Company NameDalepass Limited
Company StatusDissolved
Company Number03818152
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date18 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameBasil John Hyman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(1 week, 1 day after company formation)
Appointment Duration19 years, 8 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Iron Bridge House
3 Bridge Approach
London
NW1 8BD
Director NameBarbara Jane Hyman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(3 years, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Iron Bridge House
3 Bridge Approach
London
NW1 8BD
Secretary NameMervyn Bloch
StatusClosed
Appointed21 November 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 18 April 2019)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameDennis Raymond Humm
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2000)
RoleSolicitor
Correspondence AddressSpindles
How Lane
Chipstead
Surrey
CR5 3LL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1999(1 week, 1 day after company formation)
Appointment Duration18 years, 3 months (resigned 21 November 2017)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Contact

Websitecubc.co.uk
Telephone020 74830228
Telephone regionLondon

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Basil John Hyman
50.00%
Ordinary
1 at £1Commercial Union Buildings Company LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£152,409
Cash£5,899
Current Liabilities£45,238

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

23 March 2001Delivered on: 4 April 2001
Persons entitled: London and Edinburgh Insurance Co LTD

Classification: Legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by dalepass limited and any company from time to time which is a holding company or subsidiary of dalepass limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: The f/h property k/a 1-7 woburn walk london t/n NGL589163 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
23 March 2001Delivered on: 4 April 2001
Persons entitled: London and Edinburgh Insurance Co LTD

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by dalepass limited and any company from time to time which is a holding company or subsidiary of dalepass limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All rights and titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the f/h property k/a 1-7 woburn walk london t/n NGL589163.
Outstanding

Filing History

18 April 2019Final Gazette dissolved following liquidation (1 page)
18 January 2019Return of final meeting in a members' voluntary winding up (12 pages)
20 April 2018Declaration of solvency (6 pages)
20 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
(1 page)
20 April 2018Appointment of a voluntary liquidator (3 pages)
26 February 2018Satisfaction of charge 2 in full (2 pages)
26 February 2018Satisfaction of charge 1 in full (1 page)
30 January 2018Termination of appointment of Roxburghe House Registrars Limited as a secretary on 21 November 2017 (1 page)
30 January 2018Appointment of Mervyn Bloch as a secretary on 21 November 2017 (2 pages)
1 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
10 March 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page)
31 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Roxburghe House Registrars Limited on 2 August 2010 (2 pages)
27 August 2010Secretary's details changed for Roxburghe House Registrars Limited on 2 August 2010 (2 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Roxburghe House Registrars Limited on 2 August 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 August 2009Return made up to 02/08/09; full list of members (4 pages)
17 August 2009Return made up to 02/08/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Return made up to 02/08/08; full list of members (4 pages)
18 August 2008Return made up to 02/08/08; full list of members (4 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 September 2007Return made up to 02/08/07; full list of members (2 pages)
24 September 2007Return made up to 02/08/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 August 2006Return made up to 02/08/06; full list of members (2 pages)
22 August 2006Return made up to 02/08/06; full list of members (2 pages)
25 August 2005Return made up to 02/08/05; full list of members (2 pages)
25 August 2005Return made up to 02/08/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 September 2004Return made up to 02/08/04; full list of members (7 pages)
23 September 2004Return made up to 02/08/04; full list of members (7 pages)
2 July 2004Return made up to 02/08/03; full list of members (7 pages)
2 July 2004Return made up to 02/08/03; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
5 September 2002Return made up to 02/08/02; full list of members (6 pages)
5 September 2002Return made up to 02/08/02; full list of members (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
31 January 2002Return made up to 02/08/01; full list of members (6 pages)
31 January 2002Return made up to 02/08/01; full list of members (6 pages)
20 June 2001Full accounts made up to 30 June 2000 (6 pages)
20 June 2001Full accounts made up to 30 June 2000 (6 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
24 August 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 August 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
17 January 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
17 January 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
3 December 1999Memorandum and Articles of Association (5 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 December 1999Memorandum and Articles of Association (5 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 November 1999New director appointed (3 pages)
16 November 1999Registered office changed on 16/11/99 from: 31 corsham street london N1 6DR (1 page)
16 November 1999New director appointed (3 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 31 corsham street london N1 6DR (1 page)
16 November 1999New director appointed (3 pages)
16 November 1999New director appointed (3 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
2 August 1999Incorporation (18 pages)
2 August 1999Incorporation (18 pages)