DELAMORE HOLDINGS LIMITED

DELAMORE HOLDINGS LIMITED

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

    Company NameDELAMORE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC329822
    JurisdictionScotland
    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 DELAMORE HOLDINGS LIMITED?

    • Wholesale of flowers and plants (46220) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DELAMORE HOLDINGS LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DELAMORE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5283) LIMITEDAug 24, 2007Aug 24, 2007

    What are the latest accounts for DELAMORE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for DELAMORE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DELAMORE 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

    Statement of capital on May 06, 2016

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the share premium account of the company be cancelled and the amount of the share premium account so cancelled be credited to a reserve and that the capital redemption reserve of the company be cancelled and the amount of the capital redemption reserve so cancelled be credited to a reserve 25/04/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge SC3298220007, created on Dec 22, 2015

    11 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2014

    36 pagesAA

    Previous accounting period shortened from May 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Statement of capital following an allotment of shares on Sep 11, 2015

    • Capital: GBP 9,754,978.88
    10 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Aug 24, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 8,004,978.88
    SH01

    Termination of appointment of Paul Murray as a director on Jul 03, 2015

    1 pagesTM01

    Group of companies' accounts made up to May 31, 2014

    37 pagesAA

    Annual return made up to Aug 24, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 8,004,978.88
    SH01

    Termination of appointment of Keith George Oakley as a director on Jul 31, 2014

    1 pagesTM01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum of Association

    RES01

    Appointment of Mr Frank Hudepohl as a director

    2 pagesAP01

    Who are the officers of DELAMORE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANTON, James Edward
    c/o Delamore Holdings Ltd
    Station Road
    Wisbech St. Mary
    PE13 4RY Wisbech
    The Nurseries
    Cambridgeshire
    United Kingdom
    Director
    c/o Delamore Holdings Ltd
    Station Road
    Wisbech St. Mary
    PE13 4RY Wisbech
    The Nurseries
    Cambridgeshire
    United Kingdom
    EnglandBritishFinance Director152128460004
    EADY, Wayne Michael
    c/o Delamore Holdings Limited
    Station Road
    Wisbech St. Mary
    PE13 4RY Wisbech
    Station Road
    Cambridgeshire
    England
    Director
    c/o Delamore Holdings Limited
    Station Road
    Wisbech St. Mary
    PE13 4RY Wisbech
    Station Road
    Cambridgeshire
    England
    EnglandBritishCompany Director97118810004
    FINLAY, Christopher John
    Wisbech St Mary
    PE13 4RY Wisbech
    Station Road
    Cambridgeshire
    United Kingdom
    Director
    Wisbech St Mary
    PE13 4RY Wisbech
    Station Road
    Cambridgeshire
    United Kingdom
    EnglandBritishCommercial Director70921740001
    HUDEPOHL, Frank
    Postfach 2721
    48155 Munster
    Kaldenhofer Weg 70
    Germany
    Director
    Postfach 2721
    48155 Munster
    Kaldenhofer Weg 70
    Germany
    GermanyGermanManaging Director188719790001
    BLISS, Michael David
    2 Trafford Park
    PE13 2DF Wisbech
    Cambridgeshire
    Secretary
    2 Trafford Park
    PE13 2DF Wisbech
    Cambridgeshire
    BritishCompany Secretary26663570001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    HARGRAVE, Antony Colin
    15 Headland Way
    Haconby
    PE10 0UW Bourne
    Lincolnshire
    Director
    15 Headland Way
    Haconby
    PE10 0UW Bourne
    Lincolnshire
    EnglandBritishAccountant112605640001
    MOLDON, James
    44 Marefield Lane
    LE7 9LJ Tilton On The Hill
    Highfield Cottage
    Leicestershire
    Director
    44 Marefield Lane
    LE7 9LJ Tilton On The Hill
    Highfield Cottage
    Leicestershire
    United KingdomBritishCommercial Director135090730001
    MURRAY, Paul
    Faldonside House
    TD6 9BG Melrose
    Director
    Faldonside House
    TD6 9BG Melrose
    ScotlandBritishDirector71028230003
    OAKLEY, Keith George
    Station Road
    Wisbech St Marys
    PE13 4RY Wisbech
    R Delamore Ltd
    Cambridgeshire
    England
    Director
    Station Road
    Wisbech St Marys
    PE13 4RY Wisbech
    R Delamore Ltd
    Cambridgeshire
    England
    United KingdomBritishStatutory Director167380800001
    TROTTER, John Algernon Henry
    Mordington House
    TD15 1XA Berwick Upon Tweed
    Northumberland
    Director
    Mordington House
    TD15 1XA Berwick Upon Tweed
    Northumberland
    United KingdomBritishCompany Director234190001
    TUGMAN, Charles John
    Redcliff Backs
    BS1 6NJ Bristol
    Flat 11, The Custom House,
    Director
    Redcliff Backs
    BS1 6NJ Bristol
    Flat 11, The Custom House,
    United KingdomBritishDirector133630860001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does DELAMORE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2015
    Delivered On Jan 06, 2016
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee for Each Group Member)
    Transactions
    • Jan 06, 2016Registration of a charge (MR01)
    Deed of confirmation
    Created On Aug 31, 2010
    Delivered On Sep 15, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Paul Murray as Security Trustee
    Transactions
    • Sep 15, 2010Registration of a charge (MG01s)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Aug 31, 2010
    Delivered On Sep 15, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Paul Murray as Security Trustee
    Transactions
    • Sep 15, 2010Registration of a charge (MG01s)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 20, 2007
    Delivered On Dec 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Debenture containing legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Paul Murray as Security Trustee
    Transactions
    • Dec 31, 2007Registration of a charge (410)
    • Jan 07, 2008Alteration to a floating charge (466 Scot)
    • Feb 11, 2010Alteration to a floating charge (466 Scot)
    • Sep 10, 2010Alteration to a floating charge (466 Scot)
    • Jun 04, 2014Alteration to a floating charge (466 Scot)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 20, 2007
    Delivered On Dec 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Paul Murray as Security Trustee
    Transactions
    • Dec 31, 2007Registration of a charge (410)
    • Feb 11, 2010Alteration to a floating charge (466 Scot)
    • Sep 10, 2010Alteration to a floating charge (466 Scot)
    • Jun 04, 2014Alteration to a floating charge (466 Scot)
    • Dec 02, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 20, 2007
    Delivered On Dec 27, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 27, 2007Registration of a charge (410)
    • Feb 08, 2010Alteration to a floating charge (466 Scot)
    • Sep 10, 2010Alteration to a floating charge (466 Scot)
    • Jun 20, 2014Alteration to a floating charge (466 Scot)
    • Jan 06, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 20, 2007
    Delivered On Dec 27, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 27, 2007Registration of a charge (410)
    • Jan 07, 2008Alteration to a floating charge (466 Scot)
    • Feb 08, 2010Alteration to a floating charge (466 Scot)
    • Sep 10, 2010Alteration to a floating charge (466 Scot)
    • Jun 20, 2014Alteration to a floating charge (466 Scot)
    • Jan 06, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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