DALEGRID LIMITED
Overview
| Company Name | DALEGRID LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03950364 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DALEGRID LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DALEGRID LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexander Hans-Josef Pollich as a director on Nov 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Marcus Peter Eckermann as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||||||||||
Termination of appointment of Christopher Noel Craft as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Alexander Hans-Josef Pollich as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Holger Gerrmann as a director on Jul 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Frank Angelkoetter as a director on Jul 10, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DALEGRID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOLONEY, Bernard John | Secretary | c/o Porsche Cars Great Britain Bath Road Calcot RG31 7SE Reading Pincents Lane Berkshire England | British | 166635750001 | ||||||
| ANGELKOETTER, Frank | Director | c/o Porsche Cars Great Britain Bath Road Calcot RG31 7SE Reading Pincents Lane Berkshire England | United Kingdom | German | 235296430001 | |||||
| ECKERMANN, Marcus Peter | Director | c/o Porsche Cars Great Britain Bath Road Calcot RG31 7SE Reading Pincents Lane Berkshire England | United Kingdom | German | 252070870001 | |||||
| LEONARD, Tony John | Secretary | 105 The Rise IRISH Mount Merrion Dublin Ireland | British | 71295630001 | ||||||
| MCLELLAN, George | Secretary | c/o Porsche Cars Great Britain Bath Road Calcot RG31 7SE Reading Pincents Lane Berkshire England | 163432920001 | |||||||
| O'SULLIVAN, Dan | Secretary | Powerscourt Centre 59 South William Street IRISH Dublin 2 Ireland Ireland | British | 69304200002 | ||||||
| EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CRAFT, Christopher Noel | Director | c/o Porsche Cars Great Britain Bath Road Calcot RG31 7SE Reading Pincents Lane Berkshire England | England | British | 92794450001 | |||||
| GERRMANN, Holger | Director | c/o Porsche Cars Great Britain Bath Road Calcot RG31 7SE Reading Pincents Lane Berkshire England | United Kingdom | German | 132880080002 | |||||
| LEONARD, John Anthony | Director | 105 The Rise IRISH Mount Merrion County Dublin Ireland | Ireland | Irish | 15503910001 | |||||
| MCLELLAN, George | Director | 35 Lambourn Road IRISH Clonsilla Dublin 15 Ireland | Ireland | Irish | 73905340001 | |||||
| O'SULLIVAN, Daniel | Director | 12 Manor Close Marley Grange Grange Road Dublin 16 Ireland | Irish | 44470040001 | ||||||
| POLLICH, Alexander Hans-Josef | Director | c/o Porsche Cars Great Britain Bath Road Calcot RG31 7SE Reading Pincents Lane Berkshire England | United Kingdom | German | 241728230001 | |||||
| TURRAL, Geoffrey Redmayne | Director | c/o Porsche Cars Great Britain Bath Road Calcot RG31 7SE Reading Pincents Lane Berkshire England | England | English | 160086910001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
| QUICKNESS LIMITED | Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 47109420002 |
Who are the persons with significant control of DALEGRID LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Porsche Cars Great Britain Limited | Apr 06, 2016 | Calcot RG31 7SE Reading Bath Road Berks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DALEGRID LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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