UKBizDB.co.uk

DELTEC MAINTENANCE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deltec Maintenance Company Limited. The company was founded 32 years ago and was given the registration number 02657010. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DELTEC MAINTENANCE COMPANY LIMITED
Company Number:02657010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 October 1991
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary01 May 2015Active
30, Finsbury Square, London, EC2A 1AG

Director01 January 2018Active
8 Pyrus Close, Walderslade, ME5 9QF

Secretary-Active
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG

Secretary17 August 2009Active
Oaklands, Ewell Road, Cheam, SM3 8AA

Secretary22 September 2006Active
102 Guilford Avenue, Whitfield, Dover, CT16 3NG

Secretary31 July 2002Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Secretary31 March 2014Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP

Director15 December 2014Active
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG

Director17 August 2009Active
Heatons Farm, Chorley Road, Westhoughton, Bolton, BL5 3NJ

Director17 March 1999Active
Oaklands, Ewell Road, Cheam, SM3 8AA

Director22 September 2006Active
119 Farndon Road, Farndon, Newark, NG24 4SP

Director22 September 2006Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
Berry Bower, Old London Road, Knockholt, TN14 7JR

Director22 September 2006Active
11 Greenfields, Billericay, CM12 9QB

Director23 July 1996Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director13 October 2010Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
113 The Dale, Widley, Waterlooville, PO7 5DD

Director17 March 1999Active
The Old Parsonage, Shorne, Gravesend, United Kingdom, DA12 3EB

Director11 April 2002Active
The Old Parsonage, Shorne, Gravesend, United Kingdom, DA12 3EB

Director-Active
Woodlands Dane Close, Hartlip, Sittingbourne, ME9 7TN

Director-Active
The Orchard 1 Grosvenor Road, Petts Wood, BR5 1QT

Director17 August 2009Active

People with Significant Control

Engie Fm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Shared Services Centre, Q3 Office, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-02Gazette

Gazette dissolved liquidation.

Download
2020-12-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-06-08Capital

Legacy.

Download
2018-06-08Capital

Capital statement capital company with date currency figure.

Download
2018-06-08Insolvency

Legacy.

Download
2018-06-08Resolution

Resolution.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type dormant.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type dormant.

Download
2016-05-12Officers

Appoint person director company with name date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2016-02-04Officers

Termination director company with name termination date.

Download
2016-02-01Officers

Termination director company with name termination date.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.