Company NameDeltec Int Limited
Company StatusDissolved
Company Number05531181
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 7 months ago)
Dissolution Date13 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerek Stewart Mc Kelvey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 The Byeway
Rickmansworth
Hertfordshire
WD3 1JW
Secretary NameKatherine Marie McKelvey
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 The Byeway
Rickmansworth
Hertfordshire
WD3 1JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMeades & Company Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2010)
Correspondence Address39 The Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SB

Contact

Websitewww.deltec-international.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Katherine Marie Mckelvey
50.00%
Ordinary B
1 at £1Mr Derek Stewart Mckelvey
50.00%
Ordinary A

Financials

Year2014
Net Worth£106,466
Cash£117,392
Current Liabilities£10,926

Accounts

Latest Accounts8 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 January

Filing History

13 February 2016Final Gazette dissolved following liquidation (1 page)
13 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Return of final meeting in a members' voluntary winding up (14 pages)
5 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
5 May 2015Court order insolvency:replacement of liquidator (17 pages)
20 April 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Liquidators' statement of receipts and payments to 8 January 2015 (13 pages)
18 March 2015Liquidators statement of receipts and payments to 8 January 2015 (13 pages)
18 March 2015Liquidators statement of receipts and payments to 8 January 2015 (13 pages)
30 January 2015Registered office address changed from Baker Tilly Business Services Limited 34 Clarendon Road Watford WD17 1JJ to 25 Farringdon Street London EC4A 4AB on 30 January 2015 (2 pages)
7 February 2014Total exemption small company accounts made up to 8 January 2014 (6 pages)
7 February 2014Total exemption small company accounts made up to 8 January 2014 (6 pages)
6 February 2014Previous accounting period extended from 30 September 2013 to 8 January 2014 (1 page)
6 February 2014Previous accounting period extended from 30 September 2013 to 8 January 2014 (1 page)
3 February 2014Declaration of solvency (3 pages)
28 January 2014Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom on 28 January 2014 (2 pages)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
2 July 2012Registered office address changed from 15 the Byeway Rickmansworth Hertfordshire WD3 1JW on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 15 the Byeway Rickmansworth Hertfordshire WD3 1JW on 2 July 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 September 2010Director's details changed for Technical Manager Derek Stewart Mc Kelvey on 1 July 2010 (2 pages)
10 September 2010Director's details changed for Technical Manager Derek Stewart Mc Kelvey on 1 July 2010 (2 pages)
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
9 September 2010Termination of appointment of Meades and Company Secretarial Limited as a secretary (1 page)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 June 2010Registered office address changed from 39 the Metro Centre, Tolpits Lane, Watford Hertfordshire WD18 9SB on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 39 the Metro Centre, Tolpits Lane, Watford Hertfordshire WD18 9SB on 2 June 2010 (2 pages)
1 September 2009Return made up to 21/08/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
10 December 2007Registered office changed on 10/12/07 from: 24-26 high street rickmansworth hertfordshire WD3 1ER (1 page)
25 September 2007Return made up to 21/08/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2005Director resigned (1 page)
23 August 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
9 August 2005Incorporation (19 pages)