DALE HARDWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDALE HARDWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03254785
    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 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 AddressNo

    What are the latest accounts for DALE HARDWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DALE HARDWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 12, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 12, 2021

    9 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 13, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD02

    Previous accounting period shortened from Jun 29, 2019 to Jun 28, 2019

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Termination of appointment of Neil Vann as a director on Mar 20, 2020

    1 pagesTM01

    Confirmation statement made on Sep 25, 2019 with updates

    4 pagesCS01

    Notification of Assa Abloy Limited as a person with significant control on May 01, 2019

    2 pagesPSC02

    Cessation of Progress Ventures Limited as a person with significant control on May 01, 2019

    1 pagesPSC07

    Current accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Sep 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    68 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Neil Martin as a secretary on Feb 01, 2018

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Cliff Arthur Tobin as a director on Feb 01, 2018

    1 pagesTM01

    Termination of appointment of Christopher Gorse as a director on Feb 01, 2018

    1 pagesTM01

    Who are the officers of DALE HARDWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Neil
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    243102520001
    BROWNING, Christopher David
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishDirector180970800001
    ATKINSON, Elizabeth Louise
    Units 1-3 Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    West Yorkshire
    Secretary
    Units 1-3 Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    West Yorkshire
    151691140001
    COOKSON, Beverley
    11 Gomersal Road
    WF16 9BU Heckmondwike
    West Yorkshire
    Secretary
    11 Gomersal Road
    WF16 9BU Heckmondwike
    West Yorkshire
    British54138760001
    MELLOR, Christopher
    37 Harewood Avenue
    HX2 0LU Halifax
    West Yorkshire
    Secretary
    37 Harewood Avenue
    HX2 0LU Halifax
    West Yorkshire
    British10811970001
    MONAGHAN, Simon
    Units 1-3 Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    West Yorkshire
    Secretary
    Units 1-3 Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    West Yorkshire
    151691110001
    MONAGHAN, Simon John
    Merchants Quay
    East Street
    LS9 8BB Leeds
    Flat 43
    West Yorkshire
    Secretary
    Merchants Quay
    East Street
    LS9 8BB Leeds
    Flat 43
    West Yorkshire
    British120164550003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    GORSE, Christopher
    Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    Units 1-4
    England
    Director
    Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    Units 1-4
    England
    United KingdomBritishCompany Director50945560002
    HOUTEN, James Peter
    Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    Units 1-4
    England
    Director
    Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    Units 1-4
    England
    United KingdomBritishDirector165625760002
    HOUTEN, James Peter
    Units 1-3 Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    West Yorkshire
    Director
    Units 1-3 Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    West Yorkshire
    United KingdomBritishDirector165625760002
    MONAGHAN, Daniel John
    Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    Units 1-4
    England
    Director
    Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    Units 1-4
    England
    United KingdomBritishDirector60465770003
    MONAGHAN, Marilyn
    Church Cottage
    Church Street, Woolley
    WF4 2JU Wakefield
    West Yorkshire
    Director
    Church Cottage
    Church Street, Woolley
    WF4 2JU Wakefield
    West Yorkshire
    EnglandBritishDirector17853840002
    MONAGHAN, Simon John
    Units 1-3 Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    West Yorkshire
    Director
    Units 1-3 Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    West Yorkshire
    EnglandBritishDirector120164550003
    TOBIN, Cliff Arthur
    Units 1-3 Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    West Yorkshire
    Director
    Units 1-3 Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    West Yorkshire
    United KingdomBritishDirector165625300001
    TOBIN, Cliff Arthur
    Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    Units 1-4
    England
    Director
    Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    Units 1-4
    England
    United KingdomBritishDirector165625300001
    VANN, Neil
    School Street
    WV13 3PW Willenhall
    Portobello
    West Midlands
    United Kingdom
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    West Midlands
    United Kingdom
    United KingdomBritishDirector243030020001
    JOHN MONAGHAN (HOLDINGS) LIMITED
    Ossett 40
    Milner Way
    WF5 9JR Ossett
    Unit 2
    England
    Director
    Ossett 40
    Milner Way
    WF5 9JR Ossett
    Unit 2
    England
    Identification TypeEuropean Economic Area
    Registration Number1173271
    174093380001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of DALE HARDWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    May 01, 2019
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompany Law
    Place RegisteredCompanies House
    Registration Number02096505
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Progress Ventures Limited
    Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    Units 1-4
    England
    Apr 06, 2016
    Sandbeds Court
    Sandbeds Trading Estate
    WF5 9ND Ossett
    Units 1-4
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07571981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DALE HARDWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 27, 1996Registration of a charge (395)
    • Feb 09, 2018Satisfaction of a charge (MR04)

    Does DALE HARDWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2020Commencement of winding up
    May 20, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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