DIAMONDCORP PLC

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

    Company NameDIAMONDCORP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05400982
    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 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 AddressNo

    What are the latest accounts for DIAMONDCORP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DIAMONDCORP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    17 pagesAM23

    Administrator's progress report

    19 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    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 pagesAD01

    Administrator's progress report

    20 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    34 pagesAM03

    Registered office address changed from 6 Middle Street London EC1A 7JA to 52 Brook Street London W1K 5DS on May 22, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Mar 22, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of John Hulme Scholes as a director on Oct 27, 2016

    1 pagesTM01

    Termination of appointment of Jonathan Willis Richards as a director on Dec 13, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Neil Thomas Mcdougall as a director on Oct 27, 2016

    2 pagesAP01

    Termination of appointment of Euan Arthur Worthington as a director on Oct 20, 2016

    1 pagesTM01

    Termination of appointment of Richard Nicholas Allen as a director on Feb 01, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Dec 31, 2015

    78 pagesAA

    Annual return made up to Mar 22, 2016 no member list

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 8,473,751.109
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Christopher Graham Ellis as a director on Feb 01, 2016

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 30, 2015

    • Capital: GBP 8,418,527.180
    5 pagesSH01

    Statement of capital following an allotment of shares on Jan 08, 2016

    • Capital: GBP 8,452,856.850
    5 pagesSH01

    Who are the officers of DIAMONDCORP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITY GROUP PLC
    Middle Street
    EC1A 7JA London
    6
    England
    Secretary
    Middle Street
    EC1A 7JA London
    6
    England
    Identification TypeEuropean Economic Area
    Registration Number1443918
    35794270004
    ELLIS, Christopher Graham
    Snow Hill
    EC1A 2AY London
    C/O Cork Gully Llp 6
    Director
    Snow Hill
    EC1A 2AY London
    C/O Cork Gully Llp 6
    United KingdomBritish204687010001
    LOUDON, Paul Robert
    Snow Hill
    EC1A 2AY London
    C/O Cork Gully Llp 6
    Director
    Snow Hill
    EC1A 2AY London
    C/O Cork Gully Llp 6
    IrelandAustralian99151790001
    MCDOUGALL, Neil Thomas
    Middle Street
    EC1A 7JA London
    6
    England
    Director
    Middle Street
    EC1A 7JA London
    6
    England
    EnglandBritish173299110001
    WILLINGHAM-TOXVAERD, Michael
    Snow Hill
    EC1A 2AY London
    C/O Cork Gully Llp 6
    Director
    Snow Hill
    EC1A 2AY London
    C/O Cork Gully Llp 6
    United KingdomDanish101870680007
    FORREST, John Charles
    63 Coleman Street
    EC2R 5BB London
    First Floor Georgian House
    Secretary
    63 Coleman Street
    EC2R 5BB London
    First Floor Georgian House
    Canadian114558980001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    ALLEN, Richard Nicholas
    Middle Street
    EC1A 7JA London
    6
    England
    Director
    Middle Street
    EC1A 7JA London
    6
    England
    EnglandBritish97137030001
    BENKHADRA, Subhi
    Finsbury Pavement
    EC2A 1NT London
    131
    Director
    Finsbury Pavement
    EC2A 1NT London
    131
    UkBritish65679920001
    HENSHALL, Robin Leonard
    4 Avenue Road
    WR14 3AG Malvern
    Worcestershire
    Director
    4 Avenue Road
    WR14 3AG Malvern
    Worcestershire
    United KingdomBritish141423020001
    MORTON, George Kennedy
    City Road
    EC1Y 2AG London
    30
    United Kingdom
    Director
    City Road
    EC1Y 2AG London
    30
    United Kingdom
    UkBritish103594750002
    SCHOLES, John Hulme
    Middle Street
    EC1A 7JA London
    6
    England
    Director
    Middle Street
    EC1A 7JA London
    6
    England
    South AfricaSouth African180743340001
    WILLIS RICHARDS, Jonathan, Doctor
    Middle Street
    EC1A 7JA London
    6
    England
    Director
    Middle Street
    EC1A 7JA London
    6
    England
    EnglandBritish113582050001
    WORTHINGTON, Euan Arthur
    Middle Street
    EC1A 7JA London
    6
    England
    Director
    Middle Street
    EC1A 7JA London
    6
    England
    United KingdomBritish73647530002
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Director
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Director
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002

    Does DIAMONDCORP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Shanghai Land (Golden Mile) Limited
    Transactions
    • Oct 20, 2011Registration of a charge (MG01)
    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
    • Africa Opportunity Fund LP
    Transactions
    • Oct 17, 2008Registration of a charge (395)
    • Nov 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aktiva Diversified Holdings Limited
    Transactions
    • Nov 10, 2006Registration of a charge (395)
    • Mar 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Does DIAMONDCORP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2017Administration started
    Dec 11, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    Joanne Elizabeth Milner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London

    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