DALLAW LTD
Overview
| Company Name | DALLAW LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00587987 |
| 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 DALLAW LTD?
- (7415) /
Where is DALLAW LTD located?
| Registered Office Address | St Georges House CR9 1NR Croydon Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DALLAW LTD?
| Company Name | From | Until |
|---|---|---|
| DALGETY U.K. LIMITED | Jan 01, 1984 | Jan 01, 1984 |
| DALGETY SPILLERS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| DALGETY(U.K.)LIMITED | Jul 26, 1957 | Jul 26, 1957 |
What are the latest accounts for DALLAW LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for DALLAW LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
legacy | 10 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2006 | 8 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Dec 31, 2005 | 8 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2004 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Who are the officers of DALLAW LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DESCHAMPS, Isabelle | Secretary | 65 Gainsford Street SE1 2NB London | British | 87994070004 | ||||||
| PHILLIPS, Steven Norman | Director | Rafters The Glade Kingswood KT20 6LL Tadworth Surrey | United Kingdom | British | 119044110002 | |||||
| VERNON, Paul | Director | 32 Coresbrook Way GU21 2TP Knaphill Surrey | United Kingdom | British | 104213800001 | |||||
| NELSON, Paula Miriam | Secretary | Ashdown Lunghurst Road Woldingham CR3 7EG Caterham Surrey | British | 44914570001 | ||||||
| WHITEHEAD, Adrian | Secretary | 2 Forest Way BR5 2AQ Orpington Kent | British | 83031020001 | ||||||
| PIGTALES LIMITED | Secretary | 5th Floor Bond Street House 14 Clifford Street W1X 1RE London | 254950002 | |||||||
| CARLI, Jean Pierre | Director | 78 Walpole House 126 Westminster Bridge Road SE1 7UN London | French | 58440440002 | ||||||
| DUFFY, Terence Anthony | Director | 68 Walpole House 126 Westminster Bridge Road SE1 7UN London | British | 58442920001 | ||||||
| FAWCETT, Bryan | Director | Grasmere 11 Rockleaze BS9 1NE Bristol Avon | British | 65362520001 | ||||||
| FISCHLI, Marcel | Director | 401 County Hall East Block Magnum Square SE1 7GN London | Swiss | 100216090001 | ||||||
| GALLAGHER, James | Director | 87 Walpole House 126 Westminster Bridge Road SE1 7UN London | British | 58443910002 | ||||||
| GANDY, Brian Edgar | Director | 32 Florence Road Church Crookham GU13 9LQ Fleet Hampshire | British | 3112380001 | ||||||
| HANNA, Kenneth George | Director | Sandycombe 2a Ennerdale Road TW9 3PG Kew Richmond Surrey | British | 78515410002 | ||||||
| HARRIS, Robert Nicholas | Director | Bingles Lye Green TN6 1UU Withyam Sussex | British | 145654020001 | ||||||
| HORRY, Christopher Peter | Director | Bridleways Woodcote Green Road KT18 7DN Epsom Surrey | British | 85719400001 | ||||||
| HUMPHREYS, Edward Charles | Director | Es Moli Ridgeway Horsell GU21 4QR Woking Surrey | British | 41293510001 | ||||||
| LEGGE, Elizabeth Charlotte | Director | Ellesborough House Kew Place HP11 1QW High Wycombe Buckinghamshire | British | 100216570001 | ||||||
| MARTYN, John Reid | Director | Redcroft Stanville Road OX2 9JF Cumnor Hill Oxford | British | 19968630001 | ||||||
| WARREN, Maurice Eric | Director | The Oak House 26 The Avenue BS21 7EA Clevedon Avon | British | 255510002 |
Does DALLAW LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DALLAW LTD 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