Liquidation
Company Information for DELTAWORLD LIMITED
TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
|
Company Registration Number
02446916
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
DELTAWORLD LIMITED | ||||||||
Legal Registered Office | ||||||||
TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ Other companies in BL9 | ||||||||
Previous Names | ||||||||
|
Company Number | 02446916 | |
---|---|---|
Company ID Number | 02446916 | |
Date formed | 1989-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 30/07/2010 | |
Latest return | 27/11/2010 | |
Return next due | 25/12/2011 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-10-06 14:41:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DELTAWORLD TECHNOLOGIES PRIVATE LIMITED | DOOR NO:1505 PLOT NO:85 MALLIGAI STREET RAHMAN NAGAR THANJAVUR Tamil Nadu 613004 | ACTIVE | Company formed on the 2014-04-01 | |
DELTAWORLD INTERNET LLC | California | Unknown | ||
DELTAWORLD NET SERVICES INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GLENN ANDREW DELANEY |
||
GLENN ANDREW DELANEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH DONALD ONIONS |
Director | ||
GARETH DONALD ONION |
Company Secretary | ||
DAVID RONALD WEBB |
Director | ||
PAMELA WEBB |
Company Secretary | ||
MAURICE KRIER TITHER |
Company Secretary | ||
SUSAN ELIZABETH QUEST |
Director | ||
IRENE LESLEY HARRISON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASTLANE LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2007-07-04 | Dissolved 2016-02-16 | |
DSPS REALISATIONS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2007-08-02 | Dissolved 2018-05-01 | |
TIGERPARK LIMITED | Company Secretary | 2008-06-30 | CURRENT | 1997-10-22 | Dissolved 2014-10-04 | |
DSPS REALISATIONS LIMITED | Director | 2010-10-15 | CURRENT | 2007-08-02 | Dissolved 2018-05-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/16 FROM Hollins Mount Hollins Lane Bury Lancashire BL9 8DG | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-12 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2012 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-02-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-09-03 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/11 FROM Concept House, 11 Hockley Court, 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW United Kingdom | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
RES15 | CHANGE OF NAME 02/03/2011 | |
CERTNM | Company name changed dsps field marketing LIMITED\certificate issued on 03/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 03/02/11 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GARETH ONION | |
SH01 | 09/11/10 STATEMENT OF CAPITAL GBP 111 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 16/11/10 | |
AP01 | DIRECTOR APPOINTED MR GLENN ANDREW DELANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH ONIONS | |
AR01 | 27/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GLENN ANDREW DELANEY / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DONALD ONIONS / 27/11/2009 | |
225 | CURREXT FROM 31/03/2009 TO 30/09/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CERTNM | COMPANY NAME CHANGED MASTLANE LIMITED CERTIFICATE ISSUED ON 10/10/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288a | SECRETARY APPOINTED GLENN ANDREW DELANEY | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WEBB | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 2-4 UNION ROAD CONCEPT HOUSE SHIRLEY SOLIHULL WEST MIDLANDS B90 3DX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DSPS FIELD MARKETING LIMITED CERTIFICATE ISSUED ON 17/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 54 NORCOT ROAD TILEHURST READING BERKSHIRE RG30 6BU | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Administrators | 2011-03-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | |
DEED OF SECURITY | Satisfied | IMAGECOM LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | CATTLES INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
DEED OF SECURITY | Satisfied | IMAGECOM LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as DELTAWORLD LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | DELTAWORLD LIMITED | Event Date | 2011-03-04 |
In the High Court of Justice Manchester District Registry case number 383 J M Titley and A Poxon (IP Nos 8617 and 8620 ), both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: J M Titley, Tel: 0161 767 1250, Email: recovery@leonardcurtis.co.uk : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |