Company NameDale Wholesale Limited
DirectorRaminder Kaur Deol
Company StatusLiquidation
Company Number07040767
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Raminder Kaur Deol
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMrs Bakshish Kaur
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Second Avenue
Second Avenue Industrial Estate
Chatham
Kent
ME4 5AU

Contact

Websitedalewholesale.com
Email address[email protected]
Telephone01634 673150
Telephone regionMedway

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mohinder Singh
50.00%
Ordinary
50 at £1Raminder Deol
50.00%
Ordinary

Financials

Year2014
Net Worth£206,113
Cash£75,011
Current Liabilities£495,796

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2017 (6 years, 5 months ago)
Next Return Due28 October 2018 (overdue)

Filing History

7 February 2024Progress report in a winding up by the court (25 pages)
13 September 2023Notice of removal of liquidator by court (11 pages)
13 September 2023Appointment of a liquidator (3 pages)
14 February 2023Progress report in a winding up by the court (23 pages)
19 January 2022Progress report in a winding up by the court (26 pages)
4 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021 (2 pages)
10 March 2021Progress report in a winding up by the court (38 pages)
16 October 2020Notice of removal of liquidator by court (7 pages)
16 October 2020Appointment of a liquidator (3 pages)
3 January 2020Progress report in a winding up by the court (21 pages)
31 January 2019Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 January 2019Registered office address changed from Helmet Row 12 Helmet Row London EC1V 3QJ England to Cnr Global Llp 20 Furnival Street London EC4A 1JQ on 25 January 2019 (2 pages)
17 January 2019Appointment of a liquidator (3 pages)
6 November 2018Order of court to wind up (3 pages)
25 September 2018Registered office address changed from 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD to Helmet Row 12 Helmet Row London EC1V 3QJ on 25 September 2018 (1 page)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
4 October 2012Registered office address changed from 31 Second Avenue Second Avenue Industrial Estate Chatham Kent ME4 5AU on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 31 Second Avenue Second Avenue Industrial Estate Chatham Kent ME4 5AU on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 31 Second Avenue Second Avenue Industrial Estate Chatham Kent ME4 5AU on 4 October 2012 (1 page)
15 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 June 2011Termination of appointment of Bakshish Kaur as a director (1 page)
23 June 2011Termination of appointment of Bakshish Kaur as a director (1 page)
6 June 2011Appointment of Mrs Raminder Deol as a director (2 pages)
6 June 2011Appointment of Mrs Raminder Deol as a director (2 pages)
22 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
15 July 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
15 July 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
16 February 2010Registered office address changed from 4B Christchurch House Beaufort Court Rochester Kent ME2 4FX United Kingdom on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 4B Christchurch House Beaufort Court Rochester Kent ME2 4FX United Kingdom on 16 February 2010 (2 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
31 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
26 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 100
(2 pages)
26 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 100
(2 pages)
10 November 2009Appointment of Mrs Bakshish Kaur as a director (2 pages)
10 November 2009Appointment of Mrs Bakshish Kaur as a director (2 pages)
23 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
23 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)