DELPHIS (HOLDINGS) LIMITED

DELPHIS (HOLDINGS) LIMITED

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

    Company NameDELPHIS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04016822
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DELPHIS (HOLDINGS) LIMITED?

    • (7240) /
    • (7260) /
    • (7414) /

    Where is DELPHIS (HOLDINGS) LIMITED located?

    Registered Office Address
    The Mansion House
    Benham Valence
    RG20 8LU Newbury
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of DELPHIS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRALESTAR PLCJun 19, 2000Jun 19, 2000

    What are the latest accounts for DELPHIS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for DELPHIS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 17, 2011

    • Capital: GBP 1.002789
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem 12/05/2011
    RES13
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Terence William Burt on Feb 22, 2011

    2 pagesCH01

    legacy

    38 pagesMG01

    legacy

    10 pagesMG01

    Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on Oct 01, 2010

    2 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreements 19/07/2010
    RES13

    legacy

    30 pagesMG01

    legacy

    9 pagesMG01

    Appointment of Simon Derek Burt as a director

    3 pagesAP01

    Current accounting period extended from Jun 30, 2010 to Dec 31, 2010

    3 pagesAA01

    Appointment of Nicholas Paul Grossman as a secretary

    3 pagesAP03

    Appointment of Nicholas Paul Grossman as a director

    3 pagesAP01

    Appointment of Terence William Burt as a director

    3 pagesAP01

    Termination of appointment of Suzanne Chase as a secretary

    2 pagesTM02

    Termination of appointment of Michael Phillips as a director

    2 pagesTM01

    Termination of appointment of Guy Millward as a director

    2 pagesTM01

    Termination of appointment of Suzanne Chase as a director

    2 pagesTM01

    Who are the officers of DELPHIS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSSMAN, Nicholas Paul
    St. Margarets Road
    TW1 1PW Twickenham
    343
    Middlesex
    Secretary
    St. Margarets Road
    TW1 1PW Twickenham
    343
    Middlesex
    British152276050001
    BURT, Simon Derek
    Longlands
    BN14 9NN Worthing
    18
    West Sussex
    Director
    Longlands
    BN14 9NN Worthing
    18
    West Sussex
    United KingdomBritishDirector115791650001
    BURT, Terence William
    One Wycombe Square
    W8 7JF London
    Flat 25
    United Kingdom
    Director
    One Wycombe Square
    W8 7JF London
    Flat 25
    United Kingdom
    United KingdomBritishCompany Director73890540004
    GROSSMAN, Nicholas Paul
    St. Margarets Road
    TW1 1PW Twickenham
    343
    Middlesex
    Director
    St. Margarets Road
    TW1 1PW Twickenham
    343
    Middlesex
    United KingdomBritishManager157544150001
    CAMERON, Lee John Harcourt
    58 Green Street
    WD3 5QR Chorleywood
    Hertfordshire
    Secretary
    58 Green Street
    WD3 5QR Chorleywood
    Hertfordshire
    British76251460003
    CHASE, Suzanne Gabrielle
    Heathfield Terrace
    W4 4JE Chiswick
    24
    United Kingdom
    Secretary
    Heathfield Terrace
    W4 4JE Chiswick
    24
    United Kingdom
    BritishSolicitor135246350002
    CHRISTOPHOROU, Steven Richard
    Adrian Road
    WD5 0AQ Abbots Langley
    12
    Hertfordshire
    Uk
    Secretary
    Adrian Road
    WD5 0AQ Abbots Langley
    12
    Hertfordshire
    Uk
    BritishSolicitor132483000001
    ROBERTS, David Tudor
    97 Maryville Park
    BT9 6LQ Belfast
    Secretary
    97 Maryville Park
    BT9 6LQ Belfast
    BritishSolicitor122683890001
    SANDISON, Nicholas Andrew Macdonald
    Cottage Farm Lodge
    Aylesbury Road
    HP16 9LS Great Missenden
    Buckinghamshire
    Secretary
    Cottage Farm Lodge
    Aylesbury Road
    HP16 9LS Great Missenden
    Buckinghamshire
    BritishLegal Counsel100721440001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BROCK, Paul David
    Old Stocks Cottage Tebworth Road
    Wingfield
    LU7 9QH Leighton Buzzard
    Bedfordshire
    Director
    Old Stocks Cottage Tebworth Road
    Wingfield
    LU7 9QH Leighton Buzzard
    Bedfordshire
    United KingdomBritishDirector148539880001
    CAMERON, Lee John Harcourt
    58 Green Street
    WD3 5QR Chorleywood
    Hertfordshire
    Director
    58 Green Street
    WD3 5QR Chorleywood
    Hertfordshire
    United KingdomBritishCompany Director76251460003
    CAREY EVANS, William Lloyd
    Camelot
    Renfrew Road
    KT2 7NT Kingston Upon Thames
    Surrey
    Director
    Camelot
    Renfrew Road
    KT2 7NT Kingston Upon Thames
    Surrey
    United KingdomBritishDirector85135340001
    CHASE, Suzanne Gabrielle
    Heathfield Terrace
    W4 4JE Chiswick
    24
    United Kingdom
    Director
    Heathfield Terrace
    W4 4JE Chiswick
    24
    United Kingdom
    United KingdomBritishSolicitor135246350003
    CRUICKSHANK, Stuart
    13 Gloucester Road
    W5 4JB London
    Director
    13 Gloucester Road
    W5 4JB London
    EnglandBritishAccountant114599790001
    DODD, Eric Stephen
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    Director
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    EnglandBritishFinance Director113939500001
    HOBBS, Martin Kenneth
    24 Elgin Crescent
    W11 2JR London
    Director
    24 Elgin Crescent
    W11 2JR London
    United KingdomSouth AfricanLawyer113652560001
    JAMES, Gavin Keith, Mr.
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    EnglandBritishCompany Director44173560008
    JONES, Luke
    Flat 6
    21 Ladbroke Gardens
    W11 2PT London
    Director
    Flat 6
    21 Ladbroke Gardens
    W11 2PT London
    BritishManager60080030003
    MCCARTHY, Paul Brian
    Church House
    Bray Road
    SL6 1UQ Bray
    Berkshire
    Director
    Church House
    Bray Road
    SL6 1UQ Bray
    Berkshire
    EnglandBritishDirector201158060001
    MCINTYRE, Duncan James
    Chesters
    Orchard Way
    KT10 9DY Esher
    Surrey
    Director
    Chesters
    Orchard Way
    KT10 9DY Esher
    Surrey
    EnglandBritishCompany Director41795980002
    MILLWARD, Guy Leighton
    KT7
    Director
    KT7
    United KingdomBritishFinance Director203759730001
    PHILLIPS, Michael Scott
    Criafolen 13 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    Criafolen 13 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    EnglandBritishGroup Finance Director59751680001
    SMYTH, Philip James
    2 River Avenue
    KT7 0RS Thames Ditton
    Surrey
    Director
    2 River Avenue
    KT7 0RS Thames Ditton
    Surrey
    United KingdomBritishDirector61621800002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    Does DELPHIS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A confirmatory debenture
    Created On Feb 02, 2011
    Delivered On Feb 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Royal Bank of Canada Europe Limited (The Security Agent)
    Transactions
    • Feb 14, 2011Registration of a charge (MG01)
    Debenture
    Created On Jan 04, 2011
    Delivered On Jan 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hutton Collins Capital Partners Iii
    Transactions
    • Jan 14, 2011Registration of a charge (MG01)
    Deed of accession
    Created On Jul 21, 2010
    Delivered On Jul 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, investments, credit balances, insurances and other contracts see image for full details.
    Persons Entitled
    • Royal Bank of Canada Europe Limited as Agent and Trustee for Itself and Each of the Secured Creditors (The Security Agent)
    Transactions
    • Jul 30, 2010Registration of a charge (MG01)
    Deed of accession
    Created On Jul 21, 2010
    Delivered On Jul 28, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hutton Collins Capital Partners Iii
    Transactions
    • Jul 28, 2010Registration of a charge (MG01)

    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