DELANCEY ARNOLD UK LIMITED

DELANCEY ARNOLD UK LIMITED

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

    Company NameDELANCEY ARNOLD UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03896124
    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 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 AddressNo

    What were the previous names of DELANCEY ARNOLD UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELANCEY ARNOLD LIMITEDFeb 16, 2000Feb 16, 2000
    DELANCEY THIRTY LIMITEDDec 17, 1999Dec 17, 1999

    What are the latest accounts for DELANCEY ARNOLD UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for DELANCEY ARNOLD UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 15, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 15, 2019

    16 pagesLIQ03

    Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018

    1 pagesTM01

    Appointment of Mr Paul Jonathan Goswell as a director on Mar 29, 2018

    2 pagesAP01

    Liquidators' statement of receipts and payments to Mar 15, 2018

    18 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Mar 15, 2017

    12 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency resolution

    Resolution INSOLVENCY:resolution re. Appointment of liquidator
    3 pagesLIQ MISC RES

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    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 pagesAD01

    Termination of appointment of James Edward Clatworthy as a director on Feb 29, 2016

    1 pagesTM01

    Annual return made up to Dec 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Appointment of Mr Colin Barry Wagman as a director on Oct 14, 2015

    2 pagesAP01

    Termination of appointment of Dv3 Administration Uk 1 Limited as a director on Mar 06, 2015

    2 pagesTM01

    Termination of appointment of Dv3 Administration Uk 2 Limited as a director on Mar 06, 2015

    2 pagesTM01

    Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on Mar 06, 2015

    2 pagesTM02

    Annual return made up to Dec 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Stephen James Mcgee as a director on Dec 15, 2014

    1 pagesTM01

    Appointment of Mr Iain Ross Mcgowan as a director on Dec 15, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Who are the officers of DELANCEY ARNOLD UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSWELL, Paul Jonathan
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    EnglandBritish202597650001
    MCGOWAN, Iain Ross
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    ScotlandBritish185958620001
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Secretary
    244 Willesden Lane
    NW2 5RE London
    British4573140002
    DV3 ADMINISTRATION UK 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 Number5033023
    123189830001
    PORTMAN ADMINISTRATION 1 LIMITED
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Secretary
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    93189540002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CLATWORTHY, James Edward
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    EnglandBritish157147450001
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritish101387770001
    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
    HUNTER, Charles James Holt
    The Barn
    Lower Farm Hilton
    DT11 0DQ Blandford Forum
    Dorset
    Director
    The Barn
    Lower Farm Hilton
    DT11 0DQ Blandford Forum
    Dorset
    EnglandBritish54250460001
    LEONARD, Trevor Anthony
    The Gables
    School Lane Barrow Gurney
    BS48 3RZ Bristol
    Avon
    Director
    The Gables
    School Lane Barrow Gurney
    BS48 3RZ Bristol
    Avon
    EnglandUnited Kingdom109555370001
    MCGEE, Stephen James
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    ScotlandBritish220113750003
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Director
    244 Willesden Lane
    NW2 5RE London
    United KingdomBritish4573140002
    OWEN, Duncan Gareth
    11 Rostrevor Road
    Wimbledon
    SW19 7AP London
    Director
    11 Rostrevor Road
    Wimbledon
    SW19 7AP London
    United KingdomBritish96216900001
    RITBLAT, James William Jeremy
    24 St Petersburgh Place
    W2 4LB London
    Director
    24 St Petersburgh Place
    W2 4LB London
    EnglandBritish38424950003
    TRIPP, Alan
    Fox's Pulpit
    Snowdenham Links Road Bramley
    GU5 0BX Guildford
    Surrey
    Director
    Fox's Pulpit
    Snowdenham Links Road Bramley
    GU5 0BX Guildford
    Surrey
    EnglandBritish95742310002
    TURNBULL, Paul
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Mid Lothians
    United Kingdom
    Director
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Mid Lothians
    United Kingdom
    United KingdomBritish139616920003
    WAGMAN, Colin Barry
    4 Victoria Street
    AL1 3TF St. Albans
    4th Floor
    Hertfordshire
    Director
    4 Victoria Street
    AL1 3TF St. Albans
    4th Floor
    Hertfordshire
    EnglandBritish189915990001
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritish39329840001
    DV3 ADMINISTRATION UK 1 LIMITED
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    Identification TypeEuropean Economic Area
    Registration Number5033023
    123189830001
    DV3 ADMINISTRATION UK 2 LIMITED
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    Identification TypeEuropean Economic Area
    Registration Number5070714
    123190810001
    PORTMAN ADMINISTRATION 1 LIMITED
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Director
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    93189540002
    PORTMAN ADMINISTRATION 2 LIMITED
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Director
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    88224330004
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does DELANCEY ARNOLD UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Halifax PLC
    Transactions
    • Feb 19, 2002Registration of a charge (395)
    • Dec 18, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Halifax PLC
    Transactions
    • May 29, 2001Registration of a charge (395)
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 30, 2000Registration of a charge (395)
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (403a)

    Does DELANCEY ARNOLD UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2016Commencement of winding up
    Mar 08, 2021Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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