DANIEL CONTRACTORS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 2AT
Company number 02900712
Status Liquidation
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address 2 HARDMAN STREET, PO BOX 500, MANCHESTER, M60 2AT
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c., 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Liquidators' statement of receipts and payments to 11 May 2016; Liquidators' statement of receipts and payments to 11 May 2015; Administrator's progress report to 12 May 2014. The most likely internet sites of DANIEL CONTRACTORS LIMITED are www.danielcontractors.co.uk, and www.daniel-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Daniel Contractors Limited is a Private Limited Company. The company registration number is 02900712. Daniel Contractors Limited has been working since 21 February 1994. The present status of the company is Liquidation. The registered address of Daniel Contractors Limited is 2 Hardman Street Po Box 500 Manchester M60 2at. . BURNS, Catherine Frances is a Secretary of the company. BALL, Andrew Alfred is a Director of the company. DANIEL, George is a Director of the company. DANIEL, Luke is a Director of the company. MOORE, Joanne is a Director of the company. POWELL, Ralph Edward is a Director of the company. THRALL, Timothy Mark is a Director of the company. Secretary LEES LLOYD SECRETARIES LIMITED has been resigned. Director BROOKS, Roger Theodore has been resigned. Director DANIEL, Conal has been resigned. Director DANIEL, Lisa Maria has been resigned. Director GRAY, Ian Archie has been resigned. Director HARGREAVES, Peter has been resigned. Director INAUGURATION LIMITED has been resigned. Director INCEPTION LIMITED has been resigned. Director MCKECHNIE, Stewart John has been resigned. Director NORTHWOOD, Paul David has been resigned. Director PARSONS, Ralph Andrew has been resigned. Director PIERPOINT, Leslie has been resigned. Director RIPLEY, Julian has been resigned. Director TODD, Frank has been resigned. Director WYNNE HUGHES, Adam Rhys has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
BURNS, Catherine Frances
Appointed Date: 17 August 2009

Director
BALL, Andrew Alfred
Appointed Date: 01 April 2000
61 years old

Director
DANIEL, George
Appointed Date: 31 March 1994
77 years old

Director
DANIEL, Luke
Appointed Date: 26 October 2011
44 years old

Director
MOORE, Joanne
Appointed Date: 16 January 2006
57 years old

Director
POWELL, Ralph Edward
Appointed Date: 09 September 2009
54 years old

Director
THRALL, Timothy Mark
Appointed Date: 01 April 2011
63 years old

Resigned Directors

Secretary
LEES LLOYD SECRETARIES LIMITED
Resigned: 17 August 2009
Appointed Date: 21 February 1994

Director
BROOKS, Roger Theodore
Resigned: 23 September 2003
Appointed Date: 01 May 1996
90 years old

Director
DANIEL, Conal
Resigned: 17 August 2009
Appointed Date: 30 June 1994
75 years old

Director
DANIEL, Lisa Maria
Resigned: 30 June 1994
Appointed Date: 31 March 1994
68 years old

Director
GRAY, Ian Archie
Resigned: 11 May 2012
Appointed Date: 13 April 2010
72 years old

Director
HARGREAVES, Peter
Resigned: 30 November 2005
Appointed Date: 27 April 2005
65 years old

Director
INAUGURATION LIMITED
Resigned: 31 March 1994
Appointed Date: 21 February 1994
32 years old

Director
INCEPTION LIMITED
Resigned: 31 March 1994
Appointed Date: 21 February 1994
32 years old

Director
MCKECHNIE, Stewart John
Resigned: 17 August 2009
Appointed Date: 29 March 2004
56 years old

Director
NORTHWOOD, Paul David
Resigned: 31 March 2011
Appointed Date: 25 November 2009
68 years old

Director
PARSONS, Ralph Andrew
Resigned: 30 September 2003
Appointed Date: 01 April 2001
89 years old

Director
PIERPOINT, Leslie
Resigned: 19 January 2000
Appointed Date: 01 May 1996
65 years old

Director
RIPLEY, Julian
Resigned: 15 November 2005
Appointed Date: 27 April 2005
63 years old

Director
TODD, Frank
Resigned: 22 April 2013
Appointed Date: 01 May 2005
76 years old

Director
WYNNE HUGHES, Adam Rhys
Resigned: 10 December 2010
Appointed Date: 01 June 2006
60 years old

DANIEL CONTRACTORS LIMITED Events

15 Jul 2016
Liquidators' statement of receipts and payments to 11 May 2016
16 Jul 2015
Liquidators' statement of receipts and payments to 11 May 2015
27 May 2014
Administrator's progress report to 12 May 2014
27 May 2014
Appointment of a voluntary liquidator
12 May 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 105 more events
18 Apr 1994
Accounting reference date notified as 31/03

13 Apr 1994
Company name changed dreamflow LIMITED\certificate issued on 14/04/94
07 Mar 1994
Nc inc already adjusted 21/02/94

07 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Feb 1994
Incorporation

DANIEL CONTRACTORS LIMITED Charges

5 April 2012
Composite guarantee and debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
2 April 2012
Charge of deposit
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no 39663507…
20 April 2001
Chattel mortgage
Delivered: 26 April 2001
Status: Satisfied on 7 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All goods by way of security for the payment of all monies…
3 June 1998
Assignment and charge of sub-leasing agreements
Delivered: 5 June 1998
Status: Satisfied on 17 March 2012
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights,title and interest in sub leases in respect of…
21 December 1994
Debenture
Delivered: 23 December 1994
Status: Satisfied on 7 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…