Company NameDalmore Capital 1 Gp Limited
Company StatusDissolved
Company Number07201415
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)
Previous NameMM&S (5599) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed03 September 2010(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 25 April 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed24 March 2010(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameAlistair Graham Ray
NationalityBritish
StatusResigned
Appointed02 February 2012(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 12 February 2013)
RoleCompany Director
Correspondence Address1 London Wall
London
EC2Y 5AB
Secretary NameAdrian Peacock
NationalityBritish
StatusResigned
Appointed12 February 2013(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 March 2010(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 March 2010(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1 London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

2 at £1Dalmore Gp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£175,062
Net Worth£2

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 December 2010Delivered on: 23 December 2010
Persons entitled: Nationwide Building Society as Security Trustee

Classification: An account charge
Secured details: All monies due or to become due from the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge its interest in the account and all money at the date of the account charge or at any time after the date of the account charge credited to or standing to the credit of the account see image for full details.
Outstanding

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
31 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
31 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(6 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(6 pages)
4 January 2016Full accounts made up to 31 March 2015 (10 pages)
4 January 2016Full accounts made up to 31 March 2015 (10 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(6 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (9 pages)
7 October 2014Full accounts made up to 31 December 2013 (9 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
10 April 2014Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages)
10 April 2014Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages)
9 April 2014Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages)
9 April 2014Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages)
9 April 2014Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages)
9 April 2014Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages)
23 December 2013Full accounts made up to 31 December 2012 (10 pages)
23 December 2013Full accounts made up to 31 December 2012 (10 pages)
18 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
8 April 2013Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
8 April 2013Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
14 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
14 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
14 August 2012Full accounts made up to 31 March 2012 (10 pages)
14 August 2012Full accounts made up to 31 March 2012 (10 pages)
12 July 2012Resignation of auditor (1 page)
12 July 2012Resignation of auditor (1 page)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
17 April 2012Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages)
17 April 2012Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages)
10 February 2012Registered office address changed from 28 King Street Level 2 London EC2V 8EH on 10 February 2012 (2 pages)
10 February 2012Appointment of Alistair Graham Ray as a secretary (3 pages)
10 February 2012Registered office address changed from 28 King Street Level 2 London EC2V 8EH on 10 February 2012 (2 pages)
10 February 2012Appointment of Alistair Graham Ray as a secretary (3 pages)
5 January 2012Full accounts made up to 31 March 2011 (11 pages)
5 January 2012Full accounts made up to 31 March 2011 (11 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
11 March 2011Appointment of Mr Alistair Graham Ray as a director (3 pages)
11 March 2011Appointment of Mr Alistair Graham Ray as a director (3 pages)
4 February 2011Registered office address changed from One London Wall London EC2Y 5AB on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from One London Wall London EC2Y 5AB on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from One London Wall London EC2Y 5AB on 4 February 2011 (2 pages)
5 January 2011Appointment of John Mcdonagh as a director (3 pages)
5 January 2011Appointment of John Mcdonagh as a director (3 pages)
5 January 2011Appointment of Michael Joseph Ryan as a director (3 pages)
5 January 2011Appointment of Michael Joseph Ryan as a director (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 September 2010Termination of appointment of Vindex Limited as a director (2 pages)
13 September 2010Termination of appointment of Vindex Limited as a director (2 pages)
13 September 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
13 September 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
3 September 2010Company name changed mm&s (5599) LIMITED\certificate issued on 03/09/10
  • CONNOT ‐
(3 pages)
3 September 2010Company name changed mm&s (5599) LIMITED\certificate issued on 03/09/10
  • CONNOT ‐
(3 pages)
31 August 2010Termination of appointment of Christine Truesdale as a director (1 page)
31 August 2010Termination of appointment of Christine Truesdale as a director (1 page)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)