DELPHIS (HOLDINGS) LIMITED
Overview
Company Name | DELPHIS (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04016822 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DELPHIS (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
GRALESTAR PLC | Jun 19, 2000 | Jun 19, 2000 |
What are the latest accounts for DELPHIS (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for DELPHIS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on May 17, 2011
| 5 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Terence William Burt on Feb 22, 2011 | 2 pages | CH01 | ||||||||||||||||||
legacy | 38 pages | MG01 | ||||||||||||||||||
legacy | 10 pages | MG01 | ||||||||||||||||||
Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on Oct 01, 2010 | 2 pages | AD01 | ||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 30 pages | MG01 | ||||||||||||||||||
legacy | 9 pages | MG01 | ||||||||||||||||||
Appointment of Simon Derek Burt as a director | 3 pages | AP01 | ||||||||||||||||||
Current accounting period extended from Jun 30, 2010 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||||||||||
Appointment of Nicholas Paul Grossman as a secretary | 3 pages | AP03 | ||||||||||||||||||
Appointment of Nicholas Paul Grossman as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Terence William Burt as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Suzanne Chase as a secretary | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of Michael Phillips as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Guy Millward as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Suzanne Chase as a director | 2 pages | TM01 | ||||||||||||||||||
Who are the officers of DELPHIS (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GROSSMAN, Nicholas Paul | Secretary | St. Margarets Road TW1 1PW Twickenham 343 Middlesex | British | 152276050001 | ||||||
BURT, Simon Derek | Director | Longlands BN14 9NN Worthing 18 West Sussex | United Kingdom | British | Director | 115791650001 | ||||
BURT, Terence William | Director | One Wycombe Square W8 7JF London Flat 25 United Kingdom | United Kingdom | British | Company Director | 73890540004 | ||||
GROSSMAN, Nicholas Paul | Director | St. Margarets Road TW1 1PW Twickenham 343 Middlesex | United Kingdom | British | Manager | 157544150001 | ||||
CAMERON, Lee John Harcourt | Secretary | 58 Green Street WD3 5QR Chorleywood Hertfordshire | British | 76251460003 | ||||||
CHASE, Suzanne Gabrielle | Secretary | Heathfield Terrace W4 4JE Chiswick 24 United Kingdom | British | Solicitor | 135246350002 | |||||
CHRISTOPHOROU, Steven Richard | Secretary | Adrian Road WD5 0AQ Abbots Langley 12 Hertfordshire Uk | British | Solicitor | 132483000001 | |||||
ROBERTS, David Tudor | Secretary | 97 Maryville Park BT9 6LQ Belfast | British | Solicitor | 122683890001 | |||||
SANDISON, Nicholas Andrew Macdonald | Secretary | Cottage Farm Lodge Aylesbury Road HP16 9LS Great Missenden Buckinghamshire | British | Legal Counsel | 100721440001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BROCK, Paul David | Director | Old Stocks Cottage Tebworth Road Wingfield LU7 9QH Leighton Buzzard Bedfordshire | United Kingdom | British | Director | 148539880001 | ||||
CAMERON, Lee John Harcourt | Director | 58 Green Street WD3 5QR Chorleywood Hertfordshire | United Kingdom | British | Company Director | 76251460003 | ||||
CAREY EVANS, William Lloyd | Director | Camelot Renfrew Road KT2 7NT Kingston Upon Thames Surrey | United Kingdom | British | Director | 85135340001 | ||||
CHASE, Suzanne Gabrielle | Director | Heathfield Terrace W4 4JE Chiswick 24 United Kingdom | United Kingdom | British | Solicitor | 135246350003 | ||||
CRUICKSHANK, Stuart | Director | 13 Gloucester Road W5 4JB London | England | British | Accountant | 114599790001 | ||||
DODD, Eric Stephen | Director | 33 Lawn Crescent TW9 3NS Richmond Surrey | England | British | Finance Director | 113939500001 | ||||
HOBBS, Martin Kenneth | Director | 24 Elgin Crescent W11 2JR London | United Kingdom | South African | Lawyer | 113652560001 | ||||
JAMES, Gavin Keith, Mr. | Director | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | Company Director | 44173560008 | ||||
JONES, Luke | Director | Flat 6 21 Ladbroke Gardens W11 2PT London | British | Manager | 60080030003 | |||||
MCCARTHY, Paul Brian | Director | Church House Bray Road SL6 1UQ Bray Berkshire | England | British | Director | 201158060001 | ||||
MCINTYRE, Duncan James | Director | Chesters Orchard Way KT10 9DY Esher Surrey | England | British | Company Director | 41795980002 | ||||
MILLWARD, Guy Leighton | Director | KT7 | United Kingdom | British | Finance Director | 203759730001 | ||||
PHILLIPS, Michael Scott | Director | Criafolen 13 Daneswood Close KT13 9AY Weybridge Surrey | England | British | Group Finance Director | 59751680001 | ||||
SMYTH, Philip James | Director | 2 River Avenue KT7 0RS Thames Ditton Surrey | United Kingdom | British | Director | 61621800002 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Does DELPHIS (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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