UKBizDB.co.uk

DELANCEY ARNOLD UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Delancey Arnold Uk Limited. The company was founded 24 years ago and was given the registration number 03896124. The firm's registered office is in ST. ALBANS. You can find them at 4th Floor, 4 Victoria Street, St. Albans, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DELANCEY ARNOLD UK LIMITED
Company Number:03896124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 December 1999
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4th Floor, 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director29 March 2018Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director15 December 2014Active
244 Willesden Lane, London, NW2 5RE

Secretary17 December 1999Active
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Corporate Secretary31 May 2007Active
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Corporate Secretary23 September 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 December 1999Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director01 January 2011Active
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Director22 March 2007Active
Rushmead, Leigh Place, Cobham, KT11 2HL

Director17 December 1999Active
Mulberry Lodge, Mill Hill Barnes, London, SW13 0HS

Director17 December 1999Active
The Barn, Lower Farm Hilton, Blandford Forum, DT11 0DQ

Director05 February 2004Active
The Gables, School Lane Barrow Gurney, Bristol, BS48 3RZ

Director22 March 2007Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director27 November 2013Active
244 Willesden Lane, London, NW2 5RE

Director17 December 1999Active
11 Rostrevor Road, Wimbledon, London, SW19 7AP

Director25 March 2004Active
24 St Petersburgh Place, London, W2 4LB

Director17 December 1999Active
Fox's Pulpit, Snowdenham Links Road Bramley, Guildford, GU5 0BX

Director05 February 2004Active
Insurance Company Secretariat, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director30 June 2009Active
4th Floor, 4 Victoria Street, St. Albans, AL1 3TF

Director14 October 2015Active
North Lodge, 25 Ringwood Avenue, London, N2 9NT

Director17 December 1999Active
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Corporate Director30 May 2007Active
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Corporate Director30 May 2007Active
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Corporate Director31 December 2003Active
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Corporate Director31 December 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 December 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-08Gazette

Gazette dissolved liquidation.

Download
2020-12-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-06Address

Change registered office address company with date old address new address.

Download
2017-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-06Insolvency

Liquidation resolution miscellaneous.

Download
2016-04-06Resolution

Resolution.

Download
2016-04-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-04-05Address

Change registered office address company with date old address new address.

Download
2016-03-10Officers

Termination director company with name termination date.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type dormant.

Download
2015-10-14Officers

Appoint person director company with name date.

Download
2015-03-20Officers

Termination director company with name termination date.

Download
2015-03-20Officers

Termination director company with name termination date.

Download
2015-03-20Officers

Termination secretary company with name termination date.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Officers

Termination director company with name termination date.

Download
2014-12-23Officers

Appoint person director company with name date.

Download
2014-10-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.