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

DELOITTE LIMITED

HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
04334460
Private Limited Company
Liquidation

Company Overview

About Deloitte Ltd
DELOITTE LIMITED was founded on 2001-12-05 and has its registered office in . The organisation's status is listed as "Liquidation". Deloitte Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DELOITTE LIMITED
 
Legal Registered Office
HILL HOUSE 1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Telephone0115-950-0511
 
Previous Names
DELOITTE (NO.2) LIMITED01/12/2008
DELOITTE LIMITED01/12/2008
FRANZIT LIMITED28/06/2002
Filing Information
Company Number 04334460
Company ID Number 04334460
Date formed 2001-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2018-10-05 03:03:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELOITTE 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.
Companies with same name DELOITTE LIMITED
The following companies were found which have the same name as DELOITTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELOITTE (NI) LIMITED 27 - 45 GREAT VICTORIA STREET 27- 45 GREAT VICTORIA STREET LINCOLN BUILDING BELFAST BT2 7AQ Active Company formed on the 2015-12-10
DELOITTE (AUSTRALIA) PTY LIMITED NSW 2000 Active Company formed on the 2005-02-15
Deloitte (Virgin Islands) Ltd. 4701 COX RD STE 285 GLEN ALLEN VA 23060 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 2016-03-01
DELOITTE & TOUCHE ADVISORY LIMITED 1 NEW STREET SQUARE LONDON EC4A 3HQ Active Company formed on the 1999-07-14
DELOITTE & TOUCHE BUSINESS CONSULTING LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 2002-11-08
DELOITTE & TOUCHE CORPORATE FINANCE LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 1981-08-14
DELOITTE & TOUCHE EMPLOYMENT SERVICES LIMITED HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 1997-11-14
DELOITTE & TOUCHE HOLDINGS LIMITED 1 NEW STREET SQUARE LONDON EC4A 3HQ Active Company formed on the 1989-07-03
DELOITTE & TOUCHE LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 2005-02-11
DELOITTE & TOUCHE MANAGED SERVICES LIMITED HILL HOUSE 1 LITTLE NEW STREET LONDON LONDON EC4A 3TR Dissolved Company formed on the 1993-07-23
DELOITTE & TOUCHE PENSION TRUSTEES LIMITED 1 NEW STREET SQUARE LONDON EC4A 3HQ Active Company formed on the 1987-09-30
DELOITTE & TOUCHE PRIVATE CLIENTS LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 2002-06-12
Deloitte & Touche Holdings Inc. 8 ADELAIDE ST. WEST SUITE 200 TORONTO Ontario M5H 0A9 Active Company formed on the 1990-03-15
DELOITTE & TOUCHE SERVICES Prince Edward Island Unknown Company formed on the 2001-03-22
DELOITTE & TOUCHE MANAGEMENT LIMITED Gaspé House 66-72 Esplanade St Helier Jersey JE4 8WA Live Company formed on the 1988-03-29
DELOITTE & TOUCHE LLP Prince Edward Island Unknown Company formed on the 2004-12-01
DELOITTE & TOUCHE CONSULTING GROUP Prince Edward Island Unknown Company formed on the 1996-04-17
DELOITTE & TOUCHE LLP 50 W. BROAD ST SUITE 1800 COLUMBUS OH 43215 Active Company formed on the 1997-06-02
DELOITTE & TOUCHE CONSULTING INDIA PRIVATE LIMITED 12 Dr. Annie Besant Road Opp. Shivsagar Estate Worli Mumbai Maharashtra 400018 AMALGAMATED Company formed on the 2007-04-02
DELOITTE & TOUCHE ASSURANCE & ENTERPRISE RISK SERVICES INDIA PRIVATE LIMITED 2nd Floor Plot # 13 Road # 2 Hi-tec City Layout Madhapur Hyderabad Telangana 500081 ACTIVE Company formed on the 2004-06-14

Company Officers of DELOITTE LIMITED

Current Directors
Officer Role Date Appointed
STONECUTTER LIMITED
Company Secretary 2003-06-03
GLYN BUNTING
Director 2013-10-28
PAUL ANTHONY ROBINSON
Director 2015-06-01
DONNA LOUISE WARD
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GRIGGS
Director 2011-06-01 2015-05-31
ROBERT WILLIAM WARBURTON
Director 2003-06-03 2011-10-31
STUART ROBIN COUNSELL
Director 2010-01-27 2011-06-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-12-05 2003-06-03
MATTHEW RUSSELL AUCOTT
Director 2001-12-05 2003-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STONECUTTER LIMITED DELOITTE NSE SERVICES LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active
STONECUTTER LIMITED DCSH LIMITED Company Secretary 2012-12-14 CURRENT 2012-11-05 Active
STONECUTTER LIMITED DELOITTE INDIA SERVICES LIMITED Company Secretary 2012-07-18 CURRENT 2012-07-18 Active
STONECUTTER LIMITED DELOITTE INTERNATIONAL SERVICES LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Active
STONECUTTER LIMITED DELOITTE SLP STRUCTURE 2 LIMITED Company Secretary 2010-02-27 CURRENT 2010-02-27 Liquidation
STONECUTTER LIMITED DELOITTE SLP STRUCTURE 1 LIMITED Company Secretary 2010-02-27 CURRENT 2010-02-27 Liquidation
STONECUTTER LIMITED DELOITTE PENSIONS LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Active - Proposal to Strike off
STONECUTTER LIMITED BRAXTON ASSOCIATES PENSION TRUSTEES LIMITED Company Secretary 2006-10-17 CURRENT 1997-05-06 Dissolved 2016-09-06
STONECUTTER LIMITED SPICER AND PEGLER LIMITED Company Secretary 2006-10-17 CURRENT 1987-12-01 Dissolved 2016-09-06
STONECUTTER LIMITED SPICERS CORPORATE FINANCE LIMITED Company Secretary 2006-10-17 CURRENT 1987-06-09 Active - Proposal to Strike off
STONECUTTER LIMITED SPERO NOMINEES LIMITED Company Secretary 2006-07-03 CURRENT 1956-05-01 Active
STONECUTTER LIMITED SPERO TRUSTEE COMPANY BRISTOL LIMITED Company Secretary 2005-07-22 CURRENT 1985-11-28 Active
STONECUTTER LIMITED DELOITTE & TOUCHE LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE PCS LIMITED Company Secretary 2004-12-17 CURRENT 2004-12-17 Liquidation
STONECUTTER LIMITED DELOITTE & TOUCHE PENSION TRUSTEES LIMITED Company Secretary 2003-09-23 CURRENT 1987-09-30 Active
STONECUTTER LIMITED ISIO TOTAL REWARD AND BENEFITS LIMITED Company Secretary 2003-09-22 CURRENT 2000-04-27 Active
STONECUTTER LIMITED SURREY STREET LIMITED Company Secretary 2003-09-05 CURRENT 1987-06-02 Liquidation
STONECUTTER LIMITED DELOITTE HOLDINGS LIMITED Company Secretary 2003-06-03 CURRENT 2001-12-05 Active - Proposal to Strike off
STONECUTTER LIMITED DELOITTE & TOUCHE BUSINESS CONSULTING LIMITED Company Secretary 2002-11-08 CURRENT 2002-11-08 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTES BUSINESS CONSULTING LIMITED Company Secretary 2002-11-08 CURRENT 2002-11-08 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE MANAGEMENT SERVICES LIMITED Company Secretary 2002-11-08 CURRENT 2002-11-08 Active
STONECUTTER LIMITED DELOITTE & TOUCHE PRIVATE CLIENTS LIMITED Company Secretary 2002-06-12 CURRENT 2002-06-12 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE SERVICES LIMITED Company Secretary 2001-10-03 CURRENT 2001-07-25 Active
STONECUTTER LIMITED DELOITTE & TOUCHE CORPORATE FINANCE LIMITED Company Secretary 2001-05-31 CURRENT 1981-08-14 Dissolved 2014-05-20
STONECUTTER LIMITED CORPORATE FINANCE EUROPE LIMITED Company Secretary 2001-05-31 CURRENT 1989-12-08 Dissolved 2014-05-20
STONECUTTER LIMITED TOUCHE ROSS & CO. LIMITED Company Secretary 2001-05-31 CURRENT 1966-04-18 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE BUSINESS CONSULTING LIMITED Company Secretary 2001-05-31 CURRENT 1987-11-30 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE & TOUCHE EMPLOYMENT SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1997-11-14 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE & TOUCHE MANAGED SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1993-07-23 Dissolved 2016-09-06
STONECUTTER LIMITED DELOITTE CONSULTING LIMITED Company Secretary 2001-05-31 CURRENT 1989-07-03 Dissolved 2016-09-06
STONECUTTER LIMITED DRIVERS JONAS DELOITTE LIMITED Company Secretary 2001-05-31 CURRENT 1989-07-03 Dissolved 2016-09-06
STONECUTTER LIMITED D&T ATR CONSULTING NOMINEES LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-31 Dissolved 2016-12-06
STONECUTTER LIMITED D&T CONSULTING NOMINEES LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-31 Dissolved 2016-12-06
STONECUTTER LIMITED PRAXIS BUSINESS SYSTEMS LIMITED Company Secretary 2001-05-31 CURRENT 1983-10-05 Dissolved 2016-12-06
STONECUTTER LIMITED DEVELOPMENT ASSOCIATES GROUP LIMITED Company Secretary 2001-05-31 CURRENT 1988-04-29 Liquidation
STONECUTTER LIMITED DELOITTE & TOUCHE HOLDINGS LIMITED Company Secretary 2001-05-31 CURRENT 1989-07-03 Active
STONECUTTER LIMITED BRAXTON ASSOCIATES LIMITED Company Secretary 2001-05-31 CURRENT 1979-10-19 Active
STONECUTTER LIMITED PRAXIS SOUTH EAST LIMITED Company Secretary 2001-05-31 CURRENT 1989-05-26 Liquidation
STONECUTTER LIMITED PRAXIS WARWICK LIMITED Company Secretary 2001-05-31 CURRENT 1989-06-06 Liquidation
STONECUTTER LIMITED BRAXTON INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2001-05-31 CURRENT 1990-05-02 Liquidation
STONECUTTER LIMITED B&W DELOITTE LONDON MARKET SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1995-03-27 Liquidation
STONECUTTER LIMITED D&T CONSULTING HOLDINGS LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-31 Active
STONECUTTER LIMITED DELOITTE & TOUCHE ADVISORY LIMITED Company Secretary 2001-05-31 CURRENT 1999-07-14 Active
STONECUTTER LIMITED TOTAL RESOURCE MANAGEMENT LIMITED Company Secretary 2001-05-31 CURRENT 1992-05-28 Liquidation
STONECUTTER LIMITED TRAINER DEVELOPMENT SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1986-03-04 Liquidation
STONECUTTER LIMITED PRAXIS LIMITED Company Secretary 2001-05-31 CURRENT 1983-06-01 Liquidation
STONECUTTER LIMITED PROGRAM VALIDATION LIMITED Company Secretary 2001-05-31 CURRENT 1983-10-31 Liquidation
STONECUTTER LIMITED PRAXIS SYSTEMS LIMITED Company Secretary 2001-05-31 CURRENT 1985-02-06 Liquidation
STONECUTTER LIMITED PRAXIS SOFTWARE ENGINEERING LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-15 Liquidation
STONECUTTER LIMITED DELOITTE MCS LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-31 Active
GLYN BUNTING ACNE PRODUCTION LIMITED Director 2017-08-15 CURRENT 2001-09-18 Liquidation
GLYN BUNTING MARKET GRAVITY LTD Director 2017-05-31 CURRENT 2009-03-24 Active
GLYN BUNTING DELOITTE NSE SERVICES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
GLYN BUNTING DELOITTE & TOUCHE PENSION TRUSTEES LIMITED Director 2017-03-30 CURRENT 1987-09-30 Active
GLYN BUNTING DELOITTE EUROPEAN SUPPORT SERVICES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
GLYN BUNTING DELOITTE SA SERVICES LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
GLYN BUNTING BRAXTON ASSOCIATES PENSION TRUSTEES LIMITED Director 2015-06-01 CURRENT 1997-05-06 Dissolved 2016-09-06
GLYN BUNTING DELOITTE & TOUCHE MANAGED SERVICES LIMITED Director 2015-06-01 CURRENT 1993-07-23 Dissolved 2016-09-06
GLYN BUNTING DELOITTE CONSULTING LIMITED Director 2015-06-01 CURRENT 1989-07-03 Dissolved 2016-09-06
GLYN BUNTING DELOITTE HOLDINGS LIMITED Director 2015-06-01 CURRENT 2001-12-05 Active - Proposal to Strike off
GLYN BUNTING DRIVERS JONAS DELOITTE LIMITED Director 2015-06-01 CURRENT 1989-07-03 Dissolved 2016-09-06
GLYN BUNTING SPICER AND PEGLER LIMITED Director 2015-06-01 CURRENT 1987-12-01 Dissolved 2016-09-06
GLYN BUNTING D&T ATR CONSULTING NOMINEES LIMITED Director 2015-06-01 CURRENT 1997-01-31 Dissolved 2016-12-06
GLYN BUNTING D&T CONSULTING NOMINEES LIMITED Director 2015-06-01 CURRENT 1997-01-31 Dissolved 2016-12-06
GLYN BUNTING DCARBON8 LIMITED Director 2015-06-01 CURRENT 1998-09-07 Dissolved 2016-12-06
GLYN BUNTING DRIVERS JONAS LIMITED Director 2015-06-01 CURRENT 1970-06-04 Dissolved 2016-12-06
GLYN BUNTING IM GLOBAL LIMITED Director 2015-06-01 CURRENT 1996-06-03 Dissolved 2016-12-06
GLYN BUNTING SPICERS CONSULTING GROUP Director 2015-06-01 CURRENT 1964-01-10 Dissolved 2016-12-06
GLYN BUNTING REPORT SOURCE LIMITED Director 2015-06-01 CURRENT 1997-11-28 Dissolved 2016-12-06
GLYN BUNTING PRAXIS BUSINESS SYSTEMS LIMITED Director 2015-06-01 CURRENT 1983-10-05 Dissolved 2016-12-06
GLYN BUNTING D J FACILITY MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1988-03-11 Liquidation
GLYN BUNTING DRIVERS JONAS SERVICES COMPANY Director 2015-06-01 CURRENT 1971-04-21 Liquidation
GLYN BUNTING DJ FINANCE LIMITED Director 2015-06-01 CURRENT 1987-10-27 Liquidation
GLYN BUNTING DEVELOPMENT ASSOCIATES GROUP LIMITED Director 2015-06-01 CURRENT 1988-04-29 Liquidation
GLYN BUNTING DELOITTE & TOUCHE HOLDINGS LIMITED Director 2015-06-01 CURRENT 1989-07-03 Active
GLYN BUNTING DELOITTE SLP STRUCTURE 2 LIMITED Director 2015-06-01 CURRENT 2010-02-27 Liquidation
GLYN BUNTING BRAXTON ASSOCIATES LIMITED Director 2015-06-01 CURRENT 1979-10-19 Active
GLYN BUNTING PRAXIS SOUTH EAST LIMITED Director 2015-06-01 CURRENT 1989-05-26 Liquidation
GLYN BUNTING PRAXIS WARWICK LIMITED Director 2015-06-01 CURRENT 1989-06-06 Liquidation
GLYN BUNTING BRAXTON INTERNATIONAL MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1990-05-02 Liquidation
GLYN BUNTING DRIVERS JONAS RATING LIMITED Director 2015-06-01 CURRENT 1995-01-04 Liquidation
GLYN BUNTING B&W DELOITTE LONDON MARKET SERVICES LIMITED Director 2015-06-01 CURRENT 1995-03-27 Liquidation
GLYN BUNTING D&T CONSULTING HOLDINGS LIMITED Director 2015-06-01 CURRENT 1997-01-31 Active
GLYN BUNTING DELOITTE & TOUCHE ADVISORY LIMITED Director 2015-06-01 CURRENT 1999-07-14 Active
GLYN BUNTING DELOITTE MANAGEMENT SERVICES LIMITED Director 2015-06-01 CURRENT 2002-11-08 Active
GLYN BUNTING DELOITTE PCS LIMITED Director 2015-06-01 CURRENT 2004-12-17 Liquidation
GLYN BUNTING DELOITTE PENSIONS LIMITED Director 2015-06-01 CURRENT 2010-02-26 Active - Proposal to Strike off
GLYN BUNTING SURREY STREET LIMITED Director 2015-06-01 CURRENT 1987-06-02 Liquidation
GLYN BUNTING TOTAL RESOURCE MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1992-05-28 Liquidation
GLYN BUNTING SPERO TRUSTEE COMPANY BRISTOL LIMITED Director 2015-06-01 CURRENT 1985-11-28 Active
GLYN BUNTING TRAINER DEVELOPMENT SERVICES LIMITED Director 2015-06-01 CURRENT 1986-03-04 Liquidation
GLYN BUNTING SPICERS CORPORATE FINANCE LIMITED Director 2015-06-01 CURRENT 1987-06-09 Active - Proposal to Strike off
GLYN BUNTING SPERO NOMINEES LIMITED Director 2015-06-01 CURRENT 1956-05-01 Active
GLYN BUNTING PRAXIS LIMITED Director 2015-06-01 CURRENT 1983-06-01 Liquidation
GLYN BUNTING PROGRAM VALIDATION LIMITED Director 2015-06-01 CURRENT 1983-10-31 Liquidation
GLYN BUNTING PRAXIS SYSTEMS LIMITED Director 2015-06-01 CURRENT 1985-02-06 Liquidation
GLYN BUNTING PRAXIS SOFTWARE ENGINEERING LIMITED Director 2015-06-01 CURRENT 1997-01-15 Liquidation
GLYN BUNTING STONECUTTER LIMITED Director 2015-06-01 CURRENT 1999-11-25 Active
GLYN BUNTING DELOITTE INNOVATE 3 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2016-09-06
GLYN BUNTING DELOITTE INNOVATE 2 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2016-09-06
GLYN BUNTING VIA GROUP LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2017-04-04
GLYN BUNTING DELOITTE SLP STRUCTURE 1 LIMITED Director 2014-01-01 CURRENT 2010-02-27 Liquidation
GLYN BUNTING MONITOR DELOITTE LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
GLYN BUNTING MONITOR COMPANY UK LIMITED Director 2013-03-05 CURRENT 2001-01-24 Active
GLYN BUNTING MONITOR COMPANY EUROPE Director 2013-03-05 CURRENT 1985-04-18 Active
GLYN BUNTING DELOITTE MCS LIMITED Director 2012-11-09 CURRENT 1997-01-31 Active
GLYN BUNTING DELOITTE INDIA SERVICES LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GLYN BUNTING DELOITTE SERVICES LIMITED Director 2012-03-01 CURRENT 2001-07-25 Active
GLYN BUNTING DELOITTE INTERNATIONAL SERVICES LIMITED Director 2012-01-01 CURRENT 2011-07-18 Active
PAUL ANTHONY ROBINSON MARKET GRAVITY LTD Director 2017-05-31 CURRENT 2009-03-24 Active
PAUL ANTHONY ROBINSON DELOITTE NSE SERVICES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
PAUL ANTHONY ROBINSON DELOITTE & TOUCHE PENSION TRUSTEES LIMITED Director 2017-03-30 CURRENT 1987-09-30 Active
PAUL ANTHONY ROBINSON DGSL CORE LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
PAUL ANTHONY ROBINSON DELOITTE SA SERVICES LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
PAUL ANTHONY ROBINSON BRAXTON ASSOCIATES PENSION TRUSTEES LIMITED Director 2015-06-01 CURRENT 1997-05-06 Dissolved 2016-09-06
PAUL ANTHONY ROBINSON DELOITTE & TOUCHE MANAGED SERVICES LIMITED Director 2015-06-01 CURRENT 1993-07-23 Dissolved 2016-09-06
PAUL ANTHONY ROBINSON DELOITTE CONSULTING LIMITED Director 2015-06-01 CURRENT 1989-07-03 Dissolved 2016-09-06
PAUL ANTHONY ROBINSON DELOITTE HOLDINGS LIMITED Director 2015-06-01 CURRENT 2001-12-05 Active - Proposal to Strike off
PAUL ANTHONY ROBINSON DRIVERS JONAS DELOITTE LIMITED Director 2015-06-01 CURRENT 1989-07-03 Dissolved 2016-09-06
PAUL ANTHONY ROBINSON SPICER AND PEGLER LIMITED Director 2015-06-01 CURRENT 1987-12-01 Dissolved 2016-09-06
PAUL ANTHONY ROBINSON D&T ATR CONSULTING NOMINEES LIMITED Director 2015-06-01 CURRENT 1997-01-31 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON D&T CONSULTING NOMINEES LIMITED Director 2015-06-01 CURRENT 1997-01-31 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON DCARBON8 LIMITED Director 2015-06-01 CURRENT 1998-09-07 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON DRIVERS JONAS LIMITED Director 2015-06-01 CURRENT 1970-06-04 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON IM GLOBAL LIMITED Director 2015-06-01 CURRENT 1996-06-03 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON SPICERS CONSULTING GROUP Director 2015-06-01 CURRENT 1964-01-10 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON REPORT SOURCE LIMITED Director 2015-06-01 CURRENT 1997-11-28 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON PRAXIS BUSINESS SYSTEMS LIMITED Director 2015-06-01 CURRENT 1983-10-05 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON D J FACILITY MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1988-03-11 Liquidation
PAUL ANTHONY ROBINSON DRIVERS JONAS SERVICES COMPANY Director 2015-06-01 CURRENT 1971-04-21 Liquidation
PAUL ANTHONY ROBINSON DJ FINANCE LIMITED Director 2015-06-01 CURRENT 1987-10-27 Liquidation
PAUL ANTHONY ROBINSON DEVELOPMENT ASSOCIATES GROUP LIMITED Director 2015-06-01 CURRENT 1988-04-29 Liquidation
PAUL ANTHONY ROBINSON DELOITTE & TOUCHE HOLDINGS LIMITED Director 2015-06-01 CURRENT 1989-07-03 Active
PAUL ANTHONY ROBINSON DELOITTE SLP STRUCTURE 2 LIMITED Director 2015-06-01 CURRENT 2010-02-27 Liquidation
PAUL ANTHONY ROBINSON MONITOR COMPANY UK LIMITED Director 2015-06-01 CURRENT 2001-01-24 Active
PAUL ANTHONY ROBINSON MONITOR DELOITTE LIMITED Director 2015-06-01 CURRENT 2013-03-25 Active
PAUL ANTHONY ROBINSON BRAXTON ASSOCIATES LIMITED Director 2015-06-01 CURRENT 1979-10-19 Active
PAUL ANTHONY ROBINSON PRAXIS SOUTH EAST LIMITED Director 2015-06-01 CURRENT 1989-05-26 Liquidation
PAUL ANTHONY ROBINSON PRAXIS WARWICK LIMITED Director 2015-06-01 CURRENT 1989-06-06 Liquidation
PAUL ANTHONY ROBINSON BRAXTON INTERNATIONAL MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1990-05-02 Liquidation
PAUL ANTHONY ROBINSON DRIVERS JONAS RATING LIMITED Director 2015-06-01 CURRENT 1995-01-04 Liquidation
PAUL ANTHONY ROBINSON B&W DELOITTE LONDON MARKET SERVICES LIMITED Director 2015-06-01 CURRENT 1995-03-27 Liquidation
PAUL ANTHONY ROBINSON D&T CONSULTING HOLDINGS LIMITED Director 2015-06-01 CURRENT 1997-01-31 Active
PAUL ANTHONY ROBINSON DELOITTE & TOUCHE ADVISORY LIMITED Director 2015-06-01 CURRENT 1999-07-14 Active
PAUL ANTHONY ROBINSON DELOITTE MANAGEMENT SERVICES LIMITED Director 2015-06-01 CURRENT 2002-11-08 Active
PAUL ANTHONY ROBINSON DELOITTE PCS LIMITED Director 2015-06-01 CURRENT 2004-12-17 Liquidation
PAUL ANTHONY ROBINSON DELOITTE SLP STRUCTURE 1 LIMITED Director 2015-06-01 CURRENT 2010-02-27 Liquidation
PAUL ANTHONY ROBINSON DELOITTE INTERNATIONAL SERVICES LIMITED Director 2015-06-01 CURRENT 2011-07-18 Active
PAUL ANTHONY ROBINSON DELOITTE INDIA SERVICES LIMITED Director 2015-06-01 CURRENT 2012-07-18 Active
PAUL ANTHONY ROBINSON DELOITTE PENSIONS LIMITED Director 2015-06-01 CURRENT 2010-02-26 Active - Proposal to Strike off
PAUL ANTHONY ROBINSON SURREY STREET LIMITED Director 2015-06-01 CURRENT 1987-06-02 Liquidation
PAUL ANTHONY ROBINSON TOTAL RESOURCE MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1992-05-28 Liquidation
PAUL ANTHONY ROBINSON SPERO TRUSTEE COMPANY BRISTOL LIMITED Director 2015-06-01 CURRENT 1985-11-28 Active
PAUL ANTHONY ROBINSON TRAINER DEVELOPMENT SERVICES LIMITED Director 2015-06-01 CURRENT 1986-03-04 Liquidation
PAUL ANTHONY ROBINSON SPICERS CORPORATE FINANCE LIMITED Director 2015-06-01 CURRENT 1987-06-09 Active - Proposal to Strike off
PAUL ANTHONY ROBINSON SPERO NOMINEES LIMITED Director 2015-06-01 CURRENT 1956-05-01 Active
PAUL ANTHONY ROBINSON PRAXIS LIMITED Director 2015-06-01 CURRENT 1983-06-01 Liquidation
PAUL ANTHONY ROBINSON PROGRAM VALIDATION LIMITED Director 2015-06-01 CURRENT 1983-10-31 Liquidation
PAUL ANTHONY ROBINSON PRAXIS SYSTEMS LIMITED Director 2015-06-01 CURRENT 1985-02-06 Liquidation
PAUL ANTHONY ROBINSON MONITOR COMPANY EUROPE Director 2015-06-01 CURRENT 1985-04-18 Active
PAUL ANTHONY ROBINSON PRAXIS SOFTWARE ENGINEERING LIMITED Director 2015-06-01 CURRENT 1997-01-15 Liquidation
PAUL ANTHONY ROBINSON DELOITTE MCS LIMITED Director 2015-06-01 CURRENT 1997-01-31 Active
PAUL ANTHONY ROBINSON STONECUTTER LIMITED Director 2015-06-01 CURRENT 1999-11-25 Active
PAUL ANTHONY ROBINSON DELOITTE SERVICES LIMITED Director 2015-06-01 CURRENT 2001-07-25 Active
DONNA LOUISE WARD ACNE PRODUCTION LIMITED Director 2017-08-15 CURRENT 2001-09-18 Liquidation
DONNA LOUISE WARD DELOITTE GFS LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DONNA LOUISE WARD DELOITTE GFS HOLDINGS LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DONNA LOUISE WARD MARKET GRAVITY LTD Director 2017-05-31 CURRENT 2009-03-24 Active
DONNA LOUISE WARD DELOITTE NSE SERVICES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
DONNA LOUISE WARD DELOITTE & TOUCHE PENSION TRUSTEES LIMITED Director 2017-03-30 CURRENT 1987-09-30 Active
DONNA LOUISE WARD DELOITTE SA SERVICES LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
DONNA LOUISE WARD BRAXTON ASSOCIATES PENSION TRUSTEES LIMITED Director 2015-06-01 CURRENT 1997-05-06 Dissolved 2016-09-06
DONNA LOUISE WARD DELOITTE & TOUCHE MANAGED SERVICES LIMITED Director 2015-06-01 CURRENT 1993-07-23 Dissolved 2016-09-06
DONNA LOUISE WARD DELOITTE CONSULTING LIMITED Director 2015-06-01 CURRENT 1989-07-03 Dissolved 2016-09-06
DONNA LOUISE WARD DELOITTE HOLDINGS LIMITED Director 2015-06-01 CURRENT 2001-12-05 Active - Proposal to Strike off
DONNA LOUISE WARD DRIVERS JONAS DELOITTE LIMITED Director 2015-06-01 CURRENT 1989-07-03 Dissolved 2016-09-06
DONNA LOUISE WARD SPICER AND PEGLER LIMITED Director 2015-06-01 CURRENT 1987-12-01 Dissolved 2016-09-06
DONNA LOUISE WARD D&T ATR CONSULTING NOMINEES LIMITED Director 2015-06-01 CURRENT 1997-01-31 Dissolved 2016-12-06
DONNA LOUISE WARD D&T CONSULTING NOMINEES LIMITED Director 2015-06-01 CURRENT 1997-01-31 Dissolved 2016-12-06
DONNA LOUISE WARD DCARBON8 LIMITED Director 2015-06-01 CURRENT 1998-09-07 Dissolved 2016-12-06
DONNA LOUISE WARD DRIVERS JONAS LIMITED Director 2015-06-01 CURRENT 1970-06-04 Dissolved 2016-12-06
DONNA LOUISE WARD IM GLOBAL LIMITED Director 2015-06-01 CURRENT 1996-06-03 Dissolved 2016-12-06
DONNA LOUISE WARD DELOITTE INNOVATE 3 LIMITED Director 2015-06-01 CURRENT 2015-04-09 Dissolved 2016-09-06
DONNA LOUISE WARD DELOITTE INNOVATE 2 LIMITED Director 2015-06-01 CURRENT 2015-04-09 Dissolved 2016-09-06
DONNA LOUISE WARD SPICERS CONSULTING GROUP Director 2015-06-01 CURRENT 1964-01-10 Dissolved 2016-12-06
DONNA LOUISE WARD REPORT SOURCE LIMITED Director 2015-06-01 CURRENT 1997-11-28 Dissolved 2016-12-06
DONNA LOUISE WARD PRAXIS BUSINESS SYSTEMS LIMITED Director 2015-06-01 CURRENT 1983-10-05 Dissolved 2016-12-06
DONNA LOUISE WARD VIA GROUP LIMITED Director 2015-06-01 CURRENT 2015-04-07 Dissolved 2017-04-04
DONNA LOUISE WARD D J FACILITY MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1988-03-11 Liquidation
DONNA LOUISE WARD DRIVERS JONAS SERVICES COMPANY Director 2015-06-01 CURRENT 1971-04-21 Liquidation
DONNA LOUISE WARD DJ FINANCE LIMITED Director 2015-06-01 CURRENT 1987-10-27 Liquidation
DONNA LOUISE WARD DEVELOPMENT ASSOCIATES GROUP LIMITED Director 2015-06-01 CURRENT 1988-04-29 Liquidation
DONNA LOUISE WARD DELOITTE & TOUCHE HOLDINGS LIMITED Director 2015-06-01 CURRENT 1989-07-03 Active
DONNA LOUISE WARD DELOITTE SLP STRUCTURE 2 LIMITED Director 2015-06-01 CURRENT 2010-02-27 Liquidation
DONNA LOUISE WARD DELOITTE INNOVATION INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Liquidation
DONNA LOUISE WARD MONITOR COMPANY UK LIMITED Director 2015-06-01 CURRENT 2001-01-24 Active
DONNA LOUISE WARD MONITOR DELOITTE LIMITED Director 2015-06-01 CURRENT 2013-03-25 Active
DONNA LOUISE WARD BRAXTON ASSOCIATES LIMITED Director 2015-06-01 CURRENT 1979-10-19 Active
DONNA LOUISE WARD PRAXIS SOUTH EAST LIMITED Director 2015-06-01 CURRENT 1989-05-26 Liquidation
DONNA LOUISE WARD PRAXIS WARWICK LIMITED Director 2015-06-01 CURRENT 1989-06-06 Liquidation
DONNA LOUISE WARD BRAXTON INTERNATIONAL MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1990-05-02 Liquidation
DONNA LOUISE WARD DRIVERS JONAS RATING LIMITED Director 2015-06-01 CURRENT 1995-01-04 Liquidation
DONNA LOUISE WARD B&W DELOITTE LONDON MARKET SERVICES LIMITED Director 2015-06-01 CURRENT 1995-03-27 Liquidation
DONNA LOUISE WARD D&T CONSULTING HOLDINGS LIMITED Director 2015-06-01 CURRENT 1997-01-31 Active
DONNA LOUISE WARD DELOITTE & TOUCHE ADVISORY LIMITED Director 2015-06-01 CURRENT 1999-07-14 Active
DONNA LOUISE WARD DELOITTE MANAGEMENT SERVICES LIMITED Director 2015-06-01 CURRENT 2002-11-08 Active
DONNA LOUISE WARD DELOITTE PCS LIMITED Director 2015-06-01 CURRENT 2004-12-17 Liquidation
DONNA LOUISE WARD DELOITTE SLP STRUCTURE 1 LIMITED Director 2015-06-01 CURRENT 2010-02-27 Liquidation
DONNA LOUISE WARD DELOITTE INTERNATIONAL SERVICES LIMITED Director 2015-06-01 CURRENT 2011-07-18 Active
DONNA LOUISE WARD DELOITTE INDIA SERVICES LIMITED Director 2015-06-01 CURRENT 2012-07-18 Active
DONNA LOUISE WARD DELOITTE PENSIONS LIMITED Director 2015-06-01 CURRENT 2010-02-26 Active - Proposal to Strike off
DONNA LOUISE WARD SURREY STREET LIMITED Director 2015-06-01 CURRENT 1987-06-02 Liquidation
DONNA LOUISE WARD TOTAL RESOURCE MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1992-05-28 Liquidation
DONNA LOUISE WARD SPERO TRUSTEE COMPANY BRISTOL LIMITED Director 2015-06-01 CURRENT 1985-11-28 Active
DONNA LOUISE WARD TRAINER DEVELOPMENT SERVICES LIMITED Director 2015-06-01 CURRENT 1986-03-04 Liquidation
DONNA LOUISE WARD SPICERS CORPORATE FINANCE LIMITED Director 2015-06-01 CURRENT 1987-06-09 Active - Proposal to Strike off
DONNA LOUISE WARD SPERO NOMINEES LIMITED Director 2015-06-01 CURRENT 1956-05-01 Active
DONNA LOUISE WARD PRAXIS LIMITED Director 2015-06-01 CURRENT 1983-06-01 Liquidation
DONNA LOUISE WARD PROGRAM VALIDATION LIMITED Director 2015-06-01 CURRENT 1983-10-31 Liquidation
DONNA LOUISE WARD PRAXIS SYSTEMS LIMITED Director 2015-06-01 CURRENT 1985-02-06 Liquidation
DONNA LOUISE WARD MONITOR COMPANY EUROPE Director 2015-06-01 CURRENT 1985-04-18 Active
DONNA LOUISE WARD PRAXIS SOFTWARE ENGINEERING LIMITED Director 2015-06-01 CURRENT 1997-01-15 Liquidation
DONNA LOUISE WARD STONECUTTER LIMITED Director 2015-06-01 CURRENT 1999-11-25 Active
DONNA LOUISE WARD DELOITTE SERVICES LIMITED Director 2015-06-01 CURRENT 2001-07-25 Active

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
2018-05-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2018:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-234.70DECLARATION OF SOLVENCY
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-02-19AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0105/12/15 FULL LIST
2015-09-14AP01DIRECTOR APPOINTED DONNA LOUISE WARD
2015-09-14AP01DIRECTOR APPOINTED PAUL ANTHONY ROBINSON
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIGGS
2015-01-19AUDAUDITOR'S RESIGNATION
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-24AR0105/12/14 FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0105/12/13 FULL LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-28AP01DIRECTOR APPOINTED GLYN BUNTING
2012-12-21AR0105/12/12 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARBURTON
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARBURTON
2011-12-22AR0105/12/11 FULL LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART COUNSELL
2011-06-03AP01DIRECTOR APPOINTED STEPHEN GRIGGS
2011-02-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/10
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-01-13AR0105/12/10 FULL LIST
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-01-27AP01DIRECTOR APPOINTED STUART ROBIN COUNSELL
2010-01-19AR0105/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WARBURTON / 01/10/2009
2010-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONECUTTER LIMITED / 01/10/2009
2009-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-12-12363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-01CERTNMCOMPANY NAME CHANGED DELOITTE LIMITED CERTIFICATE ISSUED ON 01/12/08
2008-12-01CERTNMCOMPANY NAME CHANGED DELOITTE (NO.2) LIMITED CERTIFICATE ISSUED ON 01/12/08
2008-09-09AUDAUDITOR'S RESIGNATION
2007-12-10363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2006-12-06363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-01-12363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-29288aNEW SECRETARY APPOINTED
2003-07-29288bSECRETARY RESIGNED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288bDIRECTOR RESIGNED
2003-07-29225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03
2003-01-13363aRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-07-03ELRESS386 DISP APP AUDS 27/06/02
2002-07-03RES13AUDITORS REMUNERATION 27/06/02
2002-06-28CERTNMCOMPANY NAME CHANGED FRANZIT LIMITED CERTIFICATE ISSUED ON 28/06/02
2001-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DELOITTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-10
Appointment of Liquidators2017-03-10
Notices to Creditors2017-03-10
Fines / Sanctions
No fines or sanctions have been issued against DELOITTE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER MCCLOUD 2016-02-10 to 2016-02-11 Sehi-Emoven v Deloitte Ltd
2016-02-11PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-02-10PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELOITTE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 DELOITTE LIMITED

Intangible Assets
Patents
We have not found any records of DELOITTE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DELOITTE LIMITED owns 1 domain names.

chairmansclub.co.uk  

Trademarks
We have not found any records of DELOITTE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DELOITTE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-3 GBP £36,962 Professional Fees
Hull City Council 2015-2 GBP £72,824 Adults Social Care
Huntingdonshire District Council 2015-1 GBP £3,513 Consultants
Hull City Council 2015-1 GBP £42,251 Corporate Finance
Plymouth City Council 2014-12 GBP £30,003 Other Agency & Contracted Services
Derbyshire County Council 2014-11 GBP £22,266
Fareham Borough Council 2014-10 GBP £0 AUDIT CONTRACT
Hull City Council 2014-10 GBP £4,897 Adults Social Care
Devon County Council 2014-10 GBP £21,740
Huntingdonshire District Council 2014-10 GBP £3,599 Legal Fees
Derbyshire County Council 2014-9 GBP £22,700
Huntingdonshire District Council 2014-8 GBP £11,208 Legal Fees
Devon County Council 2014-8 GBP £24,360
Hull City Council 2014-8 GBP £3,607 Adults Social Care
Derbyshire County Council 2014-7 GBP £52,206
Derbyshire County Council 2014-6 GBP £21,855
Middlesbrough Council 2014-5 GBP £19,906
Hull City Council 2014-4 GBP £44,619 Adults Social Care
Bracknell Forest Council 2014-3 GBP £2,500 Consultants Fees
Derbyshire County Council 2014-3 GBP £42,227
Wakefield Council 2014-3 GBP £28,111
Hambleton District Council 2014-3 GBP £10,750 Audit Fees
Rugby Borough Council 2014-3 GBP £1,925 Economic Development General
Hull City Council 2014-3 GBP £19,079 Adults Social Care
Wakefield Council 2014-2 GBP £5,290
Hull City Council 2014-2 GBP £45,195 Children & Young Peoples Services - Operations
Oxfordshire County Council 2014-2 GBP £3,548
Bracknell Forest Council 2014-1 GBP £16,433 Contracted Services
Hull City Council 2014-1 GBP £4,967 Adults Social Care
Oxfordshire County Council 2014-1 GBP £2,777
Oxfordshire County Council 2013-12 GBP £12,032
Derbyshire County Council 2013-12 GBP £22,356
Bracknell Forest Council 2013-12 GBP £5,627 Contracted Services
Colchester Borough Council 2013-12 GBP £18,880
Hull City Council 2013-12 GBP £43,799 Adults Social Care
Rugby Borough Council 2013-11 GBP £4,540 Economic Development General
Hull City Council 2013-11 GBP £11,250 Finance
Colchester Borough Council 2013-10 GBP £9,440
Derbyshire County Council 2013-10 GBP £21,071
Oxfordshire County Council 2013-10 GBP £25,143
Hull City Council 2013-10 GBP £139,500 Finance
Adur Worthing Council 2013-9 GBP £7,266
Colchester Borough Council 2013-9 GBP £9,440
Hambleton District Council 2013-9 GBP £11,500 Audit Fees
Oxfordshire County Council 2013-9 GBP £21,904
Hull City Council 2013-9 GBP £2,785 Adults Social Care
Colchester Borough Council 2013-8 GBP £18,880
Hull City Council 2013-8 GBP £97,940 Adults Social Care
Oxfordshire County Council 2013-7 GBP £12,957
Derbyshire County Council 2013-7 GBP £15,800
Rugby Borough Council 2013-7 GBP £1,750 Economic Development General
Huntingdonshire District Council 2013-7 GBP £17,845 Consultants
Hull City Council 2013-7 GBP £45,940 Business Support - Operations
Adur Worthing Council 2013-6 GBP £6,560
Oxfordshire County Council 2013-6 GBP £11,800
Hull City Council 2013-6 GBP £83,927 Social Care
Colchester Borough Council 2013-6 GBP £9,145
Thurrock Council 2013-6 GBP £16,219
Huntingdonshire District Council 2013-6 GBP £4,180 Consultants
Colchester Borough Council 2013-5 GBP £18,290
Huntingdonshire District Council 2013-5 GBP £847 Consultants
Oxfordshire County Council 2013-5 GBP £44,145
Hull City Council 2013-5 GBP £8,098 Social Care
Derbyshire County Council 2013-5 GBP £17,764
Hull City Council 2013-4 GBP £133,822 Social Care
Carlisle City Council 2013-4 GBP £3,000
Derbyshire County Council 2013-4 GBP £5,970
Oxfordshire County Council 2013-4 GBP £7,875
Huntingdonshire District Council 2013-4 GBP £21,558 Consultation And Surveys
Adur Worthing Council 2013-3 GBP £98,955 Financial Services - Audit
Oxfordshire County Council 2013-3 GBP £17,940
Hull City Council 2013-3 GBP £235,000 Corporate Planning & Finance
Colchester Borough Council 2013-3 GBP £8,990
Huntingdonshire District Council 2013-3 GBP £10,365 Consultants
Rugby Borough Council 2013-3 GBP £1,500 Economic Development General
Hull City Council 2013-2 GBP £132,000 Corporate Planning & Finance
Oxfordshire County Council 2013-2 GBP £29,003
Colchester Borough Council 2013-2 GBP £17,690
Huntingdonshire District Council 2013-2 GBP £6,180 Consultants
Derbyshire County Council 2013-2 GBP £8,973
Hull City Council 2013-1 GBP £92,746 Corporate Planning & Finance
Colchester Borough Council 2013-1 GBP £8,700
Oxfordshire County Council 2012-12 GBP £8,970 Services
Derbyshire County Council 2012-12 GBP £13,141
Adur Worthing Council 2012-12 GBP £46,987 Financial Services - Other
Colchester Borough Council 2012-12 GBP £8,990
Hull City Council 2012-12 GBP £92,213 Social Care
Huntingdonshire District Council 2012-12 GBP £4,706 Consultants
Hull City Council 2012-11 GBP £132,600 Business Support - Operations
Colchester Borough Council 2012-11 GBP £8,990
Oxfordshire County Council 2012-11 GBP £14,520 Services
Huntingdonshire District Council 2012-11 GBP £18,000 Consultation And Surveys
Huntingdonshire District Council 2012-10 GBP £3,389 Consultants
Hull City Council 2012-10 GBP £138,406 Business Support - Operations
Oxfordshire County Council 2012-10 GBP £24,817 Services
Adur Worthing Council 2012-10 GBP £6,606 Financial Services - Other
Derbyshire County Council 2012-9 GBP £15,645
Adur Worthing Council 2012-9 GBP £14,367 Financial Services - Other
Hull City Council 2012-9 GBP £72,512 Social Care
Oxfordshire County Council 2012-9 GBP £20,460 Services
Colchester Borough Council 2012-9 GBP £9,990
Hull City Council 2012-8 GBP £119,628 Social Care
Huntingdonshire District Council 2012-8 GBP £2,259 Consultants
Oxfordshire County Council 2012-8 GBP £27,429 Services
Colchester Borough Council 2012-8 GBP £8,700
Derbyshire County Council 2012-7 GBP £9,895
Broadland District Council 2012-7 GBP £38,175
Adur Worthing Council 2012-7 GBP £10,239 Financial Services - Audit
Hull City Council 2012-7 GBP £5,708 Social Care
Huntingdonshire District Council 2012-7 GBP £4,518 Consultants
Oxfordshire County Council 2012-7 GBP £27,790 Services
Huntingdonshire District Council 2012-6 GBP £4,741 Consultants
Hull City Council 2012-6 GBP £10,848 Social Care
Oxfordshire County Council 2012-6 GBP £36,216 Services
Colchester Borough Council 2012-6 GBP £26,970
Derbyshire County Council 2012-5 GBP £16,886
Hull City Council 2012-5 GBP £6,740 Social Care
Huntingdonshire District Council 2012-5 GBP £34,196 Consultants
Oxfordshire County Council 2012-4 GBP £60,390 Services
Hull City Council 2012-4 GBP £17,603 Social Care
Huntingdonshire District Council 2012-4 GBP £16,121 Consultants
Huntingdonshire District Council 2012-3 GBP £31,088 Consultation And Surveys
Derbyshire County Council 2012-3 GBP £21,044
Oxfordshire County Council 2012-3 GBP £23,875 Services
Adur Worthing Council 2012-3 GBP £57,412 Financial Services - Audit
Hull City Council 2012-3 GBP £2,945 Social Care
Colchester Borough Council 2012-3 GBP £8,700
Adur Worthing Council 2012-2 GBP £32,161 Financial Services - Audit
Colchester Borough Council 2012-2 GBP £8,700
Oxfordshire County Council 2012-1 GBP £1,220 Recharged Employee Costs
Huntingdonshire District Council 2012-1 GBP £21,539 Consultants
Hull City Council 2012-1 GBP £1,155 Social Care
Oxfordshire County Council 2011-12 GBP £12,739 Services
Huntingdonshire District Council 2011-12 GBP £14,163 Consultants Other
Adur Worthing Council 2011-12 GBP £35,184 Financial Services - Audit
Colchester Borough Council 2011-12 GBP £52,200
Oxfordshire County Council 2011-11 GBP £33,315 Services
Colchester Borough Council 2011-10 GBP £8,700
Adur Worthing Council 2011-10 GBP £7,651 Financial Services - Audit
Colchester Borough Council 2011-9 GBP £8,700
Adur Worthing Council 2011-9 GBP £11,318 Financial Services - Audit
Adur Worthing Council 2011-8 GBP £0 Financial Services - Audit
Oxfordshire County Council 2011-8 GBP £14,750 Services
Colchester Borough Council 2011-8 GBP £17,400
Derbyshire County Council 2011-7 GBP £16,209
Adur Worthing Council 2011-7 GBP £0 Financial Services - Audit
Colchester Borough Council 2011-6 GBP £26,100
Oxfordshire County Council 2011-6 GBP £56,145 Services
Kent County Council 2011-5 GBP £2,418 Specialists Fees
Oxfordshire County Council 2011-5 GBP £4,125 Services
Derbyshire County Council 2011-4 GBP £3,453
Oxfordshire County Council 2011-4 GBP £9,900 Services
Adur Worthing Council 2011-3 GBP £84,391 Financial Services - Audit
Colchester Borough Council 2011-3 GBP £21,750
Huntingdonshire District Council 2011-3 GBP £6,480 Computer Audit
Oxfordshire County Council 2011-3 GBP £43,118 Services
London Borough of Merton 2011-3 GBP £2,261 Employees
Portsmouth City Council 2011-2 GBP £2,261 Indirect employee expenses
Colchester Borough Council 2011-2 GBP £11,020
Oxfordshire County Council 2011-1 GBP £27,400 Services
Derbyshire County Council 2011-1 GBP £20,364
Adur Worthing Council 2010-12 GBP £22,803 Financial Services - Audit
Colchester Borough Council 2010-12 GBP £21,750
Derbyshire County Council 2010-12 GBP £5,702
Oxfordshire County Council 2010-12 GBP £4,950 Services
Huntingdonshire District Council 2010-12 GBP £4,230 Computer Audit
Nottinghamshire County Council 2010-11 GBP £60,970 Professional Services
Colchester Borough Council 2010-11 GBP £12,608
Cambridgeshire County Council 2010-11 GBP £4,639 Consultancy
Oxfordshire County Council 2010-11 GBP £6,900 Services
Northamptonshire County Council 2010-10 GBP £4,639 Supplies & Services
Adur Worthing Council 2010-10 GBP £10,596 Financial Services - Audit
Huntingdonshire District Council 2010-9 GBP £14,676 Hired Staff
Adur Worthing Council 0-0 GBP £13,938
Derby City Council 0-0 GBP £124,771 Professional/Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Τμήμα Εργασιακών Σχέσεων Certification services 2013/11/25 EUR 211,800

Ο γενικός στόχος της Συμφωνίας είναι η υποστήριξη των επιχειρήσεων και οργανισμών που επιθυμούν να εφαρμόσουν πολιτικές/ μέτρα/ πρακτικές προαγωγής της ισότητας των φύλων και ειδικότερα της ίσης αμοιβής στο εργασιακό περιβάλλον και να λάβουν πιστοποίηση από τον εθνικό Φορέα Πιστοποίησης Επιχειρήσεων για την Εφαρμογή Καλών Πρακτικών για την Ισότητα των Φύλων στο Εργασιακό Περιβάλλον. Η Συμφωνία σχετίζεται άμεσα με την υλοποίηση της σύμβασης που υπογράφτηκε και η οποία αφορά το διαγωνσιμό με αρ. ΤΕΣ 2/2012.

Outgoings
Business Rates/Property Tax
No properties were found where DELOITTE 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.
Lobbying / Hospitality / Ministerial Meetings Information
Governmental Meetings
OfficialDepartment Meeting Date Description
  Jonathan Moor Director General, Resources and Strategy Department for Transport 2014-01-17 Lunch at Deloitte Offices
  Philip Rutnam Permanent Secretary Department for Transport 2014-01-17 Lunch at Deloitte Offices
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyDELOITTE LIMITEDEvent Date2017-03-09
Notification of written resolutions of the company proposed by the directors and having effect as Special and Ordinary Resolutions of the Company pursuant to the provisions of Part 13 of the Companies Act 2006 Circulation Date: on 09 March 2017 , Effective Date: on 9 March 2017. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on 020 7303 6688. Ag GF121286
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDELOITTE LIMITEDEvent Date2017-03-09
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on 020 7303 6688. Ag GF121286
 
Initiating party Event TypeNotices to Creditors
Defending partyDELOITTE LIMITEDEvent Date2017-03-09
The Company was placed into Members Voluntary Liquidation on 9 March 2017 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 03 April 2017 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 April 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag GF121286
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELOITTE 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 DELOITTE 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.