DAKOITY LIMITED
KINGS HEATH

Hellopages » West Midlands » Birmingham » B14 6DT

Company number 01127736
Status Active
Incorporation Date 9 August 1973
Company Type Private Limited Company
Address TRAFALGAR HOUSE, 261 ALCESTER ROAD SOUTH, KINGS HEATH, BIRMINGHAM, B14 6DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 31 in full; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of DAKOITY LIMITED are www.dakoity.co.uk, and www.dakoity.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Dakoity Limited is a Private Limited Company. The company registration number is 01127736. Dakoity Limited has been working since 09 August 1973. The present status of the company is Active. The registered address of Dakoity Limited is Trafalgar House 261 Alcester Road South Kings Heath Birmingham B14 6dt. . HARVEY, Guy Rodney Christopher Aylwin is a Secretary of the company. HARVEY, Guy Rodney Christopher Aylwin is a Director of the company. HARVEY, Jane Alma is a Director of the company. Director HARVEY, Jonathan Guy has been resigned. Director HARVEY, Thomas William has been resigned. Director PERCY DAVIS, Sarah Anne has been resigned. The company operates in "Development of building projects".


Current Directors



Director
HARVEY, Jane Alma

80 years old

Resigned Directors

Director
HARVEY, Jonathan Guy
Resigned: 24 June 2009
Appointed Date: 24 October 1997
50 years old

Director
HARVEY, Thomas William
Resigned: 20 July 2009
Appointed Date: 24 October 1997
47 years old

Director
PERCY DAVIS, Sarah Anne
Resigned: 20 July 2009
Appointed Date: 24 October 1997
54 years old

Persons With Significant Control

Dakoity Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAKOITY LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 30 June 2016
30 Dec 2016
Satisfaction of charge 31 in full
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 30 June 2015
29 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,582

...
... and 104 more events
31 Jul 1987
Return made up to 12/06/87; full list of members

09 Jul 1986
Accounts for a small company made up to 31 December 1985

09 Jul 1986
Return made up to 11/07/86; full list of members

09 Aug 1973
Incorporation
22 Nov 1967
Incorporation

DAKOITY LIMITED Charges

22 August 2011
Legal mortgage
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 winstanley rd, stetchford, birmingham all plant and…
22 August 2011
Mortgage debenture
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 November 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 duchess of bedford house duchess of bedford walk london…
15 March 2006
Legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23A clancarty road fulham london t/no BGL37308. Fixed…
16 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 8 drayton court,drayton gardens,london…
2 February 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat b sheridan court barkston gardens…
18 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property 22 acfold road london SW6 t/n BGL13597…
20 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3, 26 harcourt terrace london SW10. Fixed charge all…
15 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 30 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 upcerne road london SW10 0SQ. Fixed charge all buildings…
28 February 2002
Legal charge containing fixed and floating charges
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as 8 buer road, fulham…
22 May 2001
Legal charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 68 peterborough road fulham london. Fixed…
9 August 2000
Legal charge
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 pursers cross rd,fulham,london SW6. Fixed charge all…
29 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 19 winstanley road stechford birmingham west midlands…
1 March 1996
Legal charge
Delivered: 2 March 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 56 laxey road, rotton park, birmingham…
1 March 1996
Legal charge
Delivered: 2 March 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 2 and 4 castleford grove, sparkhill…
8 February 1994
Legal charge
Delivered: 9 February 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25A the green castle bromwich birmingham.
8 February 1994
Legal charge
Delivered: 9 February 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 teignmouth road selly oak birmingham.
3 November 1992
Legal charge
Delivered: 13 November 1992
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: 38 high street, sutton coldfield, west midlands and a…
15 January 1988
Legal charge
Delivered: 5 February 1988
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: 25, sheringham road, kings norton, birmingham.
15 January 1988
Legal charge
Delivered: 5 February 1988
Status: Partially satisfied
Persons entitled: Governor and Company of the Bank of Scotland
Description: 50 & 58 ripple road, stirchley, birmingham.
10 January 1985
Legal charge
Delivered: 16 January 1985
Status: Satisfied on 22 December 1993
Persons entitled: Williams & Glyns Bank PLC
Description: All that piece or parcel of freehold land and premises…
18 April 1984
Legal mortgage
Delivered: 24 April 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H houses at 4, 6 and 8 totnes grove, selly oak…
23 January 1984
Legal charge
Delivered: 3 February 1984
Status: Outstanding
Persons entitled: Willams & Glyns Bank PLC
Description: F/H 7 park hill wednesbury sandwell west midlands t/n:- wm…
30 November 1983
Legal mortgage
Delivered: 15 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 dearmont road, longbridge, birmingham west midlands T.N…
30 November 1983
Legal mortgage
Delivered: 15 December 1983
Status: Satisfied on 7 August 1996
Persons entitled: National Westminster Bank PLC
Description: 2, 4 and 5 castleford grove, sparkhill, birmingham, west…
18 March 1983
Legal mortgage
Delivered: 22 March 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - 696 & 698 chester road, erdington,b'ham, west…
14 December 1982
Legal mortgage
Delivered: 24 December 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 52 harvard road, solihull, west midlands. Floating…
25 March 1982
Legal mortgage
Delivered: 31 March 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 bristnall hall rd oldbury warley west midlands T.no wm…
25 March 1982
Legal mortgage
Delivered: 31 March 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 28 bromting hill avenue leicester blaby, leicester T.no…
25 March 1982
Legal mortgage
Delivered: 31 March 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 elmfield rd, castle bromwich birmingham west midlands T…
25 March 1982
Legal mortgage
Delivered: 31 March 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 branting hill avenue. Leicester blaby leicestershire…
25 March 1982
Legal mortgage
Delivered: 31 March 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 harvard rd, sheldon birmingham west midlands T. no. Wm…
29 June 1981
Legal charge
Delivered: 6 July 1981
Status: Outstanding
Persons entitled: City of Birmingham District Council
Description: F/H 36 exeter road, selly oak, birmingham WK211642.
9 April 1980
Legal mortgage
Delivered: 14 April 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 696 & 698 chester road, erdington, birmingham t no wk…
17 January 1980
Mortgage
Delivered: 28 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 211 tame rd, wilton birmingham. Title no wm…
17 January 1980
Mortgage
Delivered: 28 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 50, 54, 56 & 58 ripple rd, stirchley…
4 April 1979
Legal charge
Delivered: 17 April 1979
Status: Outstanding
Persons entitled: B. C. F. Finance Company LTD
Description: F/H 214, 218, 224, 226, 228 & 230 shenstone road edgbaston…
24 July 1978
Legal charge
Delivered: 1 August 1978
Status: Outstanding
Persons entitled: Birmingham Building Society
Description: 38 high street, sutton coldfield.
30 June 1978
Legal charge
Delivered: 17 July 1978
Status: Outstanding
Persons entitled: B. C. F. Finance Co LTD
Description: F/H 22, 24 high street, sutton coldfield, west midlands.

Similar Companies

DAKOFCRO LTD DAKOITY HOLDINGS LIMITED DAKOL LIMITED DAKOMA LTD DAKON LIMITED DAKONA LIMITED DAKOR (LOGISTICS) LTD