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

DALESGATE DEVELOPMENTS LIMITED

CITY MILLS PEEL STREET, MORLEY, LEEDS, LS27 8QL,
Company Registration Number
03335023
Private Limited Company
Liquidation

Company Overview

About Dalesgate Developments Ltd
DALESGATE DEVELOPMENTS LIMITED was founded on 1997-03-18 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Dalesgate Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DALESGATE DEVELOPMENTS LIMITED
 
Legal Registered Office
CITY MILLS PEEL STREET
MORLEY
LEEDS
LS27 8QL
Other companies in LA6
 
Filing Information
Company Number 03335023
Company ID Number 03335023
Date formed 1997-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 18/03/2010
Return next due 15/04/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 19:44:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALESGATE DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GEOFFREY HANNAM LIMITED   PADERO CONSULTING 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 DALESGATE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
LINDA BURTON
Company Secretary 2000-01-09
RICHARD JOHN PEARSON BURTON
Director 1997-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM PRYKE
Director 1997-03-19 2000-01-10
RICHARD JOHN PEARSON BURTON
Company Secretary 1997-03-19 2000-01-09
PHILIP HUGH WILLIAMS
Nominated Secretary 1997-03-18 1997-03-19
PETER JOHN WATLING
Nominated Director 1997-03-18 1997-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN PEARSON BURTON R.G. FOWLER LIMITED Director 1999-06-30 CURRENT 1960-12-07 Dissolved 2016-12-30

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
2021-11-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-07
2021-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-07
2019-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-07
2018-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-07
2017-01-164.68 Liquidators' statement of receipts and payments to 2016-11-07
2016-01-154.68 Liquidators' statement of receipts and payments to 2015-11-07
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM Burton Davy Silverdale Suite Clawthorpe Hall Business Centre Burton Lancashire LA6 1NU
2015-01-154.68 Liquidators' statement of receipts and payments to 2014-11-07
2013-12-314.68 Liquidators' statement of receipts and payments to 2013-11-07
2013-01-104.68 Liquidators' statement of receipts and payments to 2012-11-07
2012-02-134.68 Liquidators' statement of receipts and payments to 2011-11-07
2010-11-184.20Volunatary liquidation statement of affairs with form 4.19
2010-11-18600Appointment of a voluntary liquidator
2010-11-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2010-06-04LATEST SOC04/06/10 STATEMENT OF CAPITAL;GBP 66111
2010-06-04AR0118/03/10 ANNUAL RETURN FULL LIST
2010-06-04CH01Director's details changed for Richard John Pearson Burton on 2010-03-01
2009-07-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16225Accounting reference date shortened from 30/06/2009 to 31/03/2009
2009-06-16287Registered office changed on 16/06/2009 from unit 8 ground floor tong park ind estate otley road baildon west yorkshire BD17 7QL
2009-05-11363aReturn made up to 18/03/09; full list of members
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-02-20395Particulars of a mortgage or charge / charge no: 16
2008-12-05395Particulars of a mortgage or charge / charge no: 15
2008-11-25AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-18225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-20363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURTON / 19/03/2008
2008-03-19288cSECRETARY'S CHANGE OF PARTICULARS / LINDA BURTON / 19/03/2008
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-19225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-05-15363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-05363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: ALBION STREET OTLEY WEST YORKSHIRE LS21 1RT
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11RES12VARYING SHARE RIGHTS AND NAMES
2004-05-1188(2)RAD 31/03/04--------- £ SI 11110@1=11110 £ IC 55001/66111
2004-05-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-18363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-18363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-21363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-08395PARTICULARS OF MORTGAGE/CHARGE
2000-11-04395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04WRES13SHARES RECLASSIFIED 27/03/00
2000-04-04WRES12VARYING SHARE RIGHTS AND NAMES 27/03/00
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
7011 - Development & sell real estate


Licences & Regulatory approval
We could not find any licences issued to DALESGATE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-11-19
Fines / Sanctions
No fines or sanctions have been issued against DALESGATE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-02-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-12-05 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-07-15 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
ASSIGNMENT OF CONTRACTS 2006-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF CONTRACTS 2006-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-10-04 Satisfied LEMMELEG BUILDING AND CONTRACTING LIMITED
LEGAL CHARGE 2004-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2000-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-03-16 Satisfied PAMELA JOAN CAIRESS
LEGAL CHARGE 2000-02-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-07-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DALESGATE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALESGATE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DALESGATE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALESGATE DEVELOPMENTS 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 (4521 - Gen construction & civil engineer) as DALESGATE DEVELOPMENTS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where DALESGATE DEVELOPMENTS 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 TypeNotices to Creditors
Defending partyDALESGATE DEVELOPMENTS LIMITEDEvent Date2010-11-17
Principal Trading Address: Silverdale Suite, Clawthorpe Hall Business Centre, Burton, Carnforth, Lancashire LA6 1NU Notice is hereby given that the Creditors of the above-named Company are required on or before the 8 February 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Martin Halligan the liquidator of the said company, at MPH Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Martin Paul Halligan, (IP No: 9211), Email: info@mph4recovery.com Tel: 0113 253 1445 Martin Halligan , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALESGATE DEVELOPMENTS 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 DALESGATE DEVELOPMENTS 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.