Company NameDelta Software Limited
Company StatusDissolved
Company Number04444341
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameElaborate Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam John Witherow Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 07 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Lance Anthony Bennett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 09 July 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock House Landing Lane
Haxby
York
YO32 2NB
Director NameMr Richard James Gilliard
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Aberford Road
Oulton
Leeds
West Yorkshire
LS26 8LD
Secretary NameMr Lance Anthony Bennett
NationalityBritish
StatusResigned
Appointed12 July 2002(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 09 July 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock House Landing Lane
Haxby
York
YO32 2NB
Director NameMr Christopher John Tossell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
Essex
CO7 6LZ
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitedeltasoftware.co.uk

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Access Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

20 July 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

20 February 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06
(1 page)
16 February 2017Declaration of solvency (3 pages)
17 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 142,389
(3 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(3 pages)
9 May 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
23 December 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
11 February 2015Termination of appointment of Christopher John Tossell as a director on 28 January 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 28 February 2014 (9 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
12 December 2012Director's details changed for Mr Adam John Brown on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Adam John Witherow on 12 December 2012 (2 pages)
8 August 2012Termination of appointment of Lance Bennett as a secretary (1 page)
8 August 2012Termination of appointment of Lance Bennett as a director (1 page)
8 August 2012Registered office address changed from Whitwood Lodge Whitwood Lane Whitwood Wakefield WF10 5QD England on 8 August 2012 (1 page)
8 August 2012Appointment of Mr Christopher John Tossell as a director (2 pages)
8 August 2012Registered office address changed from Whitwood Lodge Whitwood Lane Whitwood Wakefield WF10 5QD England on 8 August 2012 (1 page)
8 August 2012Appointment of Mr Adam John Witherow as a director (2 pages)
8 August 2012Termination of appointment of Richard Gilliard as a director (1 page)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
29 May 2012Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 29 May 2012 (1 page)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 June 2009Return made up to 22/05/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2008Return made up to 22/05/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 July 2007Return made up to 22/05/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 June 2006Return made up to 22/05/06; full list of members (8 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
7 September 2005Director's particulars changed (1 page)
13 July 2005Return made up to 22/05/05; full list of members (8 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 June 2003Return made up to 22/05/03; full list of members (8 pages)
3 September 2002Company name changed elaborate systems LIMITED\certificate issued on 03/09/02 (2 pages)
2 September 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
12 August 2002Particulars of mortgage/charge (3 pages)
24 July 2002Ad 12/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 June 2002Secretary resigned (1 page)
22 May 2002Incorporation (12 pages)