DALEFORD ESTATES LIMITED
Overview
Company Name | DALEFORD ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00388319 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DALEFORD ESTATES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DALEFORD ESTATES LIMITED located?
Registered Office Address | No 1 Dorset Street SO15 2DP Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DALEFORD ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for DALEFORD ESTATES LIMITED?
Annual Return |
|
---|
What are the latest filings for DALEFORD ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on Sep 15, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Leslie Collins as a director on Mar 16, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Appointment of Jason Alexander Smalley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Smith as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010 | 3 pages | CH03 | ||||||||||
Annual return made up to Apr 26, 2010 | 12 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Director's details changed for Michael Leslie Collins on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew Michael Smith on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of DALEFORD ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
SMALLEY, Jason Alexander | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | England | British | Solicitor | 163491340001 | ||||
ZEA BETANCOURT, Larry Jose | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | England | Venezuelan | Business Service Organisation Director | 132043870002 | ||||
COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
GUEST, Philip Brian | Secretary | 5 Chiltern Close Sandiway CW8 2NE Northwich Cheshire | British | 11220090003 | ||||||
KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | Solicitor | 70897900001 | |||||
CARR, Michael David | Director | Harcourt House Eardington WV16 5LS Bridgnorth Salop | British | Director | 99941960001 | |||||
COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 70461210001 | ||||
GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | Solicitor | 66091700004 | ||||
GUEST, Brian William | Director | Dene Royd Mayfield Drive Cuddington CW8 2LS Northwich Cheshire | British | Sand Merchant | 11220100001 | |||||
GUEST, Margaret Estelle | Director | Dene Royd Mayfield Drive Cuddington CW8 2LS Northwich Cheshire | British | Secretary | 11220110001 | |||||
GUEST, Philip Brian | Director | 5 Chiltern Close Sandiway CW8 2NE Northwich Cheshire | British | Company Secretary | 11220090003 | |||||
LEWIS, Edith | Director | Drive End Mayfield Drive Cuddington CW8 2LS Northwich Cheshire | British | 11220120001 | ||||||
NEAVE, David Sidney | Director | The Grange Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | British | Director | 49553660005 | |||||
ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | Chartered Accountant | 52745500001 | |||||
SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | United Kingdom | British | Solicitor | 112697170001 | ||||
SWINSON, David Richard | Director | Orchard House Tibberton WR9 7NJ Droitwich Worcestershire | British | Director | 11081110001 |
Does DALEFORD ESTATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Sep 30, 1982 Delivered On Oct 05, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land situate at sandiway cheshire containing 56.775 acres together with farmhouse and outbuildings known as forest hill farm sandiway. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Does DALEFORD ESTATES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0