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

DIAMOND HOLDCO LIMITED

LONDON, E14,
Company Registration Number
07219062
Private Limited Company
Dissolved

Dissolved 2016-10-26

Company Overview

About Diamond Holdco Ltd
DIAMOND HOLDCO LIMITED was founded on 2010-04-09 and had its registered office in London. The company was dissolved on the 2016-10-26 and is no longer trading or active.

Key Data
Company Name
DIAMOND HOLDCO LIMITED
 
Legal Registered Office
LONDON
E14
Other companies in DN6
 
Filing Information
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
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.
Companies with same name DIAMOND HOLDCO LIMITED
The following companies were found which have the same name as DIAMOND HOLDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DIAMOND HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTONY WALKER
Company Secretary 2011-11-23
IAN FRANCIS FILBY
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT BARNES
Director 2015-02-03 2016-07-30
JONATHAN HUGH MASSEY
Director 2015-02-03 2015-10-01
ANDREW JAMES MADDISON DAWSON
Director 2010-06-09 2015-03-11
FREDERIC WAKEMAN
Director 2010-06-09 2015-03-11
MICHAEL JOSEPH RISTAINO
Director 2010-04-09 2010-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FRANCIS FILBY DFS SPAIN LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
IAN FRANCIS FILBY DIAMOND HOLDCO 3 LIMITED Director 2015-02-03 CURRENT 2010-04-27 Dissolved 2016-10-26
IAN FRANCIS FILBY DIAMOND HOLDCO 4 LIMITED Director 2015-02-03 CURRENT 2010-04-27 Dissolved 2016-10-26
IAN FRANCIS FILBY DIAMOND HOLDCO 6 LIMITED Director 2015-02-03 CURRENT 2010-04-13 Dissolved 2016-10-26
IAN FRANCIS FILBY DIAMOND HOLDCO 8 LIMITED Director 2015-02-03 CURRENT 2010-04-27 Dissolved 2016-10-26
IAN FRANCIS FILBY DFS FURNITURE PLC Director 2015-02-03 CURRENT 2010-04-27 Active
IAN FRANCIS FILBY DIAMOND HOLDCO 7 LIMITED Director 2015-02-03 CURRENT 2010-04-27 Active
IAN FRANCIS FILBY DIAMOND HOLDCO 2 LIMITED Director 2015-02-03 CURRENT 2010-04-27 Active
IAN FRANCIS FILBY THE SOFA WORKSHOP LIMITED Director 2013-10-17 CURRENT 2008-09-25 In Administration/Administrative Receiver
IAN FRANCIS FILBY GALEGROVE LIMITED Director 2010-09-06 CURRENT 1978-01-26 Dissolved 2016-10-26
IAN FRANCIS FILBY NEW DFS FURNITURE LIMITED Director 2010-09-06 CURRENT 1978-06-23 Dissolved 2016-10-26
IAN FRANCIS FILBY NORTHERN UPHOLSTERY LIMITED Director 2010-09-06 CURRENT 1978-06-23 Dissolved 2016-10-26
IAN FRANCIS FILBY DFS FURNITURE HOLDINGS PLC Director 2010-09-06 CURRENT 2010-04-09 Active
IAN FRANCIS FILBY DFS FURNITURE COMPANY LIMITED Director 2010-09-06 CURRENT 1970-02-11 Active
IAN FRANCIS FILBY DFS TRADING LIMITED Director 2010-09-06 CURRENT 1983-07-01 Active
IAN FRANCIS FILBY C.F. WARD LIMITED Director 2010-09-06 CURRENT 1952-04-10 Active - Proposal to Strike off
IAN FRANCIS FILBY DFS INVESTMENTS LIMITED Director 2010-07-13 CURRENT 2010-04-13 Dissolved 2016-10-26

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
2016-10-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARNES
2016-07-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASSEY
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 1 ROCKINGHAM WAY REDHOUSE INTERCHANGE ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7NA
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 1 ROCKINGHAM WAY REDHOUSE INTERCHANGE ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7NA
2015-06-264.70DECLARATION OF SOLVENCY
2015-06-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-264.70DECLARATION OF SOLVENCY
2015-06-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-10SH20STATEMENT BY DIRECTORS
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10SH1910/06/15 STATEMENT OF CAPITAL GBP 1
2015-06-10CAP-SSSOLVENCY STATEMENT DATED 10/05/15
2015-06-10RES13REDUCTION OF SHARE PREMIUM ACCOUNT 10/05/2015
2015-06-10RES06REDUCE ISSUED CAPITAL 10/05/2015
2015-05-05AR0109/04/15 FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 02/08/14
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWSON
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC WAKEMAN
2015-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-09AP01DIRECTOR APPOINTED MR IAN FRANCIS FILBY
2015-02-06AP01DIRECTOR APPOINTED MR JONATHAN HUGH MASSEY
2015-02-06AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BARNES
2014-08-20SH0101/08/14 STATEMENT OF CAPITAL GBP 91675002
2014-05-06AR0109/04/14 FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 27/07/13
2013-05-07AR0109/04/13 FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 28/07/12
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-13SH20STATEMENT BY DIRECTORS
2013-03-13SH1913/03/13 STATEMENT OF CAPITAL GBP 91675001
2013-03-13CAP-SSSOLVENCY STATEMENT DATED 13/03/13
2013-03-13RES06REDUCE ISSUED CAPITAL 13/03/2013
2012-05-04AR0109/04/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/07/11
2011-12-07AP03SECRETARY APPOINTED MR PAUL ANTONY WALKER
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC WAKEMAN / 03/10/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MADDISON DAWSON / 03/10/2011
2011-05-06AR0109/04/11 FULL LIST
2010-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM ONE SOUTH PLACE LONDON EC2M 2WG UNITED KINGDOM
2010-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-29SH20STATEMENT BY DIRECTORS
2010-07-29CAP-SSSOLVENCY STATEMENT DATED 29/06/10
2010-07-29RES06REDUCE ISSUED CAPITAL 29/07/2010
2010-07-29SH1929/07/10 STATEMENT OF CAPITAL GBP 197275001
2010-06-23AP01DIRECTOR APPOINTED FREDERIC WAKEMAN
2010-06-23AP01DIRECTOR APPOINTED ANDREW JAMES MADDISON DAWSON
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RISTAINO
2010-06-22SH0109/06/10 STATEMENT OF CAPITAL GBP 442475001
2010-06-22SH0109/06/10 STATEMENT OF CAPITAL GBP 262475001
2010-05-20AA01CURREXT FROM 30/04/2011 TO 31/07/2011
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DIAMOND HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-24
Fines / Sanctions
No fines or sanctions have been issued against DIAMOND HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES AND ASSIGNMENT OF SHAREHOLDER LOANS 2013-03-15 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER SHARES AND ASSIGNMENT OF SHAREHOLDER LOANS 2010-08-09 Satisfied LLOYDS TSB BANK PLC
GROUP DEBENTURE 2010-04-17 Satisfied
Filed Financial Reports
Annual Accounts
2014-08-02
Annual Accounts
2013-07-27
Annual Accounts
2012-07-28
Annual Accounts
2011-07-30

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 DIAMOND HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of DIAMOND HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAMOND HOLDCO LIMITED
Trademarks
We have not found any records of DIAMOND HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMOND HOLDCO 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 (70100 - Activities of head offices) as DIAMOND HOLDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DIAMOND HOLDCO 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 Type
Defending partyDIAMOND HOLDCO LIMITEDEvent Date2015-06-22
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 TypeAppointment of Liquidators
Defending partyDIAMOND HOLDCO LIMITEDEvent Date2015-06-10
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMOND HOLDCO 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 DIAMOND HOLDCO 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.
    Other companies at postcode E14