Dissolved
Dissolved 2018-05-02
Company Information for DALE CONTRACTS LIMITED
WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
04431151
Private Limited Company
Dissolved Dissolved 2018-05-02 |
Company Name | |
---|---|
DALE CONTRACTS LIMITED | |
Legal Registered Office | |
WINSLOW BUCKINGHAM MK18 3AJ Other companies in MK18 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOHN EDWARD PARKER |
||
JOHN EDWARD PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN LOVEDAY |
Director | ||
JENNIFER ROSE LOVEDAY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALE CONTRACTS (LONDON) LTD | Director | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2014-12-23 |
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 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 204A HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS | |
GAZ1 | FIRST GAZETTE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/06/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/06/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOVEDAY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 FULL LIST | |
288c | SECRETARY'S CHANGE OF PARTICULARS JOHN EDWARD PARKER LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY JENNIFER LOVEDAY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LOVEDAY / 29/07/2009 | |
288a | SECRETARY APPOINTED JOHN EDWARD PARKER | |
88(2) | AD 10/06/09 GBP SI 996@1=996 GBP IC 4/1000 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LOVEDAY / 01/04/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 6 FRIARY FIELD DUNSTABLE BEDFORDSHIRE LU6 3HZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 22/10/03--------- £ SI 2@1=2 £ IC 2/4 | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
88(2)R | AD 04/05/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 03/05/02 | |
ELRES | S366A DISP HOLDING AGM 03/05/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-10-14 |
Appointment of Liquidators | 2014-10-08 |
Resolutions for Winding-up | 2014-10-08 |
Petitions to Wind Up (Companies) | 2014-10-08 |
Meetings of Creditors | 2014-09-30 |
Petitions to Wind Up (Companies) | 2014-09-24 |
Proposal to Strike Off | 2013-04-02 |
Proposal to Strike Off | 2012-04-03 |
Petitions to Wind Up (Companies) | 2008-10-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DALE CONTRACTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DALE CONTRACTS LIMITED | Event Date | 2014-10-14 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DALE CONTRACTS LIMITED | Event Date | 2014-10-03 |
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 Type | Resolutions for Winding-up | |
Defending party | DALE CONTRACTS LIMITED | Event Date | 2014-10-03 |
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 Type | Meetings of Creditors | |
Defending party | DALE CONTRACTS LIMITED | Event Date | 2014-09-25 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | DALE CONTRACTS LIMITED | Event Date | 2014-08-22 |
Solicitor | HM 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 Type | Petitions to Wind Up (Companies) |
Defending party | DALE CONTRACTS LIMITED | Event Date | 2014-08-22 |
Solicitor | HM 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 Type | Proposal to Strike Off | |
Defending party | DALE CONTRACTS LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DALE CONTRACTS LIMITED | Event Date | 2012-04-03 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DALE CONTRACTS LIMITED | Event Date | 2008-09-17 |
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.) : | |||
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. |