Dissolved
Dissolved 2016-10-26
Company Information for DIAMOND HOLDCO LIMITED
LONDON, E14,
|
Company Registration Number
07219062
Private Limited Company
Dissolved Dissolved 2016-10-26 |
Company Name | |
---|---|
DIAMOND HOLDCO LIMITED | |
Legal Registered Office | |
LONDON E14 Other companies in DN6 | |
Company Number | 07219062 | |
---|---|---|
Date formed | 2010-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-02 | |
Date Dissolved | 2016-10-26 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-18 19:07:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIAMOND HOLDCO 2 LIMITED | 1 ROCKINGHAM WAY REDHOUSE INTERCHANGE ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7NA | Active | Company formed on the 2010-04-27 | |
DIAMOND HOLDCO 3 LIMITED | 15 CANADA SQUARE LONDON E14 5GL | Dissolved | Company formed on the 2010-04-27 | |
DIAMOND HOLDCO 4 LIMITED | 15 CANADA SQUARE LONDON E14 5GL | Dissolved | Company formed on the 2010-04-27 | |
DIAMOND HOLDCO 6 LIMITED | 15 CANADA SQUARE LONDON E14 5GL | Dissolved | Company formed on the 2010-04-13 | |
DIAMOND HOLDCO 7 LIMITED | 1 ROCKINGHAM WAY REDHOUSE INTERCHANGE ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7NA | Active | Company formed on the 2010-04-27 | |
DIAMOND HOLDCO 8 LIMITED | 15 CANADA SQUARE LONDON E14 5GL | Dissolved | Company formed on the 2010-04-27 | |
Diamond Holdco, LLC | Delaware | Unknown | ||
DIAMOND HOLDCO PTY LTD | Active | Company formed on the 2020-03-18 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTONY WALKER |
||
IAN FRANCIS FILBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ROBERT BARNES |
Director | ||
JONATHAN HUGH MASSEY |
Director | ||
ANDREW JAMES MADDISON DAWSON |
Director | ||
FREDERIC WAKEMAN |
Director | ||
MICHAEL JOSEPH RISTAINO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DFS SPAIN LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
DIAMOND HOLDCO 3 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Dissolved 2016-10-26 | |
DIAMOND HOLDCO 4 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Dissolved 2016-10-26 | |
DIAMOND HOLDCO 6 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-13 | Dissolved 2016-10-26 | |
DIAMOND HOLDCO 8 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Dissolved 2016-10-26 | |
DFS FURNITURE PLC | Director | 2015-02-03 | CURRENT | 2010-04-27 | Active | |
DIAMOND HOLDCO 7 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Active | |
DIAMOND HOLDCO 2 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Active | |
THE SOFA WORKSHOP LIMITED | Director | 2013-10-17 | CURRENT | 2008-09-25 | In Administration/Administrative Receiver | |
GALEGROVE LIMITED | Director | 2010-09-06 | CURRENT | 1978-01-26 | Dissolved 2016-10-26 | |
NEW DFS FURNITURE LIMITED | Director | 2010-09-06 | CURRENT | 1978-06-23 | Dissolved 2016-10-26 | |
NORTHERN UPHOLSTERY LIMITED | Director | 2010-09-06 | CURRENT | 1978-06-23 | Dissolved 2016-10-26 | |
DFS FURNITURE HOLDINGS PLC | Director | 2010-09-06 | CURRENT | 2010-04-09 | Active | |
DFS FURNITURE COMPANY LIMITED | Director | 2010-09-06 | CURRENT | 1970-02-11 | Active | |
DFS TRADING LIMITED | Director | 2010-09-06 | CURRENT | 1983-07-01 | Active | |
C.F. WARD LIMITED | Director | 2010-09-06 | CURRENT | 1952-04-10 | Active - Proposal to Strike off | |
DFS INVESTMENTS LIMITED | Director | 2010-07-13 | CURRENT | 2010-04-13 | Dissolved 2016-10-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARNES | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 1 ROCKINGHAM WAY REDHOUSE INTERCHANGE ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7NA | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 1 ROCKINGHAM WAY REDHOUSE INTERCHANGE ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7NA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 10/06/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/05/15 | |
RES13 | REDUCTION OF SHARE PREMIUM ACCOUNT 10/05/2015 | |
RES06 | REDUCE ISSUED CAPITAL 10/05/2015 | |
AR01 | 09/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC WAKEMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR IAN FRANCIS FILBY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HUGH MASSEY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROBERT BARNES | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 91675002 | |
AR01 | 09/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/07/13 | |
AR01 | 09/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/07/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 13/03/13 STATEMENT OF CAPITAL GBP 91675001 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/03/13 | |
RES06 | REDUCE ISSUED CAPITAL 13/03/2013 | |
AR01 | 09/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/07/11 | |
AP03 | SECRETARY APPOINTED MR PAUL ANTONY WALKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC WAKEMAN / 03/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MADDISON DAWSON / 03/10/2011 | |
AR01 | 09/04/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM ONE SOUTH PLACE LONDON EC2M 2WG UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 29/06/10 | |
RES06 | REDUCE ISSUED CAPITAL 29/07/2010 | |
SH19 | 29/07/10 STATEMENT OF CAPITAL GBP 197275001 | |
AP01 | DIRECTOR APPOINTED FREDERIC WAKEMAN | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES MADDISON DAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RISTAINO | |
SH01 | 09/06/10 STATEMENT OF CAPITAL GBP 442475001 | |
SH01 | 09/06/10 STATEMENT OF CAPITAL GBP 262475001 | |
AA01 | CURREXT FROM 30/04/2011 TO 31/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES AND ASSIGNMENT OF SHAREHOLDER LOANS | Satisfied | LLOYDS TSB BANK PLC | |
CHARGE OVER SHARES AND ASSIGNMENT OF SHAREHOLDER LOANS | Satisfied | LLOYDS TSB BANK PLC | |
GROUP DEBENTURE | Satisfied |
|
|
|
|
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 DIAMOND HOLDCO LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DIAMOND HOLDCO LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DIAMOND HOLDCO LIMITED | Event Date | 2015-06-22 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 29 July 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 29 July 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 10 June 2015. Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL . For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 020 7694 1757. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIAMOND HOLDCO LIMITED | Event Date | 2015-06-10 |
John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL . : For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 020 7694 1757. | |||
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. |