DELMAR ESTATE COMPANY,LIMITED(THE)

DELMAR ESTATE COMPANY,LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDELMAR ESTATE COMPANY,LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00125903
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DELMAR ESTATE COMPANY,LIMITED(THE)?

    • Mixed farming (01500) / Agriculture, Forestry and Fishing
    • Freshwater fishing (03120) / Agriculture, Forestry and Fishing

    Where is DELMAR ESTATE COMPANY,LIMITED(THE) located?

    Registered Office Address
    10 Furnival Street
    EC4A 1AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DELMAR ESTATE COMPANY,LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for DELMAR ESTATE COMPANY,LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Mar 22, 2016

    3 pages4.68

    Registered office address changed from 31 the Little Boltons London SW10 9LL to 10 Furnival Street London EC4A 1AB on Apr 16, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2015

    LRESSP

    Total exemption full accounts made up to Dec 31, 2013

    12 pagesAA

    Termination of appointment of Paull & Williamsons Llp as a secretary on Aug 08, 2014

    1 pagesTM02

    Appointment of Burness Paull Llp as a secretary on Aug 08, 2014

    2 pagesAP04

    Annual return made up to Jul 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 30,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jul 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital on Jul 16, 2013

    • Capital: GBP 30,000
    SH01

    Annual return made up to Jul 13, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    21 pagesAA

    Total exemption full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jul 13, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jul 13, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    5 pages363a

    Who are the officers of DELMAR ESTATE COMPANY,LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    190068150001
    GOVETT, William John Romaine
    Glenbogle Lodge
    Middle Blackhall
    AB31 3PS Banchory
    Kincardineshire
    Scotland
    Director
    Glenbogle Lodge
    Middle Blackhall
    AB31 3PS Banchory
    Kincardineshire
    Scotland
    BritishCompany Director69060220001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    COLLETT, Brian
    10 Norwich Street
    EC4A 1BD London
    Secretary
    10 Norwich Street
    EC4A 1BD London
    British32267100001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    RHODES, John Guy
    Flat 8 20 New Cavendish Street
    W1G 8TS London
    Director
    Flat 8 20 New Cavendish Street
    W1G 8TS London
    United KingdomBritishSolicitor11603690004

    Does DELMAR ESTATE COMPANY,LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Series of debentures
    Created On Feb 24, 1936
    Delivered On Feb 24, 1936
    Satisfied
    Transactions
    • Feb 24, 1936Registration of a charge
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 16, 1932
    Acquired On Jul 04, 1934
    Delivered On Jul 16, 1934
    Outstanding
    Amount secured
    £2000 (owing)
    Short particulars
    Part of hollander estate in or near tonbrige and leigh, kent.
    Persons Entitled
    • J.S.Berry
    Transactions
    • Jul 16, 1934Registration of a charge
    Mortgage
    Created On Dec 01, 1926
    Acquired On Jul 04, 1934
    Delivered On Jul 19, 1934
    Outstanding
    Amount secured
    £3500 (owing)
    Short particulars
    Part of hollander estate in or near tonbridge and leigh, kent.
    Persons Entitled
    • W.J.Sharp
    Transactions
    • Jul 19, 1934Registration of a charge
    Mortgage
    Created On May 20, 1924
    Delivered On Jun 10, 1924
    Outstanding
    Amount secured
    £1850
    Short particulars
    Several pieces of land part of cleeve park estate goring oxford, as described in plan annexed to particulars.
    Persons Entitled
    • W.J.Fladgate
    • Sir H.G.Ruggles Brise
    • Rt Hon: Sir W. Hurt Dyke
    Transactions
    • Jun 10, 1924Registration of a charge
    Mortgage debenture
    Created On May 20, 1924
    Delivered On Jun 10, 1924
    Satisfied
    Amount secured
    £1700
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • W.J.Fladgate
    Transactions
    • Jun 10, 1924Registration of a charge
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (403a)

    Does DELMAR ESTATE COMPANY,LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2015Commencement of winding up
    Jun 16, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0