Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALEREST LIMITED
Company Information for

DALEREST LIMITED

LONDON, E14,
Company Registration Number
04389123
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About Dalerest Ltd
DALEREST LIMITED was founded on 2002-03-07 and had its registered office in London. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
DALEREST LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04389123
Date formed 2002-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2015-07-14
Type of accounts FULL
Last Datalog update: 2015-09-07 22:31:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALEREST LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE DAVEY
Director 2002-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL SKIDMORE
Company Secretary 2011-04-06 2012-10-12
WILLIAM CHEUNG
Company Secretary 2008-10-17 2011-04-06
MICHAEL ALEXANDER
Company Secretary 2006-06-26 2008-10-17
SARAH ALISON BALLANTYNE
Company Secretary 2005-05-25 2006-06-29
PATRICK ALEXANDER RODGER
Company Secretary 2005-04-29 2005-05-25
BRIAN ALBERT YATES
Company Secretary 2003-01-30 2005-04-29
JEFFERY MEE POH CHIN
Company Secretary 2003-01-30 2004-08-16
KENNETH LAVANCHY
Company Secretary 2002-04-10 2003-01-30
IRENE LESLEY HARRISON
Nominated Secretary 2002-03-07 2002-04-10
HERTS SECRETARIAT LIMITED
Company Secretary 2002-04-10 2002-04-10
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-03-07 2002-04-10
HERTS NOMINEES LIMITED
Director 2002-04-10 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE DAVEY CANARY WHARF PROPERTY MANAGEMENT LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
JULIE ANNE DAVEY ANGEL HOUSE DEVELOPMENTS (UK) LTD Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2014-08-05
JULIE ANNE DAVEY AIRSOUND TECHNOLOGIES HOLDINGS LIMITED Director 2010-06-03 CURRENT 2008-01-21 Dissolved 2016-03-29
JULIE ANNE DAVEY ANGEL INVESTMENTS (UK) 2 LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-11-19
JULIE ANNE DAVEY KEMWOOD PROPERTIES LTD. Director 2009-06-29 CURRENT 2007-07-02 Active
JULIE ANNE DAVEY BRONZEPOST LIMITED Director 2009-03-03 CURRENT 2007-03-06 Active
JULIE ANNE DAVEY FITZJOHN LIMITED Director 2009-02-06 CURRENT 2004-12-09 Active
JULIE ANNE DAVEY WHITEHAWK HOMES LIMITED Director 2009-02-06 CURRENT 2005-09-07 Active
JULIE ANNE DAVEY ANGEL HOUSE DEVELOPMENTS LIMITED Director 2007-08-09 CURRENT 2007-03-29 Liquidation
JULIE ANNE DAVEY ANGEL HOUSING LIMITED Director 2005-03-08 CURRENT 2005-03-08 Dissolved 2013-10-22
JULIE ANNE DAVEY ANGEL GROUP HOUSING MANAGEMENT LIMITED Director 2003-05-15 CURRENT 2001-07-04 Dissolved 2014-05-27
JULIE ANNE DAVEY CAYTHORPE ESTATES LIMITED Director 2002-10-21 CURRENT 2002-10-21 Dissolved 2014-02-11
JULIE ANNE DAVEY BIRCHBROOK LIMITED Director 2002-08-06 CURRENT 2002-07-26 Dissolved 2014-11-04
JULIE ANNE DAVEY ROSSBECK LIMITED Director 2002-07-17 CURRENT 2002-04-12 Dissolved 2014-09-16
JULIE ANNE DAVEY VALESHAW LIMITED Director 2001-10-18 CURRENT 2001-09-26 Dissolved 2017-03-07
JULIE ANNE DAVEY BROMVALE LIMITED Director 2001-09-13 CURRENT 2001-08-13 Liquidation
JULIE ANNE DAVEY FIELDMERE LIMITED Director 2001-07-18 CURRENT 2001-07-04 Dissolved 2014-04-22
JULIE ANNE DAVEY ANGEL SHEFFIELD LIMITED Director 2001-05-16 CURRENT 2001-05-16 Dissolved 2014-05-27
JULIE ANNE DAVEY ANGEL WAKEFIELD LIMITED Director 2001-05-15 CURRENT 2001-02-06 Liquidation
JULIE ANNE DAVEY ANGEL GROUP LIMITED Director 2000-10-18 CURRENT 2000-10-16 Liquidation
JULIE ANNE DAVEY ANGEL SERVICES (UK) LIMITED Director 2000-06-01 CURRENT 2000-06-01 Liquidation
JULIE ANNE DAVEY ANGEL ESTATES LIMITED Director 1999-12-06 CURRENT 1997-11-11 Liquidation
JULIE ANNE DAVEY ANGEL HEIGHTS DEVELOPMENTS LIMITED Director 1999-09-24 CURRENT 1997-05-09 Liquidation
JULIE ANNE DAVEY ANGEL HEIGHTS (NEWCASTLE) LIMITED Director 1999-09-13 CURRENT 1999-09-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-14GAZ2STRUCK OFF AND DISSOLVED
2015-03-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-03-25GAZ1FIRST GAZETTE
2013-11-29TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SKIDMORE
2013-08-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-09GAZ1FIRST GAZETTE
2013-01-28AA01PREVEXT FROM 30/04/2012 TO 31/10/2012
2012-05-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-03-16LATEST SOC16/03/12 STATEMENT OF CAPITAL;GBP 1
2012-03-16AR0107/03/12 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-04-13AP03SECRETARY APPOINTED DANIEL SKIDMORE
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CHEUNG
2011-03-23AR0107/03/11 FULL LIST
2010-08-11AUDAUDITOR'S RESIGNATION
2010-03-29AR0107/03/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-17363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ALEXANDER
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-24288aSECRETARY APPOINTED WILLIAM CHEUNG
2008-03-31363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-20363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-12288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-03-15363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-06288aNEW SECRETARY APPOINTED
2005-06-06288bSECRETARY RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-12288bSECRETARY RESIGNED
2005-03-16363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: SUITE FOUR LION COURT 435 THE HIGHWAY WAPPING LONDON E1W 3HT
2004-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-09225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25288bSECRETARY RESIGNED
2004-04-06AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-15363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-05-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-02-24287REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB
2003-02-24288aNEW SECRETARY APPOINTED
2003-02-24288aNEW SECRETARY APPOINTED
2003-02-24288bSECRETARY RESIGNED
2003-01-16ELRESS386 DISP APP AUDS 30/10/02
2003-01-16ELRESS366A DISP HOLDING AGM 30/10/02
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02
2002-04-29288aNEW SECRETARY APPOINTED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-18288bSECRETARY RESIGNED
2002-04-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to DALEREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-25
Proposal to Strike Off2013-07-09
Fines / Sanctions
No fines or sanctions have been issued against DALEREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 16/10/2001 2003-04-28 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 16 OCTOBER 2001 2002-10-29 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 16TH OCTOBER 2001 AND 2002-05-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-05-20 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of DALEREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALEREST LIMITED
Trademarks
We have not found any records of DALEREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALEREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as DALEREST LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where DALEREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDALEREST LIMITEDEvent Date2014-03-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyDALEREST LIMITEDEvent Date2013-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALEREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALEREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14