Company NameDelamore Holdings Limited
Company StatusDissolved
Company NumberSC329822
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameMM&S (5283) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Wayne Michael Eady
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(3 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road Station Road
Wisbech St. Mary
Wisbech
Cambridgeshire
PE13 4RY
Director NameMr James Edward Banton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 09 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Nurseries Station Road
Wisbech St. Mary
Wisbech
Cambridgeshire
PE13 4RY
Director NameMr Christopher John Finlay
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 09 August 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressStation Road Wisbech St Mary
Wisbech
Cambridgeshire
PE13 4RY
Director NameMr Frank Hudepohl
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed02 June 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 09 August 2016)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressKaldenhofer Weg 70 Postfach 2721
48155 Munster
Germany
Director NameMr Paul Murray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFaldonside House
Melrose
TD6 9BG
Scotland
Secretary NameMichael David Bliss
NationalityBritish
StatusResigned
Appointed20 December 2007(3 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2011)
RoleSecretary
Correspondence Address2 Trafford Park
Wisbech
Cambridgeshire
PE13 2DF
Director NameMr Antony Colin Hargrave
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Headland Way
Haconby
Bourne
Lincolnshire
PE10 0UW
Director NameJohn Algernon Henry Trotter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMordington House
Berwick Upon Tweed
Northumberland
TD15 1XA
Scotland
Director NameCharles John Tugman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, The Custom House, Redcliff Backs
Bristol
BS1 6NJ
Director NameJames Moldon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Cottage 44 Marefield Lane
Tilton On The Hill
Leicestershire
LE7 9LJ
Director NameMr Keith George Oakley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2014)
RoleStatutory Director
Country of ResidenceUnited Kingdom
Correspondence AddressR Delamore Ltd Station Road
Wisbech St Marys
Wisbech
Cambridgeshire
PE13 4RY
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

405m at £0.01Volmary Gmbh
50.59%
Preferred Ordinary
3.9m at £1Volmary Gmbh
49.21%
Preference
1.2m at £0.01Volmary Gmbh
0.15%
Ordinary A
285.3k at £0.01Volmary Gmbh
0.04%
Ordinary
88.8k at £0.01Volmary Gmbh
0.01%
Deferred

Financials

Year2014
Turnover£1,324,200
Gross Profit-£269,800
Net Worth£306,626
Cash£91,631
Current Liabilities£1,262,112

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

22 December 2015Delivered on: 6 January 2016
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: A registered charge
Particulars: N/A.
Outstanding
31 August 2010Delivered on: 15 September 2010
Satisfied on: 2 December 2015
Persons entitled: Paul Murray as Security Trustee

Classification: Deed of confirmation
Secured details: All sums due or to become due.
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.
Fully Satisfied
31 August 2010Delivered on: 15 September 2010
Satisfied on: 2 December 2015
Persons entitled: Paul Murray as Security Trustee

Classification: Deed of confirmation
Secured details: All sums due or to become due.
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.
Fully Satisfied
20 December 2007Delivered on: 31 December 2007
Satisfied on: 2 December 2015
Persons entitled: Paul Murray as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture containing legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details.
Fully Satisfied
20 December 2007Delivered on: 31 December 2007
Satisfied on: 2 December 2015
Persons entitled: Paul Murray as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 December 2007Delivered on: 27 December 2007
Satisfied on: 6 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed and floating charges over assets.
Fully Satisfied
20 December 2007Delivered on: 27 December 2007
Satisfied on: 6 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (3 pages)
6 May 2016Statement of capital on 6 May 2016
  • GBP 1.00
(5 pages)
29 April 2016Solvency Statement dated 25/04/16 (2 pages)
29 April 2016Statement by Directors (1 page)
29 April 2016Resolutions
  • RES13 ‐ That the share premium account of the company be cancelled and the amount of the share premium account so cancelled be credited to a reserve and that the capital redemption reserve of the company be cancelled and the amount of the capital redemption reserve so cancelled be credited to a reserve 25/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2016Satisfaction of charge 2 in full (1 page)
6 January 2016Registration of charge SC3298220007, created on 22 December 2015 (11 pages)
6 January 2016Satisfaction of charge 1 in full (1 page)
2 December 2015Satisfaction of charge 5 in full (1 page)
2 December 2015Satisfaction of charge 4 in full (1 page)
2 December 2015Satisfaction of charge 6 in full (1 page)
2 December 2015Satisfaction of charge 3 in full (1 page)
16 October 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
7 October 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
22 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 9,754,978.88
(10 pages)
7 September 2015Termination of appointment of Paul Murray as a director on 3 July 2015 (1 page)
7 September 2015Termination of appointment of Paul Murray as a director on 3 July 2015 (1 page)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 8,004,978.88
(10 pages)
4 December 2014Group of companies' accounts made up to 31 May 2014 (37 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 8,004,978.88
(10 pages)
5 August 2014Termination of appointment of Keith George Oakley as a director on 31 July 2014 (1 page)
17 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(36 pages)
20 June 2014Alterations to floating charge 2 (93 pages)
20 June 2014Alterations to floating charge 1 (93 pages)
20 June 2014Appointment of Mr Frank Hudepohl as a director (2 pages)
19 June 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new preferred ordinary shares approved 28/05/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 8,004,978.88
(10 pages)
11 June 2014Change of share class name or designation (2 pages)
4 June 2014Alterations to floating charge 4 (21 pages)
4 June 2014Alterations to floating charge 3 (21 pages)
2 May 2014Director's details changed for Wayne Michael Eady on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr James Edward Banton on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Wayne Michael Eady on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr James Edward Banton on 2 May 2014 (2 pages)
8 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 3,954,978.88
(13 pages)
8 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (10 pages)
27 August 2013Group of companies' accounts made up to 30 November 2012 (28 pages)
30 January 2013Appointment of Mr Christopher John Finlay as a director (2 pages)
2 November 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 3,954,832.24
(12 pages)
2 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
23 July 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
26 June 2012Purchase of own shares. (3 pages)
8 March 2012Appointment of Mr Keith George Oakley as a director (2 pages)
10 February 2012Termination of appointment of Charles Tugman as a director (1 page)
5 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
12 August 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
27 June 2011Termination of appointment of Michael Bliss as a secretary (1 page)
27 June 2011Termination of appointment of James Moldon as a director (1 page)
5 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 5 April 2011 (1 page)
28 September 2010Director's details changed for Charles John Tugman on 24 August 2010 (2 pages)
28 September 2010Director's details changed for Wayne Michael Eady on 24 August 2010 (2 pages)
28 September 2010Director's details changed for James Moldon on 24 August 2010 (2 pages)
28 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (11 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 September 2010Alterations to floating charge 1 (11 pages)
10 September 2010Alterations to floating charge 2 (12 pages)
10 September 2010Alterations to floating charge 4 (12 pages)
10 September 2010Alterations to floating charge 3 (11 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
21 June 2010Appointment of Mr James Edwrd Banton as a director (2 pages)
25 May 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
11 February 2010Alterations to floating charge 3 (13 pages)
11 February 2010Alterations to floating charge 4 (14 pages)
8 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 3,954,832.24
(11 pages)
8 February 2010Alterations to floating charge 2 (15 pages)
8 February 2010Alterations to floating charge 1 (14 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 February 2010Statement of company's objects (2 pages)
20 November 2009Group of companies' accounts made up to 30 November 2008 (26 pages)
11 September 2009Return made up to 24/08/09; full list of members (6 pages)
2 September 2009Appointment terminated director john trotter (1 page)
28 July 2009Appointment terminated director antony hargrave (1 page)
9 December 2008Director appointed james moldon (2 pages)
8 December 2008Ad 28/11/08\gbp si 184281@1=184281\gbp ic 1670111.33/1854392.33\ (2 pages)
3 November 2008Return made up to 24/08/08; full list of members (6 pages)
30 September 2008Director appointed charles john tugman (1 page)
29 September 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
5 March 2008Director appointed john henry trotter (2 pages)
20 February 2008Accounting reference date extended from 31/08/08 to 30/11/08 (1 page)
8 February 2008New director appointed (2 pages)
14 January 2008Company name changed mm&s (5283) LIMITED\certificate issued on 14/01/08 (3 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New director appointed (2 pages)
9 January 2008S-div 20/12/07 (1 page)
8 January 2008Nc inc already adjusted 20/12/07 (2 pages)
8 January 2008Notice of assignment of name or new name to shares (1 page)
8 January 2008Ad 20/12/07--------- £ si 1655000@1=1655000 £ si [email protected]=15109 £ ic 2/1670111 (4 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 20/12/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
7 January 2008Alterations to a floating charge (13 pages)
7 January 2008Alterations to a floating charge (13 pages)
31 December 2007Partic of mort/charge * (5 pages)
31 December 2007Partic of mort/charge * (6 pages)
27 December 2007Partic of mort/charge * (7 pages)
27 December 2007Partic of mort/charge * (6 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
24 August 2007Incorporation (13 pages)