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

DELLGROVE LIMITED

LEICESTER, LEICESTERSHIRE, LE1 7GS,
Company Registration Number
01617118
Private Limited Company
Dissolved

Dissolved 2018-04-11

Company Overview

About Dellgrove Ltd
DELLGROVE LIMITED was founded on 1982-02-25 and had its registered office in Leicester. The company was dissolved on the 2018-04-11 and is no longer trading or active.

Key Data
Company Name
DELLGROVE LIMITED
 
Legal Registered Office
LEICESTER
LEICESTERSHIRE
LE1 7GS
Other companies in ST5
 
Filing Information
Company Number 01617118
Date formed 1982-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-09 09:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELLGROVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX 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 DELLGROVE LIMITED

Current Directors
Officer Role Date Appointed
LINDA HEARNE
Company Secretary 2006-01-26
LINDA HEARNE
Director 1992-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH HEARNE
Director 1992-04-06 2015-04-21
DAVID JOSEPH HEARNE
Company Secretary 1992-04-06 2006-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA HEARNE CHERRY LANE CORPORATION LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Active
LINDA HEARNE FENWOLD PROPERTIES LTD. Company Secretary 2005-05-17 CURRENT 2005-02-02 Dissolved 2017-08-01
LINDA HEARNE CLASSY CHASSISS LTD. Company Secretary 2004-03-26 CURRENT 2004-03-26 Liquidation
LINDA HEARNE FENWOLD PROPERTIES LTD. Director 2005-05-17 CURRENT 2005-02-02 Dissolved 2017-08-01
LINDA HEARNE CLASSY CHASSISS LTD. Director 2004-03-26 CURRENT 2004-03-26 Liquidation
LINDA HEARNE WESTLANDS FINANCE LIMITED Director 1983-04-30 CURRENT 1982-12-02 Dissolved 2018-04-11

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
2018-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-024.20STATEMENT OF AFFAIRS/4.19
2016-12-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-024.20STATEMENT OF AFFAIRS/4.19
2016-12-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2016 FROM GRACELANDS 1 SUNNY HOLLOW BRAMPTON NEWCASTLE STAFFS ST5 0RW
2016-11-04AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 50
2016-07-11AR0116/06/16 FULL LIST
2016-01-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 50
2015-07-13AR0116/06/15 FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEARNE
2015-01-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 50
2014-07-21AR0116/06/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-02AR0116/06/13 FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HEARNE / 01/06/2013
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-27AR0116/06/12 NO CHANGES
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-04AR0116/06/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-25AR0116/06/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-24363sRETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-21363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-19363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-17288bSECRETARY RESIGNED
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-12363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-28363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-16363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-25363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-08363sRETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-08363sRETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-07-01363sRETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS
1996-07-10363sRETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS
1995-04-06363sRETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS
1995-02-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-14363sRETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS
1994-01-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-21363aRETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS
1992-12-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-04-28363aRETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS
1992-04-09AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-12363bRETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS
1991-02-10AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-12-24363aRETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS
1990-06-26AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-03-30363RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS
1989-07-04363RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS
1989-07-04AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-05-12AC05FIRST GAZETTE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DELLGROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-11-29
Appointment of Liquidators2016-11-29
Meetings of Creditors2016-11-04
Fines / Sanctions
No fines or sanctions have been issued against DELLGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-13 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 2005-07-16 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1985-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 DELLGROVE LIMITED

Intangible Assets
Patents
We have not found any records of DELLGROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELLGROVE LIMITED
Trademarks
We have not found any records of DELLGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELLGROVE 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 (41100 - Development of building projects) as DELLGROVE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DELLGROVE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyDELLGROVE LIMITEDEvent Date2016-11-21
At a General Meeting of the above-named Company, duly convened, and held at 38 De Montfort Street, Leicester, LE1 7GS on the 21 November 2016 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Situl Devji Raithatha and Deviesh Ramesh Raikundalia , Licensed Insolvency Practitioners, of Springfields Advisory LLP , 38 De Montfort Street, Leicester, LE1 7GS , are hereby appointed Joint Liquidators for the purposes of such winding up, and they are both to act jointly or separately on all matters. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Situl Devji Raithatha and Deviesh Ramesh Raikundalia was confirmed. Situl Devji Raithatha (IP NO 8927 ), Deviesh Ramesh Raikundalia (IP NO 13890 ), Joint Liquidators, Springfields Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS . Alternative contact: Donna Brown , 0116 299 4745 . L Hearne , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDELLGROVE LIMITEDEvent Date2016-11-21
Situl Devji Raithatha , Office Holder No: 8927 and Deviesh Ramesh Raikundalia , Office Holder Number: 13890, of Springfields Advisory LLP , 38 De Montfort Street, Leicester, LE1 7GS . Alternative contact: Donna Brown 0116 299 4745 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDELLGROVE LIMITEDEvent Date2016-10-31
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above named company will be held at 3 8 De Montfort Street, Leicester, LE1 7GS on 21 November 2016 at 1515 hours for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Situl Devji Raithatha FCCA MIPA FABRP and Deviesh Ramesh Raikundalia FCCA MIPA MABRP of Springfields Advisory LLP , 38 De Montfort Street, Leicester, LE1 7GS , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. Alternative contact: Luke Littlejohn , 0116 299 4745 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELLGROVE 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 DELLGROVE 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.