Company NameDeltec Maintenance Company Limited
Company StatusDissolved
Company Number02657010
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)
Dissolution Date2 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Secretary NameSarah Gregory
StatusClosed
Appointed01 May 2015(23 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2021)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(26 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Steele
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Dane Close
Hartlip
Sittingbourne
Kent
ME9 7TN
Director NameMr David Malcolm South
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage Shorne
Gravesend
Kent
DA12 3EB
Secretary NameMrs Olive Allfrey
NationalityBritish
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address8 Pyrus Close
Walderslade
Kent
ME5 9QF
Director NameMr Edward Clifford Groom
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(4 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 September 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenfields
Billericay
Essex
CM12 9QB
Director NameMichael Dermot Patrick McGeever
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2000)
RoleConsultant
Correspondence Address113 The Dale
Widley
Waterlooville
Hampshire
PO7 5DD
Director NameMr Michael Callender
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 September 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHeatons Farm
Chorley Road, Westhoughton
Bolton
Lancashire
BL5 3NJ
Director NameMr David Malcolm South
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage Shorne
Gravesend
Kent
DA12 3EB
Secretary NameStephen John Hocking
NationalityBritish
StatusResigned
Appointed31 July 2002(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2006)
RoleCompany Director
Correspondence Address102 Guilford Avenue
Whitfield
Dover
Kent
CT16 3NG
Director NameMr Richard Ironmonger Derry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Farndon Road
Farndon
Newark
Nottinghamshire
NG24 4SP
Director NameNigel Laurence Gavin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Bower
Old London Road
Knockholt
Kent
TN14 7JR
Director NameMr Jonathan Embling Dart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Ewell Road
Cheam
Surrey
SM3 8AA
Secretary NameMr Jonathan Embling Dart
NationalityBritish
StatusResigned
Appointed22 September 2006(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Ewell Road
Cheam
Surrey
SM3 8AA
Director NameMr Michael Andrew Booth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(17 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Peter John Campbell Talbot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(17 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 1 Grosvenor Road
Petts Wood
Kent
BR5 1QT
Secretary NameMr Michael Andrew Booth
NationalityBritish
StatusResigned
Appointed17 August 2009(17 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Colin Stephen Hale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMiss Simone Tudor
StatusResigned
Appointed31 March 2014(22 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX

Contact

Websitecofely-gdfsuez.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Cofely LTD
80.00%
Ordinary B
1000 at £1Cofely LTD
20.00%
Ordinary A

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 May 1996Delivered on: 4 June 1996
Satisfied on: 5 October 2006
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

30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 May 2016Appointment of Mr Mark Gallacher as a director on 1 January 2016 (2 pages)
4 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
4 February 2016Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages)
1 February 2016Termination of appointment of Colin Stephen Hale as a director on 21 December 2015 (1 page)
20 November 2015Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5,000
(6 pages)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
15 December 2014Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,000
(4 pages)
17 November 2014Director's details changed for Mr Colin Stephen Hale on 17 November 2014 (2 pages)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 December 2013Company name changed cofely workplace LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
(4 pages)
16 December 2013Change of name notice (2 pages)
16 December 2013Resolutions
  • RES13 ‐ Class consent to variation of rights for ord a and b shares 10/12/2013
(2 pages)
4 December 2013Company name changed deltec maintenance company LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
4 December 2013Change of name notice (2 pages)
28 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,000
(6 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
31 October 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 31 October 2012 (1 page)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 November 2011Termination of appointment of Richard Derry as a director (1 page)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 December 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
25 October 2010Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 25 October 2010 (1 page)
21 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
30 March 2010Termination of appointment of Peter Talbot as a director (1 page)
26 October 2009Director's details changed for Mr Richard Ironmonger Derry on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael Andrew Booth on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter John Campbell Talbot on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
18 August 2009Director appointed mr peter john campbell talbot (1 page)
17 August 2009Secretary appointed mr michael andrew booth (1 page)
17 August 2009Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA (1 page)
17 August 2009Appointment terminated director jonathan dart (1 page)
17 August 2009Director appointed mr michael andrew booth (1 page)
17 August 2009Appointment terminated director nigel gavin (1 page)
17 August 2009Appointment terminated secretary jonathan dart (1 page)
19 May 2009Auditor's resignation (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 November 2008Return made up to 24/10/08; full list of members (4 pages)
13 November 2007Return made up to 24/10/07; full list of members (3 pages)
10 September 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 January 2007Return made up to 24/10/06; full list of members (4 pages)
17 November 2006New secretary appointed;new director appointed (4 pages)
17 November 2006New director appointed (4 pages)
27 October 2006New director appointed (3 pages)
12 October 2006Declaration of assistance for shares acquisition (4 pages)
12 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: 139,/141 watling street gillingham kent ME7 2YY. (1 page)
10 October 2006Secretary resigned (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
2 October 2006Full accounts made up to 31 March 2006 (15 pages)
15 November 2005Return made up to 24/10/05; full list of members (7 pages)
13 October 2005Full accounts made up to 31 March 2005 (19 pages)
9 November 2004Return made up to 24/10/04; full list of members (7 pages)
24 September 2004Full accounts made up to 31 March 2004 (17 pages)
15 December 2003Return made up to 24/10/03; full list of members (7 pages)
28 July 2003Full accounts made up to 31 March 2003 (18 pages)
3 December 2002Return made up to 24/10/02; full list of members (7 pages)
24 October 2002Full accounts made up to 31 March 2002 (18 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002Director resigned (1 page)
16 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
5 December 2001Return made up to 24/10/01; full list of members (7 pages)
26 February 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
8 January 2001Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
9 November 1999New director appointed (2 pages)
1 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 1999Full accounts made up to 31 March 1999 (17 pages)
27 August 1999New director appointed (2 pages)
15 December 1998Return made up to 24/10/98; no change of members (6 pages)
5 November 1998Full group accounts made up to 31 March 1998 (20 pages)
15 December 1997Amended full group accounts made up to 31 March 1997 (20 pages)
27 November 1997Return made up to 24/10/97; no change of members (3 pages)
14 October 1997Full accounts made up to 31 March 1997 (18 pages)
11 December 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1996Full group accounts made up to 31 March 1996 (16 pages)
31 July 1996New director appointed (2 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
14 December 1995Return made up to 24/10/95; full list of members (8 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
9 June 1995Ad 31/03/95--------- £ si 2900@1=2900 £ ic 2100/5000 (2 pages)
18 November 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 November 1994Ad 08/11/94--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages)
18 November 1994£ nc 1000/6000 08/11/94 (1 page)
4 November 1994Return made up to 24/10/94; no change of members (5 pages)
16 June 1994Accounts for a small company made up to 31 March 1994 (6 pages)
20 October 1993Return made up to 24/10/93; no change of members (4 pages)
24 August 1993Accounts for a small company made up to 31 March 1993 (5 pages)
24 November 1992Ad 01/04/92--------- £ si 98@1 (2 pages)
20 November 1992Return made up to 24/10/92; full list of members (5 pages)
18 June 1992New director appointed (2 pages)
9 June 1992Accounting reference date notified as 31/03 (1 page)
16 March 1992Secretary resigned;new secretary appointed (2 pages)
16 March 1992Registered office changed on 16/03/92 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
12 March 1992Company name changed\certificate issued on 12/03/92 (2 pages)
24 October 1991Incorporation (15 pages)