Company NameDelmar Estate Company,Limited(The)
Company StatusDissolved
Company Number00125903
CategoryPrivate Limited Company
Incorporation Date13 December 1912(111 years, 4 months ago)
Dissolution Date16 June 2017 (6 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 03120Freshwater fishing

Directors

Director NameWilliam John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(79 years, 7 months after company formation)
Appointment Duration24 years, 11 months (closed 16 June 2017)
RoleCompany Director
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed08 August 2014(101 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 16 June 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr John Guy Rhodes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(79 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 October 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 20 New Cavendish Street
London
W1G 8TS
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed13 July 1992(79 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 January 2003(90 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed16 November 2005(92 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(96 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 August 2014)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Turnover£44,692
Gross Profit-£26,219
Net Worth-£140,887
Cash£43,166
Current Liabilities£287,400

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 June 2017Final Gazette dissolved following liquidation (1 page)
16 March 2017Return of final meeting in a members' voluntary winding up (7 pages)
18 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (3 pages)
18 April 2016Liquidators statement of receipts and payments to 22 March 2016 (3 pages)
16 April 2015Registered office address changed from 31 the Little Boltons London SW10 9LL to 10 Furnival Street London EC4A 1AB on 16 April 2015 (2 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Declaration of solvency (3 pages)
30 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
11 August 2014Appointment of Burness Paull Llp as a secretary on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Paull & Williamsons Llp as a secretary on 8 August 2014 (1 page)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 30,000
(4 pages)
11 August 2014Termination of appointment of Paull & Williamsons Llp as a secretary on 8 August 2014 (1 page)
11 August 2014Appointment of Burness Paull Llp as a secretary on 8 August 2014 (2 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 30,000
(4 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
9 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
25 July 2009Return made up to 13/07/09; full list of members (5 pages)
18 May 2009Secretary appointed paull & williamsons LLP (1 page)
18 May 2009Appointment terminated secretary paull & williamsons (1 page)
5 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
31 July 2008Return made up to 13/07/08; full list of members (5 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
7 August 2007Return made up to 13/07/07; full list of members (6 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
2 August 2006Return made up to 13/07/06; full list of members (6 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 October 2005Registered office changed on 25/10/05 from: 10 norwich street london EC4A 1BD (1 page)
25 October 2005Director resigned (1 page)
19 August 2005Return made up to 13/07/05; full list of members (5 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 July 2004Return made up to 13/07/04; full list of members (5 pages)
29 July 2004Director's particulars changed (1 page)
18 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 August 2003Return made up to 13/07/03; full list of members (6 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
1 August 2002Return made up to 13/07/02; full list of members (6 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
27 July 2001Return made up to 13/07/01; full list of members (6 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 August 2000Return made up to 13/07/00; full list of members (6 pages)
10 August 1999Return made up to 13/07/99; full list of members (9 pages)
9 August 1999Director's particulars changed (1 page)
13 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 September 1998Return made up to 13/07/98; full list of members (9 pages)
28 July 1997Return made up to 13/07/97; full list of members (9 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 July 1996Return made up to 13/07/96; full list of members (7 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 August 1995Return made up to 13/07/95; full list of members (10 pages)
20 March 1995Auditor's resignation (2 pages)
25 October 1994Accounts for a small company made up to 31 December 1993 (8 pages)
22 June 1993Accounts for a small company made up to 31 December 1992 (8 pages)
27 April 1992Accounts for a small company made up to 31 December 1991 (8 pages)
22 April 1991Full accounts made up to 31 December 1990 (8 pages)
13 September 1990Full accounts made up to 31 December 1989 (8 pages)
5 October 1989Full accounts made up to 31 December 1988 (8 pages)
13 January 1989Full accounts made up to 31 December 1987 (9 pages)
7 March 1988Full accounts made up to 31 December 1986 (8 pages)
22 October 1986Full accounts made up to 31 December 1985 (9 pages)
22 January 1982Memorandum and Articles of Association (14 pages)
13 December 1912Incorporation (19 pages)