Company NameDartford Estates Limited
Company StatusDissolved
Company Number01700567
CategoryPrivate Limited Company
Incorporation Date18 February 1983(41 years, 2 months ago)
Dissolution Date26 March 2024 (4 weeks, 1 day ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Melvin Letchford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(7 years, 10 months after company formation)
Appointment Duration33 years, 3 months (closed 26 March 2024)
RoleBuilder
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameDavid Robert Johncock
NationalityBritish
StatusResigned
Appointed05 August 1991(8 years, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 06 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Hall Road
Northfleet
Kent
DA11 8AN
Secretary NameAlma Registrars Limited (Corporation)
StatusResigned
Appointed27 December 1990(7 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 August 1991)
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1David Melvin Letchford
99.00%
Ordinary
1 at £1Mr David Robert Johncock
1.00%
Ordinary

Financials

Year2014
Net Worth£141,990
Cash£194,666
Current Liabilities£54,253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 May 1988Delivered on: 17 May 1988
Satisfied on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage at enstone road woodley, berkshire title no:- bk 142912 & bk 142913.
Fully Satisfied
1 July 1987Delivered on: 10 July 1987
Satisfied on: 11 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67, lowfield street, dartford, kent title no. K 363356.
Fully Satisfied
1 May 1987Delivered on: 21 May 1987
Satisfied on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 east hill, dartford and garages at 1-12 and 14-17 little queen street dartford, kent title no. K 136783.
Fully Satisfied
19 January 1987Delivered on: 4 February 1987
Satisfied on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 the avenue greenhithe dartford kent title no. K 208017.
Fully Satisfied
30 December 1985Delivered on: 30 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 high street, bexley london borough of bexley.
Fully Satisfied
30 December 1985Delivered on: 30 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56A high street, bexley london borough of bexley.
Fully Satisfied
11 October 1985Delivered on: 17 October 1985
Satisfied on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, the avenue, greenhithe, nr. Dartford, kent title no. K 546163.
Fully Satisfied
11 October 1985Delivered on: 17 October 1985
Satisfied on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3,9,11,13,15,17,21,25 sidall street, manchester, greater manchester.
Fully Satisfied
20 December 1999Delivered on: 5 January 2000
Satisfied on: 26 August 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: The freehold property known as 8 novar road new eltham london borough of greenwich part title number SGL40464. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 August 1998Delivered on: 12 August 1998
Satisfied on: 10 June 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: F/H property k/a 159 church road bexleyheath l/b of bexley t/no.SGL200422. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 January 1990Delivered on: 17 January 1990
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Fully Satisfied
9 January 1990Delivered on: 17 January 1990
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 3, 14, 16 & 18 kingsleigh road, heaton mersey, greater manchester.
Fully Satisfied
8 November 1989Delivered on: 14 November 1989
Satisfied on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, heath street, dartford, kent.
Fully Satisfied
5 April 1989Delivered on: 11 April 1989
Satisfied on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 avery hill road, new eltham, l/b of greenwich title no 456280.
Fully Satisfied
6 May 1988Delivered on: 17 May 1988
Satisfied on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garages at west side of biral vale, northfleet kent - title no:- k 254977.
Fully Satisfied
6 May 1988Delivered on: 17 May 1988
Satisfied on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garages at land to north of east hill, dartford, kent title no:- k 626555.
Fully Satisfied
17 August 1983Delivered on: 26 August 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 106 main road sutton-at-hold kent.
Fully Satisfied
30 May 2006Delivered on: 7 June 2006
Persons entitled: Kent Reliance Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 28 29 & 30 kingsfield terrace priory road dartford kent t/n's K884923 K884924 & K884922.
Outstanding
14 January 1997Delivered on: 27 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2024First Gazette notice for voluntary strike-off (1 page)
2 January 2024Application to strike the company off the register (1 page)
18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
9 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
8 January 2021Confirmation statement made on 29 December 2020 with updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 November 2019Director's details changed for Mr David Melvin Letchford on 11 November 2019 (2 pages)
11 November 2019Change of details for Mr David Melvin Letchford as a person with significant control on 11 November 2019 (2 pages)
9 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 November 2018Termination of appointment of David Robert Johncock as a secretary on 6 November 2018 (1 page)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
31 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for David Melvin Letchford on 29 December 2011 (2 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for David Melvin Letchford on 29 December 2011 (2 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
12 January 2011Director's details changed for David Melvin Letchford on 30 July 2010 (2 pages)
12 January 2011Director's details changed for David Melvin Letchford on 30 July 2010 (2 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for David Melvin Letchford on 29 December 2009 (2 pages)
11 January 2010Director's details changed for David Melvin Letchford on 29 December 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2009Return made up to 29/12/08; full list of members (3 pages)
19 January 2009Return made up to 29/12/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Return made up to 29/12/06; full list of members (6 pages)
29 January 2007Return made up to 29/12/06; full list of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
30 January 2006Return made up to 29/12/05; full list of members (6 pages)
30 January 2006Return made up to 29/12/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 29/12/04; full list of members (6 pages)
25 January 2005Return made up to 29/12/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2004Return made up to 29/12/03; full list of members (6 pages)
17 February 2004Return made up to 29/12/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2002Return made up to 29/12/01; full list of members (6 pages)
6 February 2002Return made up to 29/12/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Return made up to 29/12/98; full list of members (6 pages)
26 January 1999Return made up to 29/12/98; full list of members (6 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1998Return made up to 29/12/97; no change of members (4 pages)
21 January 1998Return made up to 29/12/97; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 June 1997Return made up to 29/12/96; no change of members (6 pages)
25 June 1997Return made up to 29/12/96; no change of members (6 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
8 March 1996Return made up to 29/12/95; full list of members (6 pages)
8 March 1996Return made up to 29/12/95; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)