DELMAR ESTATE COMPANY,LIMITED(THE)
LONDON

Hellopages » City of London » City of London » EC4A 1AB

Company number 00125903
Status Liquidation
Incorporation Date 13 December 1912
Company Type Private Limited Company
Address 10 FURNIVAL STREET, LONDON, EC4A 1AB
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 03120 - Freshwater fishing
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators statement of receipts and payments to 22 March 2016; Registered office address changed from 31 the Little Boltons London SW10 9LL to 10 Furnival Street London EC4A 1AB on 16 April 2015. The most likely internet sites of DELMAR ESTATE COMPANY,LIMITED(THE) are www.delmarestate.co.uk, and www.delmar-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delmar Estate Company Limited The is a Private Limited Company. The company registration number is 00125903. Delmar Estate Company Limited The has been working since 13 December 1912. The present status of the company is Liquidation. The registered address of Delmar Estate Company Limited The is 10 Furnival Street London Ec4a 1ab. . BURNESS PAULL LLP is a Secretary of the company. GOVETT, William John Romaine is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary COLLETT, Brian has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director RHODES, John Guy has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 08 August 2014

Director

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 16 November 2005
Appointed Date: 27 January 2003

Secretary
COLLETT, Brian
Resigned: 27 January 2003

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 16 November 2005

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 08 August 2014
Appointed Date: 06 April 2009

Director
RHODES, John Guy
Resigned: 05 October 2005
80 years old

DELMAR ESTATE COMPANY,LIMITED(THE) Events

16 Mar 2017
Return of final meeting in a members' voluntary winding up
18 Apr 2016
Liquidators statement of receipts and payments to 22 March 2016
16 Apr 2015
Registered office address changed from 31 the Little Boltons London SW10 9LL to 10 Furnival Street London EC4A 1AB on 16 April 2015
15 Apr 2015
Declaration of solvency
15 Apr 2015
Appointment of a voluntary liquidator
...
... and 74 more events
11 Feb 1988
Return made up to 31/12/87; full list of members

05 Nov 1986
Return made up to 31/10/86; full list of members

22 Oct 1986
Full accounts made up to 31 December 1985
22 Jan 1982
Memorandum and Articles of Association
13 Dec 1912
Incorporation

DELMAR ESTATE COMPANY,LIMITED(THE) Charges

24 February 1936
Series of debentures
Delivered: 24 February 1936
Status: Satisfied on 21 December 2000
16 January 1932
Charge
Delivered: 16 July 1934
Status: Outstanding
Persons entitled: J.S.Berry
Description: Part of hollander estate in or near tonbrige and leigh…
1 December 1926
Mortgage
Delivered: 19 July 1934
Status: Outstanding
Persons entitled: W.J.Sharp
Description: Part of hollander estate in or near tonbridge and leigh…
20 May 1924
Mortgage
Delivered: 10 June 1924
Status: Outstanding
Persons entitled: W.J.Fladgate Sir H.G.Ruggles Brise Rt Hon: Sir W. Hurt Dyke
Description: Several pieces of land part of cleeve park estate goring…
20 May 1924
Mortgage debenture
Delivered: 10 June 1924
Status: Satisfied on 21 December 2000
Persons entitled: W.J.Fladgate
Description: Undertaking and all property and assets present and future…