DALGETY GROUP LIMITED

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

    Company NameDALGETY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01594448
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DALGETY GROUP LIMITED?

    • (9999) /

    Where is DALGETY GROUP LIMITED located?

    Registered Office Address
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of DALGETY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGROCHEM GROUP LIMITEDApr 29, 1997Apr 29, 1997
    AGROCHEM LIMITEDOct 30, 1981Oct 30, 1981

    What are the latest accounts for DALGETY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for DALGETY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    8 pagesAA

    Annual return made up to Apr 25, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2010

    Statement of capital on Apr 29, 2010

    • Capital: GBP 2,000
    SH01

    Termination of appointment of David Cribbin as a director

    1 pagesTM01

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

    6 pagesAA

    Director's details changed for Mr Declan Giblin on Oct 01, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2008

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    3 pages363a

    legacy

    2 pages403a

    Accounts made up to Jun 30, 2007

    6 pagesAA

    Accounts made up to Jun 30, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of DALGETY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, David
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    Secretary
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    British25241430001
    GIBLIN, Declan Patrick
    Hailes
    GL54 5PB Winchcombe
    Hailes House
    Glos
    United Kingdom
    Director
    Hailes
    GL54 5PB Winchcombe
    Hailes House
    Glos
    United Kingdom
    EnglandIrish33529010002
    CRIBBIN, David Charles
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Secretary
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Irish144525430001
    RUSHTON, Clive
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    Secretary
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    British85968960001
    SLATER, Iain Gordon
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    Secretary
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    British117399380001
    TATE, Sylvia Muriel
    40 Lodge Lane
    Nettleham
    LN2 2RS Lincoln
    Lincolnshire
    Secretary
    40 Lodge Lane
    Nettleham
    LN2 2RS Lincoln
    Lincolnshire
    British53073210001
    CRIBBIN, David Charles
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandIrish144525430001
    TATE, Dennis Eaton
    Ambrose House 40 Lodge Lane
    Nettleham
    LN2 2RS Lincoln
    Lincs
    Director
    Ambrose House 40 Lodge Lane
    Nettleham
    LN2 2RS Lincoln
    Lincs
    United KingdomBritish7260180001
    TATE, Nicholas Eaton
    Ambrose House 40 Lodge Lane
    Nettleham
    LN2 2RS Lincoln
    Director
    Ambrose House 40 Lodge Lane
    Nettleham
    LN2 2RS Lincoln
    EnglandBritish44858420001
    TATE, Sylvia Muriel
    40 Lodge Lane
    Nettleham
    LN2 2RS Lincoln
    Lincolnshire
    Director
    40 Lodge Lane
    Nettleham
    LN2 2RS Lincoln
    Lincolnshire
    British53073210001

    Does DALGETY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 19, 1999
    Delivered On Jun 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 05, 1999Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 25, 1996
    Delivered On Apr 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 03, 1996Registration of a charge (395)
    • Feb 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 03, 1984
    Delivered On Feb 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Please see doc M9). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1984Registration of a charge
    • Feb 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 16, 1981
    Delivered On Dec 23, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1981Registration of a charge
    • Feb 13, 2007Statement of satisfaction of a charge in full or part (403a)

    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