DELAMODE LIMITED
Overview
| Company Name | DELAMODE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03716214 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DELAMODE LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is DELAMODE LIMITED located?
| Registered Office Address | 2 Lace Market Square NG1 1PB Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DELAMODE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELAMODE PLC | Feb 21, 2003 | Feb 21, 2003 |
| KESTREL FREIGHT LOGISTIC'S INTERNATIONAL PLC | Jun 01, 1999 | Jun 01, 1999 |
| MOUSETAIL PLC | Feb 19, 1999 | Feb 19, 1999 |
What are the latest accounts for DELAMODE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 06, 2023 |
| Next Accounts Due On | Jul 06, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for DELAMODE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 19, 2025 |
| Next Confirmation Statement Due | Mar 05, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2024 |
| Overdue | Yes |
What are the latest filings for DELAMODE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 17, 2025 | 30 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Satisfaction of charge 037162140012 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 700 Avenue West Skyline 120 Braintree Essex CM77 7AA to 2 Lace Market Square Nottingham NG1 1PB on Apr 29, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Satisfaction of charge 037162140014 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Carl Adam Jerwood-Morris as a director on Jul 15, 2023 | 1 pages | TM01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 29 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Appointment of Mr Carl Adam Jerwood-Morris as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glen Boyce as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 07, 2022 to Jan 06, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Dec 29, 2021 to Jan 07, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr Glen Boyce as a director on Jun 21, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of DELAMODE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MYSON, Richard | Secretary | Lace Market Square NG1 1PB Nottingham 2 | 296893350001 | |||||||
| MYSON, Richard Lee | Director | Lace Market Square NG1 1PB Nottingham 2 | United Kingdom | British | 97540520001 | |||||
| BLYTH, Stephen William | Secretary | Burnt House Farm Jaspers Green CM7 5BD Braintree Essex | British | 37357870001 | ||||||
| COLLISON, Liam | Secretary | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | 185850750001 | |||||||
| MYSON, Richard Lee | Secretary | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | British | 97540520001 | ||||||
| WILLIAMSON, Michael | Secretary | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | 290297470001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BLYTH, Stephen William | Director | Burnt House Farm Jaspers Green CM7 5BD Braintree Essex | United Kingdom | British | 37357870001 | |||||
| BOYCE, Glen | Director | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | England | British | 297230610001 | |||||
| CARLYLE, Simon James, Mr. | Director | 14 Woodland Drive Bassaleg NP10 8PA Newport | Wales | British | 98188270001 | |||||
| COLLISON, Liam | Director | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | England | British | 182282490001 | |||||
| DONOVAN, Christopher Alexander | Director | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | England | British | 254367980001 | |||||
| GILLO, Geoffery Michael | Director | Rowallen House Clare Road Stoke By Clare CO10 8HJ Sudbury Suffolk | United Kingdom | British | 66852960001 | |||||
| GODFREY, Shaun Roy | Director | Debden Road CB11 4AL Saffron Walden 94 Essex England | England | British | 35435960005 | |||||
| IONESCU, Danor | Director | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | Romania | Romanian | 240934650001 | |||||
| JERWOOD-MORRIS, Carl Adam | Director | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | England | British | 300721800001 | |||||
| MYSON, Richard Lee | Director | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | Romania | British | 97540520002 | |||||
| ROSS, Robert William Gilbert, Mr. | Director | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | United Kingdom | British | 265826090001 | |||||
| TOPHAM, Friedrich Ewald | Director | 75 Pollards Green Chelmer Village CM2 6UL Chelmsford Essex | Austrian | 9027930003 | ||||||
| TOPHAM, Gary Paul | Director | 6 Castle Fields CM3 1JW Great Leighs Essex | England | British | 96040440001 | |||||
| WHITNEY, Michael Robert | Director | 17 Gladewood Close SK9 2GN Wilmslow Cheshire | United Kingdom | British | 98306540001 | |||||
| WILLIAMSON, Michael | Director | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | England | British | 280412270001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of DELAMODE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Delamode Holdings Limited | Jun 17, 2020 | Avenue West Great Notley CM77 7AA Braintree 700 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen William Blyth | Apr 06, 2016 | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Shaun Roy Godfrey | Apr 06, 2016 | 700 Avenue West Skyline 120 CM77 7AA Braintree Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does DELAMODE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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