DELANCEY DOCKLANDS UK LIMITED

DELANCEY DOCKLANDS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDELANCEY DOCKLANDS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03895994
    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 DELANCEY DOCKLANDS UK LIMITED?

    • Development of building projects (41100) / Construction

    Where is DELANCEY DOCKLANDS UK LIMITED located?

    Registered Office Address
    105 St. Peters Street
    AL1 3EJ St. Albans
    Undeliverable Registered Office AddressNo

    What were the previous names of DELANCEY DOCKLANDS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELANCEY TWENTY SEVEN LIMITEDDec 17, 1999Dec 17, 1999

    What are the latest accounts for DELANCEY DOCKLANDS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for DELANCEY DOCKLANDS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DELANCEY DOCKLANDS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Liquidators' statement of receipts and payments to Dec 30, 2015

    17 pages4.68

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Appointment of Mr Andrew David Parsons as a director on Jun 09, 2015

    2 pagesAP01

    Termination of appointment of Jozef Charles Hendriks as a director on Jun 09, 2015

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 30, 2014

    14 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:court order replacement of liquidator
    13 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to 105 St. Peters Street St. Albans AL1 3EJ on Jan 23, 2015

    2 pagesAD01

    Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER to The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on Aug 15, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2014

    LRESSP

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

    Annual return made up to Dec 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    2 pagesAA

    Annual return made up to Dec 17, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    2 pagesAA

    Annual return made up to Dec 17, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    2 pagesAA

    Annual return made up to Dec 17, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Jozef Charles Hendriks as a director

    2 pagesAP01

    Who are the officers of DELANCEY DOCKLANDS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTMAN ADMINISTRATION 1 LIMITED
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Secretary
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04605025
    93189540002
    PARSONS, Andrew David
    4 Burnaby Street
    Hamilton Hm11
    Thistle House
    Bermuda
    Director
    4 Burnaby Street
    Hamilton Hm11
    Thistle House
    Bermuda
    BermudaBermudian198605480001
    PORTMAN ADMINISTRATION 1 LIMITED
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04605025
    93189540002
    PORTMAN ADMINISTRATION 2 LIMITED
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04605042
    88224330004
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Secretary
    244 Willesden Lane
    NW2 5RE London
    British4573140002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    EMMETT, Graham Anthony Johnathan
    Rushmead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    Rushmead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    British66041940002
    GOSWELL, Paul Jonathan
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    Director
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    United KingdomBritish60475780002
    HADEN SCOTT, Timothy
    6 Russell Hill
    CR8 2JA Purley
    Surrey
    Director
    6 Russell Hill
    CR8 2JA Purley
    Surrey
    British63220740001
    HENDRIKS, Jozef Charles
    Burnaby Street
    HM11 Hamilton
    Thistle House, 4
    Bermuda
    Director
    Burnaby Street
    HM11 Hamilton
    Thistle House, 4
    Bermuda
    BermudaSwiss148837640001
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Director
    244 Willesden Lane
    NW2 5RE London
    United KingdomBritish4573140002
    RITBLAT, James William Jeremy
    24 St Petersburgh Place
    W2 4LB London
    Director
    24 St Petersburgh Place
    W2 4LB London
    EnglandBritish38424950003
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritish39329840001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does DELANCEY DOCKLANDS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 27, 2006
    Delivered On Oct 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h property k/a quay house, admirals way, poplar, london t/nos. EGL311062, EGL231498 and EGL196418 together with all fixtures and fittings and chattels thereon and the goodwill of any trade or business carried on by the company at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    • Irish Nationwide Building Society
    Transactions
    • Oct 07, 2006Registration of a charge (395)
    • Oct 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 27, 2006
    Delivered On Sep 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h and l/h property including all fixtures (including trade fixtures) fixed plant and machinery,all stocks shares or other interest both present and future,goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Sep 30, 2006Registration of a charge (395)
    • Oct 26, 2015Satisfaction of a charge (MR04)
    A third party legal charge
    Created On Sep 15, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever
    Short particulars
    F/H property k/a quay house admirals way poplar t/n EGL311062, l/h property k/a quay house admirals way poplar t/n EGL231498, l/h property k/a quay house admirals way poplar t/n EGL196418. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Oct 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge made between five oaks investments limited (1) delancey docklands UK limited (2) five oaks properties limited (3) and royal exchange trust company limited (4)
    Created On May 25, 2001
    Delivered On May 30, 2001
    Satisfied
    Amount secured
    The principal of and interest on the £15,000,000 8 3/8 per cent first mortgage debenture stock 2019 of five oaks investments limited and all other monies intended to be secured by a trust deed dated 8TH february 1994 and a first supplemental trust deed dated 26TH february 1999, a deed of release and deposit dated 6TH december 1999, a deed of charge dated 7TH december 2000 and a second supplemental trust deed dated 25TH may 2001
    Short particulars
    All that f/h, l/h and under l/h interest in quay house admirals way london t/nos.EGL311062, EGL231498 & EGL196418 respectively together with all buildings and erections and fixtures fittings fixed plant and machinery.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • May 30, 2001Registration of a charge (395)
    • Aug 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On May 02, 2000
    Delivered On May 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from delancey docklands co. Limited to the chargee on any account whatsoever
    Short particulars
    F/H and l/h property quay house admirals way poplar t/n EGL311062 and EGL196458 and all rental income the benefit of all guarantees warranties etc and a floting charge all assets relating directly to the property not effectively charge by the fixed charge.
    Persons Entitled
    • Robert Fleming & Co. Limited
    Transactions
    • May 12, 2000Registration of a charge (395)
    • Jul 13, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DELANCEY DOCKLANDS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2016Dissolved on
    Jul 28, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian David Holland
    Ian Holland & Co
    The Clock House
    HA5 3BZ 87 Paines Lane
    Pinner Middlesex
    practitioner
    Ian Holland & Co
    The Clock House
    HA5 3BZ 87 Paines Lane
    Pinner Middlesex
    Michaela Joy Hall
    Kingston Smith And Partners
    105 St Peter'S Street
    AL1 3EJ St Albans
    Hertfordshire
    practitioner
    Kingston Smith And Partners
    105 St Peter'S Street
    AL1 3EJ St Albans
    Hertfordshire

    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