Dissolved
Dissolved 2017-08-10
Company Information for DELTAGOLD LIMITED
SLOUGH, BERKSHIRE, SL1,
|
Company Registration Number
03282355
Private Limited Company
Dissolved Dissolved 2017-08-10 |
Company Name | |
---|---|
DELTAGOLD LIMITED | |
Legal Registered Office | |
SLOUGH BERKSHIRE | |
Company Number | 03282355 | |
---|---|---|
Date formed | 1996-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2017-08-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-18 18:04:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DELTAGOLD INVESTMENTS LIMITED | R1-62 9 WHITMORE MANOR CLOSE CHERRYWOOD PLACE COVENTRY CV6 2PH | Active - Proposal to Strike off | Company formed on the 2002-01-24 | |
DELTAGOLD CORPORATION PTY LTD | Active | Company formed on the 1997-02-07 | ||
DELTAGOLD DIRECTORIES (HK) COMPANY LIMITED | Dissolved | Company formed on the 2000-10-13 | ||
DELTAGOLD INVESTMENTS LIMITED | Active | Company formed on the 2007-01-29 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER WALTER HOWES |
||
CHRISTINE JOAN COLBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN JUDITH ATKINSON |
Nominated Secretary | ||
SPECTRUM BUSINESS CORPORATION LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATORS FINAL REPORT TO 10/04/2017 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 31/01/2016 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 01/02/2014-31/01/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT -COMPULSORY LIQUIDATION - B/D DATE - 31/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 88 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 26/11/12 STATEMENT OF CAPITAL;GBP 39900 | |
AR01 | 04/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 04/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 39900 | |
RES04 | NC INC ALREADY ADJUSTED 01/04/2010 | |
AR01 | 04/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 19 POUND ROAD CHATTERIS CAMBRIDGESHIRE PE16 6RL | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN COLBERT / 16/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 3 CROSS HALL ROAD EATON FORD ST NEOTS CAMBRIDGESHIRE PE19 7AA | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-01 |
Winding-Up Orders | 2013-01-08 |
Petitions to Wind Up (Companies) | 2012-12-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as DELTAGOLD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DELTAGOLD LIMITED | Event Date | 2013-02-01 |
In the Peterborough County Court case number 352 Pursuant to section 146 of the Insolvency Act 1986 , a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 10 April 2017 at 10:00am for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. 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 Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , telephone 01753 551 111 email contact@ouryclark.com was appointed liquidator on 01/02/2013 . Chris Lisle of this office may be contacted on 01753 551111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DELTAGOLD LIMITED | Event Date | 2012-12-20 |
In the Peterborough County Court case number 352 Official Receiver 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 | NORPILE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | DELTAGOLD LIMITED | Event Date | 2012-11-06 |
In the Peterborough County Court case number 352 A Petition to wind up the above-named Company of Deltagold Limited (company number 03282355), whose registered office is at 88 High Street, Ramsey, Huntingdon, Cambridgeshire PE26 1BS , presented on 6 November 2012 by NORPILE LIMITED (company number 04338290), whose registered office is at Unit A, The Dixon Centre, 159 Reepham Road, Hellesdon, Norwich, Norfolk NR6 5PA , claiming to be a Creditor of the Company, will be heard at Peterborough County Court, on 20 December 2012 , 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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 December 2012 . The Petitioners Solicitor is KJL Solicitors , Blofield Chambers, The Street, Blofield, Norwich, Norfolk NR13 4AA . : | |||
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. |