DELAMORE ENGINEERING LIMITED

DELAMORE ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDELAMORE ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02832592
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for DELAMORE ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for DELAMORE ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2018

    LRESSP

    Amended total exemption full accounts made up to Sep 30, 2017

    9 pagesAAMD

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Previous accounting period extended from Jun 30, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on Jul 02, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Appointment of Mrs Angela Jane Peacock as a director on Nov 01, 2016

    2 pagesAP01

    Confirmation statement made on Jul 02, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Jul 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Jul 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Jul 02, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Jul 02, 2012 with full list of shareholders

    3 pagesAR01

    Second filing of AR01 previously delivered to Companies House made up to Jul 02, 2011

    16 pagesRP04

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Jul 02, 2011 with full list of shareholders

    4 pagesAR01
    Annotations
    DateAnnotation
    Apr 04, 2012A second filed Annual Return was registered 04/04/2012

    Who are the officers of DELAMORE ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Stanley John
    Mallard Point Byers Lane
    South Godstone
    RH9 8JH Godstone
    Surrey
    Director
    Mallard Point Byers Lane
    South Godstone
    RH9 8JH Godstone
    Surrey
    EnglandBritishDirector35895010001
    PEACOCK, Angela Jane
    34 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    1st Floor
    Director
    34 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    1st Floor
    EnglandBritishSecretary210093440001
    PALMER, Anne
    Mallard Point Byers Lane
    South Godstone
    RH9 8JH Godstone
    Surrey
    Secretary
    Mallard Point Byers Lane
    South Godstone
    RH9 8JH Godstone
    Surrey
    BritishCompany Secretary35895050001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    PALMER, Anne
    Mallard Point Byers Lane
    South Godstone
    RH9 8JH Godstone
    Surrey
    Director
    Mallard Point Byers Lane
    South Godstone
    RH9 8JH Godstone
    Surrey
    BritishCompany Secretary35895050001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Who are the persons with significant control of DELAMORE ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stanley John Palmer
    34 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    1st Floor
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Angela Jane Peacock
    34 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    1st Floor
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does DELAMORE ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2019Dissolved on
    Mar 08, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn James Pullin
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    Iain Townsend
    Dakota House 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland

    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