DELAMORE ENGINEERING LIMITED
Overview
| Company Name | DELAMORE ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02832592 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DELAMORE ENGINEERING LIMITED?
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
Where is DELAMORE ENGINEERING LIMITED located?
| Registered Office Address | FRP ADVISORY LLP 1st Floor 34 Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DELAMORE ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for DELAMORE ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on Jan 03, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on Mar 22, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Amended total exemption full accounts made up to Sep 30, 2017 | 9 pages | AAMD | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Appointment of Mrs Angela Jane Peacock as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jul 02, 2011 | 16 pages | RP04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DELAMORE ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PALMER, Stanley John | Director | Mallard Point Byers Lane South Godstone RH9 8JH Godstone Surrey | England | British | Director | 35895010001 | ||||
| PEACOCK, Angela Jane | Director | 34 Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees 1st Floor | England | British | Secretary | 210093440001 | ||||
| PALMER, Anne | Secretary | Mallard Point Byers Lane South Godstone RH9 8JH Godstone Surrey | British | Company Secretary | 35895050001 | |||||
| CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
| PALMER, Anne | Director | Mallard Point Byers Lane South Godstone RH9 8JH Godstone Surrey | British | Company Secretary | 35895050001 | |||||
| CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Who are the persons with significant control of DELAMORE ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stanley John Palmer | Jul 02, 2016 | 34 Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees 1st Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Angela Jane Peacock | Jul 02, 2016 | 34 Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees 1st Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does DELAMORE ENGINEERING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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