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

DALE CONTRACTS LIMITED

WINSLOW, BUCKINGHAM, MK18 3AJ,
Company Registration Number
04431151
Private Limited Company
Dissolved

Dissolved 2018-05-02

Company Overview

About Dale Contracts Ltd
DALE CONTRACTS LIMITED was founded on 2002-05-03 and had its registered office in Winslow. The company was dissolved on the 2018-05-02 and is no longer trading or active.

Key Data
Company Name
DALE CONTRACTS LIMITED
 
Legal Registered Office
WINSLOW
BUCKINGHAM
MK18 3AJ
Other companies in MK18
 
Filing Information
Company Number 04431151
Date formed 2002-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-19 18:00:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALE CONTRACTS 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.
Companies with same name DALE CONTRACTS LIMITED
The following companies were found which have the same name as DALE CONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DALE CONTRACTS (LONDON) LTD 204A HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS Dissolved Company formed on the 2008-10-22
DALE CONTRACTS LTD 126 MILL ROAD STOCK INGATESTONE CM4 9LN Active Company formed on the 2019-05-10

Company Officers of DALE CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD PARKER
Company Secretary 2009-07-27
JOHN EDWARD PARKER
Director 2003-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LOVEDAY
Director 2002-05-03 2011-01-18
JENNIFER ROSE LOVEDAY
Company Secretary 2002-05-03 2009-07-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-03 2002-05-03
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-03 2002-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD PARKER DALE CONTRACTS (LONDON) LTD Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2014-12-23

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
2018-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-11-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2017:LIQ. CASE NO.1
2016-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2016
2015-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 204A HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS
2014-10-14GAZ1FIRST GAZETTE
2014-10-134.20STATEMENT OF AFFAIRS/4.19
2014-10-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25LATEST SOC25/06/13 STATEMENT OF CAPITAL;GBP 1000
2013-06-25AR0115/06/13 FULL LIST
2013-04-13DISS40DISS40 (DISS40(SOAD))
2013-04-11AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-02GAZ1FIRST GAZETTE
2012-09-04AR0115/06/12 FULL LIST
2012-06-12DISS40DISS40 (DISS40(SOAD))
2012-06-11AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-03GAZ1FIRST GAZETTE
2011-06-15AR0115/06/11 FULL LIST
2011-04-06AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOVEDAY
2010-04-19AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-26AR0117/03/10 FULL LIST
2009-08-03288cSECRETARY'S CHANGE OF PARTICULARS JOHN EDWARD PARKER LOGGED FORM
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY JENNIFER LOVEDAY
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LOVEDAY / 29/07/2009
2009-08-03288aSECRETARY APPOINTED JOHN EDWARD PARKER
2009-06-1988(2)AD 10/06/09 GBP SI 996@1=996 GBP IC 4/1000
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LOVEDAY / 01/04/2009
2009-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-13363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-28363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 6 FRIARY FIELD DUNSTABLE BEDFORDSHIRE LU6 3HZ
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-25363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-2988(2)RAD 22/10/03--------- £ SI 2@1=2 £ IC 2/4
2003-07-22363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-06-05225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2002-06-0588(2)RAD 04/05/02--------- £ SI 1@1=1 £ IC 1/2
2002-05-13288aNEW SECRETARY APPOINTED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13ELRESS386 DISP APP AUDS 03/05/02
2002-05-13ELRESS366A DISP HOLDING AGM 03/05/02
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288bSECRETARY RESIGNED
2002-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to DALE CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-10-14
Appointment of Liquidators2014-10-08
Resolutions for Winding-up2014-10-08
Petitions to Wind Up (Companies)2014-10-08
Meetings of Creditors2014-09-30
Petitions to Wind Up (Companies)2014-09-24
Proposal to Strike Off2013-04-02
Proposal to Strike Off2012-04-03
Petitions to Wind Up (Companies)2008-10-14
Fines / Sanctions
No fines or sanctions have been issued against DALE CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-10-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-05-12 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 384,780
Creditors Due After One Year 2011-04-01 £ 489,622
Creditors Due Within One Year 2012-04-01 £ 1,121,050
Creditors Due Within One Year 2011-04-01 £ 901,291

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

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 DALE CONTRACTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Called Up Share Capital 2011-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 2,689
Cash Bank In Hand 2011-04-01 £ 12,452
Current Assets 2012-04-01 £ 1,047,644
Current Assets 2011-04-01 £ 954,984
Debtors 2012-04-01 £ 580,579
Debtors 2011-04-01 £ 672,479
Fixed Assets 2012-04-01 £ 427,697
Fixed Assets 2011-04-01 £ 447,593
Shareholder Funds 2012-04-01 £ 29,489
Shareholder Funds 2011-04-01 £ 11,664
Stocks Inventory 2012-04-01 £ 464,376
Stocks Inventory 2011-04-01 £ 270,053
Tangible Fixed Assets 2012-04-01 £ 427,697
Tangible Fixed Assets 2011-04-01 £ 447,593

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DALE CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALE CONTRACTS LIMITED
Trademarks
We have not found any records of DALE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALE CONTRACTS 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 DALE CONTRACTS 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 DALE CONTRACTS 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 TypeProposal to Strike Off
Defending partyDALE CONTRACTS LIMITEDEvent Date2014-10-14
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDALE CONTRACTS LIMITEDEvent Date2014-10-03
Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , 0845 226 7331 , mail@robertday.biz :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDALE CONTRACTS LIMITEDEvent Date2014-10-03
At a General Meeting of the members of the above named company, duly convened and held at Regus, Lakeside House, 1 Furzeground Way, Stockley Park, Heathrow UB11 1BD on 3 October 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1.That the company be wound up voluntarily. 2.That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Robert Day (IP No. 9142 ), Liquidator , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 0845 226 7331 . J E Parker , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDALE CONTRACTS LIMITEDEvent Date2014-09-25
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Regus, Lakeside House, 1 Furzeground Way, Stockley Park, Heathrow UB11 1BD on 3 October 2014 at 12.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office – Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ not later than 12.00 noon on 2 October 2014 . For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the cost of preparing the statement of affairs and convening the meeting. Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 084 5226 7331 , E-mail: mail@robertday.biz , is qualified to act as an insolvency practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the company’s affairs as is reasonably required. For the purpose of Section 183(2)(a) of the Insolvency Act 1986 I would confirm that a general meeting of the members of the company has been called at which a resolution for voluntary winding up is to be proposed. By Order of the Board
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDALE CONTRACTS LIMITEDEvent Date2014-08-22
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5945 A Petition to wind up the above-named Company, Registration Number 04431151, of 204A High Street South, Dunstable, Bedfordshire, LU6 3HS, presented on 22 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 October 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDALE CONTRACTS LIMITEDEvent Date2014-08-22
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5945 A Petition to wind up the above-named Company, Registration Number 04431151, of 204A High Street South, Dunstable, Bedfordshire, LU6 3HS, presented on 22 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 October 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyDALE CONTRACTS LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyDALE CONTRACTS LIMITEDEvent Date2012-04-03
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDALE CONTRACTS LIMITEDEvent Date2008-09-17
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3515 A Petition to wind up the above-named Company of 204a Nash House, High Street South, Dunstable, Bedfordshire LU6 3HS , presented on 17 September 2008 by SME INVOICE FINANCE LIMITED , of Chertsey Street, Guildford, Surrey GU1 4HL , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ , on 27 October 2008 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 24 October 2008. The Petitioners Solicitor is Bermans LLP , Cardinal House, 20 St Marys Parsonage, Manchester M3 2LY , telephone 0161 827 4600, facsimile 0161 834 2402, email andrew.henderson@bermans.co.uk(Ref 48/dk/SME/9/106.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALE CONTRACTS 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 DALE CONTRACTS 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.