Company NameDelvechoice Limited
Company StatusDissolved
Company Number01249551
CategoryPrivate Limited Company
Incorporation Date17 March 1976(48 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Thomas McMahon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(15 years, 3 months after company formation)
Appointment Duration26 years, 6 months (closed 02 January 2018)
RoleCivil Engineer
Correspondence Address17 Staddon Road Appledore
Bideford
Devon
EX39 1RB
Director NameMrs Ruth Elizabeth McMahon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(15 years, 3 months after company formation)
Appointment Duration26 years, 6 months (closed 02 January 2018)
RoleSecretary
Correspondence Address17 Staddon Road Appledore
Bideford
Devon
EX39 1RB
Secretary NameMrs Ruth Elizabeth McMahon
NationalityBritish
StatusClosed
Appointed01 July 1991(15 years, 3 months after company formation)
Appointment Duration26 years, 6 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address17 Staddon Road Appledore
Bideford
Devon
EX39 1RB

Contact

Telephone01635 43641
Telephone regionNewbury

Location

Registered AddressSavants
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

75 at £1Brian Thomas Mcmahon
75.00%
Ordinary
25 at £1Ruth Elizabeth Mcmahon
25.00%
Ordinary

Financials

Year2014
Net Worth£66,359
Cash£78,119
Current Liabilities£11,912

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2017Return of final meeting in a members' voluntary winding up (27 pages)
5 June 2017Liquidators' statement of receipts and payments to 17 April 2017 (15 pages)
4 April 2017Registered office address changed from Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU to Savants 83 Victoria Street London SW1H 0HW on 4 April 2017 (2 pages)
13 May 2016Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 13 May 2016 (2 pages)
10 May 2016Declaration of solvency (4 pages)
10 May 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-18
(1 page)
10 May 2016Resolution INSOLVENCY:special resolution on the matter of the distribution of assets (1 page)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 June 2015Director's details changed for Mrs Ruth Elizabeth Mcmahon on 5 June 2015 (2 pages)
8 June 2015Director's details changed for Mrs Ruth Elizabeth Mcmahon on 5 June 2015 (2 pages)
5 June 2015Secretary's details changed for Mrs Ruth Elizabeth Mcmahon on 5 June 2015 (1 page)
5 June 2015Secretary's details changed for Mrs Ruth Elizabeth Mcmahon on 5 June 2015 (1 page)
5 June 2015Director's details changed for Mr Brian Thomas Mcmahon on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Brian Thomas Mcmahon on 5 June 2015 (2 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
18 September 2013Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 July 2007Return made up to 01/07/07; full list of members (3 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 01/07/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 July 2005Return made up to 01/07/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
7 July 2003Return made up to 01/07/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
24 July 2002Registered office changed on 24/07/02 from: griffin court 24-32 london road newbury berkshire RG14 1JX (1 page)
24 July 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(7 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
25 July 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
10 July 2001Return made up to 01/07/01; full list of members (6 pages)
5 September 2000Full accounts made up to 30 September 1999 (8 pages)
17 July 2000Return made up to 01/07/00; full list of members (6 pages)
15 July 1999Full accounts made up to 30 September 1998 (10 pages)
14 July 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1998Full accounts made up to 30 September 1997 (10 pages)
6 July 1998Return made up to 01/07/98; full list of members (6 pages)
23 July 1997Full accounts made up to 30 September 1996 (11 pages)
4 August 1996Return made up to 01/07/96; no change of members (4 pages)
19 July 1995Return made up to 01/07/95; full list of members (6 pages)
19 July 1995Full accounts made up to 30 September 1994 (11 pages)