BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED
Overview
| Company Name | BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06378351 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED located?
| Registered Office Address | C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton OX14 4RY Abingdon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MFG COMPANY FORMATIONS 40 LIMITED | Sep 21, 2007 | Sep 21, 2007 |
What are the latest accounts for BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 05, 2022 | 12 pages | LIQ03 | ||||||||||||||
Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on Jun 15, 2021 | 2 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 05, 2021 | 12 pages | LIQ03 | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 06, 2020
| 8 pages | SH01 | ||||||||||||||
Particulars of variation of rights attached to shares | 4 pages | SH10 | ||||||||||||||
Cessation of Douglas Brian Dale as a person with significant control on Mar 06, 2020 | 3 pages | PSC07 | ||||||||||||||
Cessation of Kevin James Custis as a person with significant control on Mar 06, 2020 | 3 pages | PSC07 | ||||||||||||||
Cessation of Frederick David Dale as a person with significant control on Mar 06, 2020 | 3 pages | PSC07 | ||||||||||||||
Cessation of Geoffrey James Dale as a person with significant control on Mar 06, 2020 | 3 pages | PSC07 | ||||||||||||||
Cessation of Bruce Robert Newbigging as a person with significant control on Mar 06, 2020 | 3 pages | PSC07 | ||||||||||||||
Registered office address changed from Caynham House Caynham Ludlow Shropshire SY8 4JZ to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on Mar 18, 2020 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Feb 04, 2020
| 6 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Termination of appointment of Nigel Kenneth Dale as a director on Oct 22, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RATHBONE TRUST COMPANY LIMITED | Secretary | Finsbury Circus EC2M 7AZ London 8 England |
| 71746700001 | ||||||||||
| DALE, Douglas Brian | Director | Thorneloe 14 Stephenson Road WR1 3JE Worcester | United Kingdom | British | 1494500005 | |||||||||
| DALE, Frederick David | Director | Grange Road ST20 0JX Knightley Keepers Cottage Staffordshire | United Kingdom | British | 130707770001 | |||||||||
| DALE, Geoffrey James | Director | Coldhayes GU33 6LL Liss Hampshire | United Kingdom | British | 43798030002 | |||||||||
| DALE, Margaret Gwendoline | Secretary | Caynham House SY8 4JZ Ludlow Shropshire | British | 14740760001 | ||||||||||
| MORGAN, John Benedict | Secretary | 26 Cottage Lane Marlbrook B60 1DW Bromsgrove Worcs | British | 42102600006 | ||||||||||
| COPSEY, Peter Bernard | Director | 39 Comberton Road DY10 3DT Kidderminster Worcestershire | England | British | 76133670005 | |||||||||
| DALE, Margaret Gwendoline | Director | Caynham House SY8 4JZ Ludlow Shropshire | United Kingdom | British | 14740760001 | |||||||||
| DALE, Nigel Kenneth | Director | Firnley House Eyton Leominster Herefordshire | United Kingdom | British | 618720002 |
Who are the persons with significant control of BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Kevin James Custis | Apr 27, 2018 | 8 Finsbury Circus EC2M 7AZ London Rathbone Trust Company Limited United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Bruce Robert Newbigging | Apr 27, 2018 | 8 Finsbury Circus EC2M 7AZ London Rathbone Trust Company Limited United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Douglas Brian Dale | Apr 06, 2016 | 14 Stephenson Road WR1 3JE Worcester Thorneloe Worcestershire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Frederick David Dale | Apr 06, 2016 | Grange Road Knightley ST20 0JX Stafford Keepers Cottage Staffordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Geoffrey James Dale | Apr 06, 2016 | Liss GU33 6LL Hampshire Coldhayes United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Edward Syree | Apr 06, 2016 | 32 High Street Harpole NN7 4DH Northampton Grooms Cottage Northamptonshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does BRIAN J. DALE & COMPANY (HOLDINGS) 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