DALTON PARK LIMITED
Overview
| Company Name | DALTON PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03578654 |
| 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 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 Address | No |
What were the previous names of DALTON PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON & AMSTERDAM MURTON LIMITED | Nov 09, 2000 | Nov 09, 2000 |
| MATTHEW FOX DEVELOPMENTS LIMITED | Jun 25, 1998 | Jun 25, 1998 |
| MATTHEW FOX (UK) LIMITED | Jun 10, 1998 | Jun 10, 1998 |
What are the latest accounts for DALTON PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for DALTON PARK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DALTON PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Russell Steven Coetzee as a director on Nov 20, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alker as a director on Nov 20, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hein Jacobus Pieter Brand as a director on Nov 20, 2014 | 2 pages | AP01 | ||||||||||
Appointment of St John's Square Secretaries Limited as a secretary on Nov 07, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Russell Steven Coetzee as a secretary on Nov 07, 2014 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Director's details changed for Ing Real Estate B.V. on Dec 01, 2013 | 2 pages | CH02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 07, 2013
| 6 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Hein Brand as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Appointment of Ing Real Estate B.V. as a director | 3 pages | AP02 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of DALTON PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ST JOHN'S SQUARE SECRETARIES LIMITED | Secretary | Baker Street W1U 7EU London 55 England |
| 192816280001 | ||||||||||
| BRAND, Hein Jacobus Pieter | Director | 2061 He Bloemendaal Zuider Stationsweg 2a Netherlands | Netherlands | Dutch | 192825200001 | |||||||||
| ING REAL ESTATE B.V. | Director | P.O. Box 1800 1000 Bv Amsterdam Location Code: Amp I.02.001 Netherlands |
| 179884880001 | ||||||||||
| BASTHOLM, Mogens Alex | Secretary | 22 Rose Street East Penshaw DH4 7HA Houghton Le Spring Tyne And Wear | British | 75758490001 | ||||||||||
| COETZEE, Russell Steven | Secretary | 64 Ellerdale Street SE13 7JU London | British | 102287620001 | ||||||||||
| GILL, Graham | Secretary | Wigthorpe Hall Wigthorpe S81 8BT Worksop Nottinghamshire | British | 41903770001 | ||||||||||
| JOHAL, Jagdish Singh | Secretary | 107 Masterman Road Eastman E6 3NW London | British | 87544080001 | ||||||||||
| KHANAM, Samia | Secretary | 216 Lonsdale Avenue East Ham E6 3PP London | British | 78775890001 | ||||||||||
| MEAD, Stefan | Secretary | 82a Aslett Street SW18 2BQ London | British | 142492700001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| ALKER, David | Director | Ludlow Avenue LU1 3RW Luton 16 Bedfordshire United Kingdom | England | British | 79215690001 | |||||||||
| BASTHOLM, Mogens Alex | Director | 22 Rose Street East Penshaw DH4 7HA Houghton Le Spring Tyne And Wear | England | British | 75758490001 | |||||||||
| BRAND, Hein Jacobus Pieter Willem | Director | Zuider Stationsweg 2061 HE Bloemendaa 2a Netherlands | Netherlands | Dutch | 165629010001 | |||||||||
| COETZEE, Russell Steven | Director | 64 Ellerdale Street SE13 7JU London | England | British | 102287620001 | |||||||||
| DUNN, Barry | Director | Fairlands Hutton Village TS14 8EP Guisborough Cleveland | British | 12491630001 | ||||||||||
| EIJKEMANS, Johannes Gijsbertus Franciscus | Director | Couwenhoven 90-52 Zeist 3703 Ge Netherlands | Dutch | 70964840001 | ||||||||||
| GILL, Graham | Director | Wigthorpe Hall Wigthorpe S81 8BT Worksop Nottinghamshire | England | British | 41903770001 | |||||||||
| GRAVES, Mark Arthur | Director | 14 The Citadel Fort George St Peter Port GY1 2SX Guernsey | United Kingdom | British | 28801740006 | |||||||||
| HOEKSMA, Siep | Director | Spade 47 Da Wieringerwerf Nh 1771 The Netherlands | Dutch | 56665150002 | ||||||||||
| KOOIJ, Marcel Antonius | Director | The Rise TN13 1RY Sevenoaks 55 Kent United Kingdom | United Kingdom | Dutch | 127713020003 | |||||||||
| MATHIJSSEN, Sven Petrus Johannes Maria | Director | Senecalaan 20 Zeist 3707 Zn The Netherlands | Netherlands | Dutch | 124390040001 | |||||||||
| PARKER, Guy Trevor | Director | Cann Lane North Woodside Mews WA4 5NF Appleton Warrington Caxton House | England | British | 130108080001 | |||||||||
| PEARCE, Ian George Stanforth | Director | The Bell House Crowbrook Road, Askett HP27 9LS Princes Risborough Buckinghamshire | United Kingdom | United Kingdom | 2585440004 | |||||||||
| RAINFORD, Benedict John | Director | 5 Woodstock Road North AL1 4QB St. Albans Hertfordshire | United Kingdom | British | 54428250002 | |||||||||
| TAYLOR, Martin Laurence | Director | 20 Bushwood Road Kew TW9 3BQ Richmond Surrey | England | British | 6069400002 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does DALTON PARK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DALTON PARK 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