Company NameDagengrove Limited
Company StatusDissolved
Company Number01679707
CategoryPrivate Limited Company
Incorporation Date19 November 1982(41 years, 6 months ago)
Dissolution Date9 February 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth David Hodges
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(9 years, 3 months after company formation)
Appointment Duration26 years, 11 months (closed 09 February 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Ellington Road
Muswell Hill
London
N10 3DD
Director NameGraham Kenneth Jelley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(9 years, 3 months after company formation)
Appointment Duration26 years, 11 months (closed 09 February 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address495 Goffs Lane
Goffs Oak
Herts
EN7 5HH
Secretary NameMr Kenneth David Hodges
NationalityBritish
StatusClosed
Appointed01 March 1992(9 years, 3 months after company formation)
Appointment Duration26 years, 11 months (closed 09 February 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSavants 83 Victoria Street
London
SW1H 0HW

Location

Registered AddressSavants
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1G.k. Jelley
50.00%
Ordinary
50 at £1K.d. Hodges
50.00%
Ordinary

Financials

Year2014
Net Worth£54,749
Cash£4,853
Current Liabilities£247,369

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

4 September 2000Delivered on: 15 September 2000
Satisfied on: 30 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 methuen park muswell hill london N.10. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 June 1988Delivered on: 22 June 1988
Satisfied on: 7 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 methuen park, muswell hill, london borough of haringey t/n mx 362496 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1990Delivered on: 4 October 1990
Persons entitled: Scotlife Commercial (No.1) Limited

Classification: Legal charge
Secured details: £430,000 and all other monies due or to become due from the company to the charges under the terms of the deed.
Particulars: 36 methuen park london N10, 96 palmerston road london N22 and 12 chaucer close london N11.
Outstanding
27 September 1990Delivered on: 4 October 1990
Persons entitled: Scotlife Commercial (No.1) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 methuen park london N10 96 palmerston road london N22 and 12 chaucer close london N11 fixed charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed pland and mahcinery.
Outstanding
8 November 1988Delivered on: 23 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 chaucer close london N11 title nos. Mx 333793 and mx 53075 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 December 1987Delivered on: 24 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 muswell avenue N. 10 london borough of haringey - title no: mx 201723 - and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 December 1986Delivered on: 16 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hillfield park, london borough of haringey N10 tn:- mx 426627 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 September 1985Delivered on: 24 September 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 palmerston road, N. 22 london borough at haringey tn. Ngl 6197 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 September 2000Delivered on: 15 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 October 1983Delivered on: 28 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 202 wightman road haringey london title no:- ngl 345368 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 February 2019Final Gazette dissolved following liquidation (1 page)
9 November 2018Return of final meeting in a members' voluntary winding up (14 pages)
26 June 2018Liquidators' statement of receipts and payments to 16 April 2018 (17 pages)
19 June 2018Liquidators' statement of receipts and payments to 16 April 2018 (17 pages)
2 May 2017Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to Savants 83 Victoria Street London SW1H 0HW on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to Savants 83 Victoria Street London SW1H 0HW on 2 May 2017 (2 pages)
27 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-17
(2 pages)
27 April 2017Declaration of solvency (6 pages)
27 April 2017Declaration of solvency (6 pages)
27 April 2017Appointment of a voluntary liquidator (1 page)
27 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-17
(2 pages)
27 April 2017Appointment of a voluntary liquidator (1 page)
27 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
18 October 2016Satisfaction of charge 8 in full (4 pages)
18 October 2016Satisfaction of charge 3 in full (4 pages)
18 October 2016Satisfaction of charge 4 in full (4 pages)
18 October 2016Satisfaction of charge 6 in full (4 pages)
18 October 2016Satisfaction of charge 1 in full (4 pages)
18 October 2016Satisfaction of charge 8 in full (4 pages)
18 October 2016Satisfaction of charge 1 in full (4 pages)
18 October 2016Satisfaction of charge 3 in full (4 pages)
18 October 2016Satisfaction of charge 2 in full (4 pages)
18 October 2016Satisfaction of charge 10 in full (4 pages)
18 October 2016Satisfaction of charge 4 in full (4 pages)
18 October 2016Satisfaction of charge 2 in full (4 pages)
18 October 2016Satisfaction of charge 10 in full (4 pages)
18 October 2016Satisfaction of charge 6 in full (4 pages)
18 October 2016Satisfaction of charge 7 in full (4 pages)
18 October 2016Satisfaction of charge 7 in full (4 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
11 March 2016Secretary's details changed for Kenneth David Hodges on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Kenneth David Hodges on 11 March 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
30 January 2015Satisfaction of charge 9 in full (4 pages)
30 January 2015Satisfaction of charge 9 in full (4 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2013Secretary's details changed for Kenneth David Hodges on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Graham Kenneth Jelley on 1 March 2013 (3 pages)
25 March 2013Secretary's details changed for Kenneth David Hodges on 1 March 2013 (2 pages)
25 March 2013Secretary's details changed for Kenneth David Hodges on 1 March 2013 (2 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Graham Kenneth Jelley on 1 March 2013 (3 pages)
25 March 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 25 March 2013 (1 page)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Graham Kenneth Jelley on 1 March 2013 (3 pages)
25 March 2013Director's details changed for Kenneth David Hodges on 1 March 2013 (3 pages)
25 March 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 25 March 2013 (1 page)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Kenneth David Hodges on 1 March 2013 (3 pages)
25 March 2013Director's details changed for Kenneth David Hodges on 1 March 2013 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Graham Kenneth Jelley on 1 March 2012 (2 pages)
14 March 2012Director's details changed for Graham Kenneth Jelley on 1 March 2012 (2 pages)
14 March 2012Director's details changed for Graham Kenneth Jelley on 1 March 2012 (2 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 May 2010Director's details changed for Kenneth David Hodges on 1 March 2010 (2 pages)
14 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Kenneth David Hodges on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Kenneth David Hodges on 1 March 2010 (2 pages)
14 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Graham Kenneth Jelley on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Graham Kenneth Jelley on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Graham Kenneth Jelley on 1 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 March 2009Return made up to 01/03/09; full list of members (4 pages)
30 March 2009Return made up to 01/03/09; full list of members (4 pages)
31 March 2008Return made up to 01/03/08; full list of members (4 pages)
31 March 2008Return made up to 01/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 March 2007Return made up to 01/03/07; full list of members (2 pages)
26 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 April 2006Return made up to 01/03/06; full list of members (7 pages)
20 April 2006Return made up to 01/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
21 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 April 2004Return made up to 01/03/04; full list of members (7 pages)
15 April 2004Return made up to 01/03/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 October 2003Registered office changed on 20/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
20 October 2003Registered office changed on 20/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 March 2003Return made up to 01/03/03; full list of members (7 pages)
20 March 2003Return made up to 01/03/03; full list of members (7 pages)
8 April 2002Return made up to 01/03/02; full list of members (6 pages)
8 April 2002Return made up to 01/03/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 May 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
16 May 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
15 September 2000Particulars of mortgage/charge (4 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
15 September 2000Particulars of mortgage/charge (4 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (1 page)
7 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 June 1999Registered office changed on 28/06/99 from: asset house 100 crossbrook street cheshunt hertfordshire EN8 8JH (1 page)
28 June 1999Registered office changed on 28/06/99 from: asset house 100 crossbrook street cheshunt hertfordshire EN8 8JH (1 page)
26 April 1999Accounts made up to 30 June 1998 (9 pages)
26 April 1999Accounts made up to 30 June 1998 (9 pages)
23 March 1999Return made up to 01/03/99; no change of members (4 pages)
23 March 1999Return made up to 01/03/99; no change of members (4 pages)
29 April 1998Accounts made up to 30 June 1997 (11 pages)
29 April 1998Accounts made up to 30 June 1997 (11 pages)
16 April 1998Return made up to 01/03/98; full list of members (6 pages)
16 April 1998Return made up to 01/03/98; full list of members (6 pages)
21 April 1997Accounts made up to 30 June 1996 (11 pages)
21 April 1997Accounts made up to 30 June 1996 (11 pages)
5 June 1996Accounts made up to 30 June 1995 (11 pages)
5 June 1996Accounts made up to 30 June 1995 (11 pages)
14 May 1996Registered office changed on 14/05/96 from: the old church 48 verulam road st albans hertfordshire, AL3 4DH (1 page)
14 May 1996Registered office changed on 14/05/96 from: the old church 48 verulam road st albans hertfordshire, AL3 4DH (1 page)
1 April 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 May 1995Return made up to 01/03/95; full list of members (8 pages)
11 May 1995Return made up to 01/03/95; full list of members (8 pages)
2 May 1995Secretary's particulars changed (2 pages)
2 May 1995Secretary's particulars changed (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)