DIAMONDCORP PLC
Overview
| Company Name | DIAMONDCORP PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05400982 |
| 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 DIAMONDCORP PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DIAMONDCORP PLC located?
| Registered Office Address | C/O Cork Gully Llp 6 Snow Hill EC1A 2AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DIAMONDCORP PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DIAMONDCORP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 17 pages | AM23 | ||||||||||||||
Administrator's progress report | 19 pages | AM10 | ||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||
Registered office address changed from 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on May 11, 2018 | 2 pages | AD01 | ||||||||||||||
Administrator's progress report | 20 pages | AM10 | ||||||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||||||
Statement of administrator's proposal | 34 pages | AM03 | ||||||||||||||
Registered office address changed from 6 Middle Street London EC1A 7JA to 52 Brook Street London W1K 5DS on May 22, 2017 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Hulme Scholes as a director on Oct 27, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Willis Richards as a director on Dec 13, 2016 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Neil Thomas Mcdougall as a director on Oct 27, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Euan Arthur Worthington as a director on Oct 20, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Nicholas Allen as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 78 pages | AA | ||||||||||||||
Annual return made up to Mar 22, 2016 no member list | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Christopher Graham Ellis as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2015
| 5 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 08, 2016
| 5 pages | SH01 | ||||||||||||||
Who are the officers of DIAMONDCORP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CITY GROUP PLC | Secretary | Middle Street EC1A 7JA London 6 England |
| 35794270004 | ||||||||||
| ELLIS, Christopher Graham | Director | Snow Hill EC1A 2AY London C/O Cork Gully Llp 6 | United Kingdom | British | 204687010001 | |||||||||
| LOUDON, Paul Robert | Director | Snow Hill EC1A 2AY London C/O Cork Gully Llp 6 | Ireland | Australian | 99151790001 | |||||||||
| MCDOUGALL, Neil Thomas | Director | Middle Street EC1A 7JA London 6 England | England | British | 173299110001 | |||||||||
| WILLINGHAM-TOXVAERD, Michael | Director | Snow Hill EC1A 2AY London C/O Cork Gully Llp 6 | United Kingdom | Danish | 101870680007 | |||||||||
| FORREST, John Charles | Secretary | 63 Coleman Street EC2R 5BB London First Floor Georgian House | Canadian | 114558980001 | ||||||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||||||
| ALLEN, Richard Nicholas | Director | Middle Street EC1A 7JA London 6 England | England | British | 97137030001 | |||||||||
| BENKHADRA, Subhi | Director | Finsbury Pavement EC2A 1NT London 131 | Uk | British | 65679920001 | |||||||||
| HENSHALL, Robin Leonard | Director | 4 Avenue Road WR14 3AG Malvern Worcestershire | United Kingdom | British | 141423020001 | |||||||||
| MORTON, George Kennedy | Director | City Road EC1Y 2AG London 30 United Kingdom | Uk | British | 103594750002 | |||||||||
| SCHOLES, John Hulme | Director | Middle Street EC1A 7JA London 6 England | South Africa | South African | 180743340001 | |||||||||
| WILLIS RICHARDS, Jonathan, Doctor | Director | Middle Street EC1A 7JA London 6 England | England | British | 113582050001 | |||||||||
| WORTHINGTON, Euan Arthur | Director | Middle Street EC1A 7JA London 6 England | United Kingdom | British | 73647530002 | |||||||||
| COBBETTS (SECRETARIAL) LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||||||
| COBBETTS LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 43263300002 |
Does DIAMONDCORP PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Oct 13, 2011 Delivered On Oct 20, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £35,329.20 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Oct 08, 2008 Delivered On Oct 17, 2008 | Satisfied | Amount secured Us$5,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right title benefit and interest in to and under the charged shares being 1000 ordinary shares of £1 per value in diamondcorp registered in the name of the company, and all other shares warrants and other securities, including all dividends. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 27, 2006 Delivered On Nov 10, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all buildings and fixtures and plant and machinery, the proceeds of sale, all stocks, shares and other securities and by way of floating charge all the assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DIAMONDCORP PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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