DELAMODE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDELAMODE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03716214
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DELAMODE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELAMODE PLCFeb 21, 2003Feb 21, 2003
    KESTREL FREIGHT LOGISTIC'S INTERNATIONAL PLCJun 01, 1999Jun 01, 1999
    MOUSETAIL PLCFeb 19, 1999Feb 19, 1999

    What are the latest accounts for DELAMODE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 06, 2023
    Next Accounts Due OnJul 06, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for DELAMODE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 19, 2025
    Next Confirmation Statement DueMar 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2024
    OverdueYes

    What are the latest filings for DELAMODE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 17, 2025

    30 pagesLIQ03

    Removal of liquidator by court order

    9 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Satisfaction of charge 037162140012 in full

    1 pagesMR04

    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 pagesAD01

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 18, 2024

    LRESEX

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Satisfaction of charge 037162140014 in full

    1 pagesMR04

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Carl Adam Jerwood-Morris as a director on Jul 15, 2023

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    29 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Appointment of Mr Carl Adam Jerwood-Morris as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Glen Boyce as a director on Sep 30, 2022

    1 pagesTM01

    Previous accounting period shortened from Jan 07, 2022 to Jan 06, 2022

    1 pagesAA01

    Previous accounting period extended from Dec 29, 2021 to Jan 07, 2022

    1 pagesAA01

    Appointment of Mr Glen Boyce as a director on Jun 21, 2022

    2 pagesAP01

    Who are the officers of DELAMODE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYSON, Richard
    Lace Market Square
    NG1 1PB Nottingham
    2
    Secretary
    Lace Market Square
    NG1 1PB Nottingham
    2
    296893350001
    MYSON, Richard Lee
    Lace Market Square
    NG1 1PB Nottingham
    2
    Director
    Lace Market Square
    NG1 1PB Nottingham
    2
    United KingdomBritish97540520001
    BLYTH, Stephen William
    Burnt House Farm
    Jaspers Green
    CM7 5BD Braintree
    Essex
    Secretary
    Burnt House Farm
    Jaspers Green
    CM7 5BD Braintree
    Essex
    British37357870001
    COLLISON, Liam
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Secretary
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    185850750001
    MYSON, Richard Lee
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Secretary
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    British97540520001
    WILLIAMSON, Michael
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Secretary
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    290297470001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BLYTH, Stephen William
    Burnt House Farm
    Jaspers Green
    CM7 5BD Braintree
    Essex
    Director
    Burnt House Farm
    Jaspers Green
    CM7 5BD Braintree
    Essex
    United KingdomBritish37357870001
    BOYCE, Glen
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Director
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    EnglandBritish297230610001
    CARLYLE, Simon James, Mr.
    14 Woodland Drive
    Bassaleg
    NP10 8PA Newport
    Director
    14 Woodland Drive
    Bassaleg
    NP10 8PA Newport
    WalesBritish98188270001
    COLLISON, Liam
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Director
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    EnglandBritish182282490001
    DONOVAN, Christopher Alexander
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Director
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    EnglandBritish254367980001
    GILLO, Geoffery Michael
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    Director
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    United KingdomBritish66852960001
    GODFREY, Shaun Roy
    Debden Road
    CB11 4AL Saffron Walden
    94
    Essex
    England
    Director
    Debden Road
    CB11 4AL Saffron Walden
    94
    Essex
    England
    EnglandBritish35435960005
    IONESCU, Danor
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Director
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    RomaniaRomanian240934650001
    JERWOOD-MORRIS, Carl Adam
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Director
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    EnglandBritish300721800001
    MYSON, Richard Lee
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Director
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    RomaniaBritish97540520002
    ROSS, Robert William Gilbert, Mr.
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Director
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    United KingdomBritish265826090001
    TOPHAM, Friedrich Ewald
    75 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    Essex
    Director
    75 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    Essex
    Austrian9027930003
    TOPHAM, Gary Paul
    6 Castle Fields
    CM3 1JW Great Leighs
    Essex
    Director
    6 Castle Fields
    CM3 1JW Great Leighs
    Essex
    EnglandBritish96040440001
    WHITNEY, Michael Robert
    17 Gladewood Close
    SK9 2GN Wilmslow
    Cheshire
    Director
    17 Gladewood Close
    SK9 2GN Wilmslow
    Cheshire
    United KingdomBritish98306540001
    WILLIAMSON, Michael
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Director
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    EnglandBritish280412270001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of DELAMODE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Jun 17, 2020
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number05751316
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen William Blyth
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Apr 06, 2016
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Shaun Roy Godfrey
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Apr 06, 2016
    700 Avenue West
    Skyline 120
    CM77 7AA Braintree
    Essex
    Yes
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DELAMODE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emily Louise Oliver
    Prospect House 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    practitioner
    Prospect House 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Michael Paul Roome
    2 Lace Market Square
    NG1 1PB Nottingham
    practitioner
    2 Lace Market Square
    NG1 1PB Nottingham
    Dean Anthony Nelson
    Prospect House 1 Prospect Place
    Pride Park
    DE56 8HG Derby
    Derbyshire
    practitioner
    Prospect House 1 Prospect Place
    Pride Park
    DE56 8HG Derby
    Derbyshire

    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