DELTEK UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDELTEK UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01885001
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DELTEK UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DELTEK UK LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    Undeliverable Registered Office AddressNo

    What were the previous names of DELTEK UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELCOM SOFTWARE TECHNOLOGY INTERNATIONAL LIMITEDApr 02, 1985Apr 02, 1985
    DALFIRE LIMITEDFeb 11, 1985Feb 11, 1985

    What are the latest accounts for DELTEK UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DELTEK UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Appointment of Michael Patrick Corkery as a director on Sep 14, 2017

    2 pagesAP01

    Appointment of John Stipancich as a director on Sep 14, 2017

    2 pagesAP01

    Termination of appointment of Robert Norman Walton as a director on Sep 07, 2017

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Mar 31, 2017

    • Capital: GBP 1
    2 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 140,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 140,000
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 140,000
    SH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Robert Norman Walton as a director

    2 pagesAP01

    Termination of appointment of David Schwiesow as a director

    1 pagesTM01

    Who are the officers of DELTEK UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220002
    CORKERY, Michael Patrick
    2291 Wood Oak Drive
    20171 Herndon
    Deltek
    Va
    Usa
    Director
    2291 Wood Oak Drive
    20171 Herndon
    Deltek
    Va
    Usa
    United StatesAmericanCompany Executive Officer And Accountant173133560001
    KRONE, Michael Lee
    2291 Wood Oak Drive
    20171 Herndon
    Deltek
    Va
    Usa
    Director
    2291 Wood Oak Drive
    20171 Herndon
    Deltek
    Va
    Usa
    United StatesAmericanAccountant140220260001
    STIPANCICH, John Kenneth
    Professional Parkway E.
    Suite 200
    34240 Sarasota
    6901
    Fl
    Usa
    Director
    Professional Parkway E.
    Suite 200
    34240 Sarasota
    6901
    Fl
    Usa
    United StatesAmericanAttorney238124140001
    HALL, Maxwell John
    4 Digby Close
    Tilton On The Hill
    LE7 9LL Leicester
    Leicestershire
    Secretary
    4 Digby Close
    Tilton On The Hill
    LE7 9LL Leicester
    Leicestershire
    Other10305430001
    PROFESSIONAL LEGAL SERVICES LIMITED
    Centurion House
    37 Jewry Street
    EC3N 2ER London
    Secretary
    Centurion House
    37 Jewry Street
    EC3N 2ER London
    56875430004
    COOK, Stephen Charles
    1503 Sheltons Bend
    Houston
    Texas 770774
    Usa
    Director
    1503 Sheltons Bend
    Houston
    Texas 770774
    Usa
    BritishSoftware Executive32677040004
    GEORGIOU, Charalambos
    25 Warrington Crescent
    Little Venice
    W9 1ED London
    Director
    25 Warrington Crescent
    Little Venice
    W9 1ED London
    BritishManaging Director77960250002
    JENSEN, Edward Michael
    Colwood Hill House
    Colwood Lane
    RH17 5UQ Warninglid
    West Sussex
    Director
    Colwood Hill House
    Colwood Lane
    RH17 5UQ Warninglid
    West Sussex
    United KingdomBritishManaging Director32677060002
    OWEN, Robert John
    4 Westbury Gardens
    LU2 7DW Luton
    Bedfordshire
    Director
    4 Westbury Gardens
    LU2 7DW Luton
    Bedfordshire
    BritishTechnical Director37217510001
    PARKER, Kevin Thomas
    7518 Clifton Road
    IRISH Clifton
    Virginia 20124
    Usa
    Director
    7518 Clifton Road
    IRISH Clifton
    Virginia 20124
    Usa
    AmericanChief Executive Officer112204800001
    REAGAN, James Corbett
    2060 Beacon Heights Drive
    Reston
    IRISH Virginia 20191
    America
    Director
    2060 Beacon Heights Drive
    Reston
    IRISH Virginia 20191
    America
    AmericanChief Financial Officer88030830001
    SCHWIESOW, David Ross
    2291 Wood Oak Drive
    20171 Herndon
    Deltek
    Va
    Usa
    Director
    2291 Wood Oak Drive
    20171 Herndon
    Deltek
    Va
    Usa
    UsaAmericanAttorney76190670001
    SHAW, Richard Leslie
    8 Pendennis Court
    AL5 1SG Harpenden
    Hertfordshire
    Director
    8 Pendennis Court
    AL5 1SG Harpenden
    Hertfordshire
    BritishSales Director91493530001
    TURNER, Anthony Hartley
    24 Tavistock Avenue
    AL1 2NJ St Albans
    Hertfordshire
    Director
    24 Tavistock Avenue
    AL1 2NJ St Albans
    Hertfordshire
    BritishConsultancy Director26336520001
    WABSCHALL, Mark Lynn
    Hannah Farm Road
    Oakton
    10495
    22124 Virginia
    Usa
    Director
    Hannah Farm Road
    Oakton
    10495
    22124 Virginia
    Usa
    AmericanAccountant Cfo131629720001
    WALTON, Robert Norman
    Wood Oak Drive
    Herndon
    2291
    Va 20171
    Usa
    Director
    Wood Oak Drive
    Herndon
    2291
    Va 20171
    Usa
    UsaAmericanAttorney176385620001
    WELSH, Anthony Philip Gerald
    11806 Chase Lake Dr
    Houston
    Texas 77077
    Usa
    Director
    11806 Chase Lake Dr
    Houston
    Texas 77077
    Usa
    BritishSoftware Executive32677020002

    What are the latest statements on persons with significant control for DELTEK UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does DELTEK UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 04, 2011
    Delivered On Aug 18, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £121,500 see image for full details.
    Persons Entitled
    • Halcrow Holdings Limited
    Transactions
    • Aug 18, 2011Registration of a charge (MG01)
    Licence to assign
    Created On Apr 24, 2007
    Delivered On Apr 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £51,150 the account in which sum is deposited and all sums from time to time standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Doquest Limited
    Transactions
    • Apr 27, 2007Registration of a charge (395)
    Debenture
    Created On Jul 21, 1999
    Delivered On Aug 06, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Feb 22, 1989
    Delivered On Mar 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 1989Registration of a charge
    • Sep 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 31, 1988
    Delivered On Apr 07, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    56 abercrombie street, london SW11 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0