DALESFORD SOLUTIONS LTD

DALESFORD SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDALESFORD SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09069537
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DALESFORD SOLUTIONS LTD?

    • Combined office administrative service activities (82110) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DALESFORD SOLUTIONS LTD located?

    Registered Office Address
    14 Derby Road
    Stapleford
    NG9 7AA Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of DALESFORD SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    GARMSTON OUTSOURCE SOLUTIONS LTDOct 17, 2022Oct 17, 2022
    WESTDOWN TRANSPORT LTDJun 03, 2014Jun 03, 2014

    What are the latest accounts for DALESFORD SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for DALESFORD SOLUTIONS LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2023

    What are the latest filings for DALESFORD SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Registered office address changed from , Unit 1C Bridgeport Business Park 55 Hastings Road, Leicester, LE5 0BT, England to 14 Derby Road Stapleford Nottingham NG9 7AA on Oct 29, 2024

    3 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 18, 2024

    LRESEX

    Certificate of change of name

    Company name changed garmston outsource solutions LTD\certificate issued on 05/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 04, 2024

    RES15

    Director's details changed for Mr Cristofer David Useche Velandia on Oct 30, 2022

    2 pagesCH01

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Cristofer David Useche Velandia as a person with significant control on Oct 30, 2022

    2 pagesPSC04

    Director's details changed for Mr Cristofer David Useche Velandia on Oct 30, 2022

    2 pagesCH01

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Oct 26, 2022 with updates

    4 pagesCS01

    Termination of appointment of Gary Rhodes as a director on Oct 21, 2022

    1 pagesTM01

    Cessation of Gary Rhodes as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Notification of Cristofer David Useche Velandia as a person with significant control on Oct 20, 2022

    2 pagesPSC01

    Appointment of Mr Cristofer David Useche Velandia as a director on Oct 20, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed westdown transport LTD\certificate issued on 17/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2022

    RES15

    Registered office address changed from , 160 Falkirk Grove Wigan, WN5 9XU, United Kingdom to 14 Derby Road Stapleford Nottingham NG9 7AA on Oct 17, 2022

    1 pagesAD01

    Confirmation statement made on Jun 03, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 03, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    5 pagesAA

    Registered office address changed from , 7 Limewood Way Leeds, LS14 1AB, United Kingdom to 14 Derby Road Stapleford Nottingham NG9 7AA on Jul 13, 2020

    1 pagesAD01

    Who are the officers of DALESFORD SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    USECHE VELANDIA, Cristofer David
    55 Hastings Road
    LE5 0BT Leicester
    Unit 1c Bridgeport Business Park
    England
    Director
    55 Hastings Road
    LE5 0BT Leicester
    Unit 1c Bridgeport Business Park
    England
    EnglandSpanishCompany Director301587660001
    ALI, Yaseer
    S61 1BJ Rotherham
    88 Josephine Road
    United Kingdom
    Director
    S61 1BJ Rotherham
    88 Josephine Road
    United Kingdom
    United KingdomBritishDirector265677890001
    CAIN, Craig William
    WN5 0RE Wigan
    23 Viscount Road
    United Kingdom
    Director
    WN5 0RE Wigan
    23 Viscount Road
    United Kingdom
    United KingdomBritishLeased Courier200715490001
    DUNNE, Terence
    LS7 4RA Leeds
    35 Redhouse Lane
    West Yorkshire
    England
    Director
    LS7 4RA Leeds
    35 Redhouse Lane
    West Yorkshire
    England
    United KingdomBritishCompany Director247716020001
    DUNNE, Terence
    Limewood Way
    LS14 1AB Leeds
    7
    West Yorkshire
    United Kingdom
    Director
    Limewood Way
    LS14 1AB Leeds
    7
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director52322240003
    DUNNE, Terence
    Redhouse Lane
    LS7 4RA Leeds
    35
    West Yorkshire
    United Kingdom
    Director
    Redhouse Lane
    LS7 4RA Leeds
    35
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director52322240003
    HESKETH, Conner
    Tickle Avenue
    WA9 1RS St. Helens
    64
    United Kingdom
    Director
    Tickle Avenue
    WA9 1RS St. Helens
    64
    United Kingdom
    United KingdomBritishLeased Courier197201720001
    JOHNSON, Stephen
    L25 9NA Liverpool
    114 Halewood Drive
    United Kingdom
    Director
    L25 9NA Liverpool
    114 Halewood Drive
    United Kingdom
    United KingdomBritishLeased Courier239803110001
    MAHMOOD, Ramzan
    Lord Street
    WS1 4DP Walsall
    2
    United Kingdom
    Director
    Lord Street
    WS1 4DP Walsall
    2
    United Kingdom
    United KingdomBritishLeased Courier Driver189224190001
    RHODES, Gary
    WN5 9XU Wigan
    160 Falkirk Grove
    United Kingdom
    Director
    WN5 9XU Wigan
    160 Falkirk Grove
    United Kingdom
    United KingdomBritishCourier271867160001
    SMITH, Alistair
    ML8 4JQ Carluke
    52 Glencoe Road
    United Kingdom
    Director
    ML8 4JQ Carluke
    52 Glencoe Road
    United Kingdom
    United KingdomBritishLeased Courier174124400001

    Who are the persons with significant control of DALESFORD SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Cristofer David Useche Velandia
    Derby Road
    Stapleford
    NG9 7AA Nottingham
    14
    Oct 20, 2022
    Derby Road
    Stapleford
    NG9 7AA Nottingham
    14
    No
    Nationality: Spanish
    Country of Residence: England
    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.
    Mr Gary Rhodes
    WN5 9XU Wigan
    160 Falkirk Grove
    United Kingdom
    Jun 24, 2020
    WN5 9XU Wigan
    160 Falkirk Grove
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Yaseer Ali
    S61 1BJ Rotherham
    88 Josephine Road
    United Kingdom
    Dec 20, 2019
    S61 1BJ Rotherham
    88 Josephine Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Stephen Johnson
    L25 9NA Liverpool
    114 Halewood Drive
    United Kingdom
    Oct 14, 2019
    L25 9NA Liverpool
    114 Halewood Drive
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Alistair Smith
    ML8 4JQ Carluke
    52 Glencoe Road
    United Kingdom
    Jul 02, 2019
    ML8 4JQ Carluke
    52 Glencoe Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Terence Dunne
    LS7 4RA Leeds
    35 Redhouse Lane
    West Yorkshire
    England
    Apr 05, 2018
    LS7 4RA Leeds
    35 Redhouse Lane
    West Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Craig William Cain
    WN5 0RE Wigan
    23 Viscount Road
    United Kingdom
    Sep 19, 2017
    WN5 0RE Wigan
    23 Viscount Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Terence Dunne
    Limewood Way
    LS14 1AB Leeds
    7
    West Yorkshire
    United Kingdom
    Mar 15, 2017
    Limewood Way
    LS14 1AB Leeds
    7
    West Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DALESFORD SOLUTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2024Commencement of winding up
    Oct 15, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tauseef Ahmed Rashid
    14 Derby Road
    Stapleford
    NG9 7AA Nottingham
    practitioner
    14 Derby Road
    Stapleford
    NG9 7AA Nottingham
    Rehan Ahmed
    14 Derby Road
    Stapleford
    NG9 7AA Nottingham
    Nottinghamshire
    practitioner
    14 Derby Road
    Stapleford
    NG9 7AA Nottingham
    Nottinghamshire

    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