Liquidation
Company Information for DALER-ROWNEY USA LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
02195762
Private Limited Company
Liquidation |
Company Name | |
---|---|
DALER-ROWNEY USA LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in RG12 | |
Company Number | 02195762 | |
---|---|---|
Company ID Number | 02195762 | |
Date formed | 1987-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 20:44:34 |
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 |
---|---|---|
STEFANO DE ROSA |
||
MASSIMO CANDELA |
||
STEFANO DE ROSA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LILIAN GONZALEZ |
Director | ||
TIMOTHY MELO GOMEZ |
Director | ||
CLIVE DOUGLAS DRYSDALE |
Company Secretary | ||
CLIVE DOUGLAS DRYSDALE |
Director | ||
PATRICK CHARLES GERARD GIRAUD |
Director | ||
ANDREW CRAIG |
Company Secretary | ||
ANDREW CRAIG |
Director | ||
JAMES ARTHUR TERENCE DALER |
Director | ||
CHRISTOPHER DAVID SIMPSON |
Director | ||
ANDREW HAGUE |
Company Secretary | ||
ANDREW HAGUE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALER-ROWNEY LIMITED | Director | 2017-02-15 | CURRENT | 1923-12-19 | Active | |
DALER BOARD COMPANY LIMITED | Director | 2017-02-15 | CURRENT | 1946-08-01 | Active | |
RENOIR BIDCO LIMITED | Director | 2017-02-15 | CURRENT | 2011-03-18 | Active | |
LASTMILL LIMITED | Director | 2017-02-15 | CURRENT | 1988-09-22 | Active - Proposal to Strike off | |
ROWNEY (ARTISTS BRUSHES) LIMITED | Director | 2017-02-15 | CURRENT | 1966-07-15 | Active - Proposal to Strike off | |
ROWNEY & COMPANY(PENCILS)LIMITED | Director | 2017-02-15 | CURRENT | 1949-12-31 | Active - Proposal to Strike off | |
DALER DESIGNS LIMITED | Director | 2017-02-15 | CURRENT | 1971-08-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2018:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILIAN GONZALEZ | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM DALER-ROWNEY HOUSE PEACOCK LANE SOUTHERN INDUSTRIAL AREA BRACKNELL, BERKSHIRE RG12 8SS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AP01 | DIRECTOR APPOINTED MISS LILIAN GONZALEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOMEZ | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 2600000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE DRYSDALE | |
AP03 | SECRETARY APPOINTED MR STEFANO DE ROSA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE DRYSDALE | |
AP01 | DIRECTOR APPOINTED MR STEFANO DE ROSA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GIRAUD | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 2600000 | |
AR01 | 07/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MELO GOMEZ | |
AP01 | DIRECTOR APPOINTED MR MASSIMO CANDELA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021957620009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021957620009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW CRAIG | |
AP01 | DIRECTOR APPOINTED MR CLIVE DOUGLAS DRYSDALE | |
AP03 | SECRETARY APPOINTED MR CLIVE DOUGLAS DRYSDALE | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 2600000 | |
AR01 | 07/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES GERARD GIRAUD / 23/01/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 2600000 | |
AR01 | 07/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES GERARD GIRAUD / 20/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG / 20/06/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/05/13 FULL LIST | |
RES01 | ALTER ARTICLES 07/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 07/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/05/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ADOPT ARTICLES 10/06/2009 | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES DALER | |
288a | DIRECTOR APPOINTED MR PATRICK GIRAUD | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 02/06/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS |
Notices to | 2017-05-25 |
Appointmen | 2017-05-25 |
Resolution | 2017-05-25 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ELECTRA INVESTMENTS LIMITED AS SECURITY TRUSTEE | ||
AMENDMENT TO THE SOCIAL PARTS (QUOTAS) PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM | Satisfied | LLOYDS TSB BANK PLC (THE CREDITOR) | |
SOCIAL PARTS (QUOTAS) PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM | Satisfied | LLOYDS TSB BANK PLC (THE CREDITOR) | |
GROUP DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (THE "SECURITY AGENT") | |
DEBENTURE | Satisfied | GMAC COMMERCIAL FINANCE PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES | |
COLLATERAL ASSIGNMENT OF INTELLECTUAL PROPERTY COLLATERAL AND SECURITY AGREEMENT | Satisfied | GMAC COMMERCIAL FINANCE LLC FOR ITS BENEFIT AND THE BENEFIT OF GMAC COMMERCIAL FINANCE PLC(SECURED PARTY) | |
LOAN AND SECURITY AGREEMENT | Satisfied | GMAC COMMERCIAL FINANCE LLC AS SECURITY AGENT FOR ITSELF AND GMAC COMMERCIAL FINANCE PLC | |
SECURITY AGREEMENT EXECUTED OUTSIDE OF THE UNITED KINGDOM AND COMPRISING OF PROPERTY SITUATED THERE | Satisfied | 1ST CONSTITUTION BANK | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 DALER-ROWNEY USA LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as DALER-ROWNEY USA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DALER-ROWNEY USA LIMITED | Event Date | 2017-05-17 |
The Company was placed into Members Voluntary Liquidation on 17 May 2017 when Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Rules 2016 , that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 3 July 2017 by sending to I. H. Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 July 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted by Tel: +44 (0) 20 7303 4534 . Ag IF21312 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DALER-ROWNEY USA LIMITED | Event Date | 2017-05-17 |
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag IF21312 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DALER-ROWNEY USA LIMITED | Event Date | 2017-05-17 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 9 May 2017 . Effective Date: 17 May 2017 . I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: +44 (0) 20 7303 4534 . Ag IF21312 | |||
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. |