Liquidation
Company Information for DELANCEY ARNOLD UK LIMITED
4TH FLOOR, 4 VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
03896124
Private Limited Company
Liquidation |
Company Name | |
---|---|
DELANCEY ARNOLD UK LIMITED | |
Legal Registered Office | |
4TH FLOOR 4 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF Other companies in W1J | |
Company Number | 03896124 | |
---|---|---|
Company ID Number | 03896124 | |
Date formed | 1999-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-04-06 08:03:35 |
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 |
---|---|---|
PAUL JONATHAN GOSWELL |
||
IAIN ROSS MCGOWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN BARRY WAGMAN |
Director | ||
JAMES EDWARD CLATWORTHY |
Director | ||
DV3 ADMINISTRATION UK 1 LIMITED |
Company Secretary | ||
DV3 ADMINISTRATION UK 1 LIMITED |
Director | ||
DV3 ADMINISTRATION UK 2 LIMITED |
Director | ||
STEPHEN JAMES MCGEE |
Director | ||
PAUL TURNBULL |
Director | ||
TREVOR ANTHONY LEONARD |
Director | ||
STEVEN JAMES COLSELL |
Director | ||
PORTMAN ADMINISTRATION 1 LIMITED |
Company Secretary | ||
PORTMAN ADMINISTRATION 1 LIMITED |
Director | ||
PORTMAN ADMINISTRATION 2 LIMITED |
Director | ||
DUNCAN GARETH OWEN |
Director | ||
ALAN TRIPP |
Director | ||
CHARLES JAMES HOLT HUNTER |
Director | ||
PAUL JONATHAN GOSWELL |
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 |
---|---|---|---|---|---|---|
DELANCEY NW1 CO-INVESTMENTS LTD | Director | 2018-05-08 | CURRENT | 2018-05-08 | Active | |
DELANCEY NW1 GROUP LTD | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
MOUNT KENDAL GROUP LIMITED | Director | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
MINERVA PROPERTY HOLDINGS LIMITED | Director | 2018-03-29 | CURRENT | 1997-04-22 | Liquidation | |
ROLLS DEVELOPMENT UK LIMITED | Director | 2018-03-29 | CURRENT | 2007-01-22 | Liquidation | |
MINERVA PROPERTY SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 1996-02-15 | Liquidation | |
DELANCEY ROLLS UK LIMITED | Director | 2018-03-29 | CURRENT | 2000-01-27 | Liquidation | |
MINERVA (WANDSWORTH) LIMITED | Director | 2018-03-29 | CURRENT | 2006-07-13 | Liquidation | |
M1 LIMITED | Director | 2018-03-29 | CURRENT | 1989-07-25 | Liquidation | |
ANTARES PROPERTIES LIMITED | Director | 2018-03-29 | CURRENT | 1990-07-23 | Liquidation | |
PARK PLACE (GENERAL PARTNER) LIMITED | Director | 2018-03-29 | CURRENT | 2005-04-20 | Liquidation | |
SOMERSET HOUSE TRUST | Director | 2017-07-03 | CURRENT | 1997-06-17 | Active | |
HEADLAND INVESTMENTS LTD | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
ROLLS DEVELOPMENT UK LIMITED | Director | 2014-12-15 | CURRENT | 2007-01-22 | Liquidation | |
DELANCEY ROLLS UK LIMITED | Director | 2014-12-15 | CURRENT | 2000-01-27 | Liquidation | |
INDUSTRIAL REAL ESTATE (GENERAL PARTNER) LIMITED | Director | 2014-07-16 | CURRENT | 2012-08-15 | Liquidation | |
INDUSTRIAL REAL ESTATE (NOMINEE) LIMITED | Director | 2014-07-16 | CURRENT | 2012-08-15 | Liquidation | |
FONTVIEW LIMITED | Director | 2014-07-16 | CURRENT | 2002-05-28 | Liquidation | |
SWAMF (GP) LIMITED | Director | 2014-07-16 | CURRENT | 2003-04-16 | Liquidation | |
SWAMF NOMINEE (1) LIMITED | Director | 2014-07-16 | CURRENT | 2003-06-02 | Liquidation | |
SWAMF NOMINEE (2) LIMITED | Director | 2014-07-16 | CURRENT | 2003-06-02 | Liquidation | |
NEWFONT LIMITED | Director | 2014-07-16 | CURRENT | 2002-05-28 | Liquidation | |
STARFORT LIMITED | Director | 2014-07-16 | CURRENT | 2002-05-28 | Liquidation | |
SCOTTISH WIDOWS' FUND AND LIFE ASSURANCE SOCIETY | Director | 2014-03-12 | CURRENT | 1983-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN | |
AP01 | DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM 105 st Peters Street St Albans AL1 3EJ | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
LIQ MISC RES | Resolution INSOLVENCY:resolution re. Appointment of liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/16 FROM 6th Floor Lansdowne House Berkeley Square London W1J 6ER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD CLATWORTHY | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR COLIN BARRY WAGMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DV3 ADMINISTRATION UK 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DV3 ADMINISTRATION UK 2 LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DV3 ADMINISTRATION UK 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DV3 ADMINISTRATION UK 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DV3 ADMINISTRATION UK 2 LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DV3 ADMINISTRATION UK 1 LIMITED | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGEE | |
AP01 | DIRECTOR APPOINTED MR IAIN ROSS MCGOWAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TURNBULL | |
AP01 | DIRECTOR APPOINTED STEPHEN JAMES MCGEE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 17/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 17/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CLATWORTHY / 19/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TURNBULL / 19/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED JAMES EDWARD CLATWORTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR LEONARD | |
AR01 | 17/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TURNBULL / 01/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TUMBULL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY LEONARD / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DV3 ADMINISTRATION UK 2 LIMITED / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DV3 ADMINISTRATION UK 1 LIMITED / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DV3 ADMINISTRATION UK 1 LIMITED / 01/10/2009 | |
288a | DIRECTOR APPOINTED PAUL TUMBULL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN COLSELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
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 31/03/04 | |
363a | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HALIFAX PLC | |
DEBENTURE | Satisfied | HALIFAX PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 DELANCEY ARNOLD UK LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DELANCEY ARNOLD UK LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DELANCEY ARNOLD UK LIMITED | Event Date | 2016-03-16 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named companies are required, on or before 25 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Michaela Joy Hall of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the companies, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Companies are being wound up for the purposes of an orderly wind down of the Companies business. 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: 16 March 2016 . Further information about these cases is available from Christine Richardson at the offices of Kingston Smith & Partners LLP on 01727 896 015 or at mhall@ks.co.uk. Michaela Joy Hall , Liquidator Dated: 22 March 2016 | |||
Initiating party | Event Type | ||
Defending party | DELANCEY ARNOLD UK LIMITED | Event Date | 2016-03-16 |
The following Written Resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: "That the Companies be wound up voluntarily and that Michaela Joy Hall of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ, be and is hereby appointed Liquidator of the Companies for the purposes of such windings up". 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: 16 March 2016 . Further information about these cases is available from Christine Richardson at the offices of Kingston Smith & Partners LLP on 01727 896 015 or at mhall@ks.co.uk. | |||
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. |