Dissolved
Dissolved 2015-03-22
Company Information for DELACY CONSTRUCTION LTD
HOLMFIRTH, WEST YORKSHIRE, HD9,
|
Company Registration Number
05638160
Private Limited Company
Dissolved Dissolved 2015-03-22 |
Company Name | |
---|---|
DELACY CONSTRUCTION LTD | |
Legal Registered Office | |
HOLMFIRTH WEST YORKSHIRE | |
Company Number | 05638160 | |
---|---|---|
Date formed | 2005-11-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-06-30 | |
Date Dissolved | 2015-03-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 22:08:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE HELEN BARNES-NABRIDNYJ |
||
PETER NABRIDNYJ |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FFFW LIMITED | Director | 2010-05-17 | CURRENT | 1997-08-20 | Dissolved 2015-12-09 | |
NORTH PARK (BRADFORD) LIMITED | Director | 2007-08-31 | CURRENT | 2007-08-16 | Dissolved 2016-06-23 | |
SKELWITH COASTAL LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Liquidation | |
RIVERSIDE CARDS LIMITED | Director | 1999-04-20 | CURRENT | 1999-04-20 | Dissolved 2016-11-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2009 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2009 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM CONCEPT HOUSE BROOKE STREET CLECKHEATON WEST YORKSHIRE BD19 3RY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM RIVERSIDE, JUBILEE WAY, GRANGE MOOR, WAKEFIELD WEST YORKSHIRE WF4 4TD | |
RES13 | SHARE RIGHTS 01/07/2007 | |
RES01 | ADOPT MEM AND ARTS 01/07/2007 | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: JUBILEE WAY, GRANGE MOOR WAKEFIELD WEST YORKSHIRE WF4 4TD | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: WEST HOUSE, KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-15 |
Notices to Creditors | 2014-09-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as DELACY CONSTRUCTION LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DELACY CONSTRUCTION LTD | Event Date | 2014-10-10 |
Notice is hereby given that pursuant to Section 106 of the Insolvency Act 1986 , general meetings of the Members and Creditors of the above named Company will be held at the offices of Mr W.C.Swindell, Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, West Yorkshire, HD9 1HN on Thursday 11th December 2014 at 11.30 am to receive an account showing how the winding up of the company has been conducted and its property disposed of, and to hear any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting, creditors must lodge proxies and hitherto unlodged proofs with the Liquidator by 12.00 noon on Wednesday 10th December 2014 . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DELACY CONSTRUCTION LIMITED | Event Date | 2014-09-25 |
Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are requested on or before 30 November 2014 to send in their names and addresses together with particulars of their debts or claims to the undersigned William Clive Swindell of Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, HD9 1HN and if so required by notice in writing from the said Liquidator either personally or by their solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from any benefit of any distribution made before such debts are proved. William Clive Swindell (Office Holder No: 8100 ) Liquidator , email: clive@swindell.tv : | |||
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. |