DELANCEY DOCKLANDS UK LIMITED
Overview
| Company Name | DELANCEY DOCKLANDS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03895994 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DELANCEY DOCKLANDS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELANCEY TWENTY SEVEN LIMITED | Dec 17, 1999 | Dec 17, 1999 |
What are the latest accounts for DELANCEY DOCKLANDS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for DELANCEY DOCKLANDS UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DELANCEY DOCKLANDS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 30, 2015 | 17 pages | 4.68 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Appointment of Mr Andrew David Parsons as a director on Jun 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jozef Charles Hendriks as a director on Jun 09, 2015 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 30, 2014 | 14 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:court order replacement of liquidator | 13 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Dec 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Dec 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Dec 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Jozef Charles Hendriks as a director | 2 pages | AP01 | ||||||||||
Who are the officers of DELANCEY DOCKLANDS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PORTMAN ADMINISTRATION 1 LIMITED | Secretary | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom |
| 93189540002 | ||||||||||
| PARSONS, Andrew David | Director | 4 Burnaby Street Hamilton Hm11 Thistle House Bermuda | Bermuda | Bermudian | 198605480001 | |||||||||
| PORTMAN ADMINISTRATION 1 LIMITED | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom |
| 93189540002 | ||||||||||
| PORTMAN ADMINISTRATION 2 LIMITED | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom |
| 88224330004 | ||||||||||
| MOSS, Andrew Graham | Secretary | 244 Willesden Lane NW2 5RE London | British | 4573140002 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| EMMETT, Graham Anthony Johnathan | Director | Rushmead Leigh Place KT11 2HL Cobham Surrey | British | 66041940002 | ||||||||||
| GOSWELL, Paul Jonathan | Director | Mulberry Lodge Mill Hill Barnes SW13 0HS London | United Kingdom | British | 60475780002 | |||||||||
| HADEN SCOTT, Timothy | Director | 6 Russell Hill CR8 2JA Purley Surrey | British | 63220740001 | ||||||||||
| HENDRIKS, Jozef Charles | Director | Burnaby Street HM11 Hamilton Thistle House, 4 Bermuda | Bermuda | Swiss | 148837640001 | |||||||||
| MOSS, Andrew Graham | Director | 244 Willesden Lane NW2 5RE London | United Kingdom | British | 4573140002 | |||||||||
| RITBLAT, James William Jeremy | Director | 24 St Petersburgh Place W2 4LB London | England | British | 38424950003 | |||||||||
| WAGMAN, Colin Barry | Director | North Lodge 25 Ringwood Avenue N2 9NT London | United Kingdom | British | 39329840001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does DELANCEY DOCKLANDS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DELANCEY DOCKLANDS UK 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