DAHLL LIMITED
WELWYN GARDEN CITY FAIRPRIZE LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 3UQ

Company number 03913020
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address HOME HOUSE 3 ALBANY PLACE, HYDEWAY, WELWYN GARDEN CITY, HERTS, UNITED KINGDOM, AL7 3UQ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Satisfaction of charge 039130200005 in full; Statement by Directors; Statement of capital on 28 February 2017 GBP 0.01 . The most likely internet sites of DAHLL LIMITED are www.dahll.co.uk, and www.dahll.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Dahll Limited is a Private Limited Company. The company registration number is 03913020. Dahll Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Dahll Limited is Home House 3 Albany Place Hydeway Welwyn Garden City Herts United Kingdom Al7 3uq. . FAVELL, Gary Alan is a Director of the company. BATHSTORE GROUP LIMITED is a Director of the company. Secretary BEKAY SECRETARIES LIMITED has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary RILEY, Derek Patrick has been resigned. Secretary WHITE, Mark Jonathan has been resigned. Director BEER, Nico De has been resigned. Director FEATON, Rod has been resigned. Director HARDING, Derek John has been resigned. Director JONES, Keith Harold Davenport has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LYSAGHT MASON, Wayne Vernon has been resigned. Director MIDDLEMISS, Graham has been resigned. Director NEARCHOU, Nicholas Savas has been resigned. Director NEVILLE, Matthew James has been resigned. Director RILEY, Derek Patrick has been resigned. Director VIRR, Richard has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
FAVELL, Gary Alan
Appointed Date: 11 May 2012
69 years old

Director
BATHSTORE GROUP LIMITED
Appointed Date: 11 May 2012

Resigned Directors

Secretary
BEKAY SECRETARIES LIMITED
Resigned: 01 February 2002
Appointed Date: 29 February 2000

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 29 February 2000
Appointed Date: 25 January 2000

Secretary
MIDDLEMISS, Graham
Resigned: 11 May 2012
Appointed Date: 31 May 2007

Secretary
RILEY, Derek Patrick
Resigned: 25 July 2003
Appointed Date: 01 February 2002

Secretary
WHITE, Mark Jonathan
Resigned: 31 May 2007
Appointed Date: 25 July 2003

Director
BEER, Nico De
Resigned: 11 May 2012
Appointed Date: 01 February 2002
65 years old

Director
FEATON, Rod
Resigned: 31 January 2007
Appointed Date: 20 June 2002
55 years old

Director
HARDING, Derek John
Resigned: 11 May 2012
Appointed Date: 01 July 2010
52 years old

Director
JONES, Keith Harold Davenport
Resigned: 31 July 2005
Appointed Date: 11 February 2004
76 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 29 February 2000
Appointed Date: 25 January 2000

Director
LYSAGHT MASON, Wayne Vernon
Resigned: 07 June 2007
Appointed Date: 01 February 2002
67 years old

Director
MIDDLEMISS, Graham
Resigned: 11 May 2012
Appointed Date: 22 September 2008
57 years old

Director
NEARCHOU, Nicholas Savas
Resigned: 20 March 2008
Appointed Date: 28 April 2006
67 years old

Director
NEVILLE, Matthew James
Resigned: 11 May 2011
Appointed Date: 11 February 2004
56 years old

Director
RILEY, Derek Patrick
Resigned: 29 April 2005
Appointed Date: 29 February 2000
64 years old

Director
VIRR, Richard
Resigned: 28 April 2006
Appointed Date: 11 February 2004
74 years old

Persons With Significant Control

Bathstore.Com Limited
Notified on: 25 January 2017
Nature of control: Ownership of shares – 75% or more

DAHLL LIMITED Events

16 May 2017
Satisfaction of charge 039130200005 in full
28 Feb 2017
Statement by Directors
28 Feb 2017
Statement of capital on 28 February 2017
  • GBP 0.01

28 Feb 2017
Solvency Statement dated 21/02/17
28 Feb 2017
Resolutions
  • RES13 ‐ Cancellation of the share premium account 21/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 99 more events
17 Apr 2000
Director resigned
17 Apr 2000
New secretary appointed
17 Apr 2000
New director appointed
07 Mar 2000
Company name changed fairprize LIMITED\certificate issued on 08/03/00
25 Jan 2000
Incorporation

DAHLL LIMITED Charges

19 June 2014
Charge code 0391 3020 0005
Delivered: 30 June 2014
Status: Satisfied on 16 May 2017
Persons entitled: Bathstore Holdings Llc
Description: Contains fixed charge…
11 May 2012
Composite guarantee and debenture
Delivered: 18 May 2012
Status: Satisfied on 14 July 2016
Persons entitled: Endless LLP (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
11 May 2012
Security deed of accession to a composite guarantee and debenture
Delivered: 17 May 2012
Status: Satisfied on 13 August 2014
Persons entitled: Wolseley UK Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 March 2002
Debenture
Delivered: 13 March 2002
Status: Satisfied on 15 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2000
All assets debenture
Delivered: 9 August 2000
Status: Satisfied on 28 October 2002
Persons entitled: Fairfax Gerrard Holdings Limited
Description: Fixed and floating charges over the undertaking and all…