Company NameDelphi Properties Limited
Company StatusDissolved
Company Number05394074
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)
Previous NameDFS Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLord Graham Kirkham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(2 days after company formation)
Appointment Duration9 years, 12 months (closed 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoint Administrators
1 More London Place
London
SE1 2AF
Director NameMr William Robert Barnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rockingham Way, Redhouse Interchange
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7NA
Director NameMr Jonathan Hugh Massey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Rockingham Way, Redhouse Interchange
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7NA
Secretary NameMr William Robert Barnes
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
60 Kneeton Road
East Bridgford
Nottinghamshire
NG13 8PJ
Secretary NameBarry Todhunter
NationalityBritish
StatusResigned
Appointed19 May 2005(2 months after company formation)
Appointment Duration4 years (resigned 31 May 2009)
RoleCompany Director
Correspondence Address14 Meadow Garth
Tadcaster
North Yorkshire
LS24 8LY
Secretary NamePaul Walker
NationalityBritish
StatusResigned
Appointed01 June 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2012)
RoleAccountant
Correspondence Address1 Rockingham Way, Redhouse Interchange
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7NA

Location

Registered AddressAlan Bloom & Angela Swarbrick
Joint Administrators 1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Delphi Properties Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,900,000
Gross Profit£15,900,000
Net Worth-£20,400,000
Cash£5,700,000
Current Liabilities£196,200,000

Accounts

Latest Accounts28 July 2012 (11 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Notice of move from Administration to Dissolution on 28 November 2014 (11 pages)
25 July 2014Administrator's progress report to 17 June 2014 (13 pages)
3 March 2014Notice of deemed approval of proposals (1 page)
13 February 2014Statement of administrator's proposal (36 pages)
31 January 2014Termination of appointment of Jonathan Hugh Massey as a director on 31 January 2014 (1 page)
31 January 2014Termination of appointment of William Robert Barnes as a director on 31 January 2014 (1 page)
17 January 2014Statement of affairs with form 2.14B (9 pages)
31 December 2013Appointment of an administrator (1 page)
23 December 2013Registered office address changed from C/O Andy.Varnam 8 Ebor Court Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England on 23 December 2013 (2 pages)
17 December 2013Registration of charge 053940740014, created on 11 December 2013 (20 pages)
15 November 2013Satisfaction of charge 6 in full (1 page)
28 February 2013Full accounts made up to 28 July 2012 (15 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(5 pages)
27 November 2012Termination of appointment of Paul Walker as a secretary on 27 November 2012 (1 page)
26 April 2012Full accounts made up to 30 July 2011 (16 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
17 January 2012Secretary's details changed for Paul Walker on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mr William Robert Barnes on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Jonathan Hugh Massey on 16 January 2012 (2 pages)
11 April 2011Full accounts made up to 31 July 2010 (18 pages)
4 February 2011Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 4 February 2011 (1 page)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
15 April 2010Full accounts made up to 1 August 2009 (16 pages)
15 April 2010Full accounts made up to 1 August 2009 (16 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 October 2009Secretary's details changed for Paul Walker on 14 October 2009 (1 page)
14 October 2009Director's details changed for Jonathan Hugh Massey on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Lord Graham Kirkham on 14 October 2009 (2 pages)
14 October 2009Director's details changed for William Robert Barnes on 14 October 2009 (2 pages)
12 June 2009Secretary appointed paul walker (1 page)
10 June 2009Appointment terminated secretary barry todhunter (1 page)
14 April 2009Full accounts made up to 2 August 2008 (16 pages)
14 April 2009Full accounts made up to 2 August 2008 (16 pages)
14 January 2009Return made up to 19/12/08; full list of members (10 pages)
8 October 2008Memorandum and Articles of Association (37 pages)
25 September 2008Company name changed dfs properties LIMITED\certificate issued on 25/09/08 (2 pages)
30 May 2008Full accounts made up to 28 July 2007 (16 pages)
3 January 2008Return made up to 19/12/07; full list of members (7 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
16 January 2007Return made up to 19/12/06; no change of members (7 pages)
15 January 2007Full accounts made up to 29 July 2006 (16 pages)
13 November 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
5 April 2006Return made up to 16/03/06; full list of members (7 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
20 April 2005Particulars of property mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (6 pages)
14 April 2005Particulars of mortgage/charge (4 pages)
4 April 2005Particulars of mortgage/charge (5 pages)
4 April 2005Particulars of mortgage/charge (13 pages)
1 April 2005New director appointed (4 pages)
23 March 2005Memorandum and Articles of Association (29 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2005Incorporation (48 pages)