DELANCEY ARNOLD UK LIMITED
Overview
| Company Name | DELANCEY ARNOLD UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03896124 |
| 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 ARNOLD UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DELANCEY ARNOLD UK LIMITED located?
| Registered Office Address | 4th Floor 4 Victoria Street AL1 3TF St. Albans Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DELANCEY ARNOLD UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELANCEY ARNOLD LIMITED | Feb 16, 2000 | Feb 16, 2000 |
| DELANCEY THIRTY LIMITED | Dec 17, 1999 | Dec 17, 1999 |
What are the latest accounts for DELANCEY ARNOLD UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for DELANCEY ARNOLD UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2020 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2019 | 16 pages | LIQ03 | ||||||||||
Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Jonathan Goswell as a director on Mar 29, 2018 | 2 pages | AP01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2018 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF on Apr 06, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2017 | 12 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:resolution re. Appointment of liquidator | 3 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 105 st Peters Street St Albans AL1 3EJ on Apr 05, 2016 | 2 pages | AD01 | ||||||||||
Termination of appointment of James Edward Clatworthy as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Colin Barry Wagman as a director on Oct 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dv3 Administration Uk 1 Limited as a director on Mar 06, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Dv3 Administration Uk 2 Limited as a director on Mar 06, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on Mar 06, 2015 | 2 pages | TM02 | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen James Mcgee as a director on Dec 15, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain Ross Mcgowan as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of DELANCEY ARNOLD UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOSWELL, Paul Jonathan | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | England | British | 202597650001 | |||||||||
| MCGOWAN, Iain Ross | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | Scotland | British | 185958620001 | |||||||||
| MOSS, Andrew Graham | Secretary | 244 Willesden Lane NW2 5RE London | British | 4573140002 | ||||||||||
| DV3 ADMINISTRATION UK 1 LIMITED | Secretary | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom |
| 123189830001 | ||||||||||
| PORTMAN ADMINISTRATION 1 LIMITED | Secretary | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | 93189540002 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| CLATWORTHY, James Edward | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | England | British | 157147450001 | |||||||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||||||
| 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 | |||||||||
| HUNTER, Charles James Holt | Director | The Barn Lower Farm Hilton DT11 0DQ Blandford Forum Dorset | England | British | 54250460001 | |||||||||
| LEONARD, Trevor Anthony | Director | The Gables School Lane Barrow Gurney BS48 3RZ Bristol Avon | England | United Kingdom | 109555370001 | |||||||||
| MCGEE, Stephen James | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | Scotland | British | 220113750003 | |||||||||
| MOSS, Andrew Graham | Director | 244 Willesden Lane NW2 5RE London | United Kingdom | British | 4573140002 | |||||||||
| OWEN, Duncan Gareth | Director | 11 Rostrevor Road Wimbledon SW19 7AP London | United Kingdom | British | 96216900001 | |||||||||
| RITBLAT, James William Jeremy | Director | 24 St Petersburgh Place W2 4LB London | England | British | 38424950003 | |||||||||
| TRIPP, Alan | Director | Fox's Pulpit Snowdenham Links Road Bramley GU5 0BX Guildford Surrey | England | British | 95742310002 | |||||||||
| TURNBULL, Paul | Director | 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Mid Lothians United Kingdom | United Kingdom | British | 139616920003 | |||||||||
| WAGMAN, Colin Barry | Director | 4 Victoria Street AL1 3TF St. Albans 4th Floor Hertfordshire | England | British | 189915990001 | |||||||||
| WAGMAN, Colin Barry | Director | North Lodge 25 Ringwood Avenue N2 9NT London | United Kingdom | British | 39329840001 | |||||||||
| DV3 ADMINISTRATION UK 1 LIMITED | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th |
| 123189830001 | ||||||||||
| DV3 ADMINISTRATION UK 2 LIMITED | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th |
| 123190810001 | ||||||||||
| PORTMAN ADMINISTRATION 1 LIMITED | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | 93189540002 | |||||||||||
| PORTMAN ADMINISTRATION 2 LIMITED | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | 88224330004 | |||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does DELANCEY ARNOLD UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 14, 2002 Delivered On Feb 19, 2002 | Satisfied | Amount secured All monies due or to become due from the debtor to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 24, 2001 Delivered On May 29, 2001 | Satisfied | Amount secured All monies due or to become due from delancy rolls co. Limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 25, 2000 Delivered On May 30, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DELANCEY ARNOLD 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