DINGLE HOMES LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 9LY

Company number 01852069
Status Active
Incorporation Date 2 October 1984
Company Type Private Limited Company
Address 30 CROSS STREET, KINGSWINFORD, WEST MIDLANDS, DY6 9LY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Satisfaction of charge 018520690034 in full; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of DINGLE HOMES LIMITED are www.dinglehomes.co.uk, and www.dingle-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Dingle Homes Limited is a Private Limited Company. The company registration number is 01852069. Dingle Homes Limited has been working since 02 October 1984. The present status of the company is Active. The registered address of Dingle Homes Limited is 30 Cross Street Kingswinford West Midlands Dy6 9ly. . JONES, Mary is a Secretary of the company. JONES, John Franklin is a Director of the company. JONES, Mary is a Director of the company. JONES, Matthew Richard is a Director of the company. Director JONES, Nicholas John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary

Director
JONES, John Franklin

90 years old

Director
JONES, Mary

87 years old

Director
JONES, Matthew Richard
Appointed Date: 01 August 2001
57 years old

Resigned Directors

Director
JONES, Nicholas John
Resigned: 16 January 2006
Appointed Date: 01 May 2000
64 years old

Persons With Significant Control

Mrs Mary Jones
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Franklin Jones
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Richard Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DINGLE HOMES LIMITED Events

07 Feb 2017
Satisfaction of charge 018520690034 in full
07 Dec 2016
Confirmation statement made on 22 November 2016 with updates
27 Nov 2016
Total exemption small company accounts made up to 30 June 2016
04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Dec 2015
Satisfaction of charge 30 in full
...
... and 147 more events
19 Dec 1986
Dissolution discontinued

02 Jun 1986
Request to be dissolved

05 Mar 1985
Company name changed\certificate issued on 05/03/85
02 Oct 1984
Certificate of incorporation
02 Oct 1984
Incorporation

DINGLE HOMES LIMITED Charges

16 October 2015
Charge code 0185 2069 0034
Delivered: 23 October 2015
Status: Satisfied on 7 February 2017
Persons entitled: Helen Frances Taylor
Description: First legal mortgage over lomand vale nursing home, church…
18 December 2014
Charge code 0185 2069 0033
Delivered: 24 December 2014
Status: Satisfied on 14 December 2015
Persons entitled: Helen Frances Taylor
Description: 31D broad street kingswinford west midlands…
26 October 2013
Charge code 0185 2069 0032
Delivered: 15 November 2013
Status: Satisfied on 14 December 2015
Persons entitled: Jennifer Alice Lieske
Description: Land adjoining 21 pale street upper gomal dudley west…
23 August 2012
Legal charge
Delivered: 24 August 2012
Status: Satisfied on 14 December 2015
Persons entitled: Mary Jones, Matthew Richard Jones, Alison Mary Jones
Description: Land forming part of 21 manor road, wordsley, stourbridge…
23 August 2012
Legal charge
Delivered: 24 August 2012
Status: Satisfied on 14 December 2015
Persons entitled: Jennifer Alice Lieske
Description: Land forming part of 21 manor road wordsley stourbridge…
1 December 2010
Legal charge
Delivered: 2 December 2010
Status: Satisfied on 19 July 2011
Persons entitled: Mary Ann Properties Limited
Description: Land forming part of the garden to 11 rosedale walk…
21 May 2010
Debenture
Delivered: 22 May 2010
Status: Satisfied on 8 December 2011
Persons entitled: Mary Jones, Alison Mary Jones and Matthew Richard Jones
Description: 1, 2 and 3 occupation street, dudley west midlands t/no…
16 April 2008
Legal charge
Delivered: 19 April 2008
Status: Satisfied on 21 January 2011
Persons entitled: National Westminster Bank PLC
Description: 18 blewitt street, brierley hill, west midlands by way of…
11 January 2008
Legal charge
Delivered: 15 January 2008
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 44 and 46 queen street pensnett…
11 January 2008
Legal charge
Delivered: 15 January 2008
Status: Satisfied on 29 January 2009
Persons entitled: Matthew Richard Jones
Description: 44 queen street pensnett brierley hill part of t/no…
27 March 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H land at 4 greenland close kingswinford west midlands.
4 May 2005
Mortgage
Delivered: 7 May 2005
Status: Satisfied on 23 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adj 36 cherry tree road kingswinford west midlands…
4 December 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 23 November 2007
Persons entitled: Mary Ann Properties Limited
Description: Land adjoining 102 lingfield way kingswinford.
20 March 1998
Legal charge
Delivered: 31 March 1998
Status: Satisfied on 23 November 2007
Persons entitled: Yardsphere Limited
Description: Land fronting gill street netherton dudley west midlands.
1 March 1996
Legal charge
Delivered: 2 March 1996
Status: Satisfied on 4 November 1997
Persons entitled: Financerton Limited
Description: Land being the former site of no's 108-116 bilston street…
28 April 1995
Legal charge
Delivered: 3 May 1995
Status: Satisfied on 17 February 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings (plots 1, 2 & 3) on the east side of…
22 July 1994
Legal charge
Delivered: 26 July 1994
Status: Satisfied on 31 August 1996
Persons entitled: Angelo Anthony Peter Southall
Description: Land adjacent to the red lion public house situate fronting…
2 December 1992
Legal charge
Delivered: 5 December 1992
Status: Satisfied on 16 September 1995
Persons entitled: Angelo Anthony Peter Southall, Ernest Frank Crook, Anthony John Harper, Howard Joy, Gordononaldroberts, Nigel John Mears and Graham Russell Mcd
Description: Land situate on the north side of westbourne road penn…
31 January 1992
Legal charge
Delivered: 17 February 1992
Status: Satisfied on 5 August 1993
Persons entitled: Barclays Bank PLC
Description: Land fronting round street netherton (formerly being the…
29 January 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: Land adjoining the queens head commonside pensnett brierley…
17 December 1990
Legal charge
Delivered: 7 January 1991
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: Land adjoining highland service station, highland road…
16 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: 63, 63A, 64 and 64A round street netherton, dudley, west…
16 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: 47 round street, netherton, dudley west midlands. Title no…
16 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: 56 round street, netherton dudley, west midlands title no…
16 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: 49, 50 and 50A round street netherton, dudley, west…
16 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: 51 round street, netherton, dudley west midlands. Title no…
16 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: 57 round street, netherton, dudley west midlands. Title no…
16 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: 48 round street, netherton, dudley west midlands. Title no…
16 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 23 November 2007
Persons entitled: Barclays Bank PLC
Description: 52 to 55 and 58 to 60 round street, netherton, dudley west…
30 November 1989
Floating charge
Delivered: 8 December 1989
Status: Satisfied on 19 November 1999
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
31 January 1989
Legal charge
Delivered: 2 February 1989
Status: Satisfied on 5 June 1989
Persons entitled: Bodeal Limited
Description: Land forming the site of numbers 31, 31A, 32 and 36A round…
31 July 1987
Legal charge
Delivered: 6 August 1987
Status: Satisfied
Persons entitled: Bodeal Limited
Description: Land adj, silver end post office brettel lane brierley hill…
20 March 1987
Legal charge
Delivered: 23 March 1987
Status: Satisfied on 23 November 2007
Persons entitled: Bodeal Limited
Description: Land to the west side of 1 oakleigh walk kingswinford title…