Company number 01073814
Status Active
Incorporation Date 27 September 1972
Company Type Private Limited Company
Address 72 SANDY LANE, WEST KIRBY, WIRRAL, MERSEYSIDE, CH48 3JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of DACRESTREET ESTATES LIMITED are www.dacrestreetestates.co.uk, and www.dacrestreet-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Birkenhead Park Rail Station is 6 miles; to Wallasey Grove Road Rail Station is 6.1 miles; to Flint Rail Station is 8.2 miles; to Waterloo (Merseyside) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dacrestreet Estates Limited is a Private Limited Company.
The company registration number is 01073814. Dacrestreet Estates Limited has been working since 27 September 1972.
The present status of the company is Active. The registered address of Dacrestreet Estates Limited is 72 Sandy Lane West Kirby Wirral Merseyside Ch48 3ja. The company`s financial liabilities are £1.71k. It is £-0.01k against last year. And the total assets are £2.25k, which is £0k against last year. ARMITAGE, Kevin Neil is a Secretary of the company. ARMITAGE, Graham is a Director of the company. ARMITAGE, Kevin Neil is a Director of the company. Director ARMITAGE, Frank Noel has been resigned. Director ARMITAGE, Graham has been resigned. Director WILSON, Judith Dorothy has been resigned. The company operates in "Buying and selling of own real estate".
dacrestreet estates Key Finiance
LIABILITIES
£1.71k
-1%
CASH
n/a
TOTAL ASSETS
£2.25k
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Graham Armitage
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Kevin Neil Armitage
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DACRESTREET ESTATES LIMITED Events
19 September 1985
Legal charge
Delivered: 21 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 the courtyard village road west kirby wirral merseyside.
19 April 1984
Charge
Delivered: 26 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
29 April 1982
Legal charge
Delivered: 6 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on the north west side of greasby road wirral…
29 September 1980
Mortgage
Delivered: 30 September 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being land adjoining pump lane…
17 September 1980
Mortgage
Delivered: 18 September 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises adjoining pump lane, greasby, wirral…
13 April 1978
Mortgage
Delivered: 19 April 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and premises:- 8, headland close, west kirby…
13 April 1978
Mortgage
Delivered: 19 April 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and premises on north east side of weathersfield…
13 April 1978
Mortgage
Delivered: 19 April 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and premises:- 10-20 (even nos) village rd., West…
13 April 1978
Mortgage
Delivered: 19 April 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
6 February 1978
Mortgage
Delivered: 9 February 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 34, greenway road, birkenhead…
6 February 1978
Mortgage
Delivered: 9 February 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 15, cearns rd., Birkenhead…
6 February 1978
Mortgage
Delivered: 9 February 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being land at 4 grammar school lane…
6 February 1978
Mortgage
Delivered: 9 February 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being land on south west side of…
3 August 1976
Mortgage
Delivered: 13 August 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises at south west and north east side of brimstage…
14 September 1973
Mortgage
Delivered: 19 September 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 62 rock lane west rock ferry birkenhead cheshire. Together…