Company NameDelta & Associates (Developments) Ltd
Company StatusDissolved
Company Number06838980
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years ago)
Dissolution Date21 May 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMartin Arlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address4 James Road
Peasmarsh
Surrey
GU3 1NF
Director NameMr Richard Lewis Holmes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard Poyle
Rose Hill
Burnham
Bucks
SL1 8NN
Secretary NameSusan Barbara Harris
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 15 The Mill
Coaters Lane
Wooburn Green
Buckinghamshire
HP10 0FN

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2011
Net Worth-£97,378
Current Liabilities£1,223,784

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
19 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (11 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
22 May 2015Liquidators statement of receipts and payments to 4 March 2015 (9 pages)
22 May 2015Liquidators' statement of receipts and payments to 4 March 2015 (9 pages)
22 May 2015Liquidators statement of receipts and payments to 4 March 2015 (9 pages)
30 April 2014Liquidators statement of receipts and payments to 4 March 2014 (9 pages)
30 April 2014Liquidators' statement of receipts and payments to 4 March 2014 (9 pages)
30 April 2014Liquidators statement of receipts and payments to 4 March 2014 (9 pages)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 March 2013Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom on 12 March 2013 (2 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Statement of affairs with form 4.19 (8 pages)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2012Termination of appointment of Susan Harris as a secretary (2 pages)
14 August 2012Termination of appointment of Richard Holmes as a director (2 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(6 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2009Incorporation (12 pages)