45 King William Street
London
EC4R 9AN
Director Name | Mr Lance Anthony Bennett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 09 July 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Lock House Landing Lane Haxby York YO32 2NB |
Director Name | Mr Richard James Gilliard |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Aberford Road Oulton Leeds West Yorkshire LS26 8LD |
Secretary Name | Mr Lance Anthony Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 09 July 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Lock House Landing Lane Haxby York YO32 2NB |
Director Name | Mr Christopher John Tossell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | deltasoftware.co.uk |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Access Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 July 2011 | Delivered on: 28 July 2011 Satisfied on: 12 July 2012 Persons entitled: Lance Bennett Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge to the lender all chargor's right title and interst and benefit see image for full details. Fully Satisfied |
---|---|
20 July 2011 | Delivered on: 28 July 2011 Satisfied on: 12 July 2012 Persons entitled: Richard James Gilliard Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The LLP income and the loan repayment account and all monies from time to time standing to the credit thereof see image for full details. Fully Satisfied |
20 July 2011 | Delivered on: 28 July 2011 Satisfied on: 12 July 2012 Persons entitled: Gbf Capital Limited (The Lender) Classification: Charge 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 LLP income and the loan repayment account and all monies from time to time standing to the credit thereof. Fully Satisfied |
20 July 2011 | Delivered on: 28 July 2011 Satisfied on: 12 July 2012 Persons entitled: Gbf Capital Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest and benefit from time to time in and to the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof see image for full details. Fully Satisfied |
2 December 2005 | Delivered on: 9 December 2005 Satisfied on: 30 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whitwood lodge whitwood lane castleford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 August 2002 | Delivered on: 12 August 2002 Satisfied on: 30 June 2012 Persons entitled: National Westminster 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. Fully Satisfied |
20 February 2017 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ to 92 London Street Reading Berkshire RG1 4SJ on 20 February 2017 (2 pages) |
---|---|
16 February 2017 | Appointment of a voluntary liquidator (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Declaration of solvency (3 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
9 May 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
23 December 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
11 February 2015 | Termination of appointment of Christopher John Tossell as a director on 28 January 2015 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 28 February 2014 (9 pages) |
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Director's details changed for Mr Adam John Brown on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Adam John Witherow on 12 December 2012 (2 pages) |
8 August 2012 | Termination of appointment of Lance Bennett as a secretary (1 page) |
8 August 2012 | Termination of appointment of Lance Bennett as a director (1 page) |
8 August 2012 | Registered office address changed from Whitwood Lodge Whitwood Lane Whitwood Wakefield WF10 5QD England on 8 August 2012 (1 page) |
8 August 2012 | Appointment of Mr Christopher John Tossell as a director (2 pages) |
8 August 2012 | Registered office address changed from Whitwood Lodge Whitwood Lane Whitwood Wakefield WF10 5QD England on 8 August 2012 (1 page) |
8 August 2012 | Appointment of Mr Adam John Witherow as a director (2 pages) |
8 August 2012 | Termination of appointment of Richard Gilliard as a director (1 page) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
29 May 2012 | Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 29 May 2012 (1 page) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Director's particulars changed (1 page) |
13 July 2005 | Return made up to 22/05/05; full list of members (8 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 June 2004 | Return made up to 22/05/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
3 September 2002 | Company name changed elaborate systems LIMITED\certificate issued on 03/09/02 (2 pages) |
2 September 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Ad 12/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 June 2002 | Secretary resigned (1 page) |
22 May 2002 | Incorporation (12 pages) |