Liquidation
Company Information for DELAMERE (PENARTH) LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
04986438
Private Limited Company
Liquidation |
Company Name | |
---|---|
DELAMERE (PENARTH) LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in TW20 | |
Company Number | 04986438 | |
---|---|---|
Company ID Number | 04986438 | |
Date formed | 2003-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 09:35:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TESSA JANE HARKNESS |
||
WILLIAM ARCHIBALD HARKNESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELAMERE (CHELMSFORD) LIMITED | Company Secretary | 2009-03-19 | CURRENT | 2009-03-18 | Active | |
COFCO HOLDINGS LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2013-09-24 | |
COF1 LIMITED | Director | 2012-01-27 | CURRENT | 2012-01-27 | Dissolved 2013-09-10 | |
COFCO CONSULTANTS LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Liquidation | |
DELAMERE (CHELMSFORD) LIMITED | Director | 2009-03-18 | CURRENT | 2009-03-18 | Active | |
B2 RETAIL LIMITED | Director | 2005-03-11 | CURRENT | 2005-03-11 | Dissolved 2014-02-18 | |
CIBI INVESTMENTS LIMITED | Director | 1996-08-28 | CURRENT | 1996-08-05 | Active | |
DELAMERE ESTATES LIMITED | Director | 1991-06-14 | CURRENT | 1985-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/17 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049864380006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049864380005 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/15 FROM Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049864380005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049864380006 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/12 FROM Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/12 FROM 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARCHIBALD HARKNESS / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES KT1 4ER | |
363s | RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 05/12/03--------- £ SI 99@1=99 £ IC 1/100 | |
ELRES | S386 DISP APP AUDS 05/12/03 | |
ELRES | S366A DISP HOLDING AGM 05/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2016-12-23 |
Resolutions for Winding-up | 2016-12-23 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
DEBENTURE | Outstanding | COUTTS & COMPANY | |
LEGAL CHARGE | Outstanding | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE (FLOATING CHARGE) | Satisfied | NATIONWIDE BUILDING SOCIETY |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELAMERE (PENARTH) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DELAMERE (PENARTH) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |