DALLAW LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDALLAW LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00587987
    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 DALLAW LTD?

    • (7415) /

    Where is DALLAW LTD located?

    Registered Office Address
    St Georges House
    CR9 1NR Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of DALLAW LTD?

    Previous Company Names
    Company NameFromUntil
    DALGETY U.K. LIMITEDJan 01, 1984Jan 01, 1984
    DALGETY SPILLERS LIMITEDDec 31, 1981Dec 31, 1981
    DALGETY(U.K.)LIMITEDJul 26, 1957Jul 26, 1957

    What are the latest accounts for DALLAW LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for DALLAW LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    10 pages363a

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2008

    LRESSP

    Declaration of solvency

    3 pages4.70

    Declaration of solvency

    3 pages4.70

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2004

    11 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    7 pages363s

    legacy

    3 pages288a

    Who are the officers of DALLAW LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DESCHAMPS, Isabelle
    65 Gainsford Street
    SE1 2NB London
    Secretary
    65 Gainsford Street
    SE1 2NB London
    British87994070004
    PHILLIPS, Steven Norman
    Rafters
    The Glade Kingswood
    KT20 6LL Tadworth
    Surrey
    Director
    Rafters
    The Glade Kingswood
    KT20 6LL Tadworth
    Surrey
    United KingdomBritish119044110002
    VERNON, Paul
    32 Coresbrook Way
    GU21 2TP Knaphill
    Surrey
    Director
    32 Coresbrook Way
    GU21 2TP Knaphill
    Surrey
    United KingdomBritish104213800001
    NELSON, Paula Miriam
    Ashdown Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    Secretary
    Ashdown Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    British44914570001
    WHITEHEAD, Adrian
    2 Forest Way
    BR5 2AQ Orpington
    Kent
    Secretary
    2 Forest Way
    BR5 2AQ Orpington
    Kent
    British83031020001
    PIGTALES LIMITED
    5th Floor Bond Street House
    14 Clifford Street
    W1X 1RE London
    Secretary
    5th Floor Bond Street House
    14 Clifford Street
    W1X 1RE London
    254950002
    CARLI, Jean Pierre
    78 Walpole House
    126 Westminster Bridge Road
    SE1 7UN London
    Director
    78 Walpole House
    126 Westminster Bridge Road
    SE1 7UN London
    French58440440002
    DUFFY, Terence Anthony
    68 Walpole House
    126 Westminster Bridge Road
    SE1 7UN London
    Director
    68 Walpole House
    126 Westminster Bridge Road
    SE1 7UN London
    British58442920001
    FAWCETT, Bryan
    Grasmere 11 Rockleaze
    BS9 1NE Bristol
    Avon
    Director
    Grasmere 11 Rockleaze
    BS9 1NE Bristol
    Avon
    British65362520001
    FISCHLI, Marcel
    401 County Hall East Block
    Magnum Square
    SE1 7GN London
    Director
    401 County Hall East Block
    Magnum Square
    SE1 7GN London
    Swiss100216090001
    GALLAGHER, James
    87 Walpole House
    126 Westminster Bridge Road
    SE1 7UN London
    Director
    87 Walpole House
    126 Westminster Bridge Road
    SE1 7UN London
    British58443910002
    GANDY, Brian Edgar
    32 Florence Road
    Church Crookham
    GU13 9LQ Fleet
    Hampshire
    Director
    32 Florence Road
    Church Crookham
    GU13 9LQ Fleet
    Hampshire
    British3112380001
    HANNA, Kenneth George
    Sandycombe
    2a Ennerdale Road
    TW9 3PG Kew Richmond
    Surrey
    Director
    Sandycombe
    2a Ennerdale Road
    TW9 3PG Kew Richmond
    Surrey
    British78515410002
    HARRIS, Robert Nicholas
    Bingles
    Lye Green
    TN6 1UU Withyam
    Sussex
    Director
    Bingles
    Lye Green
    TN6 1UU Withyam
    Sussex
    British145654020001
    HORRY, Christopher Peter
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    Director
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    British85719400001
    HUMPHREYS, Edward Charles
    Es Moli
    Ridgeway Horsell
    GU21 4QR Woking
    Surrey
    Director
    Es Moli
    Ridgeway Horsell
    GU21 4QR Woking
    Surrey
    British41293510001
    LEGGE, Elizabeth Charlotte
    Ellesborough House
    Kew Place
    HP11 1QW High Wycombe
    Buckinghamshire
    Director
    Ellesborough House
    Kew Place
    HP11 1QW High Wycombe
    Buckinghamshire
    British100216570001
    MARTYN, John Reid
    Redcroft
    Stanville Road
    OX2 9JF Cumnor Hill
    Oxford
    Director
    Redcroft
    Stanville Road
    OX2 9JF Cumnor Hill
    Oxford
    British19968630001
    WARREN, Maurice Eric
    The Oak House
    26 The Avenue
    BS21 7EA Clevedon
    Avon
    Director
    The Oak House
    26 The Avenue
    BS21 7EA Clevedon
    Avon
    British255510002

    Does DALLAW LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed.
    Created On Feb 15, 1974
    Delivered On Sep 19, 1974
    Satisfied
    Amount secured
    £15,147,719 inclusive of £12,250,000 secured by a first deed dated 1/5/51 and deeds supplemental thereto together with a premium of up to 2 percent on 3,500,000 and 1 per cent. On a further £3,000,000. all payable in certain events.
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Bering Brothers & Co. Limited.
    Transactions
    • Sep 19, 1974Registration of a charge
    • Jun 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge and trust deed 6.12.73
    Created On Dec 06, 1973
    Delivered On Dec 20, 1973
    Satisfied
    Amount secured
    Debenture stock created by dalgety limited to £2,897,719 supplemental to a trust deed dated 1/5/51 and deeds supplemental thereto.
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Baring Brothers & Co. Limited.
    Transactions
    • Dec 20, 1973Registration of a charge
    • Jun 10, 1994Statement of satisfaction of a charge in full or part (403a)
    6.12.73 charge and trust deed
    Created On Jun 30, 1970
    Delivered On Jul 14, 1970
    Satisfied
    Amount secured
    Trust deed securing debenture stock of dalgety limited amounting to £12250,000 together with a premium of up to 2% payable in certain events in respect of ukp 3,500,000 and up to 1% payable in certain events in respect of £3,000,000 secured by a trust deed dated 1ST may 1951 and deeds supplemental thereto.
    Short particulars
    See schedule being rider 13 attached to form 47 doc 56.
    Persons Entitled
    • Baring Brothers & Co. Limited.
    Transactions
    • Jul 14, 1970Registration of a charge
    • Jun 10, 1994Statement of satisfaction of a charge in full or part (403a)

    Does DALLAW LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2008Commencement of winding up
    Jan 21, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick John Weston
    Mazars Llp
    Tower Bridge House
    E1W 1DD St Katharine'S Way
    London
    practitioner
    Mazars Llp
    Tower Bridge House
    E1W 1DD St Katharine'S Way
    London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    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