Liquidation
Company Information for DALESGATE DEVELOPMENTS LIMITED
CITY MILLS PEEL STREET, MORLEY, LEEDS, LS27 8QL,
|
Company Registration Number
03335023
Private Limited Company
Liquidation |
Company Name | |
---|---|
DALESGATE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
CITY MILLS PEEL STREET MORLEY LEEDS LS27 8QL Other companies in LA6 | |
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 |
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 BURTON |
||
RICHARD JOHN PEARSON BURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WILLIAM PRYKE |
Director | ||
RICHARD JOHN PEARSON BURTON |
Company Secretary | ||
PHILIP HUGH WILLIAMS |
Nominated Secretary | ||
PETER JOHN WATLING |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R.G. FOWLER LIMITED | Director | 1999-06-30 | CURRENT | 1960-12-07 | Dissolved 2016-12-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/15 FROM Burton Davy Silverdale Suite Clawthorpe Hall Business Centre Burton Lancashire LA6 1NU | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-07 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 04/06/10 STATEMENT OF CAPITAL;GBP 66111 | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard John Pearson Burton on 2010-03-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
287 | Registered office changed on 16/06/2009 from unit 8 ground floor tong park ind estate otley road baildon west yorkshire BD17 7QL | |
363a | Return made up to 18/03/09; full list of members | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
395 | Particulars of a mortgage or charge / charge no: 16 | |
395 | Particulars of a mortgage or charge / charge no: 15 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/12/2007 TO 30/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURTON / 19/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LINDA BURTON / 19/03/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: ALBION STREET OTLEY WEST YORKSHIRE LS21 1RT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 31/03/04--------- £ SI 11110@1=11110 £ IC 55001/66111 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
WRES13 | SHARES RECLASSIFIED 27/03/00 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 27/03/00 |
Notices to Creditors | 2010-11-19 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | GOLDENTREE FINANCIAL SERVICES PLC | |
ASSIGNMENT OF CONTRACTS | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
ASSIGNMENT OF CONTRACTS | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | LEMMELEG BUILDING AND CONTRACTING LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | PAMELA JOAN CAIRESS | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as DALESGATE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DALESGATE DEVELOPMENTS LIMITED | Event Date | 2010-11-17 |
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 : | |||
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. |