DALEFORD ESTATES LIMITED

DALEFORD ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDALEFORD ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00388319
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DALEFORD ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DALEFORD ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DALEFORD ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71
    A4ZN7BJF

    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 pagesAD01
    A4FIA6MA

    Appointment of a voluntary liquidator

    1 pages600
    A4FIA6M1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70
    A4FIA6LD

    Annual return made up to Apr 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 2,000
    SH01
    X46ECQVE

    Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 16, 2015

    2 pagesAP01
    X43CPL02

    Termination of appointment of Michael Leslie Collins as a director on Mar 16, 2015

    1 pagesTM01
    X43CPK1T

    Satisfaction of charge 1 in full

    1 pagesMR04
    X3Z5LI2J

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA
    A3FOMD00

    Annual return made up to Apr 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 2,000
    SH01
    X36RNZEW

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA
    A2EAIGFF

    Annual return made up to Apr 26, 2013 with full list of shareholders

    5 pagesAR01
    X27B48SX

    Annual return made up to Apr 26, 2012 with full list of shareholders

    5 pagesAR01
    X17NSGTX

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA
    A168JHYW

    Appointment of Jason Alexander Smalley as a director

    2 pagesAP01
    XXVSOY36

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01
    XXVS4Y3M

    Annual return made up to Apr 26, 2011 with full list of shareholders

    5 pagesAR01
    XGM8YTOM

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA
    APOTHT4U

    Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010

    3 pagesCH03
    AKW58MPE

    Annual return made up to Apr 26, 2010

    12 pagesAR01
    A507AJM1

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA
    A47EKHNN

    Director's details changed for Michael Leslie Collins on Oct 01, 2009

    3 pagesCH01
    A60UKF5E

    Director's details changed for Andrew Michael Smith on Oct 01, 2009

    3 pagesCH01
    A9PJHEWI

    Who are the officers of DALEFORD ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    SMALLEY, Jason Alexander
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritishSolicitor163491340001
    ZEA BETANCOURT, Larry Jose
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandVenezuelanBusiness Service Organisation Director132043870002
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    GUEST, Philip Brian
    5 Chiltern Close
    Sandiway
    CW8 2NE Northwich
    Cheshire
    Secretary
    5 Chiltern Close
    Sandiway
    CW8 2NE Northwich
    Cheshire
    British11220090003
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    BritishSolicitor70897900001
    CARR, Michael David
    Harcourt House
    Eardington
    WV16 5LS Bridgnorth
    Salop
    Director
    Harcourt House
    Eardington
    WV16 5LS Bridgnorth
    Salop
    BritishDirector99941960001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritishSolicitor66091700004
    GUEST, Brian William
    Dene Royd Mayfield Drive
    Cuddington
    CW8 2LS Northwich
    Cheshire
    Director
    Dene Royd Mayfield Drive
    Cuddington
    CW8 2LS Northwich
    Cheshire
    BritishSand Merchant11220100001
    GUEST, Margaret Estelle
    Dene Royd Mayfield Drive
    Cuddington
    CW8 2LS Northwich
    Cheshire
    Director
    Dene Royd Mayfield Drive
    Cuddington
    CW8 2LS Northwich
    Cheshire
    BritishSecretary11220110001
    GUEST, Philip Brian
    5 Chiltern Close
    Sandiway
    CW8 2NE Northwich
    Cheshire
    Director
    5 Chiltern Close
    Sandiway
    CW8 2NE Northwich
    Cheshire
    BritishCompany Secretary11220090003
    LEWIS, Edith
    Drive End Mayfield Drive
    Cuddington
    CW8 2LS Northwich
    Cheshire
    Director
    Drive End Mayfield Drive
    Cuddington
    CW8 2LS Northwich
    Cheshire
    British11220120001
    NEAVE, David Sidney
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Director
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    BritishDirector49553660005
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    BritishChartered Accountant52745500001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    United KingdomBritishSolicitor112697170001
    SWINSON, David Richard
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    Director
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    BritishDirector11081110001

    Does DALEFORD ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 1982Registration of a charge
    • Jan 15, 2015Satisfaction of a charge (MR04)

    Does DALEFORD ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2015Commencement of winding up
    May 02, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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