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

DALTON AIRFIELD ESTATE LIMITED

THIRSK, NORTH YORKSHIRE, YO7,
Company Registration Number
04129749
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About Dalton Airfield Estate Ltd
DALTON AIRFIELD ESTATE LIMITED was founded on 2000-12-19 and had its registered office in Thirsk. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
DALTON AIRFIELD ESTATE LIMITED
 
Legal Registered Office
THIRSK
NORTH YORKSHIRE
 
Filing Information
Company Number 04129749
Date formed 2000-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-08-04
Type of accounts DORMANT
Last Datalog update: 2015-09-07 22:33:04
Primary Source:Companies House
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 DALTON AIRFIELD ESTATE LIMITED
The following companies were found which have the same name as DALTON AIRFIELD ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DALTON AIRFIELD ESTATE LIMITED Nautilus House La Cour des Casernes St Helier Jersey JE1 3NH JE1 3NH Dissolved Company formed on the 2000-09-20

Company Officers of DALTON AIRFIELD ESTATE LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVID DUNSMORE
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID RHODES
Company Secretary 2011-05-18 2013-10-18
PETER ARTHUR EMERSON
Director 2001-02-19 2013-06-04
PETER JEFFREY DAVISON
Company Secretary 2001-02-19 2011-05-18
PETER JEFFREY DAVISON
Director 2001-02-19 2011-02-01
PETER FRANK ELLISON
Director 2001-02-19 2010-03-31
BRIAN WILLIAM HICK
Director 2001-02-19 2009-12-31
WILLIAM LINDSAY ROSS
Director 2001-02-19 2009-12-31
PETER MICHAEL LEVINE
Director 2001-02-19 2008-05-30
JOHN LESLIE SEVERS
Director 2001-02-19 2008-05-30
BEVERLEY WALKER
Director 2003-12-15 2004-01-02
BEVERLEY WALKER
Director 2003-12-15 2004-01-02
PL COMPANY SECRETARIES LIMITED
Company Secretary 2000-12-19 2001-02-19
PL COMPANY NOMINEES LIMITED
Director 2000-12-19 2001-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVID DUNSMORE SEVERFIELD (PRODUCTS & PROCESSING) LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
ALAN DAVID DUNSMORE ACTION MERCHANTS LIMITED Director 2014-05-30 CURRENT 2007-06-11 Dissolved 2015-09-25
ALAN DAVID DUNSMORE STEEL UK LIMITED Director 2011-05-18 CURRENT 2005-10-27 Dissolved 2014-08-05
ALAN DAVID DUNSMORE ATLAS WARD BUILDING SYSTEMS LIMITED Director 2011-05-18 CURRENT 1997-01-10 Dissolved 2015-08-18
ALAN DAVID DUNSMORE ATLAS WARD EBT LIMITED Director 2011-05-18 CURRENT 2004-11-17 Dissolved 2018-02-13
ALAN DAVID DUNSMORE SEVERFIELD (DESIGN & BUILD) LIMITED Director 2011-05-18 CURRENT 2000-11-14 Active
ALAN DAVID DUNSMORE ATLAS WARD HOLDINGS LIMITED Director 2011-05-18 CURRENT 1997-01-24 Active - Proposal to Strike off
ALAN DAVID DUNSMORE WATSON STEEL STRUCTURES LIMITED Director 2011-05-18 CURRENT 2001-10-30 Active - Proposal to Strike off
ALAN DAVID DUNSMORE DALTON AIRFIELD PROPERTIES LIMITED Director 2011-02-01 CURRENT 2000-12-19 Dissolved 2015-08-04
ALAN DAVID DUNSMORE ATLAS WARD LIMITED Director 2011-02-01 CURRENT 1999-04-01 Dissolved 2015-08-11
ALAN DAVID DUNSMORE ENGINEERING CONSTRUCTION TRAINING LIMITED Director 2011-02-01 CURRENT 2006-02-20 Dissolved 2018-03-20
ALAN DAVID DUNSMORE SEVERFIELD COMMERCIAL & INDUSTRIAL (NI) LIMITED Director 2010-09-02 CURRENT 1974-08-19 Active
ALAN DAVID DUNSMORE SEVROW LIMITED Director 2010-03-01 CURRENT 2005-12-21 Dissolved 2015-07-21
ALAN DAVID DUNSMORE STEELCRAFT ERECTION SERVICES LIMITED Director 2010-03-01 CURRENT 1982-05-11 Active - Proposal to Strike off
ALAN DAVID DUNSMORE ROWEN STRUCTURES LIMITED Director 2010-03-01 CURRENT 1996-01-29 Active - Proposal to Strike off
ALAN DAVID DUNSMORE SEVERFIELD INTERNATIONAL LIMITED Director 2010-03-01 CURRENT 1987-04-15 Active
ALAN DAVID DUNSMORE SEVERFIELD COMMERCIAL & INDUSTRIAL LIMITED Director 2010-03-01 CURRENT 1991-12-06 Active
ALAN DAVID DUNSMORE SEVERFIELD-REEVE PROPERTIES LIMITED Director 2010-03-01 CURRENT 1991-12-06 Active - Proposal to Strike off
ALAN DAVID DUNSMORE SEVERFIELD-REEVE PROJECTS LIMITED Director 2010-03-01 CURRENT 1991-12-06 Active - Proposal to Strike off
ALAN DAVID DUNSMORE LEEDS 27 LIMITED Director 2010-03-01 CURRENT 2006-11-30 Active
ALAN DAVID DUNSMORE SEVERFIELD PLC Director 2010-03-01 CURRENT 1983-05-06 Active

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
2015-08-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-12DS01APPLICATION FOR STRIKING-OFF
2015-03-27SH20STATEMENT BY DIRECTORS
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27SH1927/03/15 STATEMENT OF CAPITAL GBP 1
2015-03-27CAP-SSSOLVENCY STATEMENT DATED 25/03/15
2015-03-27RES13CANCEL SHARE PREM A/C 25/03/2015
2015-03-27RES06REDUCE ISSUED CAPITAL 25/03/2015
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID DUNSMORE / 30/05/2014
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 670
2014-01-09AR0119/12/13 FULL LIST
2013-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER EMERSON
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN RHODES
2013-01-09AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-12-24AR0119/12/12 FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-25AR0119/12/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AP03SECRETARY APPOINTED JONATHAN DAVID RHODES
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY PETER DAVISON
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVISON
2011-02-01AP01DIRECTOR APPOINTED MR ALAN DAVID DUNSMORE
2011-01-11AR0119/12/10 FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELLISON
2010-01-06AR0119/12/09 FULL LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSS
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HICK
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN SEVERS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR PETER LEVINE
2007-12-20363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-0588(2)RAD 03/10/07--------- £ SI 300@1=300 £ IC 370/670
2007-11-0588(2)RAD 03/10/07--------- £ SI 300@1=300 £ IC 70/370
2007-10-15RES13RE FACILITIES AGREEMENT 09/10/07
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-02363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-03363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363(288)DIRECTOR RESIGNED
2005-01-25363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-09288bDIRECTOR RESIGNED
2004-01-08400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30288aNEW DIRECTOR APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-21363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-05-08287REGISTERED OFFICE CHANGED ON 08/05/01 FROM: C/0 PETER LEVINE SOLICITORS SUITE 23 6/8 YORK PLACE LEEDS LS1 2DS
2001-03-16395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14288bSECRETARY RESIGNED
2001-03-14288bDIRECTOR RESIGNED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-05288aNEW DIRECTOR APPOINTED
2001-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to DALTON AIRFIELD ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against DALTON AIRFIELD ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DALTON AIRFIELD ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of DALTON AIRFIELD ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALTON AIRFIELD ESTATE LIMITED
Trademarks
We have not found any records of DALTON AIRFIELD ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALTON AIRFIELD ESTATE 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 (68201 - Renting and operating of Housing Association real estate) as DALTON AIRFIELD ESTATE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where DALTON AIRFIELD ESTATE 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 TypeAppointment of Administrators
Defending partyDALTON AIRFIELD ESTATE LIMITEDEvent Date
Company Number: 78215 Nature of Business: Property Investment. Registered Office of Company: 8 Church Street, St Helier, Jersey, Channel IslandsJE4 0SG. Appointment of Joint Administrators made on: 23 October 2012. By order of: The Court of Session. Names and Addresses of Joint Administrators: Robert Caven (IP No 8784), Grant ThorntonUK LLP, 95 Bothwell Street, Glasgow G2 7JZ and Joseph McLean (IP No 8903), Grant ThorntonUK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALTON AIRFIELD ESTATE 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 DALTON AIRFIELD ESTATE 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.