Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELANCEY DOCKLANDS UK LIMITED
Company Information for

DELANCEY DOCKLANDS UK LIMITED

ST. ALBANS, AL1,
Company Registration Number
03895994
Private Limited Company
Dissolved

Dissolved 2016-08-06

Company Overview

About Delancey Docklands Uk Ltd
DELANCEY DOCKLANDS UK LIMITED was founded on 1999-12-17 and had its registered office in St. Albans. The company was dissolved on the 2016-08-06 and is no longer trading or active.

Key Data
Company Name
DELANCEY DOCKLANDS UK LIMITED
 
Legal Registered Office
ST. ALBANS
 
Previous Names
DELANCEY TWENTY SEVEN LIMITED19/01/2000
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DELANCEY DOCKLANDS UK LIMITED

Current Directors
Officer Role Date Appointed
PORTMAN ADMINISTRATION 1 LIMITED
Company Secretary 2003-09-23
ANDREW DAVID PARSONS
Director 2015-06-09
PORTMAN ADMINISTRATION 1 LIMITED
Director 2003-12-05
PORTMAN ADMINISTRATION 2 LIMITED
Director 2003-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOZEF CHARLES HENDRIKS
Director 2010-09-20 2015-06-09
PAUL JONATHAN GOSWELL
Director 1999-12-17 2003-12-31
TIMOTHY HADEN SCOTT
Director 2001-08-06 2003-12-31
JAMES WILLIAM JEREMY RITBLAT
Director 1999-12-17 2003-12-31
COLIN BARRY WAGMAN
Director 1999-12-17 2003-12-31
ANDREW GRAHAM MOSS
Company Secretary 1999-12-17 2003-09-23
GRAHAM ANTHONY JOHNATHAN EMMETT
Director 1999-12-17 2003-07-28
ANDREW GRAHAM MOSS
Director 1999-12-17 2000-01-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-12-17 1999-12-17
WATERLOW NOMINEES LIMITED
Nominated Director 1999-12-17 1999-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PORTMAN ADMINISTRATION 1 LIMITED YORK & BECKET NOMINEES NO. 3 LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-05 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 1 LIMITED YORK & BECKET NOMINEES NO. 4 LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-05 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 1 LIMITED PORTMAN ADMINISTRATION LIMITED Company Secretary 2006-06-15 CURRENT 2006-06-15 Dissolved 2017-04-25
PORTMAN ADMINISTRATION 1 LIMITED TRIBECA DEVELOPER PORTMAN UK LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Dissolved 2015-10-06
PORTMAN ADMINISTRATION 1 LIMITED DELANCEY LONDON UK LIMITED Company Secretary 2003-09-23 CURRENT 1998-07-28 Dissolved 2015-09-24
PORTMAN ADMINISTRATION 1 LIMITED TRIBECA PROPERTY PORTMAN UK LIMITED Company Secretary 2003-09-23 CURRENT 2000-03-20 Dissolved 2015-09-24
ANDREW DAVID PARSONS SKYMILE CONSTRUCTION LIMITED Director 2018-03-29 CURRENT 2013-03-13 Liquidation
ANDREW DAVID PARSONS INESTAR LIMITED Director 2018-03-29 CURRENT 2013-05-29 Liquidation
ANDREW DAVID PARSONS ELEPHANT CONSTRUCTION LIMITED Director 2018-03-29 CURRENT 2013-05-31 Liquidation
ANDREW DAVID PARSONS DV4 DARTFORD GATEWAY HOMES LIMITED Director 2018-03-29 CURRENT 2013-07-10 Active
ANDREW DAVID PARSONS MERCHANT CITY (GLASGOW) DEVELOPMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
ANDREW DAVID PARSONS HOLBECK QUARTER (LEEDS) DEVELOPMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
ANDREW DAVID PARSONS DV4 SWINDON DEVELOPMENT UK LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ANDREW DAVID PARSONS R M SITE MANAGEMENT LIMITED Director 2017-07-04 CURRENT 1988-01-18 Liquidation
ANDREW DAVID PARSONS DV4 PROPERTIES (BEDFORD) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
ANDREW DAVID PARSONS DV4 PROPERTIES (SPR) LIMITED Director 2016-11-07 CURRENT 2016-11-07 Liquidation
ANDREW DAVID PARSONS ELEPHANT THREE DEVELOPMENT UK LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ANDREW DAVID PARSONS ELEPHANT & CASTLE DEVELOPMENT UK LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
ANDREW DAVID PARSONS DV4 COMMUNITIES (UK) LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ANDREW DAVID PARSONS PORTMAN ADMINISTRATION 3 LIMITED Director 2015-06-09 CURRENT 2004-01-14 Dissolved 2017-04-25
ANDREW DAVID PARSONS PORTMAN ADMINISTRATION LIMITED Director 2015-06-09 CURRENT 2006-06-15 Dissolved 2017-04-25
ANDREW DAVID PARSONS PORTSMOUTH ADVISORY SERVICES LIMITED Director 2015-06-09 CURRENT 2004-02-03 Dissolved 2017-04-25
ANDREW DAVID PARSONS DV3 ADMINISTRATION UK 3 LIMITED Director 2015-06-09 CURRENT 2006-03-22 Dissolved 2017-04-25
ANDREW DAVID PARSONS TRIBECA SQUARE (SOUTH TOWER) MANAGEMENT UK LIMITED Director 2015-06-09 CURRENT 2011-10-05 Dissolved 2017-05-21
ANDREW DAVID PARSONS TRIBECA SQUARE (WEST TOWER) MANAGEMENT UK LIMITED Director 2015-06-09 CURRENT 2011-10-05 Dissolved 2017-05-21
ANDREW DAVID PARSONS DV4 PROPERTIES BASSETT UK LIMITED Director 2015-06-09 CURRENT 2014-03-10 Dissolved 2016-10-19
ANDREW DAVID PARSONS DELICOTE DEVELOPMENTS (BRISTOL) UK LIMITED Director 2015-06-09 CURRENT 2014-04-30 Dissolved 2017-05-09
ANDREW DAVID PARSONS DELICOTE DEVELOPMENTS (OLDLANDS) UK LIMITED Director 2015-06-09 CURRENT 2014-06-26 Dissolved 2017-05-09
ANDREW DAVID PARSONS DV4 ADMINISTRATION UK LIMITED Director 2015-06-09 CURRENT 2009-11-25 Active
ANDREW DAVID PARSONS DV4 CRC TRADERS UK LIMITED Director 2015-06-09 CURRENT 2010-07-30 Active
ANDREW DAVID PARSONS DV4 ESTATES UK LIMITED Director 2015-06-09 CURRENT 2010-07-30 Active
ANDREW DAVID PARSONS DV4 BECKENHAM TRUSTEE NO. 2 UK LIMITED Director 2015-06-09 CURRENT 2010-09-16 Active
ANDREW DAVID PARSONS DV4 BECKENHAM TRUSTEE NO. 1 UK LIMITED Director 2015-06-09 CURRENT 2010-09-16 Active
ANDREW DAVID PARSONS PORTMAN ADMINISTRATION 2 LIMITED Director 2015-06-09 CURRENT 2002-11-29 Active - Proposal to Strike off
ANDREW DAVID PARSONS DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED Director 2015-06-09 CURRENT 2001-03-05 Active
ANDREW DAVID PARSONS ELEPHANT AND CASTLE PROPERTIES LIMITED Director 2015-06-09 CURRENT 2002-05-09 Active
ANDREW DAVID PARSONS PORTMAN ADMINISTRATION 1 LIMITED Director 2015-06-09 CURRENT 2002-11-29 Active - Proposal to Strike off
ANDREW DAVID PARSONS DV4 TRUSTEE NO.1 UK LIMITED Director 2015-06-09 CURRENT 2010-01-29 Active
ANDREW DAVID PARSONS DV4 TRUSTEE NO.2 UK LIMITED Director 2015-06-09 CURRENT 2010-01-29 Active
ANDREW DAVID PARSONS DV4 FINANCE LIMITED Director 2015-06-09 CURRENT 2011-01-24 Active
ANDREW DAVID PARSONS PORTSMOUTH GENERAL PARTNER LIMITED Director 2015-06-09 CURRENT 2004-02-03 Active
PORTMAN ADMINISTRATION 1 LIMITED YORK & BECKET NOMINEES NO. 3 LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 1 LIMITED YORK & BECKET NOMINEES NO. 4 LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 1 LIMITED PORTMAN ADMINISTRATION LIMITED Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2017-04-25
PORTMAN ADMINISTRATION 1 LIMITED TRIBECA DEVELOPER PORTMAN UK LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2015-10-06
PORTMAN ADMINISTRATION 1 LIMITED YORK & BECKET NOMINEES LIMITED Director 2004-02-05 CURRENT 2001-06-27 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 1 LIMITED TRIBECA PROPERTY PORTMAN UK LIMITED Director 2003-12-31 CURRENT 2000-03-20 Dissolved 2015-09-24
PORTMAN ADMINISTRATION 1 LIMITED DELANCEY LONDON UK LIMITED Director 2003-12-05 CURRENT 1998-07-28 Dissolved 2015-09-24
PORTMAN ADMINISTRATION 2 LIMITED YORK & BECKET NOMINEES NO. 3 LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 2 LIMITED YORK & BECKET NOMINEES NO. 4 LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 2 LIMITED PORTMAN ADMINISTRATION LIMITED Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2017-04-25
PORTMAN ADMINISTRATION 2 LIMITED TRIBECA DEVELOPER PORTMAN UK LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2015-10-06
PORTMAN ADMINISTRATION 2 LIMITED YORK & BECKET NOMINEES LIMITED Director 2004-02-05 CURRENT 2001-06-27 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 2 LIMITED ABC RITE LIMITED Director 2004-01-28 CURRENT 2001-03-22 Dissolved 2016-01-08
PORTMAN ADMINISTRATION 2 LIMITED TRIBECA PROPERTY PORTMAN UK LIMITED Director 2003-12-31 CURRENT 2000-03-20 Dissolved 2015-09-24
PORTMAN ADMINISTRATION 2 LIMITED DELANCEY LONDON UK LIMITED Director 2003-12-05 CURRENT 1998-07-28 Dissolved 2015-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2015
2015-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-18AP01DIRECTOR APPOINTED MR ANDREW DAVID PARSONS
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOZEF HENDRIKS
2015-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2014
2015-01-23LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR
2015-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER
2014-08-044.70DECLARATION OF SOLVENCY
2014-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0117/12/13 FULL LIST
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-01-21AR0117/12/12 FULL LIST
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-09AR0117/12/11 FULL LIST
2011-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-13AR0117/12/10 FULL LIST
2010-09-21AP01DIRECTOR APPOINTED MR JOZEF CHARLES HENDRIKS
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-14AR0117/12/09 FULL LIST
2010-01-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTMAN ADMINISTRATION 1 LIMITED / 01/10/2009
2010-01-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTMAN ADMINISTRATION 2 LIMITED / 01/10/2009
2010-01-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTMAN ADMINISTRATION 1 LIMITED / 01/10/2009
2009-02-16AA30/09/08 TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION FULL
2008-01-31363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-01-04363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-04363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-02225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 40 PORTMAN SQUARE LONDON W1H 0AA
2005-07-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-21363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-20363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-02-20288cDIRECTOR'S PARTICULARS CHANGED
2004-01-09288bDIRECTOR RESIGNED
2004-01-09288bDIRECTOR RESIGNED
2004-01-09288bDIRECTOR RESIGNED
2004-01-09288bDIRECTOR RESIGNED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-10-17287REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 40 QUEEN ANNE STREET LONDON W1G 9EL
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14288bDIRECTOR RESIGNED
2003-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-31363aRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-07-24288cDIRECTOR'S PARTICULARS CHANGED
2002-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-21363aRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-07288cDIRECTOR'S PARTICULARS CHANGED
2001-08-30288aNEW DIRECTOR APPOINTED
2001-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02363aRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DELANCEY DOCKLANDS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-18
Resolutions for Winding-up2014-07-30
Notices to Creditors2014-07-30
Appointment of Liquidators2014-07-30
Fines / Sanctions
No fines or sanctions have been issued against DELANCEY DOCKLANDS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-07 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-09-30 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
A THIRD PARTY LEGAL CHARGE 2003-09-15 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) 2001-05-25 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
THIRD PARTY LEGAL CHARGE 2000-05-02 Satisfied ROBERT FLEMING & CO. LIMITED
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 2
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELANCEY DOCKLANDS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELANCEY DOCKLANDS UK LIMITED
Trademarks
We have not found any records of DELANCEY DOCKLANDS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELANCEY DOCKLANDS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DELANCEY DOCKLANDS UK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DELANCEY DOCKLANDS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyDELANCEY DOCKLANDS UK LIMITEDEvent Date2014-07-28
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 TypeNotices to Creditors
Defending partyDELANCEY DOCKLANDS UK LIMITEDEvent Date2014-07-28
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 TypeAppointment of Liquidators
Defending partyDELANCEY DOCKLANDS UK LIMITEDEvent Date2014-07-28
Ian David Holland of Ian Holland + Co , The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ :
 
Initiating party Event TypeFinal Meetings
Defending partyDELANCEY DOCKLANDS UK LIMITEDEvent Date2014-07-28
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELANCEY DOCKLANDS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELANCEY DOCKLANDS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.