Dissolved
Dissolved 2018-04-11
Company Information for DELLGROVE LIMITED
LEICESTER, LEICESTERSHIRE, LE1 7GS,
|
Company Registration Number
01617118
Private Limited Company
Dissolved Dissolved 2018-04-11 |
Company Name | |
---|---|
DELLGROVE LIMITED | |
Legal Registered Office | |
LEICESTER LEICESTERSHIRE LE1 7GS Other companies in ST5 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA HEARNE |
||
LINDA HEARNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOSEPH HEARNE |
Director | ||
DAVID JOSEPH HEARNE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHERRY LANE CORPORATION LIMITED | Company Secretary | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
FENWOLD PROPERTIES LTD. | Company Secretary | 2005-05-17 | CURRENT | 2005-02-02 | Dissolved 2017-08-01 | |
CLASSY CHASSISS LTD. | Company Secretary | 2004-03-26 | CURRENT | 2004-03-26 | Liquidation | |
FENWOLD PROPERTIES LTD. | Director | 2005-05-17 | CURRENT | 2005-02-02 | Dissolved 2017-08-01 | |
CLASSY CHASSISS LTD. | Director | 2004-03-26 | CURRENT | 2004-03-26 | Liquidation | |
WESTLANDS FINANCE LIMITED | Director | 1983-04-30 | CURRENT | 1982-12-02 | Dissolved 2018-04-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM GRACELANDS 1 SUNNY HOLLOW BRAMPTON NEWCASTLE STAFFS ST5 0RW | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 16/06/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 16/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEARNE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 16/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA HEARNE / 01/06/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 NO CHANGES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363a | RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363a | RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
AC05 | FIRST GAZETTE |
Resolutions for Winding-up | 2016-11-29 |
Appointment of Liquidators | 2016-11-29 |
Meetings of Creditors | 2016-11-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
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
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 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DELLGROVE LIMITED | Event Date | 2016-11-21 |
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 Type | Appointment of Liquidators | |
Defending party | DELLGROVE LIMITED | Event Date | 2016-11-21 |
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 Type | Meetings of Creditors | |
Defending party | DELLGROVE LIMITED | Event Date | 2016-10-31 |
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 . | |||
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. |