Company NameDeltek UK Limited
Company StatusDissolved
Company Number01885001
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 1 month ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NamesDalfire Limited and Welcom Software Technology International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Lee Krone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 2009(24 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 27 March 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressDeltek 2291 Wood Oak Drive
Herndon
Va
20171
Director NameMr John Kenneth Stipancich
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2017(32 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 March 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6901 Professional Parkway E.
Suite 200
Sarasota
Fl
34240
Director NameMichael Patrick Corkery
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2017(32 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 March 2018)
RoleCompany Executive Officer And Accountant
Country of ResidenceUnited States
Correspondence AddressDeltek 2291 Wood Oak Drive
Herndon
Va
20171
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed17 March 2006(21 years, 1 month after company formation)
Appointment Duration12 years (closed 27 March 2018)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Stephen Charles Cook
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 March 2006)
RoleSoftware Executive
Correspondence Address1503 Sheltons Bend
Houston
Texas 770774
United States
Director NameCharalambos Georgiou
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1994)
RoleManaging Director
Correspondence Address25 Warrington Crescent
Little Venice
London
W9 1ED
Director NameEdward Michael Jensen
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColwood Hill House
Colwood Lane
Warninglid
West Sussex
RH17 5UQ
Director NameMr Robert John Owen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 July 1993)
RoleTechnical Director
Correspondence Address4 Westbury Gardens
Luton
Bedfordshire
LU2 7DW
Director NameMr Anthony Hartley Turner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration-1 years, 1 month (resigned 29 February 1992)
RoleConsultancy Director
Correspondence Address24 Tavistock Avenue
St Albans
Hertfordshire
AL1 2NJ
Director NameMr Anthony Philip Gerald Welsh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 March 2006)
RoleSoftware Executive
Correspondence Address11806 Chase Lake Dr
Houston
Texas 77077
United States
Secretary NameMaxwell John Hall
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 1995)
RoleCompany Director
Correspondence Address4 Digby Close
Tilton On The Hill
Leicester
Leicestershire
LE7 9LL
Director NameRichard Leslie Shaw
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 October 1995)
RoleSales Director
Correspondence Address8 Pendennis Court
Harpenden
Hertfordshire
AL5 1SG
Director NameKevin Thomas Parker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2008)
RoleChief Executive Officer
Correspondence Address7518 Clifton Road
Clifton
Virginia 20124
Irish
Director NameJames Corbett Reagan
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2008)
RoleChief Financial Officer
Correspondence Address2060 Beacon Heights Drive
Reston
Virginia 20191
Irish
Director NameDavid Ross Schwiesow
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2006(21 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressDeltek 2291 Wood Oak Drive
Herndon
Va
20171
Director NameMark Lynn Wabschall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2008(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2009)
RoleAccountant Cfo
Correspondence Address10495 Hannah Farm Road
Oakton
22124 Virginia
United States
Director NameMr Robert Norman Walton
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2012(27 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 September 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2291 Wood Oak Drive
Herndon
Va 20171
United States
Secretary NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed06 November 1995(10 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 March 2006)
Correspondence AddressCenturion House
37 Jewry Street
London
EC3N 2ER

Contact

Websitedeltek.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

140k at £1Wst Corp
100.00%
Ordinary

Financials

Year2014
Turnover£3,383,146
Gross Profit£1,053,478
Net Worth£693,313
Cash£415,325
Current Liabilities£3,734,757

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 August 2011Delivered on: 18 August 2011
Persons entitled: Halcrow Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £121,500 see image for full details.
Outstanding
24 April 2007Delivered on: 27 April 2007
Persons entitled: Doquest Limited

Classification: Licence to assign
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £51,150 the account in which sum is deposited and all sums from time to time standing to the credit of the account. See the mortgage charge document for full details.
Outstanding
21 July 1999Delivered on: 6 August 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 March 1988Delivered on: 7 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 abercrombie street, london SW11 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 February 1989Delivered on: 1 March 1989
Satisfied on: 11 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 November 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Appointment of John Stipancich as a director on 14 September 2017 (2 pages)
20 September 2017Appointment of Michael Patrick Corkery as a director on 14 September 2017 (2 pages)
20 September 2017Termination of appointment of Robert Norman Walton as a director on 7 September 2017 (1 page)
31 March 2017Statement of capital on 31 March 2017
  • GBP 1
(2 pages)
31 March 2017Solvency Statement dated 30/03/17 (1 page)
31 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2017Statement by Directors (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 November 2016Full accounts made up to 31 December 2015 (22 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 140,000
(5 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Full accounts made up to 31 December 2014 (17 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 140,000
(5 pages)
20 November 2014Full accounts made up to 31 December 2013 (19 pages)
20 March 2014Auditor's resignation (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 140,000
(5 pages)
17 December 2013Full accounts made up to 31 December 2012 (18 pages)
6 March 2013Appointment of Robert Norman Walton as a director (2 pages)
6 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 March 2013Termination of appointment of David Schwiesow as a director (1 page)
14 December 2012Full accounts made up to 31 December 2011 (19 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 December 2011Director's details changed for Michael Lee Krone on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Michael Lee Krone on 1 December 2011 (2 pages)
19 December 2011Director's details changed for David Ross Schwiesow on 1 December 2011 (2 pages)
19 December 2011Director's details changed for David Ross Schwiesow on 1 December 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for David Ross Schwiesow on 1 November 2010 (2 pages)
19 November 2010Director's details changed for Michael Lee Krone on 1 November 2010 (2 pages)
19 November 2010Director's details changed for David Ross Schwiesow on 1 November 2010 (2 pages)
19 November 2010Director's details changed for Michael Lee Krone on 1 November 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
14 August 2009Director appointed michael lee krone (2 pages)
12 August 2009Appointment terminated director mark wabschall (1 page)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 December 2008Full accounts made up to 31 December 2007 (17 pages)
25 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
24 September 2008Auditor's resignation (1 page)
3 July 2008Director appointed mark lynn wabschall (2 pages)
3 July 2008Appointment terminated director james reagan (1 page)
3 July 2008Appointment terminated director kevin parker (1 page)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
10 July 2007Memorandum and Articles of Association (9 pages)
2 July 2007Company name changed welcom software technology inter national LIMITED\certificate issued on 02/07/07 (2 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 February 2007New director appointed (3 pages)
30 November 2006Full accounts made up to 31 December 2005 (14 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 26-28 church road welwyn garden city hertfordshire AL8 6PW (1 page)
18 April 2006New director appointed (2 pages)
10 March 2006Return made up to 31/12/05; full list of members (2 pages)
30 June 2005Full accounts made up to 31 December 2004 (13 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Return made up to 31/12/04; full list of members (2 pages)
4 October 2004Full accounts made up to 31 December 2003 (13 pages)
1 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Auditor's resignation (1 page)
18 August 2003Full accounts made up to 31 December 2002 (14 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
29 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Registered office changed on 01/10/01 from: south bank technopark 90,london road london SE1 6LN (1 page)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 December 1999 (14 pages)
4 April 2000Full accounts made up to 31 December 1998 (14 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1999Particulars of mortgage/charge (4 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
16 April 1998Return made up to 31/12/97; no change of members (6 pages)
14 April 1998Full accounts made up to 31 December 1997 (14 pages)
2 May 1997Full accounts made up to 31 December 1995 (20 pages)
2 May 1997Full accounts made up to 31 December 1996 (19 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 January 1996Ad 30/12/95--------- £ si 20000@1 (2 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 December 1995£ nc 120000/250000 08/12/95 (1 page)
21 December 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 December 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
7 November 1995Secretary resigned (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
30 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
14 September 1995Ad 31/08/95--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages)
14 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 September 1995£ nc 100/120000 31/08/95 (1 page)
27 January 1995Return made up to 31/12/94; full list of members (5 pages)
27 January 1995New director appointed (2 pages)
21 October 1994Full accounts made up to 31 December 1993 (14 pages)
9 March 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 March 1994Director resigned (2 pages)
16 January 1994Director's particulars changed;director resigned (2 pages)
22 August 1993Accounts for a small company made up to 31 December 1992 (14 pages)
28 January 1993Return made up to 31/12/92; no change of members (6 pages)
16 November 1992New director appointed (2 pages)
18 October 1992Full accounts made up to 31 December 1991 (13 pages)
15 July 1992Full accounts made up to 31 December 1990 (13 pages)
16 April 1992Return made up to 31/12/91; full list of members (8 pages)
2 May 1991Return made up to 31/12/90; full list of members (9 pages)
24 October 1990Full group accounts made up to 31 December 1989 (16 pages)
4 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 June 1990Return made up to 31/12/89; full list of members (4 pages)
29 January 1990New director appointed (2 pages)
29 September 1989Accounting reference date shortened from 31/07 to 31/12 (1 page)
6 June 1989Full accounts made up to 31 July 1988 (10 pages)
1 March 1989Particulars of mortgage/charge (3 pages)
12 January 1989Secretary resigned;new secretary appointed (1 page)
11 January 1989Return made up to 08/08/88; full list of members (4 pages)
11 April 1988Full accounts made up to 31 July 1987 (13 pages)
11 April 1988Return made up to 25/06/87; full list of members (4 pages)
7 April 1988Particulars of mortgage/charge (3 pages)
17 December 1987Registered office changed on 17/12/87 from: 56 abercrombie st london SW11 (1 page)
18 June 1987Full accounts made up to 31 July 1986 (11 pages)
29 November 1986Return made up to 25/08/86; full list of members (4 pages)
23 April 1985Memorandum and Articles of Association (11 pages)
2 April 1985Company name changed\certificate issued on 02/04/85 (2 pages)
11 February 1985Incorporation (15 pages)
11 February 1985Certificate of incorporation (1 page)