DALEBROOK PROPERTIES LIMITED
Overview
| Company Name | DALEBROOK PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02416196 |
| 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 DALEBROOK PROPERTIES LIMITED?
- (7020) /
Where is DALEBROOK PROPERTIES LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DALEBROOK PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for DALEBROOK PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2011 | 3 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Nov 02, 2011 | 4 pages | 4.68 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 42 Wigmore Street London W1U 2RY on Nov 09, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Edward Moody as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Jun 30, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Edward Robert William Moody on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Claude Garnham on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Salmaan Hasan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ivan Howard Ezekiel on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Ivan Howard Ezekiel on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2008 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Jun 30, 2007 | 11 pages | AA | ||||||||||
Who are the officers of DALEBROOK PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EZEKIEL, Ivan Howard | Secretary | Wigmore Street W1U 2RY London 42 United Kingdom | British | 56155670004 | ||||||
| EZEKIEL, Ivan Howard | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 56155670004 | |||||
| GARNHAM, Timothy Claude | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 66502160002 | |||||
| HASAN, Salmaan | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | 106868320001 | |||||
| BLEE, Rodney | Secretary | 5 Buckingham Road N1 4DG London | British | 53537100001 | ||||||
| KLEINER, Richard Howard | Secretary | 26 Atwood Avenue Kew TW9 4HG Richmond Surrey | British | 29866240002 | ||||||
| ROSENFELD, Andrew Ian | Secretary | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | British | 118467060001 | ||||||
| SHARP, Graham William | Secretary | 34 Hans Place SW1X 0JZ London | British | 13331010001 | ||||||
| COSTER, Paul Antony | Director | Garth Steading Walpole Avenue CR5 3PN Chipstead Surrey | British | 35406400003 | ||||||
| MOODY, Edward Robert William | Director | Wigmore Street W1U 2RY London 42 United Kingdom | Great Britain | British | 62122950001 | |||||
| ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | 118467060001 | |||||
| SHARP, Graham William | Director | 34 Hans Place SW1X 0JZ London | British | 13331010001 |
Does DALEBROOK PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 15, 2002 Delivered On Mar 01, 2002 | 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
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Feb 15, 2002 Delivered On Mar 01, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re dalebrook properties limited higher interest business account number 90800554. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 15, 2002 Delivered On Mar 01, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a 20/28 (even) george street croydon surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 17, 1991 Delivered On Jun 19, 1991 | Satisfied | Amount secured £10,300,000 due from the company to the chargee | |
Short particulars Brunal house newport road cardiff. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DALEBROOK PROPERTIES 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