Company NameDelta Home Entertainment Limited
Company StatusDissolved
Company Number01632567
CategoryPrivate Limited Company
Incorporation Date30 April 1982(42 years ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NamesValidcrest Limited and Target Records Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Laurence John Adams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration25 years, 6 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Secretary NameJacqueline Margaret Adams
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration25 years, 6 months (closed 27 June 2017)
RoleCompany Director
Correspondence Address2 Ide Hill Hall
Phillippines Shaw Emmetts Lane
Ide Hill, Sevenoaks
Kent
TN14 6EY
Director NameMr Lee Darren Harmer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(25 years, 1 month after company formation)
Appointment Duration10 years (closed 27 June 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage
Stock Road Galleywood
Chelmsford
Essex
CM2 8PS
Director NameMr Marcello Tammaro
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(19 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2002)
RoleSales
Country of ResidenceEngland
Correspondence Address28 Lilian Gardens
Woodford Green
Essex
IG8 7DN
Director NamePauline Rebecca Dyer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2009)
RoleManager
Correspondence Address3 Bramble Tree Cottages
Borstal
Rochester
Kent
ME1 3TN
Director NameCharles Webster
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(25 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address21 The Laurels
New Barn Longfield
Dartford
Kent
DA3 7HH
Director NameMrs Pamela Georgina Richardson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(28 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 August 2015)
RoleFacilities Director
Country of ResidenceEngland
Correspondence Address43 Matching Green
Basildon
Essex
SS14 2PB
Director NameMr Andrew Royston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(30 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Keeley Mews
Second Avenue
Gillingham
Kent
ME7 2NB

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,753,755
Gross Profit£1,451,766
Net Worth£1,922,586
Cash£295,378
Current Liabilities£211,550

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved following liquidation (1 page)
27 March 2017Administrator's progress report to 16 March 2017 (16 pages)
27 March 2017Notice of move from Administration to Dissolution on 16 March 2017 (15 pages)
2 November 2016Administrator's progress report to 1 September 2016 (19 pages)
4 October 2016Notice of extension of period of Administration (1 page)
19 May 2016Statement of affairs with form 2.14B (7 pages)
28 April 2016Administrator's progress report to 17 March 2016 (18 pages)
15 December 2015Result of meeting of creditors (1 page)
24 November 2015Statement of administrator's proposal (32 pages)
5 October 2015Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015 (2 pages)
1 October 2015Appointment of an administrator (1 page)
3 September 2015Termination of appointment of Pamela Georgina Richardson as a director on 20 August 2015 (2 pages)
4 March 2015Audit exemption subsidiary accounts made up to 30 April 2014 (13 pages)
4 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (24 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(6 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
20 November 2014Satisfaction of charge 5 in full (4 pages)
20 November 2014Satisfaction of charge 4 in full (4 pages)
6 October 2014Registration of charge 016325670006, created on 30 September 2014 (56 pages)
2 July 2014Termination of appointment of Charles Webster as a director (1 page)
8 May 2014Termination of appointment of Andrew Royston as a director (2 pages)
7 January 2014Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
7 January 2014Director's details changed for Mr Laurence John Adams on 1 December 2013 (3 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(8 pages)
7 January 2014Director's details changed for Mr Laurence John Adams on 1 December 2013 (3 pages)
24 December 2013Full accounts made up to 30 April 2013 (13 pages)
14 January 2013Appointment of Andrew Royston as a director (3 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
3 January 2013Registered office address changed from 222 Cray Avenue Orpington Kent BR5 3PZ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 222 Cray Avenue Orpington Kent BR5 3PZ on 3 January 2013 (1 page)
6 November 2012Full accounts made up to 30 April 2012 (13 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
2 November 2011Full accounts made up to 30 April 2011 (16 pages)
12 January 2011Appointment of Pamela Georgina Richardson as a director (3 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
25 October 2010Full accounts made up to 30 April 2010 (15 pages)
29 April 2010Termination of appointment of Pamela Richardson as a director (2 pages)
23 March 2010Register(s) moved to registered inspection location (2 pages)
18 March 2010Register inspection address has been changed (2 pages)
15 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
13 December 2009Director's details changed for Mr Laurence John Adams on 17 October 2009 (3 pages)
23 November 2009Appointment of Pamela Georgina Richardson as a director (3 pages)
27 October 2009Full accounts made up to 30 April 2009 (15 pages)
19 October 2009Termination of appointment of Pauline Dyer as a director (1 page)
29 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2009Secretary's change of particulars / jacqueline adams / 22/12/2008 (1 page)
9 January 2009Return made up to 28/12/08; full list of members (4 pages)
9 January 2009Director's change of particulars / laurence adams / 22/12/2008 (1 page)
26 November 2008Full accounts made up to 30 April 2008 (14 pages)
7 February 2008Return made up to 28/12/07; full list of members (3 pages)
22 November 2007Full accounts made up to 30 April 2007 (14 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
4 January 2007Return made up to 28/12/06; full list of members (2 pages)
18 December 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
1 December 2006Particulars of mortgage/charge (3 pages)
9 June 2006Full accounts made up to 31 December 2005 (13 pages)
4 January 2006Return made up to 28/12/05; full list of members (6 pages)
12 May 2005Full accounts made up to 31 December 2004 (13 pages)
21 January 2005Return made up to 28/12/04; full list of members (6 pages)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
9 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2003Director's particulars changed (1 page)
3 May 2003Full accounts made up to 31 December 2002 (16 pages)
8 April 2003Director resigned (1 page)
7 January 2003Return made up to 28/12/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (14 pages)
21 March 2002New director appointed (2 pages)
5 February 2002Return made up to 28/12/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 December 2000 (14 pages)
25 January 2001Return made up to 28/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2000Full accounts made up to 31 December 1999 (14 pages)
18 February 2000Return made up to 28/12/99; full list of members (6 pages)
30 April 1999Full accounts made up to 31 December 1998 (14 pages)
29 January 1999Return made up to 28/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1998Registered office changed on 24/07/98 from: 23 gardner industrial estate kent house lane beckenham kent BR3 1QZ (1 page)
31 March 1998Full accounts made up to 31 December 1997 (16 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Return made up to 28/12/97; no change of members (6 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
13 July 1997Full accounts made up to 31 December 1996 (14 pages)
21 January 1997Return made up to 28/12/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 December 1995 (14 pages)
20 February 1996Company name changed target records sales LIMITED\certificate issued on 21/02/96 (2 pages)
18 February 1996Return made up to 28/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
30 May 1995Full accounts made up to 31 December 1994 (14 pages)
30 April 1982Incorporation (19 pages)