Active - Proposal to Strike off
Company Information for DELMEG LTD
BENCROFT DASSELS, BRAUGHING, WARE, HERTFORDSHIRE, SG11 2RW,
|
Company Registration Number
05838746
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DELMEG LTD | |
Legal Registered Office | |
BENCROFT DASSELS BRAUGHING WARE HERTFORDSHIRE SG11 2RW Other companies in SG11 | |
Company Number | 05838746 | |
---|---|---|
Company ID Number | 05838746 | |
Date formed | 2006-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 19:06:38 |
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 |
---|---|---|
DIANA LESLEY ELLIS |
||
DIANA LESLEY ELLIS |
||
MARTIN GEORGE ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLIS EXECUTIVE SUPPORT LTD | Director | 2014-12-17 | CURRENT | 2014-12-17 | Dissolved 2018-08-07 | |
MELLING DRIVE (ENFIELD) MANAGEMENT COMPANY LIMITED | Director | 2008-07-28 | CURRENT | 2005-05-27 | Active | |
GREEN STREET (BLOCK A) MANAGEMENT COMPANY LTD. | Director | 2008-07-03 | CURRENT | 1988-11-14 | Active | |
FARM HILL ROAD (BLOCK B) MANAGEMENT CO. LIMITED | Director | 2006-01-23 | CURRENT | 1990-03-13 | Active | |
AYLANDS (BLOCK C) MANAGEMENT COMPANY LIMITED | Director | 2006-01-23 | CURRENT | 1990-09-25 | Active | |
HOE LANE (BLOCK A) MANAGEMENT COMPANY LIMITED | Director | 2006-01-23 | CURRENT | 1990-09-26 | Active | |
ELLIS EXECUTIVE SUPPORT LTD | Director | 2014-12-17 | CURRENT | 2014-12-17 | Dissolved 2018-08-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/16 FULL LIST | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2015 TO 31/10/2015 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O LEGGATE ASSOCIATES LTD BENCROFT DASSELS BRAUGHING WARE HERTFORDSHIRE SG11 2RW | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA LESLEY ELLIS / 04/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE ELLIS / 04/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DIANA LESLEY ELLIS / 04/03/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 04/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM RED SKY HOUSE FAIRCLOUGH HALL HALLS GREEN WESTON HERTFORDSHIRE SG4 7DP | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE ELLIS / 21/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM C/O STEPHENS AND CO BUSINESS AND TECHNOLOGY CENTRE BESSEMER DRIVE, STEVENAGE HERTFORDSHIRE SG1 2DX | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DIANA ELLIS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 20/06/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 147,801 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 147,801 |
Creditors Due Within One Year | 2013-06-30 | £ 103,338 |
Creditors Due Within One Year | 2012-06-30 | £ 94,131 |
Creditors and other liabilities
|
|
|
|
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 DELMEG LTD
Secured Debts | 2013-06-30 | £ 147,801 |
---|---|---|
Secured Debts | 2012-06-30 | £ 147,801 |
Tangible Fixed Assets | 2013-06-30 | £ 167,210 |
Tangible Fixed Assets | 2012-06-30 | £ 167,210 |
Tangible Fixed Assets | 2011-06-30 | £ 167,210 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DELMEG LTD are:
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. |