Company NameDiamond Developments Shropshire Limited
DirectorsTara Wendy Buffery and Gary Peter Harrison
Company StatusLiquidation
Company Number07751581
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMiss Tara Wendy Buffery
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1 Knights Court
Archers Way Battlefield Enterprise Park
Shrewsbury
SY1 3GA
Wales
Director NameMr Gary Peter Harrison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1 Knights Court
Archers Way Battlefield Enterprise Park
Shrewsbury
SY1 3GA
Wales

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

51 at £1Gary Peter Harrison
51.00%
Ordinary
49 at £1Tara Wendy Buffany
49.00%
Ordinary

Financials

Year2014
Net Worth£139,081
Cash£127,520
Current Liabilities£677,107

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return24 August 2016 (7 years, 8 months ago)
Next Return Due7 September 2017 (overdue)

Charges

13 May 2014Delivered on: 20 May 2014
Satisfied on: 12 December 2014
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Fully Satisfied
13 May 2014Delivered on: 19 May 2014
Satisfied on: 12 December 2014
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: Land at walford and north shropshire college, baschurch, shrewsbury.
Fully Satisfied
19 July 2013Delivered on: 26 July 2013
Satisfied on: 12 December 2014
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings fixtures and fixed plant and machinery from time to time on that property.. By way of fixed charge all estates or interests in any freehold and leasehold property of the company now and in the future vested in the company together with all buildings fixtures and fixed plant and machinery from time to time on that property.. Notification of addition to or amendment of charge.
Fully Satisfied
19 July 2013Delivered on: 26 July 2013
Satisfied on: 12 December 2014
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: Walford barns walford shropshire SY4 2HL as shown edged red on the plan attached to the legal charge.. Notification of addition to or amendment of charge.
Fully Satisfied
19 July 2013Delivered on: 23 July 2013
Persons entitled: Calford Limited

Classification: A registered charge
Particulars: F/H land and buildings being part of the land k/a walford college baschurch shrewsbury t/no. SL150127. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 August 2023Progress report in a winding up by the court (12 pages)
28 July 2022Progress report in a winding up by the court (14 pages)
27 July 2021Progress report in a winding up by the court (14 pages)
3 September 2020Progress report in a winding up by the court (15 pages)
2 September 2019Progress report in a winding up by the court (13 pages)
22 August 2018Progress report in a winding up by the court (12 pages)
28 November 2017Registered office address changed from 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA to 3 Field Court Gray's Inn London WC1R 5EF on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA to 3 Field Court Gray's Inn London WC1R 5EF on 28 November 2017 (1 page)
9 August 2017Appointment of a liquidator (2 pages)
9 August 2017Appointment of a liquidator (2 pages)
31 March 2017Order of court to wind up (2 pages)
31 March 2017Order of court to wind up (2 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 December 2014Satisfaction of charge 077515810005 in full (4 pages)
12 December 2014Satisfaction of charge 077515810003 in full (4 pages)
12 December 2014Satisfaction of charge 077515810005 in full (4 pages)
12 December 2014Satisfaction of charge 077515810004 in full (4 pages)
12 December 2014Satisfaction of charge 077515810003 in full (4 pages)
12 December 2014Satisfaction of charge 077515810002 in full (4 pages)
12 December 2014Satisfaction of charge 077515810002 in full (4 pages)
12 December 2014Satisfaction of charge 077515810004 in full (4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Registration of charge 077515810005 (13 pages)
20 May 2014Registration of charge 077515810005 (13 pages)
19 May 2014Registration of charge 077515810004 (6 pages)
19 May 2014Registration of charge 077515810004 (6 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
26 July 2013Registration of charge 077515810003 (14 pages)
26 July 2013Registration of charge 077515810002 (7 pages)
26 July 2013Registration of charge 077515810002 (7 pages)
26 July 2013Registration of charge 077515810003 (14 pages)
23 July 2013Registration of charge 077515810001 (32 pages)
23 July 2013Registration of charge 077515810001 (32 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 February 2013Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Director's details changed for Miss Tara Wendy Buffany on 31 August 2011 (2 pages)
5 September 2011Director's details changed for Miss Tara Wendy Buffany on 31 August 2011 (2 pages)
24 August 2011Incorporation (29 pages)
24 August 2011Incorporation (29 pages)