John Anthony Dickinson or Carl James Bowles, E-mail: john.dickinson@cbw.co.uk, Tel: 020 7309 3800. Alternative contact: Danny Wright, E-mail: danny.wright@cbw.co.uk, Tel: 020 7309 3826.
 
Initiating party Event TypeMeetings of Creditors
Defending partyDANIEL HOUSE (BOOTLE) LIMITEDEvent Date2013-04-22
In the High Court of Justice case number 0096 We, John Alfred George Alexander and Carl James Bowles of Carter Backer Winter LLP hereby give notice that we were appointed Joint Liquidators of the above named Company on 12 April 2013.Notice is hereby given that a meeting of creditors has been summoned by the Joint Liquidators and will be held at Enterprise House, 21 Buckle Street, London, E1 8NN , on 15 May 2013 , at 11.00 am. The meeting is being called pursuant to Section 141 of the Insolvency Act 1986 for the purpose of determining, and if thought fit, establishing a creditors committee and Rule 4.127 of the Insolvency Rules 1986 for the purpose of determining how the basis of the Liquidators remuneration shall be fixed. Creditors who wish to vote at the meeting must ensure that their proxies and proof of debt forms are lodged with the Liquidators no later than 12.00 noon on the business day prior to the meeting. Date of appointment: 12 April 2013. Office Holder details: John Alfred George Alexander and Carl James Bowles (IP Nos 5053 and 9709) of Enterprise House, 21 Buckle Street, London, E1 8NN, Tel: 020 7309 3800. Alternative contact for enquiries on proceedings: danny.wright@cbw.co.uk, Tel: 020 7309 3826.
 
Initiating party Event TypeWinding-Up Orders
Defending partyDANIEL HOUSE (BOOTLE) LIMITEDEvent Date2013-03-18
In the High Court Of Justice case number 0096 Official Receiver appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party DISTRICT & URBAN GROUP PLCEvent TypePetitions to Wind Up (Companies)
Defending partyDANIEL HOUSE (BOOTLE) LIMITEDEvent Date2013-01-07
SolicitorJohnsons Solicitors
In the High Court of Justice (Chancery Division) Companies Court case number 98 A Petition to wind up the above-named Company of Daniel House (Bootle) Limited presented on 7 January 2013 by DISTRICT & URBAN GROUP PLC , 28 Hereford Road, London W2 5AJ (claiming to be a creditor of the company) will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 18 February 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 15 February 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANIEL HOUSE (BOOTLE) 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 DANIEL HOUSE (BOOTLE) 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.