Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELKOR (UK) LIMITED
Company Information for

DELKOR (UK) LIMITED

4TH FLOOR, HARTWELL HOUSE, 55-61 VICTORIA STREET, BRISTOL, BS1 6AD,
Company Registration Number
06147201
Private Limited Company
Liquidation

Company Overview

About Delkor (uk) Ltd
DELKOR (UK) LIMITED was founded on 2007-03-08 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Delkor (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DELKOR (UK) LIMITED
 
Legal Registered Office
4TH FLOOR, HARTWELL HOUSE
55-61 VICTORIA STREET
BRISTOL
BS1 6AD
Other companies in BS1
 
Filing Information
Company Number 06147201
Company ID Number 06147201
Date formed 2007-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB900717356  
Last Datalog update: 2019-10-06 14:51:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELKOR (UK) LIMITED
Is this data useful to you?
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.

Company Officers of DELKOR (UK) LIMITED

Current Directors
Officer Role Date Appointed
RAMESH MAHADEVAN
Director 2011-11-01
MASSIMO VALSECCHI
Director 2013-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON BENKINS
Company Secretary 2007-08-09 2013-10-08
DAVID ANDREW TODD
Director 2007-05-27 2013-09-17
RICHARD WILLIAM BOND
Director 2007-03-08 2011-09-20
STUART MALCOLM CLARKE
Director 2007-08-09 2010-03-18
DAVID MINSON
Director 2008-04-18 2010-03-18
ANTONY PHILIP BOND
Director 2007-03-08 2008-04-18
DAVID LUNT
Company Secretary 2007-03-09 2007-08-08
RICHARD WILLIAM BOND
Company Secretary 2007-03-08 2007-03-09
CREDITREFORM (SECRETARIES) LIMITED
Nominated Secretary 2007-03-08 2007-03-08
CREDITREFORM (DIRECTORS) LIMITED
Nominated Director 2007-03-08 2007-03-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-19
2020-05-15LIQ10Removal of liquidator by court order
2020-05-15600Appointment of a voluntary liquidator
2019-10-02LIQ01Voluntary liquidation declaration of solvency
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
2019-09-30600Appointment of a voluntary liquidator
2019-06-22DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-21MEM/ARTSARTICLES OF ASSOCIATION
2019-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2019-04-25SH0101/04/19 STATEMENT OF CAPITAL GBP 3031000
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESH MAHADEVAN
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMO VALSECCHI
2018-01-08PSC09Withdrawal of a person with significant control statement on 2018-01-08
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-09-03DISS40Compulsory strike-off action has been discontinued
2016-08-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-08-31AA01Change of accounting reference date
2016-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0108/03/16 ANNUAL RETURN FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-02AR0108/03/15 ANNUAL RETURN FULL LIST
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM Units 11 12 Villiers House Lansdowne Court Bumpers Farm Chippenham Wiltshire SN14 6RZ
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0108/03/14 ANNUAL RETURN FULL LIST
2014-02-24CH01Director's details changed for Ramesh Mahdevan on 2013-09-17
2014-02-24AP01DIRECTOR APPOINTED MR MASSIMO VALSECCHI
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TODD
2013-11-29TM02APPOINTMENT TERMINATED, SECRETARY SHARON BENKINS
2013-03-27AR0108/03/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMESH MAHDEVAN / 27/03/2013
2013-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON HULL / 27/03/2013
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM UNIT C 1ST AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON BANES BA3 4BS
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-03-19AR0108/03/12 FULL LIST
2011-11-18AP01DIRECTOR APPOINTED RAMESH MAHDEVAN
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOND
2011-03-09AR0108/03/11 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW TODD / 01/06/2010
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BOND / 16/02/2011
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MINSON
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARKE
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0108/03/10 FULL LIST
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON HULL / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CLARKE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BOND / 01/10/2009
2009-08-04169GBP IC 1000/100 01/07/09 GBP SR 9000@0.1=900
2009-06-04122DIV
2009-05-16225CURREXT FROM 30/06/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-05-14363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TODD / 02/03/2009
2008-09-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-16288aDIRECTOR APPOINTED DAVID ANDREW TODD
2008-05-29288bAPPOINTMENT TERMINATE, DIRECTOR ANTHONY PHILLIP BOND LOGGED FORM
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR ANTONY BOND
2008-04-24288aDIRECTOR APPOINTED DAVID MINSON
2008-04-03363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-02-18225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-24288aNEW SECRETARY APPOINTED
2007-08-24288bSECRETARY RESIGNED
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: WINTERFIELD ROAD, PAULTON, BRISTOL, BS39 7RF
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: CLEVELAND HOUSE, SYDNEY ROAD, BATH, SOMERSET, BA2 6NR
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-25288bSECRETARY RESIGNED
2007-04-0288(2)RAD 08/03/07--------- £ SI 999@1=999 £ IC 1/1000
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 4 PARK ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 8AB
2007-03-08288aNEW SECRETARY APPOINTED
2007-03-08288bSECRETARY RESIGNED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-08288bDIRECTOR RESIGNED
2007-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining

36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply



Licences & Regulatory approval
We could not find any licences issued to DELKOR (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-09-27
Notices to2019-09-27
Resolution2019-09-27
Fines / Sanctions
No fines or sanctions have been issued against DELKOR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-24 Outstanding GEOFFREY BALLARD
DEBENTURE 2007-03-16 Outstanding DELKOR LIMITED (IN ADMINISTRATION)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELKOR (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DELKOR (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELKOR (UK) LIMITED
Trademarks
We have not found any records of DELKOR (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELKOR (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28921 - Manufacture of machinery for mining) as DELKOR (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELKOR (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DELKOR (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0159112000Bolting cloth, whether or not made up
2014-03-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2014-01-0184139100Parts of pumps for liquids, n.e.s.
2013-08-0184842000Mechanical seals
2013-03-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-12-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2012-07-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2012-05-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2012-04-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2011-12-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2011-11-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2011-10-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2011-10-0184842000Mechanical seals
2011-09-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2011-05-0190278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s.
2011-04-0184139100Parts of pumps for liquids, n.e.s.
2011-04-0184842000Mechanical seals
2011-01-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2010-12-0149100000Calendars of any kinds, printed, incl. calendars blocks
2010-12-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2010-12-0187141900
2010-10-0184139100Parts of pumps for liquids, n.e.s.
2010-10-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2010-10-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2010-10-0184842000Mechanical seals
2010-07-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2010-05-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDELKOR (UK) LIMITEDEvent Date2019-09-27
Name of Company: DELKOR (UK) LIMITED Company Number: 06147201 Nature of Business: Manufacture of machinery for mining Registered office: 4th Floor, Hartwell House, 55-61 Victoria Street, Bristol, BS1…
 
Initiating party Event TypeNotices to
Defending partyDELKOR (UK) LIMITEDEvent Date2019-09-27
 
Initiating party Event TypeResolution
Defending partyDELKOR (UK) LIMITEDEvent Date2019-09-27
DELKOR (UK) LIMITED (Company Number 06147201 ) Registered office: 4th Floor, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6AD Principal trading address: 4th Floor, Hartwell House, 55-61 Victori…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELKOR (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELKOR (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4