DELANCEY ARNOLD UK LIMITED

Register to unlock more data on OkredoRegister

DELANCEY ARNOLD UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03896124

Incorporation date

16/12/1999

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 4 Victoria Street, St. Albans, Hertfordshire AL1 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1999)
dot icon07/03/2021
Final Gazette dissolved following liquidation
dot icon07/12/2020
Return of final meeting in a members' voluntary winding up
dot icon20/04/2020
Liquidators' statement of receipts and payments to 2020-03-15
dot icon08/04/2019
Liquidators' statement of receipts and payments to 2019-03-15
dot icon28/06/2018
Termination of appointment of Colin Barry Wagman as a director on 2018-03-29
dot icon28/06/2018
Appointment of Mr Paul Jonathan Goswell as a director on 2018-03-29
dot icon10/04/2018
Liquidators' statement of receipts and payments to 2018-03-15
dot icon05/04/2017
Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF on 2017-04-06
dot icon04/04/2017
Liquidators' statement of receipts and payments to 2017-03-15
dot icon05/04/2016
Appointment of a voluntary liquidator
dot icon05/04/2016
Insolvency resolution
dot icon05/04/2016
Resolutions
dot icon05/04/2016
Declaration of solvency
dot icon04/04/2016
Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 105 st Peters Street St Albans AL1 3EJ on 2016-04-05
dot icon09/03/2016
Termination of appointment of James Edward Clatworthy as a director on 2016-02-29
dot icon10/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon01/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/10/2015
Appointment of Mr Colin Barry Wagman as a director on 2015-10-14
dot icon19/03/2015
Termination of appointment of Dv3 Administration Uk 1 Limited as a director on 2015-03-06
dot icon19/03/2015
Termination of appointment of Dv3 Administration Uk 2 Limited as a director on 2015-03-06
dot icon19/03/2015
Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on 2015-03-06
dot icon08/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Stephen James Mcgee as a director on 2014-12-15
dot icon22/12/2014
Appointment of Mr Iain Ross Mcgowan as a director on 2014-12-15
dot icon30/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Paul Turnbull as a director
dot icon16/12/2013
Appointment of Stephen James Mcgee as a director
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon19/09/2011
Director's details changed for James Edward Clatworthy on 2011-09-19
dot icon19/09/2011
Director's details changed for Paul Turnbull on 2011-09-19
dot icon11/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/01/2011
Appointment of James Edward Clatworthy as a director
dot icon19/01/2011
Termination of appointment of Trevor Leonard as a director
dot icon29/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/03/2010
Director's details changed for Paul Turnbull on 2010-03-01
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon06/01/2010
Director's details changed for Paul Tumbull on 2009-10-01
dot icon06/01/2010
Secretary's details changed for Dv3 Administration Uk 1 Limited on 2009-10-01
dot icon06/01/2010
Director's details changed for Trevor Anthony Leonard on 2009-10-01
dot icon06/01/2010
Director's details changed for Dv3 Administration Uk 1 Limited on 2009-10-01
dot icon06/01/2010
Director's details changed for Dv3 Administration Uk 2 Limited on 2009-10-01
dot icon09/08/2009
Director appointed paul tumbull
dot icon05/08/2009
Appointment terminated director steven colsell
dot icon31/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/01/2009
Return made up to 17/12/08; full list of members
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon22/01/2008
Return made up to 17/12/07; full list of members
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/07/2007
New secretary appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Secretary resigned
dot icon22/07/2007
Director resigned
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon03/01/2007
Return made up to 17/12/06; full list of members
dot icon26/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/01/2006
Return made up to 17/12/05; full list of members
dot icon23/10/2005
Director's particulars changed
dot icon13/10/2005
Registered office changed on 14/10/05 from: 40 portman square london W1H 0AA
dot icon21/07/2005
Director's particulars changed
dot icon21/07/2005
Secretary's particulars changed;director's particulars changed
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon20/01/2005
Return made up to 17/12/04; full list of members
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/04/2004
New director appointed
dot icon05/04/2004
Director resigned
dot icon25/02/2004
Resolutions
dot icon19/02/2004
Return made up to 17/12/03; full list of members
dot icon19/02/2004
Director's particulars changed
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon16/10/2003
Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Secretary resigned
dot icon13/08/2003
Director resigned
dot icon10/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/12/2002
Return made up to 17/12/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/07/2002
Director's particulars changed
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Particulars of mortgage/charge
dot icon20/12/2001
Return made up to 17/12/01; full list of members
dot icon14/11/2001
Director's particulars changed
dot icon19/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon28/05/2001
Particulars of mortgage/charge
dot icon01/01/2001
Return made up to 17/12/00; full list of members
dot icon01/01/2001
Registered office changed on 02/01/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL
dot icon23/10/2000
Director resigned
dot icon29/05/2000
Particulars of mortgage/charge
dot icon09/03/2000
Certificate of change of name
dot icon15/02/2000
Certificate of change of name
dot icon01/02/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon09/01/2000
New director appointed
dot icon09/01/2000
New director appointed
dot icon09/01/2000
New director appointed
dot icon09/01/2000
New director appointed
dot icon09/01/2000
New secretary appointed;new director appointed
dot icon09/01/2000
Director resigned
dot icon09/01/2000
Secretary resigned
dot icon16/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colsell, Steven James
Director
21/03/2007 - 29/06/2009
144
Moss, Andrew Graham
Director
16/12/1999 - 05/03/2000
56
Turnbull, Paul
Director
29/06/2009 - 26/11/2013
26
Ritblat, James
Director
16/12/1999 - 30/12/2003
267
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/12/1999 - 16/12/1999
38039

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELANCEY ARNOLD UK LIMITED

DELANCEY ARNOLD UK LIMITED is an(a) Dissolved company incorporated on 16/12/1999 with the registered office located at 4th Floor 4 Victoria Street, St. Albans, Hertfordshire AL1 3TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELANCEY ARNOLD UK LIMITED?

toggle

DELANCEY ARNOLD UK LIMITED is currently Dissolved. It was registered on 16/12/1999 and dissolved on 07/03/2021.

Where is DELANCEY ARNOLD UK LIMITED located?

toggle

DELANCEY ARNOLD UK LIMITED is registered at 4th Floor 4 Victoria Street, St. Albans, Hertfordshire AL1 3TF.

What does DELANCEY ARNOLD UK LIMITED do?

toggle

DELANCEY ARNOLD UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DELANCEY ARNOLD UK LIMITED?

toggle

The latest filing was on 07/03/2021: Final Gazette dissolved following liquidation.