BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06378351

Incorporation date

21/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon22/11/2022
Final Gazette dissolved following liquidation
dot icon22/08/2022
Return of final meeting in a members' voluntary winding up
dot icon12/05/2022
Liquidators' statement of receipts and payments to 2022-03-05
dot icon15/06/2021
Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 2021-06-15
dot icon04/05/2021
Liquidators' statement of receipts and payments to 2021-03-05
dot icon04/05/2020
Resolutions
dot icon20/04/2020
Memorandum and Articles of Association
dot icon16/04/2020
Resolutions
dot icon09/04/2020
Change of share class name or designation
dot icon09/04/2020
Change of share class name or designation
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon09/04/2020
Particulars of variation of rights attached to shares
dot icon24/03/2020
Cessation of Douglas Brian Dale as a person with significant control on 2020-03-06
dot icon24/03/2020
Cessation of Kevin James Custis as a person with significant control on 2020-03-06
dot icon24/03/2020
Cessation of Frederick David Dale as a person with significant control on 2020-03-06
dot icon24/03/2020
Cessation of Geoffrey James Dale as a person with significant control on 2020-03-06
dot icon24/03/2020
Cessation of Bruce Robert Newbigging as a person with significant control on 2020-03-06
dot icon18/03/2020
Registered office address changed from Caynham House Caynham Ludlow Shropshire SY8 4JZ to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2020-03-18
dot icon17/03/2020
Declaration of solvency
dot icon17/03/2020
Appointment of a voluntary liquidator
dot icon17/03/2020
Resolutions
dot icon16/03/2020
Cancellation of shares. Statement of capital on 2020-02-04
dot icon16/03/2020
Purchase of own shares.
dot icon30/10/2019
Termination of appointment of Nigel Kenneth Dale as a director on 2019-10-22
dot icon03/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon01/02/2019
Appointment of Rathbone Trust Company Limited as a secretary on 2019-02-01
dot icon01/02/2019
Termination of appointment of Margaret Gwendoline Dale as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Margaret Gwendoline Dale as a secretary on 2019-02-01
dot icon03/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon03/10/2018
Notification of Kevin James Custis as a person with significant control on 2018-04-27
dot icon03/10/2018
Notification of Bruce Robert Newbigging as a person with significant control on 2018-04-27
dot icon03/10/2018
Cessation of James Edward Syree as a person with significant control on 2018-04-27
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon28/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon27/09/2011
Accounts for a small company made up to 2010-12-31
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon24/09/2010
Director's details changed for Margaret Gwendoline Dale on 2010-08-21
dot icon07/12/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon22/07/2009
Accounts for a small company made up to 2008-12-31
dot icon16/02/2009
Return made up to 21/09/08; full list of members
dot icon27/12/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon10/06/2008
Registered office changed on 10/06/2008 from caynham house caynham ludlow shropshire SY8 4JZ
dot icon10/06/2008
Appointment terminated secretary john morgan
dot icon10/06/2008
Registered office changed on 10/06/2008 from 5 centre court vine lane halesowen west midlands B63 3EB
dot icon27/05/2008
Director and secretary appointed margaret gwendoline dale
dot icon27/05/2008
Director appointed frederick david dale logged form
dot icon27/05/2008
Director appointed nigel kenneth dale
dot icon27/05/2008
Director appointed frederick david dale
dot icon27/05/2008
Director appointed geoffrey james dale
dot icon27/05/2008
Appointment terminated director peter copsey
dot icon22/05/2008
S-div
dot icon21/05/2008
Resolutions
dot icon20/12/2007
Director's particulars changed
dot icon17/12/2007
New director appointed
dot icon13/12/2007
Memorandum and Articles of Association
dot icon05/12/2007
Certificate of change of name
dot icon21/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rathbones Trust Company Limited
Corporate Secretary
31/01/2019 - Present
18
Dale, Nigel Kenneth
Director
21/05/2008 - 21/10/2019
3
Dale, Douglas Brian
Director
12/12/2007 - Present
31
Dale, Geoffrey James
Director
21/05/2008 - Present
17
Copsey, Peter Bernard
Director
20/09/2007 - 21/05/2008
157

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED

BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 21/09/2007 with the registered office located at C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon OX14 4RY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED?

toggle

BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED is currently Dissolved. It was registered on 21/09/2007 and dissolved on 22/11/2022.

Where is BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED located?

toggle

BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED is registered at C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon OX14 4RY.

What does BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED do?

toggle

BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED?

toggle

The latest filing was on 22/11/2022: Final Gazette dissolved following liquidation.