Company NameDelta Asset Backed Securitisation 1 Limited
Company StatusDissolved
Company Number10493948
CategoryPrivate Limited Company
Incorporation Date23 November 2016(7 years, 5 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed23 November 2016(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusClosed
Appointed23 November 2016(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusClosed
Appointed23 November 2016(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

3 December 2018Delivered on: 5 December 2018
Persons entitled: U.S Bank Trustee Limited (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
21 September 2018Delivered on: 2 October 2018
Persons entitled: U.S Bank Trustees Limited

Classification: A registered charge
Outstanding
30 August 2018Delivered on: 1 September 2018
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
16 February 2018Delivered on: 24 February 2018
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 6 July 2017
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Trasferee’S)

Classification: A registered charge
Outstanding
3 April 2017Delivered on: 4 April 2017
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
26 January 2017Delivered on: 7 February 2017
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Outstanding
26 January 2017Delivered on: 7 February 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

25 July 2023Final Gazette dissolved following liquidation (1 page)
25 April 2023Return of final meeting in a members' voluntary winding up (17 pages)
20 July 2022Declaration of solvency (5 pages)
20 July 2022Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 7th Floor 21 Lombard Street London EC3V 9AH on 20 July 2022 (2 pages)
20 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-06
(1 page)
20 July 2022Appointment of a voluntary liquidator (4 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
21 August 2021Amended accounts for a dormant company made up to 30 June 2020 (2 pages)
8 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
8 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
8 July 2021Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 5 July 2021 (2 pages)
8 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
5 January 2021Full accounts made up to 30 June 2020 (18 pages)
27 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
4 August 2020Auditor's resignation (1 page)
25 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
28 October 2019Full accounts made up to 30 June 2019 (19 pages)
11 July 2019Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages)
11 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
11 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
11 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
22 May 2019Satisfaction of charge 104939480001 in full (4 pages)
18 April 2019Part of the property or undertaking has been released and no longer forms part of charge 104939480001 (5 pages)
5 April 2019Satisfaction of charge 104939480002 in full (4 pages)
5 April 2019Satisfaction of charge 104939480006 in full (4 pages)
5 April 2019Satisfaction of charge 104939480003 in full (4 pages)
5 April 2019Satisfaction of charge 104939480004 in full (4 pages)
5 April 2019Satisfaction of charge 104939480008 in full (4 pages)
5 April 2019Satisfaction of charge 104939480005 in full (4 pages)
5 April 2019Satisfaction of charge 104939480007 in full (4 pages)
19 March 2019Full accounts made up to 30 June 2018 (21 pages)
6 December 2018Second filing of Confirmation Statement dated 22/11/2017 (4 pages)
5 December 2018Registration of charge 104939480008, created on 3 December 2018 (9 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
2 October 2018Registration of charge 104939480007, created on 21 September 2018 (9 pages)
1 September 2018Registration of charge 104939480006, created on 30 August 2018 (9 pages)
4 April 2018Full accounts made up to 30 June 2017 (20 pages)
24 February 2018Registration of charge 104939480005, created on 16 February 2018 (9 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Confirmation statement made on 22 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/12/2018.
(5 pages)
4 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
25 October 2017Director's details changed for Mr Colin Arthur Benford on 9 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Colin Arthur Benford on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
6 July 2017Registration of charge 104939480004, created on 4 July 2017 (9 pages)
6 July 2017Registration of charge 104939480004, created on 4 July 2017 (9 pages)
4 April 2017Registration of charge 104939480003, created on 3 April 2017 (9 pages)
4 April 2017Registration of charge 104939480003, created on 3 April 2017 (9 pages)
7 February 2017Registration of charge 104939480001, created on 26 January 2017 (52 pages)
7 February 2017Registration of charge 104939480001, created on 26 January 2017 (52 pages)
7 February 2017Registration of charge 104939480002, created on 26 January 2017 (66 pages)
7 February 2017Registration of charge 104939480002, created on 26 January 2017 (66 pages)
21 December 2016Current accounting period shortened from 30 November 2017 to 30 June 2017 (3 pages)
21 December 2016Current accounting period shortened from 30 November 2017 to 30 June 2017 (3 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(53 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(53 pages)