DALESGATE DEVELOPMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 8QL

Company number 03335023
Status Liquidation
Incorporation Date 18 March 1997
Company Type Private Limited Company
Address CITY MILLS PEEL STREET, MORLEY, LEEDS, LS27 8QL
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 7011 - Development & sell real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 7 November 2016; Liquidators' statement of receipts and payments to 7 November 2015; Registered office address changed from Burton Davy Silverdale Suite Clawthorpe Hall Business Centre Burton Lancashire LA6 1NU to City Mills Peel Street Morley Leeds LS27 8QL on 29 July 2015. The most likely internet sites of DALESGATE DEVELOPMENTS LIMITED are www.dalesgatedevelopments.co.uk, and www.dalesgate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Ravensthorpe Rail Station is 5.5 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.4 miles; to Menston Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalesgate Developments Limited is a Private Limited Company. The company registration number is 03335023. Dalesgate Developments Limited has been working since 18 March 1997. The present status of the company is Liquidation. The registered address of Dalesgate Developments Limited is City Mills Peel Street Morley Leeds Ls27 8ql. . BURTON, Linda is a Secretary of the company. BURTON, Richard John Pearson is a Director of the company. Secretary BURTON, Richard John Pearson has been resigned. Nominee Secretary WILLIAMS, Philip Hugh has been resigned. Director PRYKE, Richard William has been resigned. Nominee Director WATLING, Peter John has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
BURTON, Linda
Appointed Date: 09 January 2000

Director
BURTON, Richard John Pearson
Appointed Date: 19 March 1997
60 years old

Resigned Directors

Secretary
BURTON, Richard John Pearson
Resigned: 09 January 2000
Appointed Date: 19 March 1997

Nominee Secretary
WILLIAMS, Philip Hugh
Resigned: 19 March 1997
Appointed Date: 18 March 1997

Director
PRYKE, Richard William
Resigned: 10 January 2000
Appointed Date: 19 March 1997
64 years old

Nominee Director
WATLING, Peter John
Resigned: 19 March 1997
Appointed Date: 18 March 1997
69 years old

DALESGATE DEVELOPMENTS LIMITED Events

16 Jan 2017
Liquidators' statement of receipts and payments to 7 November 2016
15 Jan 2016
Liquidators' statement of receipts and payments to 7 November 2015
29 Jul 2015
Registered office address changed from Burton Davy Silverdale Suite Clawthorpe Hall Business Centre Burton Lancashire LA6 1NU to City Mills Peel Street Morley Leeds LS27 8QL on 29 July 2015
15 Jan 2015
Liquidators' statement of receipts and payments to 7 November 2014
31 Dec 2013
Liquidators' statement of receipts and payments to 7 November 2013
...
... and 79 more events
27 Mar 1997
Director resigned
27 Mar 1997
Registered office changed on 27/03/97 from: 82 whitchurch road cardiff CF4 3LX
27 Mar 1997
New director appointed
27 Mar 1997
New secretary appointed;new director appointed
18 Mar 1997
Incorporation

DALESGATE DEVELOPMENTS LIMITED Charges

17 February 2009
Mortgage
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3,4,16,17 and 19 fowlers croft otley west…
28 November 2008
Debenture
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Land and buildings at albion street, otley, west yorkshire.
28 June 2006
Debenture
Delivered: 5 July 2006
Status: Satisfied on 27 February 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings albion street and cross street otley…
28 June 2006
Assignment of contracts
Delivered: 5 July 2006
Status: Satisfied on 27 February 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the company's rights,titles and interest (both present…
28 June 2006
Assignment of contracts
Delivered: 5 July 2006
Status: Satisfied on 27 February 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the company's rights,titles and interest (both present…
4 October 2004
Legal charge
Delivered: 22 October 2004
Status: Satisfied on 27 February 2009
Persons entitled: Lemmeleg Building and Contracting Limited
Description: Property k/a albion street, and croft street, otley t/n…
1 April 2004
Debenture
Delivered: 17 April 2004
Status: Satisfied on 1 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 April 2004
Legal charge
Delivered: 17 April 2004
Status: Satisfied on 1 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being land and buildings at albion street…
26 October 2000
Legal mortgage
Delivered: 8 November 2000
Status: Satisfied on 1 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 38 haw lane yeadon leeds;…
26 October 2000
Mortgage debenture
Delivered: 4 November 2000
Status: Satisfied on 1 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 March 2000
Legal charge
Delivered: 22 March 2000
Status: Satisfied on 1 July 2006
Persons entitled: Pamela Joan Cairess
Description: 38 haw lane yeadon leeds west yorkshire.
14 February 2000
Legal charge
Delivered: 22 February 2000
Status: Satisfied on 1 July 2006
Persons entitled: Barclays Bank PLC
Description: 38 haw lane yeadon west yorkshire t/n WYK643286.
11 September 1998
Debenture
Delivered: 24 September 1998
Status: Satisfied on 1 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1997
Legal charge
Delivered: 6 November 1997
Status: Satisfied on 1 July 2006
Persons entitled: Barclays Bank PLC
Description: 13 broadway tranmere park guiseley leeds west yorkshire.
11 July 1997
Legal charge
Delivered: 28 July 1997
Status: Satisfied on 1 July 2006
Persons entitled: Barclays Bank PLC
Description: 10 westcliffe mount harrogate north yorkshire.