1 More London Place
London
SE1 2AF
Director Name | Mr William Robert Barnes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rockingham Way, Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA |
Director Name | Mr Jonathan Hugh Massey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Rockingham Way, Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA |
Secretary Name | Mr William Robert Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pines 60 Kneeton Road East Bridgford Nottinghamshire NG13 8PJ |
Secretary Name | Barry Todhunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(2 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 14 Meadow Garth Tadcaster North Yorkshire LS24 8LY |
Secretary Name | Paul Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2012) |
Role | Accountant |
Correspondence Address | 1 Rockingham Way, Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA |
Registered Address | Alan Bloom & Angela Swarbrick Joint Administrators 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Delphi Properties Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,900,000 |
Gross Profit | £15,900,000 |
Net Worth | -£20,400,000 |
Cash | £5,700,000 |
Current Liabilities | £196,200,000 |
Latest Accounts | 28 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Notice of move from Administration to Dissolution on 28 November 2014 (11 pages) |
25 July 2014 | Administrator's progress report to 17 June 2014 (13 pages) |
3 March 2014 | Notice of deemed approval of proposals (1 page) |
13 February 2014 | Statement of administrator's proposal (36 pages) |
31 January 2014 | Termination of appointment of Jonathan Hugh Massey as a director on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of William Robert Barnes as a director on 31 January 2014 (1 page) |
17 January 2014 | Statement of affairs with form 2.14B (9 pages) |
31 December 2013 | Appointment of an administrator (1 page) |
23 December 2013 | Registered office address changed from C/O Andy.Varnam 8 Ebor Court Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England on 23 December 2013 (2 pages) |
17 December 2013 | Registration of charge 053940740014, created on 11 December 2013 (20 pages) |
15 November 2013 | Satisfaction of charge 6 in full (1 page) |
28 February 2013 | Full accounts made up to 28 July 2012 (15 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
27 November 2012 | Termination of appointment of Paul Walker as a secretary on 27 November 2012 (1 page) |
26 April 2012 | Full accounts made up to 30 July 2011 (16 pages) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Secretary's details changed for Paul Walker on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr William Robert Barnes on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Jonathan Hugh Massey on 16 January 2012 (2 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (18 pages) |
4 February 2011 | Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 4 February 2011 (1 page) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Full accounts made up to 1 August 2009 (16 pages) |
15 April 2010 | Full accounts made up to 1 August 2009 (16 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Secretary's details changed for Paul Walker on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Jonathan Hugh Massey on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Lord Graham Kirkham on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for William Robert Barnes on 14 October 2009 (2 pages) |
12 June 2009 | Secretary appointed paul walker (1 page) |
10 June 2009 | Appointment terminated secretary barry todhunter (1 page) |
14 April 2009 | Full accounts made up to 2 August 2008 (16 pages) |
14 April 2009 | Full accounts made up to 2 August 2008 (16 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (10 pages) |
8 October 2008 | Memorandum and Articles of Association (37 pages) |
25 September 2008 | Company name changed dfs properties LIMITED\certificate issued on 25/09/08 (2 pages) |
30 May 2008 | Full accounts made up to 28 July 2007 (16 pages) |
3 January 2008 | Return made up to 19/12/07; full list of members (7 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
16 January 2007 | Return made up to 19/12/06; no change of members (7 pages) |
15 January 2007 | Full accounts made up to 29 July 2006 (16 pages) |
13 November 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
5 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
20 April 2005 | Particulars of property mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (6 pages) |
14 April 2005 | Particulars of mortgage/charge (4 pages) |
4 April 2005 | Particulars of mortgage/charge (5 pages) |
4 April 2005 | Particulars of mortgage/charge (13 pages) |
1 April 2005 | New director appointed (4 pages) |
23 March 2005 | Memorandum and Articles of Association (29 pages) |
23 March 2005 | Resolutions
|
16 March 2005 | Incorporation (48 pages) |