DALTON PARK LIMITED

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

    Company NameDALTON PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03578654
    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 DALTON PARK LIMITED?

    • Development of building projects (41100) / Construction

    Where is DALTON PARK LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DALTON PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON & AMSTERDAM MURTON LIMITEDNov 09, 2000Nov 09, 2000
    MATTHEW FOX DEVELOPMENTS LIMITEDJun 25, 1998Jun 25, 1998
    MATTHEW FOX (UK) LIMITEDJun 10, 1998Jun 10, 1998

    What are the latest accounts for DALTON PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DALTON PARK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DALTON PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 60 London Wall London EC2M 5TQ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 12, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 30, 2014

    LRESSP

    Termination of appointment of Russell Steven Coetzee as a director on Nov 20, 2014

    1 pagesTM01

    Termination of appointment of David Alker as a director on Nov 20, 2014

    1 pagesTM01

    Appointment of Mr Hein Jacobus Pieter Brand as a director on Nov 20, 2014

    2 pagesAP01

    Appointment of St John's Square Secretaries Limited as a secretary on Nov 07, 2014

    2 pagesAP04

    Termination of appointment of Russell Steven Coetzee as a secretary on Nov 07, 2014

    1 pagesTM02

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Oct 09, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 2,730,278
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Director's details changed for Ing Real Estate B.V. on Dec 01, 2013

    2 pagesCH02

    legacy

    1 pagesSH20

    Statement of capital on Nov 07, 2013

    • Capital: GBP 2,730,278
    6 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 09, 2013 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Hein Brand as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Appointment of Ing Real Estate B.V. as a director

    3 pagesAP02

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of DALTON PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST JOHN'S SQUARE SECRETARIES LIMITED
    Baker Street
    W1U 7EU London
    55
    England
    Secretary
    Baker Street
    W1U 7EU London
    55
    England
    Identification TypeEuropean Economic Area
    Registration Number01190758
    192816280001
    BRAND, Hein Jacobus Pieter
    2061 He
    Bloemendaal
    Zuider Stationsweg 2a
    Netherlands
    Director
    2061 He
    Bloemendaal
    Zuider Stationsweg 2a
    Netherlands
    NetherlandsDutch192825200001
    ING REAL ESTATE B.V.
    P.O. Box 1800
    1000 Bv Amsterdam
    Location Code: Amp I.02.001
    Netherlands
    Director
    P.O. Box 1800
    1000 Bv Amsterdam
    Location Code: Amp I.02.001
    Netherlands
    Identification TypeEuropean Economic Area
    Registration NumberKVK27096869
    179884880001
    BASTHOLM, Mogens Alex
    22 Rose Street East
    Penshaw
    DH4 7HA Houghton Le Spring
    Tyne And Wear
    Secretary
    22 Rose Street East
    Penshaw
    DH4 7HA Houghton Le Spring
    Tyne And Wear
    British75758490001
    COETZEE, Russell Steven
    64 Ellerdale Street
    SE13 7JU London
    Secretary
    64 Ellerdale Street
    SE13 7JU London
    British102287620001
    GILL, Graham
    Wigthorpe Hall
    Wigthorpe
    S81 8BT Worksop
    Nottinghamshire
    Secretary
    Wigthorpe Hall
    Wigthorpe
    S81 8BT Worksop
    Nottinghamshire
    British41903770001
    JOHAL, Jagdish Singh
    107 Masterman Road
    Eastman
    E6 3NW London
    Secretary
    107 Masterman Road
    Eastman
    E6 3NW London
    British87544080001
    KHANAM, Samia
    216 Lonsdale Avenue
    East Ham
    E6 3PP London
    Secretary
    216 Lonsdale Avenue
    East Ham
    E6 3PP London
    British78775890001
    MEAD, Stefan
    82a Aslett Street
    SW18 2BQ London
    Secretary
    82a Aslett Street
    SW18 2BQ London
    British142492700001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ALKER, David
    Ludlow Avenue
    LU1 3RW Luton
    16
    Bedfordshire
    United Kingdom
    Director
    Ludlow Avenue
    LU1 3RW Luton
    16
    Bedfordshire
    United Kingdom
    EnglandBritish79215690001
    BASTHOLM, Mogens Alex
    22 Rose Street East
    Penshaw
    DH4 7HA Houghton Le Spring
    Tyne And Wear
    Director
    22 Rose Street East
    Penshaw
    DH4 7HA Houghton Le Spring
    Tyne And Wear
    EnglandBritish75758490001
    BRAND, Hein Jacobus Pieter Willem
    Zuider Stationsweg
    2061 HE Bloemendaa
    2a
    Netherlands
    Director
    Zuider Stationsweg
    2061 HE Bloemendaa
    2a
    Netherlands
    NetherlandsDutch165629010001
    COETZEE, Russell Steven
    64 Ellerdale Street
    SE13 7JU London
    Director
    64 Ellerdale Street
    SE13 7JU London
    EnglandBritish102287620001
    DUNN, Barry
    Fairlands
    Hutton Village
    TS14 8EP Guisborough
    Cleveland
    Director
    Fairlands
    Hutton Village
    TS14 8EP Guisborough
    Cleveland
    British12491630001
    EIJKEMANS, Johannes Gijsbertus Franciscus
    Couwenhoven 90-52
    Zeist
    3703 Ge
    Netherlands
    Director
    Couwenhoven 90-52
    Zeist
    3703 Ge
    Netherlands
    Dutch70964840001
    GILL, Graham
    Wigthorpe Hall
    Wigthorpe
    S81 8BT Worksop
    Nottinghamshire
    Director
    Wigthorpe Hall
    Wigthorpe
    S81 8BT Worksop
    Nottinghamshire
    EnglandBritish41903770001
    GRAVES, Mark Arthur
    14 The Citadel
    Fort George St Peter Port
    GY1 2SX Guernsey
    Director
    14 The Citadel
    Fort George St Peter Port
    GY1 2SX Guernsey
    United KingdomBritish28801740006
    HOEKSMA, Siep
    Spade 47
    Da Wieringerwerf
    Nh 1771
    The Netherlands
    Director
    Spade 47
    Da Wieringerwerf
    Nh 1771
    The Netherlands
    Dutch56665150002
    KOOIJ, Marcel Antonius
    The Rise
    TN13 1RY Sevenoaks
    55
    Kent
    United Kingdom
    Director
    The Rise
    TN13 1RY Sevenoaks
    55
    Kent
    United Kingdom
    United KingdomDutch127713020003
    MATHIJSSEN, Sven Petrus Johannes Maria
    Senecalaan 20
    Zeist
    3707 Zn
    The Netherlands
    Director
    Senecalaan 20
    Zeist
    3707 Zn
    The Netherlands
    NetherlandsDutch124390040001
    PARKER, Guy Trevor
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    Director
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    EnglandBritish130108080001
    PEARCE, Ian George Stanforth
    The Bell House
    Crowbrook Road, Askett
    HP27 9LS Princes Risborough
    Buckinghamshire
    Director
    The Bell House
    Crowbrook Road, Askett
    HP27 9LS Princes Risborough
    Buckinghamshire
    United KingdomUnited Kingdom2585440004
    RAINFORD, Benedict John
    5 Woodstock Road North
    AL1 4QB St. Albans
    Hertfordshire
    Director
    5 Woodstock Road North
    AL1 4QB St. Albans
    Hertfordshire
    United KingdomBritish54428250002
    TAYLOR, Martin Laurence
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    Director
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    EnglandBritish6069400002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does DALTON PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Subordination deed
    Created On May 21, 2002
    Delivered On May 24, 2002
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from the company (the "borrower") to the finance parties in whatever currency under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums,liabilities and obligations payable or owing by the company (the borrower) to the subordinated creditor (ing vastgoed b bv). See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch,as Agent for the Financeparties
    Transactions
    • May 24, 2002Registration of a charge (395)
    • Feb 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 21, 2002
    Delivered On May 24, 2002
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from the company (the "borrower") to the finance parties in whatever currency under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including the freehold land lying to the west of the A19,dalton flatts,murton; t/nos DU236179 and DU244909. 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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch,as Agent for the Financeparties
    Transactions
    • May 24, 2002Registration of a charge (395)
    • Feb 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including without limitation f/h property at dalton flatts murton easington county of durham. 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
    • Angela Jane Graves and Jonathan Frank Jackson
    Transactions
    • Apr 11, 2000Registration of a charge (395)
    • Jul 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 2000
    Delivered On Apr 10, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 10, 2000Registration of a charge (395)
    • Jul 21, 2000Statement of satisfaction of a charge in full or part (403a)

    Does DALTON PARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2014Commencement of winding up
    Oct 02, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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