Company NameDelamere (Penarth) Limited
Company StatusDissolved
Company Number04986438
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date7 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Archibald Harkness
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge Oakfield Road
Wimbledon
London
SW19 5PL
Secretary NameTessa Jane Harkness
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge Oakfield Road
Wimbledon
London
SW19 5PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr William Archibald Harkness
100.00%
Ordinary

Financials

Year2014
Net Worth£790,153
Cash£63,733
Current Liabilities£545,192

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 September 2013Delivered on: 28 September 2013
Satisfied on: 15 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Penarth road retail park penarth road cardiff registered as land and buildings on the south west side of penarth road cardiff t/n WA605759. Notification of addition to or amendment of charge.
Fully Satisfied
25 September 2013Delivered on: 28 September 2013
Satisfied on: 15 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Penarth road retail park penarth road cardiff registered as land and buildings on the south west side of penarth road cardiff t/n WA605759. Notification of addition to or amendment of charge.
Fully Satisfied
29 November 2004Delivered on: 1 December 2004
Satisfied on: 5 May 2010
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets both present and future.
Fully Satisfied
29 November 2004Delivered on: 1 December 2004
Satisfied on: 5 May 2010
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/Hold land and buildings on south west side of penarth rd,cardiff (known as units 1-5); WA605759. 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.
Fully Satisfied
26 March 2010Delivered on: 3 April 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a unites 1-5 on the south west side of penarth road cardiff (commonly known as penarth retail park penarth road cardiff) t/no WA305759 all the fixtures and fittings all plant and machinery see image for full details.
Outstanding
26 March 2010Delivered on: 3 April 2010
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 January 2017Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 January 2017 (2 pages)
3 January 2017Appointment of a voluntary liquidator (1 page)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
3 January 2017Declaration of solvency (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Satisfaction of charge 049864380005 in full (1 page)
15 July 2015Satisfaction of charge 049864380006 in full (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
28 September 2013Registration of charge 049864380005 (29 pages)
28 September 2013Registration of charge 049864380006 (41 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 20 September 2012 (1 page)
26 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 25 January 2012 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 December 2009Director's details changed for Mr William Archibald Harkness on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr William Archibald Harkness on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 05/12/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 May 2008Registered office changed on 02/05/2008 from 2 lower teddington road kingston upon thames KT1 4ER (1 page)
2 January 2008Return made up to 05/12/07; no change of members (6 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 December 2006Return made up to 05/12/06; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 December 2005Return made up to 05/12/05; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 December 2004Return made up to 05/12/04; full list of members (6 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
18 December 2003Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003Incorporation (17 pages)
5 December 2003Secretary resigned (1 page)