Dissolved
Dissolved 2016-08-06
Company Information for DELANCEY DOCKLANDS UK LIMITED
ST. ALBANS, AL1,
|
Company Registration Number
03895994
Private Limited Company
Dissolved Dissolved 2016-08-06 |
Company Name | ||
---|---|---|
DELANCEY DOCKLANDS UK LIMITED | ||
Legal Registered Office | ||
ST. ALBANS | ||
Previous Names | ||
|
Company Number | 03895994 | |
---|---|---|
Date formed | 1999-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-08-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-10-19 21:04:36 |
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 |
---|---|---|
PORTMAN ADMINISTRATION 1 LIMITED |
||
ANDREW DAVID PARSONS |
||
PORTMAN ADMINISTRATION 1 LIMITED |
||
PORTMAN ADMINISTRATION 2 LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOZEF CHARLES HENDRIKS |
Director | ||
PAUL JONATHAN GOSWELL |
Director | ||
TIMOTHY HADEN SCOTT |
Director | ||
JAMES WILLIAM JEREMY RITBLAT |
Director | ||
COLIN BARRY WAGMAN |
Director | ||
ANDREW GRAHAM MOSS |
Company Secretary | ||
GRAHAM ANTHONY JOHNATHAN EMMETT |
Director | ||
ANDREW GRAHAM MOSS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORK & BECKET NOMINEES NO. 3 LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2007-03-05 | Dissolved 2017-12-21 | |
YORK & BECKET NOMINEES NO. 4 LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2007-03-05 | Dissolved 2017-12-21 | |
PORTMAN ADMINISTRATION LIMITED | Company Secretary | 2006-06-15 | CURRENT | 2006-06-15 | Dissolved 2017-04-25 | |
TRIBECA DEVELOPER PORTMAN UK LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2015-10-06 | |
DELANCEY LONDON UK LIMITED | Company Secretary | 2003-09-23 | CURRENT | 1998-07-28 | Dissolved 2015-09-24 | |
TRIBECA PROPERTY PORTMAN UK LIMITED | Company Secretary | 2003-09-23 | CURRENT | 2000-03-20 | Dissolved 2015-09-24 | |
SKYMILE CONSTRUCTION LIMITED | Director | 2018-03-29 | CURRENT | 2013-03-13 | Liquidation | |
INESTAR LIMITED | Director | 2018-03-29 | CURRENT | 2013-05-29 | Liquidation | |
ELEPHANT CONSTRUCTION LIMITED | Director | 2018-03-29 | CURRENT | 2013-05-31 | Liquidation | |
DV4 DARTFORD GATEWAY HOMES LIMITED | Director | 2018-03-29 | CURRENT | 2013-07-10 | Active | |
MERCHANT CITY (GLASGOW) DEVELOPMENT COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
HOLBECK QUARTER (LEEDS) DEVELOPMENT COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
DV4 SWINDON DEVELOPMENT UK LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
R M SITE MANAGEMENT LIMITED | Director | 2017-07-04 | CURRENT | 1988-01-18 | Liquidation | |
DV4 PROPERTIES (BEDFORD) LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active - Proposal to Strike off | |
DV4 PROPERTIES (SPR) LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Liquidation | |
ELEPHANT THREE DEVELOPMENT UK LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
ELEPHANT & CASTLE DEVELOPMENT UK LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
DV4 COMMUNITIES (UK) LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
PORTMAN ADMINISTRATION 3 LIMITED | Director | 2015-06-09 | CURRENT | 2004-01-14 | Dissolved 2017-04-25 | |
PORTMAN ADMINISTRATION LIMITED | Director | 2015-06-09 | CURRENT | 2006-06-15 | Dissolved 2017-04-25 | |
PORTSMOUTH ADVISORY SERVICES LIMITED | Director | 2015-06-09 | CURRENT | 2004-02-03 | Dissolved 2017-04-25 | |
DV3 ADMINISTRATION UK 3 LIMITED | Director | 2015-06-09 | CURRENT | 2006-03-22 | Dissolved 2017-04-25 | |
TRIBECA SQUARE (SOUTH TOWER) MANAGEMENT UK LIMITED | Director | 2015-06-09 | CURRENT | 2011-10-05 | Dissolved 2017-05-21 | |
TRIBECA SQUARE (WEST TOWER) MANAGEMENT UK LIMITED | Director | 2015-06-09 | CURRENT | 2011-10-05 | Dissolved 2017-05-21 | |
DV4 PROPERTIES BASSETT UK LIMITED | Director | 2015-06-09 | CURRENT | 2014-03-10 | Dissolved 2016-10-19 | |
DELICOTE DEVELOPMENTS (BRISTOL) UK LIMITED | Director | 2015-06-09 | CURRENT | 2014-04-30 | Dissolved 2017-05-09 | |
DELICOTE DEVELOPMENTS (OLDLANDS) UK LIMITED | Director | 2015-06-09 | CURRENT | 2014-06-26 | Dissolved 2017-05-09 | |
DV4 ADMINISTRATION UK LIMITED | Director | 2015-06-09 | CURRENT | 2009-11-25 | Active | |
DV4 CRC TRADERS UK LIMITED | Director | 2015-06-09 | CURRENT | 2010-07-30 | Active | |
DV4 ESTATES UK LIMITED | Director | 2015-06-09 | CURRENT | 2010-07-30 | Active | |
DV4 BECKENHAM TRUSTEE NO. 2 UK LIMITED | Director | 2015-06-09 | CURRENT | 2010-09-16 | Active | |
DV4 BECKENHAM TRUSTEE NO. 1 UK LIMITED | Director | 2015-06-09 | CURRENT | 2010-09-16 | Active | |
PORTMAN ADMINISTRATION 2 LIMITED | Director | 2015-06-09 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED | Director | 2015-06-09 | CURRENT | 2001-03-05 | Active | |
ELEPHANT AND CASTLE PROPERTIES LIMITED | Director | 2015-06-09 | CURRENT | 2002-05-09 | Active | |
PORTMAN ADMINISTRATION 1 LIMITED | Director | 2015-06-09 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
DV4 TRUSTEE NO.1 UK LIMITED | Director | 2015-06-09 | CURRENT | 2010-01-29 | Active | |
DV4 TRUSTEE NO.2 UK LIMITED | Director | 2015-06-09 | CURRENT | 2010-01-29 | Active | |
DV4 FINANCE LIMITED | Director | 2015-06-09 | CURRENT | 2011-01-24 | Active | |
PORTSMOUTH GENERAL PARTNER LIMITED | Director | 2015-06-09 | CURRENT | 2004-02-03 | Active | |
YORK & BECKET NOMINEES NO. 3 LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-05 | Dissolved 2017-12-21 | |
YORK & BECKET NOMINEES NO. 4 LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-05 | Dissolved 2017-12-21 | |
PORTMAN ADMINISTRATION LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-15 | Dissolved 2017-04-25 | |
TRIBECA DEVELOPER PORTMAN UK LIMITED | Director | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2015-10-06 | |
YORK & BECKET NOMINEES LIMITED | Director | 2004-02-05 | CURRENT | 2001-06-27 | Dissolved 2017-12-21 | |
TRIBECA PROPERTY PORTMAN UK LIMITED | Director | 2003-12-31 | CURRENT | 2000-03-20 | Dissolved 2015-09-24 | |
DELANCEY LONDON UK LIMITED | Director | 2003-12-05 | CURRENT | 1998-07-28 | Dissolved 2015-09-24 | |
YORK & BECKET NOMINEES NO. 3 LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-05 | Dissolved 2017-12-21 | |
YORK & BECKET NOMINEES NO. 4 LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-05 | Dissolved 2017-12-21 | |
PORTMAN ADMINISTRATION LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-15 | Dissolved 2017-04-25 | |
TRIBECA DEVELOPER PORTMAN UK LIMITED | Director | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2015-10-06 | |
YORK & BECKET NOMINEES LIMITED | Director | 2004-02-05 | CURRENT | 2001-06-27 | Dissolved 2017-12-21 | |
ABC RITE LIMITED | Director | 2004-01-28 | CURRENT | 2001-03-22 | Dissolved 2016-01-08 | |
TRIBECA PROPERTY PORTMAN UK LIMITED | Director | 2003-12-31 | CURRENT | 2000-03-20 | Dissolved 2015-09-24 | |
DELANCEY LONDON UK LIMITED | Director | 2003-12-05 | CURRENT | 1998-07-28 | Dissolved 2015-09-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOZEF HENDRIKS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 17/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 17/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 17/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOZEF CHARLES HENDRIKS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 17/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTMAN ADMINISTRATION 1 LIMITED / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTMAN ADMINISTRATION 2 LIMITED / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTMAN ADMINISTRATION 1 LIMITED / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 40 PORTMAN SQUARE LONDON W1H 0AA | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 40 QUEEN ANNE STREET LONDON W1G 9EL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
Final Meetings | 2016-02-18 |
Resolutions for Winding-up | 2014-07-30 |
Notices to Creditors | 2014-07-30 |
Appointment of Liquidators | 2014-07-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | IRISH NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | IRISH NATIONWIDE BUILDING SOCIETY | |
A THIRD PARTY LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF CHARGE MADE BETWEEN FIVE OAKS INVESTMENTS LIMITED (1) DELANCEY DOCKLANDS UK LIMITED (2) FIVE OAKS PROPERTIES LIMITED (3) AND ROYAL EXCHANGE TRUST COMPANY LIMITED (4) | Satisfied | ROYAL EXCHANGE TRUST COMPANY LIMITED | |
THIRD PARTY LEGAL CHARGE | Satisfied | ROBERT FLEMING & CO. LIMITED |
|
|
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 DELANCEY DOCKLANDS UK LIMITED
Cash Bank In Hand | 2011-10-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DELANCEY DOCKLANDS UK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DELANCEY DOCKLANDS UK LIMITED | Event Date | 2014-07-28 |
Passed 28 July 2014 We the undersigned, Members of the Company for the time being entitled to receive notice to attend at General Meetings, hereby pass the following resolution and agree that the said resolution shall for all purposes be as valid and effective as if the same had been passed as a Special Resolution at a General Meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Ian Holland, Licensed Insolvency Practitioner, of Ian Holland + Co is hereby appointed Liquidator of the Company for the purposes of such winding up. Ian David Holland (IP number 2346 ) of Ian Holland + Co , The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ was appointed Liquidator of the Company on 28 July 2014 . Further information about this case is available from Meeta Bhatti at the offices of Ian Holland + Co on 020 8866 6556 or at meeta@ianholland.co.uk . Colin Wagman , Director , on behalf of Portland Administration 1 Limited : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DELANCEY DOCKLANDS UK LIMITED | Event Date | 2014-07-28 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Ian Holland + Co, The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ by 1 September 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. Ian David Holland (IP number 2346 ) of Ian Holland + Co , The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ was appointed Liquidator of the Company on 28 July 2014 . Further information about this case is available from Meeta Bhatti at the offices of Ian Holland + Co on 020 8866 6556 or at meeta@ianholland.co.uk . Ian David Holland , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DELANCEY DOCKLANDS UK LIMITED | Event Date | 2014-07-28 |
Ian David Holland of Ian Holland + Co , The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DELANCEY DOCKLANDS UK LIMITED | Event Date | 2014-07-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ on 20 April 2016 at 10:30 am for the purpose of having an account laid before them and to receive the Liquidator's final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ by 12 noon on 19 April 2016 in order that the member be entitled to vote. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 28 July 2014 . Further information about this case is available from Andrew Andreou at the offices of Kingston Smith & Partners LLP on 01727 896015. Michaela Joy Hall , Liquidator | |||
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. |