About

Registered Number: 03896124
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Liquidation
Registered Address: 4th Floor 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF

 

Based in St. Albans, Hertfordshire, Delancey Arnold Uk Ltd was setup in 1999, it has a status of "Liquidation". Goswell, Paul Jonathan, Dv3 Administration Uk 2 Limited are listed as the directors of this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSWELL, Paul Jonathan 29 March 2018 - 1
DV3 ADMINISTRATION UK 2 LIMITED 30 May 2007 06 March 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
LIQ03 - N/A 11 April 2018
AD01 - Change of registered office address 06 April 2017
4.68 - Liquidator's statement of receipts and payments 05 April 2017
RESOLUTIONS - N/A 06 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2016
LIQ MISC RES - N/A 06 April 2016
4.70 - N/A 06 April 2016
AD01 - Change of registered office address 05 April 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 02 December 2015
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
AR01 - Annual Return 09 January 2015
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 December 2013
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 17 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 16 December 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH04 - Change of particulars for corporate secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH02 - Change of particulars for corporate director 07 January 2010
CH02 - Change of particulars for corporate director 07 January 2010
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
RESOLUTIONS - N/A 16 June 2007
RESOLUTIONS - N/A 16 June 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
AA - Annual Accounts 25 January 2005
363a - Annual Return 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
RESOLUTIONS - N/A 26 February 2004
363a - Annual Return 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
287 - Change in situation or address of Registered Office 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
AA - Annual Accounts 11 May 2003
363a - Annual Return 30 December 2002
AA - Annual Accounts 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
363a - Annual Return 21 December 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
AA - Annual Accounts 20 June 2001
395 - Particulars of a mortgage or charge 29 May 2001
363a - Annual Return 02 January 2001
287 - Change in situation or address of Registered Office 02 January 2001
288b - Notice of resignation of directors or secretaries 24 October 2000
395 - Particulars of a mortgage or charge 30 May 2000
CERTNM - Change of name certificate 10 March 2000
CERTNM - Change of name certificate 16 February 2000
225 - Change of Accounting Reference Date 02 February 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2002 Fully Satisfied

N/A

Debenture 24 May 2001 Fully Satisfied

N/A

Debenture 25 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.