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

DELTAPARK LIMITED

Moda Business Centre, Stirling Way, Borehamwood, HERTFORDSHIRE, WD6 2BW,
Company Registration Number
06751723
Private Limited Company
Liquidation

Company Overview

About Deltapark Ltd
DELTAPARK LIMITED was founded on 2008-11-18 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Deltapark Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DELTAPARK LIMITED
 
Legal Registered Office
Moda Business Centre
Stirling Way
Borehamwood
HERTFORDSHIRE
WD6 2BW
Other companies in SL1
 
Filing Information
Company Number 06751723
Company ID Number 06751723
Date formed 2008-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-03-31
Account next due 31/12/2012
Latest return 18/11/2011
Return next due 16/12/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-01-17 12:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELTAPARK 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 DELTAPARK LIMITED
The following companies were found which have the same name as DELTAPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELTAPARK (HOLDINGS) LIMITED THE GREENWOODS HOTHERSALL LANE HOTHERSALL LONGRIDGE PRESTON LANCASHIRE PR3 2XB Active Company formed on the 1996-06-28
DELTAPARK 1 LIMITED THE GREENWOODS HOTHERSALL LANE HOTHERSALL LONGRIDGE PRESTON LANCASHIRE PR3 2XB Active Company formed on the 1994-11-25
DELTAPARK 2 LIMITED THE GREEENWOODS HOTHERSALL LANE HOTHERSALL LONGRIDGE PRESTON LANCASHIRE PR3 2XB Active Company formed on the 1996-06-28
DELTAPARK 3 LIMITED THE GREENWOODS HOTHERSALL LANE HOTHERSALL LONGRIDGE PRESTON LANCASHIRE PR3 2XB Active Company formed on the 1996-06-28
DELTAPARK VERLAG LIMITED 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW Active Company formed on the 2007-09-10

Company Officers of DELTAPARK LIMITED

Current Directors
Officer Role Date Appointed
SARAH WILLIAMS
Company Secretary 2008-11-18
SARAH WILLIAMS
Director 2008-11-18
STUART LEE WILLIAMS
Director 2008-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY CHARLES WARMISHAM
Director 2008-11-18 2008-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH WILLIAMS WILLIAMS ACCOMMODATION LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2017-07-18
STUART LEE WILLIAMS JUST THE LOO 4 U LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-03-14
STUART LEE WILLIAMS CAMBRIDGESHIRE KITCHENS & JOINERY LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
STUART LEE WILLIAMS 5 STAR CATERING (CAMBRIDGE) LIMITED Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2013-09-10

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
2023-01-17Final Gazette dissolved via compulsory strike-off
2022-10-17WU15Compulsory liquidation. Final meeting
2022-04-22WU07Compulsory liquidation winding up progress report
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Dephna House 24-26 Arcadia Avenue London N3 2JU
2021-05-01WU07Compulsory liquidation winding up progress report
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
2020-05-04WU07Compulsory liquidation winding up progress report
2019-03-29WU07Compulsory liquidation winding up progress report
2018-04-17WU07Compulsory liquidation winding up progress report
2017-04-04LIQ MISCInsolvency:progress report brought down to 24/02/17
2016-03-18LIQ MISCINSOLVENCY:re progress report 25/02/2015-24/02/2016
2015-04-21LIQ MISCINSOLVENCY:Progress report ends 24/02/2015
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/14 FROM 2 Hereward Close Impington Cambridge Cambridgeshire CB24 9LS
2014-03-074.31Compulsory liquidaton liquidator appointment
2013-04-22COCOMPCompulsory winding up order
2013-04-09DISS16(SOAS)Compulsory strike-off action has been suspended
2013-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-29LATEST SOC29/11/11 STATEMENT OF CAPITAL;GBP 200
2011-11-29AR0118/11/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0118/11/10 ANNUAL RETURN FULL LIST
2011-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH WILLIAMS on 2010-11-18
2011-01-20CH01Director's details changed for Sarah Williams on 2010-11-18
2010-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/10 FROM 8a New Road Mepal Ely Cambs CB6 2AP
2010-06-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0118/11/09 ANNUAL RETURN FULL LIST
2009-03-09225Accounting reference date extended from 30/11/2009 to 31/03/2010
2009-01-0888(2)Ad 18/11/08\gbp si 99@1=99\gbp ic 1/100\
2009-01-07288aDIRECTOR APPOINTED STUART WILLIAMS
2009-01-07288aDIRECTOR AND SECRETARY APPOINTED SARAH WILLIAMS
2009-01-07288bAppointment terminated director barry warmisham
2009-01-07287Registered office changed on 07/01/2009 from 20 station road radyr cardiff CF15 8AA
2008-11-18NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to DELTAPARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-03-07
Appointment of Liquidators2014-01-28
Winding-Up Orders2013-04-03
Petitions to Wind Up (Companies)2013-03-12
Fines / Sanctions
No fines or sanctions have been issued against DELTAPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELTAPARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DELTAPARK LIMITED

Intangible Assets
Patents
We have not found any records of DELTAPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELTAPARK LIMITED
Trademarks
We have not found any records of DELTAPARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DELTAPARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2012-4 GBP £780 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2012-3 GBP £2,638 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2012-1 GBP £5,236 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2011-12 GBP £8,344 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2011-11 GBP £4,235 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2011-10 GBP £19,205 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2011-9 GBP £12,272 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2011-8 GBP £16,589 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2011-7 GBP £54,671 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2011-5 GBP £43,148 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2011-3 GBP £62,953 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2011-2 GBP £8,522 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2011-1 GBP £23,852 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2010-12 GBP £1,028 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2010-11 GBP £15,627 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2010-10 GBP £8,404 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2010-9 GBP £15,777 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2010-8 GBP £20,454 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2010-7 GBP £9,585 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2010-6 GBP £9,128 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2010-5 GBP £9,110 Amounts Deducted/Discount Allowed
South Cambridgeshire District Council 2010-4 GBP £19,381 Amounts Deducted/Discount Allowed

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.

Outgoings
Business Rates/Property Tax
No properties were found where DELTAPARK 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyDELTAPARK LIMITEDEvent Date2014-02-25
In the Cambridge County Court case number 66 Elliot Harry Green (IP No 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , was appointed Liquidator on 25 February 2014 of Deltapark Limited by meeting of creditors / the secretary of state and hereby gives notice pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 , that a Meeting of Creditors of the above named company will be held at Oury Clark , Herschel House, 58 Herschel Street, Slough, SL1 1PG on 28 April 2014 , at 10.00 am . Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged with the Liquidator at Oury Clark, Herschel House,58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 to speak to Alex Dunton . E H Green , Office holder capacity: Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDELTAPARK LIMITEDEvent Date2013-04-24
In the Cambridge County Court case number 66 A General Meeting of Creditors is to take place on: 25 February 2014 at 11.30 am . A General Meeting of Contributories is to take place on: 25 February 2014 at 12.00 noon . Venue: At the Official Receiver’s Office at the address stated below: 3rd Floor Eastbrook, Shaftesbury Road, Cambridge CB2 8DR . Meetings Summoned by: Official Receiver. The Purpose of the Meetings: To appoint a Liquidator in place of the Official Receiver. In order to be entitled to vote at the Meetings, Creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 noon on 24 February 2014 at the Official Receiver’s address stated below. Anthony Hannon , Office holder capacity: Official Receiver , 3rd Floor, Eastbrook, Shaftesbury Road, Cambridge CB2 8DR , telephone 01223 445300 , email Cambridge.OR@insolvency.gsi.gov.uk : Capacity: Liquidator Date of Appointment: 24 April 2013
 
Initiating party Event TypeWinding-Up Orders
Defending partyDELTAPARK LIMITEDEvent Date2013-03-25
In the High Court Of Justice case number 00951 Liquidator appointed: A Hannon 2nd Floor , Abbeygate House , 164-167 East Road , CAMBRIDGE , CB1 1DB , telephone: 01223 324480 , email: Cambridge.OR@insolvency.gsi.gov.uk :
 
Initiating party JEWSON LTDEvent TypePetitions to Wind Up (Companies)
Defending partyDELTAPARK LIMITEDEvent Date2013-02-11
SolicitorJ.E. Baring & Co
In the High Court of Justice, Chancery Division Companies Court case number 950 A Petition to wind up the above named Company of 2 Hereward Close, Impington, Cambridge, CB24 9LS , presented on 11 February 2013 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 25 March 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 22 March 2013.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2006-06-19
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of Moore Stephens LLP, at 1 Snow Hill, London EC1A 2DH, on 18 July 2006, at 10.00 am, for the purpose of receiving the Liquidators report of the winding-up, and determining whether the Liquidator should be granted his release under section 174(4)(d) of the Insolvency Act 1986. A person entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor of the Company. Proxies for use at the Meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the Meeting. J Willmont, Liquidator 14 June 2006.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELTAPARK 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 DELTAPARK 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.