DALEGRID LIMITED

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

    Company NameDALEGRID LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03950364
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DALEGRID LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DALEGRID LIMITED located?

    Registered Office Address
    c/o PORSCHE CARS GREAT BRITAIN
    Pincents Lane Bath Road
    Calcot
    RG31 7SE Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DALEGRID LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DALEGRID LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Hans-Josef Pollich as a director on Nov 02, 2018

    1 pagesTM01

    Appointment of Marcus Peter Eckermann as a director on Nov 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Termination of appointment of Christopher Noel Craft as a director on Jan 01, 2018

    1 pagesTM01

    Appointment of Alexander Hans-Josef Pollich as a director on Jan 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Holger Gerrmann as a director on Jul 10, 2017

    1 pagesTM01

    Appointment of Frank Angelkoetter as a director on Jul 10, 2017

    2 pagesAP01

    Confirmation statement made on Mar 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Mar 17, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Mar 17, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 17, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of DALEGRID LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOLONEY, Bernard John
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    Secretary
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    British166635750001
    ANGELKOETTER, Frank
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    Director
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    United KingdomGerman235296430001
    ECKERMANN, Marcus Peter
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    Director
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    United KingdomGerman252070870001
    LEONARD, Tony John
    105 The Rise
    IRISH Mount Merrion
    Dublin
    Ireland
    Secretary
    105 The Rise
    IRISH Mount Merrion
    Dublin
    Ireland
    British71295630001
    MCLELLAN, George
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    Secretary
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    163432920001
    O'SULLIVAN, Dan
    Powerscourt Centre
    59 South William Street
    IRISH Dublin 2
    Ireland
    Ireland
    Secretary
    Powerscourt Centre
    59 South William Street
    IRISH Dublin 2
    Ireland
    Ireland
    British69304200002
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CRAFT, Christopher Noel
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    Director
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    EnglandBritish92794450001
    GERRMANN, Holger
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    Director
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    United KingdomGerman132880080002
    LEONARD, John Anthony
    105 The Rise
    IRISH Mount Merrion
    County Dublin
    Ireland
    Director
    105 The Rise
    IRISH Mount Merrion
    County Dublin
    Ireland
    IrelandIrish15503910001
    MCLELLAN, George
    35 Lambourn Road
    IRISH Clonsilla
    Dublin 15
    Ireland
    Director
    35 Lambourn Road
    IRISH Clonsilla
    Dublin 15
    Ireland
    IrelandIrish73905340001
    O'SULLIVAN, Daniel
    12 Manor Close Marley Grange
    Grange Road
    Dublin 16
    Ireland
    Director
    12 Manor Close Marley Grange
    Grange Road
    Dublin 16
    Ireland
    Irish44470040001
    POLLICH, Alexander Hans-Josef
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    Director
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    United KingdomGerman241728230001
    TURRAL, Geoffrey Redmayne
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    Director
    c/o Porsche Cars Great Britain
    Bath Road
    Calcot
    RG31 7SE Reading
    Pincents Lane
    Berkshire
    England
    EnglandEnglish160086910001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Who are the persons with significant control of DALEGRID LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Calcot
    RG31 7SE Reading
    Bath Road
    Berks
    United Kingdom
    Apr 06, 2016
    Calcot
    RG31 7SE Reading
    Bath Road
    Berks
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number861097
    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 DALEGRID LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over account
    Created On Jun 29, 2010
    Delivered On Jul 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    As security for the secured liabilities the chargor as geneficial owner charges as a first fixed charge in favour of the society all of its present and future right title and intest in the account and account balance see image for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jul 07, 2010Registration of a charge (MG01)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of rental income
    Created On Jun 29, 2010
    Delivered On Jul 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    As continuing security for the secured liabilities the assignor hereby assigns to the socieyt all rental income and hereby charges the rent account and all its right title and interest in the monies from time to time standing to the credit of the rent account in favour of the society by way of first fixed charge. F/h chiswick garage sutton lane great west road chiswick london t/no NGL84753. F/h porsche showroom chiswick garage sutton lane great west road chiswick london t/no AGL42157.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jul 07, 2010Registration of a charge (MG01)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 04, 2000
    Delivered On May 06, 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
    • Irish Nationwide Building Society
    Transactions
    • May 06, 2000Registration of a charge (395)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 04, 2000
    Delivered On May 06, 2000
    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 porsche showrooms chiswick garage great west road and chiswick garage sutton lane great west road london borough of hounslow t/n AGL42157 NGL84753 together with all fixtures and fittings and chattels, goodwill, all money received, contracts and proceeds of sale, rent and other money. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • May 06, 2000Registration of a charge (395)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02)

    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