Company NameDamson Limited
Company StatusDissolved
Company Number07916754
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date3 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr James Talbot
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMr James Talbot
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMr Andrew Hilbre Coveney
StatusClosed
Appointed06 March 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 03 October 2018)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMrs Stephanie Louise Talbot
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GW
Director NameMr Mark Edward Johnson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GW
Director NameMr Ian David Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 30 September 2014)
RolePortfolio Director
Country of ResidenceEngland
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GW

Contact

Websiteuk.damsonaudio.com

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

78.5k at £0.001James Talbot
69.86%
Ordinary
5.6k at £0.001Adrian Green
5.00%
Ordinary
5.6k at £0.001Andrew Coveney
5.00%
Ordinary
3.4k at £0.001Finance Yorkshire Equity Lp
3.00%
Ordinary
2.3k at £0.001Morgan Colmer
2.00%
Ordinary
17k at £0.001Stephanie Talbot
15.13%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£709,306
Cash£87,014
Current Liabilities£706,442

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Charges

8 December 2014Delivered on: 11 December 2014
Persons entitled: Creative Trade Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income.
Outstanding
3 October 2014Delivered on: 8 October 2014
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 8 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Hsbc Bank 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.
Outstanding
17 September 2014Delivered on: 22 September 2014
Satisfied on: 6 February 2015
Persons entitled: Goldcrest Distribution Limited

Classification: A registered charge
Fully Satisfied
1 November 2013Delivered on: 1 November 2013
Satisfied on: 6 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 August 2012Delivered on: 30 August 2012
Satisfied on: 9 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

3 October 2018Final Gazette dissolved following liquidation (1 page)
3 July 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
9 June 2017Liquidators' statement of receipts and payments to 10 April 2017 (22 pages)
9 June 2017Liquidators' statement of receipts and payments to 10 April 2017 (22 pages)
26 April 2016Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Toronto Square Toronto Street Leeds LS1 2HJ on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Toronto Square Toronto Street Leeds LS1 2HJ on 26 April 2016 (2 pages)
25 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11
(1 page)
25 April 2016Statement of affairs with form 4.19 (6 pages)
25 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11
(1 page)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Statement of affairs with form 4.19 (6 pages)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 112.375
(5 pages)
1 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 112.375
(5 pages)
1 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
10 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
10 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
2 November 2015Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to York Eco Business Centre Amy Johnson Way York YO30 4AG on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to York Eco Business Centre Amy Johnson Way York YO30 4AG on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to York Eco Business Centre Amy Johnson Way York YO30 4AG on 2 November 2015 (1 page)
21 March 2015Appointment of Mr Adrian Lee Green as a director on 8 March 2015 (2 pages)
21 March 2015Appointment of Mr Adrian Lee Green as a director on 8 March 2015 (2 pages)
8 March 2015Appointment of Mr Andrew Hilbre Coveney as a secretary on 6 March 2015 (2 pages)
8 March 2015Appointment of Mr Andrew Hilbre Coveney as a secretary on 6 March 2015 (2 pages)
8 March 2015Appointment of Mr Andrew Hilbre Coveney as a secretary on 6 March 2015 (2 pages)
5 March 2015Termination of appointment of Stephanie Talbot as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Stephanie Talbot as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Stephanie Talbot as a director on 4 March 2015 (1 page)
8 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 112.375
(5 pages)
8 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 112.375
(5 pages)
6 February 2015Satisfaction of charge 079167540003 in full (4 pages)
6 February 2015Satisfaction of charge 079167540005 in full (4 pages)
6 February 2015Satisfaction of charge 079167540005 in full (4 pages)
6 February 2015Satisfaction of charge 079167540003 in full (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Purchase of own shares. (3 pages)
2 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 112.38
(4 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
2 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 112.38
(4 pages)
2 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
2 January 2015Purchase of own shares. (3 pages)
11 December 2014Registration of charge 079167540007, created on 8 December 2014 (16 pages)
11 December 2014Registration of charge 079167540007, created on 8 December 2014 (16 pages)
11 December 2014Registration of charge 079167540007, created on 8 December 2014 (16 pages)
11 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 30/09/2014
(39 pages)
11 October 2014Sub-division of shares on 30 September 2014 (5 pages)
11 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 30/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
11 October 2014Change of share class name or designation (2 pages)
11 October 2014Change of share class name or designation (2 pages)
11 October 2014Sub-division of shares on 30 September 2014 (5 pages)
8 October 2014Registration of charge 079167540006, created on 3 October 2014 (21 pages)
8 October 2014Registration of charge 079167540006, created on 3 October 2014 (21 pages)
8 October 2014Registration of charge 079167540006, created on 3 October 2014 (21 pages)
1 October 2014Termination of appointment of Ian David Brown as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Ian David Brown as a director on 30 September 2014 (1 page)
22 September 2014Registration of charge 079167540005, created on 17 September 2014 (15 pages)
22 September 2014Registration of charge 079167540005, created on 17 September 2014 (15 pages)
1 August 2014Termination of appointment of Mark Edward Johnson as a director on 18 July 2014 (1 page)
1 August 2014Termination of appointment of Mark Edward Johnson as a director on 18 July 2014 (1 page)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
15 April 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 120,154.12
(5 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
15 April 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 120,154.12
(5 pages)
8 April 2014Registration of charge 079167540004 (17 pages)
8 April 2014Registration of charge 079167540004 (17 pages)
11 February 2014Director's details changed for Mr James Talbot on 1 January 2014 (2 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders (6 pages)
11 February 2014Director's details changed for Mr James Talbot on 1 January 2014 (2 pages)
11 February 2014Director's details changed for Mr James Talbot on 1 January 2014 (2 pages)
11 February 2014Secretary's details changed for Mr James Talbot on 1 January 2014 (1 page)
11 February 2014Secretary's details changed for Mr James Talbot on 1 January 2014 (1 page)
11 February 2014Director's details changed for Mrs Stephanie Talbot on 1 January 2014 (2 pages)
11 February 2014Director's details changed for Mrs Stephanie Talbot on 1 January 2014 (2 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders (6 pages)
11 February 2014Secretary's details changed for Mr James Talbot on 1 January 2014 (1 page)
11 February 2014Director's details changed for Mrs Stephanie Talbot on 1 January 2014 (2 pages)
22 November 2013Appointment of Mr Ian David Brown as a director (4 pages)
22 November 2013Appointment of Mr Ian David Brown as a director (4 pages)
1 November 2013Registration of charge 079167540003 (25 pages)
1 November 2013Registration of charge 079167540003 (25 pages)
17 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 155.12
(4 pages)
17 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 155.12
(4 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Satisfaction of charge 1 in full (4 pages)
9 October 2013Satisfaction of charge 1 in full (4 pages)
7 August 2013Registered office address changed from 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG on 7 August 2013 (1 page)
7 August 2013Appointment of Mr Mark Edward Johnson as a director (2 pages)
7 August 2013Registered office address changed from 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG on 7 August 2013 (1 page)
7 August 2013Appointment of Mr Mark Edward Johnson as a director (2 pages)
7 August 2013Registered office address changed from 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG on 7 August 2013 (1 page)
15 May 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 1,031.03
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 1,031.03
(4 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ An agreement 20/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ An agreement 20/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
14 March 2013Memorandum and Articles of Association (24 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
14 March 2013Memorandum and Articles of Association (24 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
17 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (2 pages)
17 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (2 pages)
17 October 2012Registered office address changed from Damson Cottage Crooked Lane, Kirk Hammerton York YO26 8DG England on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from Damson Cottage Crooked Lane, Kirk Hammerton York YO26 8DG England on 17 October 2012 (2 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 January 2012Incorporation (26 pages)
19 January 2012Incorporation (26 pages)