DELAMORE HOLDINGS LIMITED
Overview
Company Name | DELAMORE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC329822 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of DELAMORE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5283) LIMITED | Aug 24, 2007 | Aug 24, 2007 |
What are the latest accounts for DELAMORE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for DELAMORE HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for DELAMORE 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 | ||||||||||||||
Statement of capital on May 06, 2016
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge SC3298220007, created on Dec 22, 2015 | 11 pages | MR01 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 36 pages | AA | ||||||||||||||
Previous accounting period shortened from May 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 11, 2015
| 10 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 24, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Murray as a director on Jul 03, 2015 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to May 31, 2014 | 37 pages | AA | ||||||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Keith George Oakley as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Frank Hudepohl as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of DELAMORE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANTON, James Edward | Director | c/o Delamore Holdings Ltd Station Road Wisbech St. Mary PE13 4RY Wisbech The Nurseries Cambridgeshire United Kingdom | England | British | Finance Director | 152128460004 | ||||
EADY, Wayne Michael | Director | c/o Delamore Holdings Limited Station Road Wisbech St. Mary PE13 4RY Wisbech Station Road Cambridgeshire England | England | British | Company Director | 97118810004 | ||||
FINLAY, Christopher John | Director | Wisbech St Mary PE13 4RY Wisbech Station Road Cambridgeshire United Kingdom | England | British | Commercial Director | 70921740001 | ||||
HUDEPOHL, Frank | Director | Postfach 2721 48155 Munster Kaldenhofer Weg 70 Germany | Germany | German | Managing Director | 188719790001 | ||||
BLISS, Michael David | Secretary | 2 Trafford Park PE13 2DF Wisbech Cambridgeshire | British | Company Secretary | 26663570001 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
HARGRAVE, Antony Colin | Director | 15 Headland Way Haconby PE10 0UW Bourne Lincolnshire | England | British | Accountant | 112605640001 | ||||
MOLDON, James | Director | 44 Marefield Lane LE7 9LJ Tilton On The Hill Highfield Cottage Leicestershire | United Kingdom | British | Commercial Director | 135090730001 | ||||
MURRAY, Paul | Director | Faldonside House TD6 9BG Melrose | Scotland | British | Director | 71028230003 | ||||
OAKLEY, Keith George | Director | Station Road Wisbech St Marys PE13 4RY Wisbech R Delamore Ltd Cambridgeshire England | United Kingdom | British | Statutory Director | 167380800001 | ||||
TROTTER, John Algernon Henry | Director | Mordington House TD15 1XA Berwick Upon Tweed Northumberland | United Kingdom | British | Company Director | 234190001 | ||||
TUGMAN, Charles John | Director | Redcliff Backs BS1 6NJ Bristol Flat 11, The Custom House, | United Kingdom | British | Director | 133630860001 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Does DELAMORE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
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