Company Information for BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED
C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY,
|
Company Registration Number
06378351
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY Other companies in SY8 | ||
Previous Names | ||
|
Company Number | 06378351 | |
---|---|---|
Company ID Number | 06378351 | |
Date formed | 2007-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-11-22 12:04:57 |
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 | ||
---|---|---|---|---|
BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARGARET GWENDOLINE DALE |
||
DOUGLAS BRIAN DALE |
||
FREDERICK DAVID DALE |
||
GEOFFREY JAMES DALE |
||
MARGARET GWENDOLINE DALE |
||
NIGEL KENNETH DALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BENEDICT MORGAN |
Company Secretary | ||
PETER BERNARD COPSEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIAN J. DALE & COMPANY LIMITED | Company Secretary | 2008-05-30 | CURRENT | 2007-09-21 | Active | |
KING EDMUND SQUARE MANAGEMENT LIMITED | Director | 2018-05-21 | CURRENT | 1992-06-15 | Active | |
LANSDOWNE COURT LIMITED | Director | 2012-05-31 | CURRENT | 1981-12-01 | Active | |
TELCOM STRATEGIC ADVISERS LIMITED | Director | 2011-07-01 | CURRENT | 2010-03-19 | Active | |
THE KING'S SCHOOL, WORCESTER | Director | 2011-03-25 | CURRENT | 2003-05-23 | Active | |
AARDVARK TRACTORS & MOWERS (2011) LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Liquidation | |
DALE DEVELOPMENTS LIMITED | Director | 2010-05-17 | CURRENT | 2010-05-17 | Active | |
NORBURY BARNS MANAGEMENT LIMITED | Director | 2008-04-22 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
F D DALE & COMPANY (HOLDINGS) LIMITED | Director | 2007-12-13 | CURRENT | 2007-09-13 | Active | |
BRIAN J. DALE & COMPANY LIMITED | Director | 2007-12-13 | CURRENT | 2007-09-21 | Active | |
DALE INVESTMENTS (HOLDINGS) LIMITED | Director | 2007-12-13 | CURRENT | 2007-09-21 | Active | |
F D DALE & COMPANY LIMITED | Director | 2007-12-13 | CURRENT | 2007-09-21 | Active | |
COLDHAYES DEVELOPMENTS LIMITED | Director | 2007-12-13 | CURRENT | 2007-09-21 | Active | |
COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2007-12-13 | CURRENT | 2007-09-21 | Active | |
DALE INVESTMENTS LIMITED | Director | 2007-12-13 | CURRENT | 2007-09-27 | Active | |
THREE CHOIRS FESTIVAL LIMITED | Director | 2007-01-19 | CURRENT | 1957-03-18 | Active | |
SANSOME LODGE LIMITED | Director | 2005-12-01 | CURRENT | 2003-03-26 | Active | |
BAGOTS LEISURE LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
BAGOTS PARK SPORTING SERVICES LTD | Director | 2012-02-03 | CURRENT | 2012-02-03 | Active - Proposal to Strike off | |
KNIGHTLEY BUILDINGS LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Active - Proposal to Strike off | |
F D DALE & COMPANY (HOLDINGS) LIMITED | Director | 2008-05-22 | CURRENT | 2007-09-13 | Active | |
BRIAN J. DALE & COMPANY LIMITED | Director | 2008-05-22 | CURRENT | 2007-09-21 | Active | |
F D DALE & COMPANY LIMITED | Director | 2008-05-22 | CURRENT | 2007-09-21 | Active | |
NORBURY BARNS MANAGEMENT LIMITED | Director | 2008-04-22 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
BRIAN J. DALE & COMPANY LIMITED | Director | 2008-05-22 | CURRENT | 2007-09-21 | Active | |
COLDHAYES DEVELOPMENTS LIMITED | Director | 2008-05-22 | CURRENT | 2007-09-21 | Active | |
COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2008-05-22 | CURRENT | 2007-09-21 | Active | |
BRIAN J. DALE & COMPANY LIMITED | Director | 2008-05-30 | CURRENT | 2007-09-21 | Active | |
BRIAN J. DALE & COMPANY LIMITED | Director | 2008-05-22 | CURRENT | 2007-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/21 FROM C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-05 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH01 | 06/03/20 STATEMENT OF CAPITAL GBP 3375.60 | |
SH10 | Particulars of variation of rights attached to shares | |
PSC07 | CESSATION OF BRUCE ROBERT NEWBIGGING AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/20 FROM Caynham House Caynham Ludlow Shropshire SY8 4JZ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2020-02-04 GBP 281.30 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL KENNETH DALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
AP04 | Appointment of Rathbone Trust Company Limited as company secretary on 2019-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GWENDOLINE DALE | |
TM02 | Termination of appointment of Margaret Gwendoline Dale on 2019-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ROBERT NEWBIGGING | |
PSC07 | CESSATION OF JAMES EDWARD SYREE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GWENDOLINE DALE / 21/08/2010 | |
AR01 | 21/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM CAYNHAM HOUSE CAYNHAM LUDLOW SHROPSHIRE SY8 4JZ | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN MORGAN | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB | |
288a | DIRECTOR AND SECRETARY APPOINTED MARGARET GWENDOLINE DALE | |
288a | DIRECTOR APPOINTED FREDERICK DAVID DALE LOGGED FORM | |
288a | DIRECTOR APPOINTED NIGEL KENNETH DALE | |
288a | DIRECTOR APPOINTED FREDERICK DAVID DALE | |
288a | DIRECTOR APPOINTED GEOFFREY JAMES DALE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER COPSEY | |
122 | S-DIV | |
RES01 | ADOPT MEM AND ARTS 16/05/2008 | |
RES13 | SHARES SUBDIVIDED 16/05/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MFG COMPANY FORMATIONS 40 LIMITE D CERTIFICATE ISSUED ON 05/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-03-17 |
Appointment of Liquidators | 2020-03-17 |
Notices to Creditors | 2020-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED
Debtors | 2012-12-31 | £ 2,648,175 |
---|---|---|
Debtors | 2011-12-31 | £ 2,648,175 |
Shareholder Funds | 2012-12-31 | £ 2,648,176 |
Shareholder Funds | 2011-12-31 | £ 2,648,176 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED | Event Date | 2020-03-06 |
Notice is hereby given that the following resolutions were passed on 6 March 2020 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP be appointed Liquidator of the Company." Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk or Tel: 01865 261100 . Alternative contact: Bethan Bryant. Ag QG121805 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED | Event Date | 2020-03-06 |
Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP : Ag QG121805 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED | Event Date | 2020-03-06 |
Notice is hereby given that creditors of the Company are required, on or before 1 May 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Critchleys, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 6 March 2020 Office Holder Details: Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk or Tel: 01865 261100 . Alternative contact: Bethan Bryant. Ag QG121805 | |||
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. |