DALMORE CAPITAL 1 GP LIMITED
Overview
Company Name | DALMORE CAPITAL 1 GP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07201415 |
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 DALMORE CAPITAL 1 GP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DALMORE CAPITAL 1 GP LIMITED located?
Registered Office Address | 1 London Wall EC2Y 5AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DALMORE CAPITAL 1 GP LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5599) LIMITED | Mar 24, 2010 | Mar 24, 2010 |
What are the latest accounts for DALMORE CAPITAL 1 GP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2016 |
Next Accounts Due On | Dec 31, 2016 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for DALMORE CAPITAL 1 GP 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 | ||||||||||
Termination of appointment of Adrian Peacock as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Director's details changed for Mr. John Mcdonagh on Sep 20, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. John Mcdonagh on May 24, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Michael Joseph Ryan on May 24, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair Graham Ray on May 24, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011 | 2 pages | CH04 | ||||||||||
Appointment of Adrian Peacock as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Alistair Ray as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Miscellaneous Resignation of auditor | 1 pages | MISC | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Alistair Graham Ray on Jan 14, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Alistair Graham Ray as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of DALMORE CAPITAL 1 GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 149989760001 | ||||||||||||||
MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | Director | 182087330001 | ||||||||||||
RAY, Alistair Graham | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | Director | 114656090002 | ||||||||||||
RYAN, Michael Joseph | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | Irish | Fund Manager | 77999320003 | ||||||||||||
PEACOCK, Adrian | Secretary | Aldersgate Street EC1A 4HD London 200 United Kingdom | British | 175935390001 | ||||||||||||||
RAY, Alistair Graham | Secretary | London Wall EC2Y 5AB London 1 | British | 166630260001 | ||||||||||||||
TRUESDALE, Christine | Director | St Vincent Street G2 5NJ Glasgow 151 | United Kingdom | British | Legal Executive | 134350040001 | ||||||||||||
VINDEX LIMITED | Director | St Vincent Street G2 5NJ Glasgow 151 |
| 149989770001 | ||||||||||||||
VINDEX SERVICES LIMITED | Director | St Vincent Street G2 5NJ Glasgow 151 |
| 64555070001 |
Does DALMORE CAPITAL 1 GP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
An account charge | Created On Dec 17, 2010 Delivered On Dec 23, 2010 | Outstanding | Amount secured All monies due or to become due from the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge its interest in the account and all money at the date of the account charge or at any time after the date of the account charge credited to or standing to the credit of the account 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