Company NameDains Group Limited
Company StatusDissolved
Company Number06327495
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Dissolution Date25 September 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew McQuillan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Spencer Geoffrey Wright
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Richard Charles McNeilly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(2 months after company formation)
Appointment Duration11 years, 12 months (closed 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Martin Frederick Peter Smith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(2 months after company formation)
Appointment Duration11 years, 12 months (closed 25 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Andrew Paul Morris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(2 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Peter David Bradshaw
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 25 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMrs Nicola Joanne Hawksley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Mark Christopher Hargate
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 25 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary NameMr Andrew McQuillan
StatusClosed
Appointed01 December 2014(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 25 September 2019)
RoleCompany Director
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary NameMr Michael Castree
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Stile House Outwoods Lane
Anslow
Burton On Trent
Staffordshire
DE13 9UB
Director NameMr Michael Castree
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDains St. Johns Court, Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Director NameMr Simon Charles Hingston Bursell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDains St. Johns Court, Wiltell Road
Lichfield
Staffordshire
WS14 9DS

Contact

Websitedains.com
Telephone01543 263484
Telephone regionCannock

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Michael Castree
4.76%
Ordinary
50k at £1Andrew Mcquillan
11.90%
Ordinary
50k at £1Andrew Paul Morris
11.90%
Ordinary
50k at £1Mark Hargate
11.90%
Ordinary
50k at £1Martin Frederick Peter Smith
11.90%
Ordinary
50k at £1Nicola Joanne Hawksley
11.90%
Ordinary
50k at £1Peter David Bradshaw
11.90%
Ordinary
50k at £1Richard Charles Mcneilly
11.90%
Ordinary
50k at £1Spencer Geoffrey Wright
11.90%
Ordinary

Financials

Year2014
Net Worth£1,740,901
Cash£9,402
Current Liabilities£265,469

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 March 2010Delivered on: 31 March 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 September 2019Final Gazette dissolved following liquidation (1 page)
25 June 2019Return of final meeting in a members' voluntary winding up (19 pages)
25 January 2019Liquidators' statement of receipts and payments to 10 December 2018 (18 pages)
19 January 2018Satisfaction of charge 1 in full (1 page)
15 January 2018Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 15 January 2018 (2 pages)
11 January 2018Appointment of a voluntary liquidator (1 page)
5 January 2018Registered office address changed from Dains St. Johns Court, Wiltell Road Lichfield Staffordshire WS14 9DS to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 January 2018 (2 pages)
29 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
(1 page)
29 December 2017Declaration of solvency (5 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Purchase of own shares. (3 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Termination of appointment of Simon Charles Hingston Bursell as a director on 1 April 2015 (1 page)
20 August 2015Termination of appointment of Michael Castree as a director on 1 April 2015 (1 page)
20 August 2015Termination of appointment of Simon Charles Hingston Bursell as a director on 1 April 2015 (1 page)
20 August 2015Termination of appointment of Simon Charles Hingston Bursell as a director on 1 April 2015 (1 page)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 420,000
(8 pages)
20 August 2015Termination of appointment of Michael Castree as a director on 1 April 2015 (1 page)
20 August 2015Termination of appointment of Michael Castree as a director on 1 April 2015 (1 page)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 420,000
(8 pages)
13 August 2015Cancellation of shares. Statement of capital on 4 June 2015
  • GBP 420,000
(4 pages)
13 August 2015Cancellation of shares. Statement of capital on 4 June 2015
  • GBP 420,000
(4 pages)
13 August 2015Cancellation of shares. Statement of capital on 4 June 2015
  • GBP 420,000
(4 pages)
4 August 2015Appointment of Mr Andrew Mcquillan as a secretary on 1 December 2014 (2 pages)
4 August 2015Termination of appointment of Michael Castree as a secretary on 1 December 2014 (1 page)
4 August 2015Termination of appointment of Michael Castree as a secretary on 1 December 2014 (1 page)
4 August 2015Appointment of Mr Andrew Mcquillan as a secretary on 1 December 2014 (2 pages)
4 August 2015Appointment of Mr Andrew Mcquillan as a secretary on 1 December 2014 (2 pages)
4 August 2015Termination of appointment of Michael Castree as a secretary on 1 December 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 470,000
(9 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 470,000
(9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 470,000
(9 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 470,000
(9 pages)
1 August 2013Director's details changed for Mr Michael Castree on 31 March 2013 (2 pages)
1 August 2013Director's details changed for Richard Charles Mcneilly on 31 March 2013 (2 pages)
1 August 2013Director's details changed for Spencer Geoffrey Wright on 31 March 2013 (2 pages)
1 August 2013Director's details changed for Andrew Mcquillan on 31 March 2013 (2 pages)
1 August 2013Director's details changed for Richard Charles Mcneilly on 31 March 2013 (2 pages)
1 August 2013Director's details changed for Andrew Mcquillan on 31 March 2013 (2 pages)
1 August 2013Director's details changed for Martin Frederick Peter Smith on 31 March 2013 (2 pages)
1 August 2013Director's details changed for Spencer Geoffrey Wright on 31 March 2013 (2 pages)
1 August 2013Director's details changed for Mr Peter David Bradshaw on 31 March 2013 (2 pages)
1 August 2013Director's details changed for Martin Frederick Peter Smith on 31 March 2013 (2 pages)
1 August 2013Director's details changed for Mr Peter David Bradshaw on 31 March 2013 (2 pages)
1 August 2013Director's details changed for Mr Michael Castree on 31 March 2013 (2 pages)
30 July 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 470,000
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 470,000
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 470,000
(3 pages)
18 March 2013Appointment of Mr Mark Christopher Hargate as a director (2 pages)
18 March 2013Appointment of Mr Mark Christopher Hargate as a director (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (13 pages)
13 August 2012Director's details changed for Mr Peter David Bradshaw on 31 July 2011 (2 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (13 pages)
13 August 2012Director's details changed for Mr Peter David Bradshaw on 31 July 2011 (2 pages)
10 August 2012Director's details changed for Martin Frederick Peter Smith on 31 July 2011 (2 pages)
10 August 2012Director's details changed for Mr Andrew Paul Morris on 31 July 2011 (2 pages)
10 August 2012Director's details changed for Spencer Geoffrey Wright on 31 July 2011 (2 pages)
10 August 2012Director's details changed for Spencer Geoffrey Wright on 31 July 2011 (2 pages)
10 August 2012Director's details changed for Mr Andrew Paul Morris on 31 July 2011 (2 pages)
10 August 2012Director's details changed for Mrs Nicola Joanne Hawksley on 31 July 2011 (2 pages)
10 August 2012Director's details changed for Mr Simon Charles Hingston Bursell on 31 July 2011 (2 pages)
10 August 2012Director's details changed for Martin Frederick Peter Smith on 31 July 2011 (2 pages)
10 August 2012Director's details changed for Mr Simon Charles Hingston Bursell on 31 July 2011 (2 pages)
10 August 2012Director's details changed for Mrs Nicola Joanne Hawksley on 31 July 2011 (2 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (13 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (13 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Appointment of Mrs Nicola Joanne Hawksley as a director (2 pages)
24 September 2010Appointment of Mr Simon Charles Hingston Bursell as a director (2 pages)
24 September 2010Appointment of Mr Peter David Bradshaw as a director (2 pages)
24 September 2010Appointment of Mr Peter David Bradshaw as a director (2 pages)
24 September 2010Appointment of Mr Simon Charles Hingston Bursell as a director (2 pages)
24 September 2010Appointment of Mrs Nicola Joanne Hawksley as a director (2 pages)
23 August 2010Director's details changed for Mr Andrew Paul Morris on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Andrew Paul Morris on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Andrew Paul Morris on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Spencer Geoffrey Wright on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (10 pages)
19 August 2010Director's details changed for Martin Frederick Peter Smith on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Martin Frederick Peter Smith on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Spencer Geoffrey Wright on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Martin Frederick Peter Smith on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (10 pages)
19 August 2010Director's details changed for Spencer Geoffrey Wright on 1 October 2009 (2 pages)
28 June 2010Appointment of Mr Andrew Paul Morris as a director (2 pages)
28 June 2010Appointment of Mr Andrew Paul Morris as a director (2 pages)
26 May 2010Purchase of own shares. (3 pages)
26 May 2010Purchase of own shares. (3 pages)
21 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2010Cancellation of shares. Statement of capital on 21 May 2010
  • GBP 420,000
(4 pages)
21 May 2010Cancellation of shares. Statement of capital on 21 May 2010
  • GBP 420,000
(4 pages)
21 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (8 pages)
12 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (8 pages)
14 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Return made up to 30/07/08; full list of members (7 pages)
21 October 2008Return made up to 30/07/08; full list of members (7 pages)
21 October 2008Location of register of members (1 page)
20 October 2008Registered office changed on 20/10/2008 from dains, st john's court wiltell road lichfield staffordshire WS14 9DS (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Registered office changed on 20/10/2008 from dains, st john's court wiltell road lichfield staffordshire WS14 9DS (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Ad 30/09/07--------- £ si 519896@1=519896 £ ic 104/520000 (4 pages)
24 October 2007Ad 30/09/07--------- £ si 519896@1=519896 £ ic 104/520000 (4 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
2 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
2 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
30 July 2007Incorporation (20 pages)
30 July 2007Incorporation (20 pages)