Dissolved
Dissolved 2017-08-17
Company Information for DALLAS ESTATES LIMITED
ST ALBANS, HERTFORDSHIRE, AL1,
|
Company Registration Number
05341901
Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | |
---|---|
DALLAS ESTATES LIMITED | |
Legal Registered Office | |
ST ALBANS HERTFORDSHIRE AL1 Other companies in AL1 | |
Company Number | 05341901 | |
---|---|---|
Date formed | 2005-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-01-31 | |
Date Dissolved | 2017-08-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-18 16:02:31 |
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 | ||
---|---|---|---|---|
DALLAS ESTATES LTD | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active | Company formed on the 2024-02-22 |
Officer | Role | Date Appointed |
---|---|---|
TEJWANT CHATTHA |
||
RAWINDER BINNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SATWINDER BINNING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALPHA BUILDERS MERCHANTS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 105 ST PETERS STREET ST ALBANS AL1 3EJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- M J HALL REPLACES I M DEFTY 04/04/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM RIFSONS 63-64 CHARLES LANE ST JOHNS WOOD LONDON NW8 7SB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 113 WROTHAM ROAD GRAVESEND KENT DA11 1QP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 25/01/05--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as DALLAS ESTATES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DALLAS ESTATES LIMITED | Event Date | 2014-04-04 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 4th Floor, 4 Victoria Square, St Albans, Herts AL1 3TF on Friday 28 April 2017 at 10:30 a.m. and 11:00 a.m. respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted her release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Herts AL1 3TF by no later than 12.00 noon on the business day before the meeting. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF . Date of Appointment: 4 April 2014 (Replaced Ian Mark Defty of Kingston Smith & Partners LLP with effect from 4 April 2014 who had previously been appointed Liquidator on 24 June 2011) . Further information about this case is available from Neill Bacon at the offices of Kingston Smith & Partners LLP on 01727 896068. Michaela Joy Hall , Liquidator 20 March 2017 | |||
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. |