DELTA MUSIC MERCHANDISING LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9QR
Company number 02924435
Status Liquidation
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 12 September 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of DELTA MUSIC MERCHANDISING LIMITED are www.deltamusicmerchandising.co.uk, and www.delta-music-merchandising.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Delta Music Merchandising Limited is a Private Limited Company. The company registration number is 02924435. Delta Music Merchandising Limited has been working since 29 April 1994. The present status of the company is Liquidation. The registered address of Delta Music Merchandising Limited is Bridge House London Bridge London Se1 9qr. . ADAMS, Laurence John is a Director of the company. HARMER, Lee Darren is a Director of the company. Secretary DYER, Pauline Rebecca has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RICHARDSON, Pamela Georgina has been resigned. Director RICHARDSON, Pamela Georgina has been resigned. Director ROYSTON, Andrew has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
ADAMS, Laurence John
Appointed Date: 24 May 1994
80 years old

Director
HARMER, Lee Darren
Appointed Date: 01 September 2009
58 years old

Resigned Directors

Secretary
DYER, Pauline Rebecca
Resigned: 01 September 2009
Appointed Date: 24 May 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 May 1994
Appointed Date: 29 April 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 May 1994
Appointed Date: 29 April 1994

Director
RICHARDSON, Pamela Georgina
Resigned: 20 August 2015
Appointed Date: 01 December 2010
50 years old

Director
RICHARDSON, Pamela Georgina
Resigned: 07 April 2010
Appointed Date: 01 November 2009
50 years old

Director
ROYSTON, Andrew
Resigned: 30 April 2014
Appointed Date: 01 January 2013
55 years old

DELTA MUSIC MERCHANDISING LIMITED Events

28 Sep 2016
Appointment of a voluntary liquidator
22 Sep 2016
Administrator's progress report to 12 September 2016
12 Sep 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
20 Jun 2016
Statement of affairs with form 2.14B/2.15B
28 Apr 2016
Administrator's progress report to 17 March 2016
...
... and 94 more events
09 Jun 1994
Director resigned;new director appointed

01 Jun 1994
Company name changed drexwest LIMITED\certificate issued on 02/06/94

01 Jun 1994
Company name changed\certificate issued on 01/06/94
26 May 1994
Registered office changed on 26/05/94 from: 120 east road london N1 6AA

29 Apr 1994
Incorporation

DELTA MUSIC MERCHANDISING LIMITED Charges

30 September 2014
Charge code 0292 4435 0004
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. by way of first legal mortgage the specified real…
28 November 2006
Fixed charge over intellectual property rights
Delivered: 1 December 2006
Status: Satisfied on 20 November 2014
Persons entitled: Coutts & Company
Description: The intellectual property rights. See the mortgage charge…
30 October 1997
Mortgage debenture
Delivered: 1 November 1997
Status: Satisfied on 20 November 2014
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
28 October 1994
Debenture
Delivered: 8 November 1994
Status: Satisfied on 20 March 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…