DACRESTREET ESTATES LIMITED
WIRRAL PLANSCAPE NW LTD DACRESTREET ESTATES LIMITED

Hellopages » Merseyside » Wirral » CH48 3JA
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


Director
ARMITAGE, Graham
Appointed Date: 12 April 2011
76 years old

Director
ARMITAGE, Kevin Neil

74 years old

Resigned Directors

Director
ARMITAGE, Frank Noel
Resigned: 31 December 1992
103 years old

Director
ARMITAGE, Graham
Resigned: 04 March 2011
76 years old

Director
WILSON, Judith Dorothy
Resigned: 12 April 2011
Appointed Date: 04 March 2011
68 years old

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

28 Dec 2016
Micro company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 25 July 2016 with updates
18 Dec 2015
Micro company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4

28 Aug 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4

...
... and 72 more events
24 Apr 1989
Return made up to 07/02/89; full list of members

15 Jul 1988
Full accounts made up to 31 March 1987

15 Jul 1988
Return made up to 29/03/88; no change of members

26 Mar 1987
Full accounts made up to 31 March 1986

26 Mar 1987
Annual return made up to 27/02/87

DACRESTREET ESTATES LIMITED Charges

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…