Company NameDelamere Place Crewe Limited
Company StatusDissolved
Company Number04984673
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)
Previous NamesModus Corovest Limited and Modus Corovest (Crewe) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Lisa Jefferson Hibberd
StatusClosed
Appointed22 March 2010(6 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 20 June 2018)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Adrian Andrew Horsburgh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameMr James Michael Charles Riddell
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameMr Peter McAllister Todd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 08 August 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Michael John Watters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusResigned
Appointed31 October 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Secretary NameMichael John Dean
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 2010)
RoleChartered Tax Adviser
Correspondence Address57 Wilmot Way
Banstead
Surrey
SM7 2PZ
Director NameMr Andrew Rowell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Nicholas Alexander Gregory
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 30 Charles Ii Street
London
SW1Y 4AE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

130k at £1Redefine International Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£727,566
Net Worth-£17,213,780
Cash£19,423
Current Liabilities£263,723

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

28 December 2006Delivered on: 12 January 2007
Satisfied on: 15 May 2014
Persons entitled: Norwich Union Mortgages (General) Limited as Trustee for Itself and the Other Lenders

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights means all rights title and interest to the rents, all moneys constituting the balance standing to the credit of the collection account,. See the mortgage charge document for full details.
Fully Satisfied
10 May 2005Delivered on: 14 May 2005
Satisfied on: 12 June 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 May 2005Delivered on: 14 May 2005
Satisfied on: 12 June 2007
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right, title and benefit and interest in and to all rent, licence fees or other sums at any time received or recoverable. See the mortgage charge document for full details.
Fully Satisfied
10 May 2005Delivered on: 14 May 2005
Satisfied on: 12 June 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a crewe bus station, dela. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
10 May 2005Delivered on: 14 May 2005
Satisfied on: 25 June 2010
Persons entitled: Corovest Mezzanine Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 January 2004Delivered on: 4 February 2004
Satisfied on: 12 June 2007
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title, benefit and interest in all rent, licence fees or other sums of money received or recoverable. See the mortgage charge document for full details.
Fully Satisfied
16 January 2004Delivered on: 4 February 2004
Satisfied on: 12 June 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings at 1-29 (odd numbers) queensway, 2-6 (even numbers) and 10 delamere street, 1-11 (odd numbers) tower way, 1-6 (inclusive) royal arcade and 22-48 (even numbers) victoria street C. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
16 January 2004Delivered on: 4 February 2004
Satisfied on: 12 June 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 September 2007Delivered on: 19 September 2007
Satisfied on: 15 May 2014
Persons entitled: Corovest Mezzanine Capital Limited ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 December 2006Delivered on: 12 January 2007
Satisfied on: 15 May 2014
Persons entitled: Norwich Union Mortgages (General) Limited(as Trustee for Itself and the Other Lenders from Timeto Time)

Classification: Supplemental deed being supplemental to a deed dated 19/11/2004 and
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land being crewe bus station crewe t/n CH397373 the f/h land being 23/29 (odd numbers) queensway, 10 delamere street and 22/48 (even numbers) victoria street crewe, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
16 January 2004Delivered on: 30 January 2004
Satisfied on: 12 June 2007
Persons entitled: Corovest International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freehold and leasehold property of the chargor (including without limitation the land and buildings at 1 - 29 (odd numbers) queensway 2 - 6 (even numbers) and 10 delamere street 1 - 11 (odd numbers) tower way 1 - 6 (inclusive) royal arcade and 22 - 48 (even numbers) victoria. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2017Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 55 Baker Street London W1U 7EU on 15 September 2017 (2 pages)
14 September 2017Declaration of solvency (5 pages)
14 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-31
(1 page)
14 September 2017Appointment of a voluntary liquidator (1 page)
5 June 2017Full accounts made up to 31 August 2016 (20 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
14 October 2016Termination of appointment of Nicholas Alexander Gregory as a director on 30 September 2016 (1 page)
17 March 2016Full accounts made up to 31 August 2015 (19 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 130,000
(4 pages)
7 June 2015Full accounts made up to 31 August 2014 (21 pages)
27 May 2015Appointment of Mr Adrian Andrew Horsburgh as a director on 20 May 2015 (2 pages)
27 May 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 130,000
(4 pages)
21 July 2014Full accounts made up to 31 August 2013 (21 pages)
15 May 2014Satisfaction of charge 9 in full (1 page)
15 May 2014Satisfaction of charge 11 in full (1 page)
15 May 2014Satisfaction of charge 10 in full (2 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 130,000
(4 pages)
28 October 2013Director's details changed for Mr Nicholas Alexander Gregory on 23 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 August 2012 (20 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2013Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 15 February 2013 (1 page)
8 August 2012Termination of appointment of Peter Todd as a director (1 page)
8 August 2012Appointment of Mr Andrew Rowell as a director (2 pages)
8 August 2012Appointment of Mr Nicholas Alexander Gregory as a director (2 pages)
8 August 2012Termination of appointment of Michael Watters as a director (1 page)
27 June 2012Full accounts made up to 31 August 2011 (19 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 15 February 2012 (1 page)
24 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page)
11 August 2011Full accounts made up to 31 August 2010 (19 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All directors be of one class detailed in appendix 1 01/09/2010
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2010Memorandum and Articles of Association (34 pages)
9 September 2010Full accounts made up to 30 September 2009 (19 pages)
9 September 2010Change of share class name or designation (2 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 April 2010Full accounts made up to 31 March 2009 (16 pages)
28 April 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
22 March 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
22 March 2010Termination of appointment of Michael Dean as a secretary (1 page)
4 February 2010Full accounts made up to 31 March 2008 (15 pages)
20 January 2010Director's details changed for Michael John Watters on 18 January 2010 (2 pages)
20 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr Peter Todd on 18 January 2010 (2 pages)
7 July 2009Particulars of contract relating to shares (2 pages)
7 July 2009Ad 25/06/09\gbp si 128000@1=128000\gbp ic 2000/130000\ (2 pages)
6 July 2009Appointment terminated director james riddell (1 page)
6 July 2009Appointment terminated secretary john davies (1 page)
6 July 2009Appointment terminated director brendan flood (1 page)
16 June 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
16 June 2009Registered office changed on 16/06/2009 from, the edge, clowes street, manchester, greater manchester, M3 5NB (1 page)
12 June 2009Company name changed modus corovest (crewe) LIMITED\certificate issued on 16/06/09 (2 pages)
13 April 2009Secretary appointed michael john dean (2 pages)
25 February 2009Particulars of contract relating to shares (2 pages)
25 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 February 2009Ad 13/02/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
25 February 2009Nc inc already adjusted 13/02/09 (1 page)
11 February 2009Director's change of particulars / peter todd / 01/12/2008 (1 page)
11 February 2009Return made up to 04/12/08; no change of members (6 pages)
21 December 2007Return made up to 04/12/07; no change of members (6 pages)
12 December 2007Full accounts made up to 31 March 2007 (16 pages)
19 September 2007Particulars of mortgage/charge (11 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2007Full accounts made up to 31 March 2006 (16 pages)
12 January 2007Particulars of mortgage/charge (9 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
13 December 2006Return made up to 04/12/06; full list of members (8 pages)
6 November 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
22 June 2006Memorandum and Articles of Association (13 pages)
20 June 2006Company name changed modus corovest LIMITED\certificate issued on 20/06/06 (2 pages)
16 March 2006Return made up to 04/12/05; full list of members (8 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
20 July 2005Director's particulars changed (1 page)
14 May 2005Particulars of mortgage/charge (4 pages)
14 May 2005Particulars of mortgage/charge (10 pages)
14 May 2005Particulars of mortgage/charge (4 pages)
14 May 2005Particulars of mortgage/charge (5 pages)
18 April 2005Registered office changed on 18/04/05 from: de quincey house, 86 cross street, manchester, greater manchester M2 4LA (1 page)
25 January 2005Return made up to 04/12/04; full list of members (8 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
24 March 2004Accounting reference date extended from 01/03/04 to 31/03/05 (1 page)
5 February 2004Accounting reference date shortened from 31/12/04 to 01/03/04 (1 page)
5 February 2004Registered office changed on 05/02/04 from: 16 churchill way, cardiff, CF10 2DX (1 page)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 February 2004Ad 16/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 February 2004Particulars of mortgage/charge (5 pages)
4 February 2004Particulars of mortgage/charge (5 pages)
4 February 2004Particulars of mortgage/charge (5 pages)
30 January 2004Particulars of mortgage/charge (5 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
22 December 2003New director appointed (2 pages)
4 December 2003Incorporation (12 pages)