Dalton Le Dale
Seaham
County Durham
SR7 8LB
Secretary Name | Mr Lawrence Tully Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 17 Dalton Heights Dalton Le Dale Seaham County Durham SR7 8LB |
Director Name | Mr Stuart Thomas |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2005(9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 15 July 2022) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Suite 5, 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
Director Name | Mr David Thomas |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 46 Dalton Heights Seaham County Durham SR7 8LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 0191 5818030 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5, 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
334 at £1 | Lawrence Tully Thomas 33.40% Ordinary |
---|---|
333 at £1 | David Thomas 33.30% Ordinary |
333 at £1 | Stuart Thomas 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,643 |
Cash | £72 |
Current Liabilities | £626,192 |
Latest Accounts | 28 February 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
19 May 2015 | Delivered on: 21 May 2015 Persons entitled: Investacc Pension Trustees Limited Lawrence Thomas Stuart Thomas David Thomas Classification: A registered charge Outstanding |
---|---|
28 February 2013 | Delivered on: 6 March 2013 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 April 2006 | Delivered on: 25 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 January 2012 | Delivered on: 12 April 2012 Satisfied on: 21 May 2015 Persons entitled: Lawrence Tully Thomas, David Thomas, Stuart Thomas and Investacc Limited Classification: Legal charge Secured details: £42,000.00 due or to become due from the company to the chargee. Particulars: Iveco stralis 6X2 sleeper cab tractor unit registration number HX08 xln, iveco stralis euro 5 6X2 sleeper cab unit registration number FJ08 wwf, iveco stralis euro 5 6X2 sleeper cab unit registration number FJ08 wwc. Fully Satisfied |
9 October 2006 | Delivered on: 24 October 2006 Satisfied on: 21 May 2015 Persons entitled: The Trustees of L.D.S. Transport Limited Retirement Benefits Scheme Classification: Fixed charge Secured details: £100,000 due or to become due from the company to. Particulars: Fruehauf chassis no 341001 year 2000 value £11,000, fruehauf chassis no 342407 year 2000 value £10,000 and fruehauf chassis no 342404 year 2000 value £12,000 for details of further property charged please refer to form 395. Fully Satisfied |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
---|---|
3 April 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
3 April 2017 | Director's details changed for Mr Stuart Thomas on 25 February 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Stuart Thomas on 26 February 2015 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 May 2015 | Satisfaction of charge 2 in full (1 page) |
21 May 2015 | Satisfaction of charge 3 in full (1 page) |
21 May 2015 | Registration of charge 053756640005, created on 19 May 2015 (39 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Registered office address changed from Kings Hall Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DF on 18 April 2013 (1 page) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
12 April 2012 | Particulars of a mortgage or charge/co extend / charge no: 3 (8 pages) |
29 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 March 2010 | Director's details changed for Lawrence Tully Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Lawrence Tully Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Stuart Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Stuart Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for David Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for David Thomas on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 March 2008 | Return made up to 25/02/08; no change of members (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 June 2007 | Return made up to 25/02/07; full list of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 October 2006 | Particulars of mortgage/charge (4 pages) |
25 April 2006 | Particulars of mortgage/charge (9 pages) |
6 April 2006 | Ad 26/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
5 December 2005 | New director appointed (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Incorporation (31 pages) |