Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMALEX PROPERTIES LIMITED
Company Information for

DOMALEX PROPERTIES LIMITED

BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG,
Company Registration Number
01361402
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Domalex Properties Ltd
DOMALEX PROPERTIES LIMITED was founded on 1978-04-04 and has its registered office in Oldbury. The organisation's status is listed as "Active - Proposal to Strike off". Domalex Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOMALEX PROPERTIES LIMITED
 
Legal Registered Office
BLACK COUNTRY HOUSE
ROUNDS GREEN ROAD
OLDBURY
WEST MIDLANDS
B69 2DG
Other companies in WS1
 
Filing Information
Company Number 01361402
Company ID Number 01361402
Date formed 1978-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-07 13:19:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMALEX PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOMALEX PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC CHRISTOPHER GOOLD
Director 1993-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND WILLIAM FRANK HARRISON
Director 1992-01-15 2010-12-31
SARAH MARGARET LONGDON
Company Secretary 2003-12-19 2010-02-14
GEOFFREY BARKER
Director 1992-01-15 2009-12-02
MICHAEL WILLIAM GOOLD
Director 1998-12-07 2006-12-31
MARY MADELINE GOOLD
Director 2001-02-26 2006-08-24
ALEXANDER MICHAEL GOOLD
Director 1992-01-15 2006-07-04
STEPHEN PAUL BUTLER
Company Secretary 2003-07-18 2003-12-19
DAVID GRIFFIN LOW
Company Secretary 2001-07-16 2003-12-18
JOHN WILCOX
Director 1992-01-15 2001-09-30
JOHN WILCOX
Company Secretary 1998-12-07 2001-07-16
PETER WILLIAMSON
Director 1992-01-15 1998-12-31
MICHAEL JAMES
Company Secretary 1992-01-15 1998-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC CHRISTOPHER GOOLD GOOLD ESTATES (INVESTMENTS) LTD Director 2015-07-03 CURRENT 2015-07-03 Active
DOMINIC CHRISTOPHER GOOLD CANNOCK CHASE SPACE LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
DOMINIC CHRISTOPHER GOOLD GOOLD ESTATES (LAKESIDE) LIMITED Director 2014-05-01 CURRENT 2009-08-17 Active
DOMINIC CHRISTOPHER GOOLD GOOLD ESTATES (BILSTON) LTD Director 2009-07-22 CURRENT 2009-05-11 Active
DOMINIC CHRISTOPHER GOOLD GOOLD ESTATES LTD Director 2008-12-12 CURRENT 2008-12-12 Active
DOMINIC CHRISTOPHER GOOLD GARDEN STREET DEVELOPMENTS LIMITED Director 2006-03-15 CURRENT 2006-01-17 Active - Proposal to Strike off
DOMINIC CHRISTOPHER GOOLD GE2 LTD Director 1998-01-05 CURRENT 1972-01-07 Active
DOMINIC CHRISTOPHER GOOLD W.A. GOOLD (HOLDINGS) LIMITED Director 1997-06-30 CURRENT 1973-05-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-17DS01Application to strike the company off the register
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM 17 Lichfield Street Walsall WS1 1TU
2017-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-11AR0115/01/16 ANNUAL RETURN FULL LIST
2015-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-09AR0115/01/15 ANNUAL RETURN FULL LIST
2014-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-31AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-06CH01Director's details changed for Dominic Christopher Goold on 2013-10-28
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-02-12AR0115/01/13 ANNUAL RETURN FULL LIST
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/12 FROM Fairground Way Corporation Street West Walsall West Midlands WS1 4NU
2012-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-02-10AR0115/01/12 ANNUAL RETURN FULL LIST
2012-02-10CH01Director's details changed for Dominic Christopher Goold on 2012-02-10
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND HARRISON
2011-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-01-27AR0115/01/11 ANNUAL RETURN FULL LIST
2010-04-12AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH LONGDON
2010-01-15AR0115/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WILLIAM FRANK HARRISON / 15/01/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARKER
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-16363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-12363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-27288cSECRETARY'S PARTICULARS CHANGED
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288bDIRECTOR RESIGNED
2007-02-12363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-08-16169£ IC 162667/100000 04/07/06 £ SR 62667@1=62667
2006-08-04169£ IC 200000/162667 22/05/06 £ SR 37333@1=37333
2006-07-20288bDIRECTOR RESIGNED
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08RES13AGREEMENT APPROVED 22/05/06
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-09363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 48-51 GEORGE STREET WALSALL WEST MIDLANDS WS1 1PU
2005-03-09363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2005-03-09363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-02-26288aNEW SECRETARY APPOINTED
2004-02-26288bSECRETARY RESIGNED
2003-07-29288aNEW SECRETARY APPOINTED
2003-05-19225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2003-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-05363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-10-03288bDIRECTOR RESIGNED
2001-07-26288aNEW SECRETARY APPOINTED
2001-07-20288bSECRETARY RESIGNED
2001-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-05288aNEW DIRECTOR APPOINTED
2001-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-29363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-08-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-21363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DOMALEX PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOMALEX PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-08-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-09-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-11-10 Outstanding MIDLAND BANK PLC
MASTER AGREEMENT AND CHARGE 1994-11-26 Outstanding THE FINANCE COMPANY (AS DEFINED IN THE MASTER AGREEMENT AND CHARGE)
LEGAL CHARGE 1994-09-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-02-11 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-02-11 Outstanding MIDLAND BANK PLC
CHATTELS MORTGAGE 1993-10-27 Outstanding FORWARD TRUST LIMITED
LEGAL CHARGE 1992-10-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-07-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-02-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-02-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-09-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-09-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-05-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-05-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-04-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-04-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1986-08-15 Satisfied ALLIED IRISH BANKS PLC.
MORTGAGE 1986-04-04 Satisfied ALLIED IRISH BANKS PLC.
MORTGAGE 1984-08-17 Satisfied ALLIED IRISH BANKS LIMITED
MASTER AGREEMENT AND CHARGE 1978-11-09 Satisfied FORWARD TRUST LTD
FLOATING CHARGE 1978-05-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMALEX PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DOMALEX PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMALEX PROPERTIES LIMITED
Trademarks
We have not found any records of DOMALEX PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMALEX PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DOMALEX PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DOMALEX PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMALEX PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOMALEX PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.