Dissolved 2017-02-21
Company Information for FIRST DELTA LIMITED
73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
08131617
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | |
---|---|
FIRST DELTA LIMITED | |
Legal Registered Office | |
73 KING STREET MANCHESTER M2 4NG Other companies in SW19 | |
Company Number | 08131617 | |
---|---|---|
Date formed | 2012-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-04 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:12:22 |
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 | ||
---|---|---|---|---|
FIRST DELTA IT LIMITED | 52 BRICK KILN WAY DONNINGTON TELFORD SHROPSHIRE TF2 7RS | Active | Company formed on the 2003-11-25 | |
FIRST DELTA LEISURE LIMITED | THE SWALLOW 59-61 BRETONSIDE BRETONSIDE PLYMOUTH PL4 0BD | Dissolved | Company formed on the 2014-08-29 | |
FIRST DELTA TECHNOLOGIES LIMITED | N3, SIXTH FLOOR 33 ALFRED STREET BELFAST BT2 8ED | Active | Company formed on the 2014-11-07 | |
FIRST DELTA ALARMS LIMITED | 94 SOUTH MALL CORK | Dissolved | Company formed on the 2005-07-12 | |
FIRST DELTA FINANCE LIMITED | 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 | Dissolved | Company formed on the 1991-03-11 | |
FIRST DELTA SECURITY LIMITED | 94 SOUTH MALL CORK | Dissolved | Company formed on the 2003-06-16 | |
FIRST DELTA COMPANY, LLC. | 400 W CODY LN Basalt CO 81621 | Administratively Dissolved | Company formed on the 1996-05-03 | |
FIRST DELTA HOLDING LLC | NV | Permanently Revoked | Company formed on the 2005-06-20 | |
FIRST DELTA MANAGER PTY LTD | Active | Company formed on the 2015-02-12 | ||
FIRST DELTA PTY LTD | VIC 3043 | Active | Company formed on the 1996-08-23 | |
FIRST DELTA ACQUISITION CORP. | Ontario | Unknown | ||
FIRST DELTA SECURITIES INC. | Ontario | Unknown | ||
FIRST DELTA CORPORATION | Ontario | Dissolved | ||
FIRST DELTA ENTERPRISES | BEACH ROAD Singapore 199589 | Dissolved | Company formed on the 2008-09-09 | |
FIRST DELTA CAPITAL | Singapore | Dissolved | Company formed on the 2008-09-12 | |
First Delta Inc. | Delaware | Unknown | ||
FIRST DELTA OIL FINANCE LTD | Delaware | Unknown | ||
FIRST DELTA INC. | 5501 COASTAL DR BOCA RATON FL 33487 | Inactive | Company formed on the 1994-06-23 | |
FIRST DELTA FINANCIAL CORP. | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 1996-03-15 | |
First Delta, Inc. | Christopher Gillespie, President 110 16th Street Suite 1400 #1029 Denver CO 80202 | Good Standing | Company formed on the 2017-12-20 |
Officer | Role | Date Appointed |
---|---|---|
PRANAV CHOPRA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWENTY TWO DEE LIMITED | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 04/01/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2015 TO 04/01/2016 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 05/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRANAV CHOPRA / 03/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM LONG LODGE KINGSTON ROAD LONDON SW19 3FW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRANAV CHOPRA / 25/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRANAV CHOPRA / 31/07/2014 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 05/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2014 FROM 22 ROLVENDEN GARDENS BROMLEY BR1 2TN ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRANAV CHOPRA / 24/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 9 MILL VALE BROMLEY KENT BR2 0EN UNITED KINGDOM | |
AR01 | 05/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/12/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-09-27 |
Appointment of Liquidators | 2016-01-13 |
Notices to Creditors | 2016-01-13 |
Resolutions for Winding-up | 2016-01-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
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 FIRST DELTA LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FIRST DELTA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FIRST DELTA LIMITED | Event Date | 2016-09-21 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of the members will be held on 4 November 2016 at 12.00 noon. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 7 January 2016. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Millie Baker, E-mail: milliebaker@clarkebell.com, Tel: + 44 (0161) 907 4044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIRST DELTA LIMITED | Event Date | 2016-01-07 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: +44 (0161) 907 4044 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FIRST DELTA LIMITED | Event Date | 2016-01-07 |
Notice is hereby given that the creditors of the above-named company are required on or before 05 February 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, 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 the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 07 January 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: +44 (0161) 907 4044 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIRST DELTA LIMITED | Event Date | 2016-01-07 |
At a General Meeting of the above named company, duly convened and held at 22 Rolvenden Gardens, Bromley, BR1 2TN, on 07 January 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and that John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: +44 (0161) 907 4044 | |||
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. |