DALE HARDWARE LIMITED
Overview
Company Name | DALE HARDWARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03254785 |
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 DALE HARDWARE LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DALE HARDWARE LIMITED located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DALE HARDWARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DALE HARDWARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2021 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from Portobello School Street Willenhall West Midlands WV13 3PW United Kingdom to 30 Finsbury Square London EC2A 1AG on Sep 11, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd England to Portebello School Street Willenhall West Midlands WV13 3PW | 2 pages | AD02 | ||||||||||
Previous accounting period shortened from Jun 29, 2019 to Jun 28, 2019 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Neil Vann as a director on Mar 20, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Assa Abloy Limited as a person with significant control on May 01, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Progress Ventures Limited as a person with significant control on May 01, 2019 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 68 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Neil Martin as a secretary on Feb 01, 2018 | 2 pages | AP03 | ||||||||||
Registered office address changed from , Units 1-4 Sandbeds Court, Sandbeds Trading Estate, Ossett, WF5 9nd, England to Portobello School Street Willenhall West Midlands WV13 3PW on Feb 09, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cliff Arthur Tobin as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Gorse as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of DALE HARDWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Neil | Secretary | Finsbury Square EC2A 1AG London 30 | 243102520001 | |||||||||||
BROWNING, Christopher David | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Director | 180970800001 | ||||||||
ATKINSON, Elizabeth Louise | Secretary | Units 1-3 Sandbeds Court Sandbeds Trading Estate WF5 9ND Ossett West Yorkshire | 151691140001 | |||||||||||
COOKSON, Beverley | Secretary | 11 Gomersal Road WF16 9BU Heckmondwike West Yorkshire | British | 54138760001 | ||||||||||
MELLOR, Christopher | Secretary | 37 Harewood Avenue HX2 0LU Halifax West Yorkshire | British | 10811970001 | ||||||||||
MONAGHAN, Simon | Secretary | Units 1-3 Sandbeds Court Sandbeds Trading Estate WF5 9ND Ossett West Yorkshire | 151691110001 | |||||||||||
MONAGHAN, Simon John | Secretary | Merchants Quay East Street LS9 8BB Leeds Flat 43 West Yorkshire | British | 120164550003 | ||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
GORSE, Christopher | Director | Sandbeds Court Sandbeds Trading Estate WF5 9ND Ossett Units 1-4 England | United Kingdom | British | Company Director | 50945560002 | ||||||||
HOUTEN, James Peter | Director | Sandbeds Court Sandbeds Trading Estate WF5 9ND Ossett Units 1-4 England | United Kingdom | British | Director | 165625760002 | ||||||||
HOUTEN, James Peter | Director | Units 1-3 Sandbeds Court Sandbeds Trading Estate WF5 9ND Ossett West Yorkshire | United Kingdom | British | Director | 165625760002 | ||||||||
MONAGHAN, Daniel John | Director | Sandbeds Court Sandbeds Trading Estate WF5 9ND Ossett Units 1-4 England | United Kingdom | British | Director | 60465770003 | ||||||||
MONAGHAN, Marilyn | Director | Church Cottage Church Street, Woolley WF4 2JU Wakefield West Yorkshire | England | British | Director | 17853840002 | ||||||||
MONAGHAN, Simon John | Director | Units 1-3 Sandbeds Court Sandbeds Trading Estate WF5 9ND Ossett West Yorkshire | England | British | Director | 120164550003 | ||||||||
TOBIN, Cliff Arthur | Director | Units 1-3 Sandbeds Court Sandbeds Trading Estate WF5 9ND Ossett West Yorkshire | United Kingdom | British | Director | 165625300001 | ||||||||
TOBIN, Cliff Arthur | Director | Sandbeds Court Sandbeds Trading Estate WF5 9ND Ossett Units 1-4 England | United Kingdom | British | Director | 165625300001 | ||||||||
VANN, Neil | Director | School Street WV13 3PW Willenhall Portobello West Midlands United Kingdom | United Kingdom | British | Director | 243030020001 | ||||||||
JOHN MONAGHAN (HOLDINGS) LIMITED | Director | Ossett 40 Milner Way WF5 9JR Ossett Unit 2 England |
| 174093380001 | ||||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of DALE HARDWARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Assa Abloy Limited | May 01, 2019 | School Street WV13 3PW Willenhall Portobello England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Progress Ventures Limited | Apr 06, 2016 | Sandbeds Court Sandbeds Trading Estate WF5 9ND Ossett Units 1-4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does DALE HARDWARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 23, 1996 Delivered On Dec 27, 1996 | 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
|
Does DALE HARDWARE 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