DELTA PROPERTY INVESTMENTS PLC

DELTA PROPERTY INVESTMENTS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDELTA PROPERTY INVESTMENTS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04382484
    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 DELTA PROPERTY INVESTMENTS PLC?

    • (7020) /

    Where is DELTA PROPERTY INVESTMENTS PLC located?

    Registered Office Address
    44 Goodhart Place
    E14 8EG London
    Uk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DELTA PROPERTY INVESTMENTS PLC?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2007

    What is the status of the latest annual return for DELTA PROPERTY INVESTMENTS PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for DELTA PROPERTY INVESTMENTS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Peter Cullen as a director

    1 pagesTM01

    Appointment of Ms Jane Margaret Anne Macdonald as a director

    2 pagesAP01

    Director's details changed for Floyd Derek Martin Scott Macdonald on May 01, 2008

    1 pagesCH01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    legacy

    2 pages403a

    legacy

    2 pages403a

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Feb 28, 2007

    8 pagesAA

    legacy

    1 pages403a

    Full accounts made up to Feb 28, 2006

    8 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Who are the officers of DELTA PROPERTY INVESTMENTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Floyd Derek Martin Scott
    Goodhart Place
    E14 8EG Limehouse
    44
    London
    England
    Director
    Goodhart Place
    E14 8EG Limehouse
    44
    London
    England
    EnglandBritishConsultant50909440003
    MACDONALD, Jane Margaret Anne
    Goodhart Place
    E14 8EG London
    44
    Uk
    Director
    Goodhart Place
    E14 8EG London
    44
    Uk
    United KingdomBritishLandlord122011570002
    TRAVERS, Richard
    64 North End Road
    Golders Green
    NW11 7SY London
    Secretary
    64 North End Road
    Golders Green
    NW11 7SY London
    British81032110001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    CULLEN, Peter William
    Flat 3-1
    9 Blanefield Gardens Anniesland
    G13 1BP Glasgow
    Director
    Flat 3-1
    9 Blanefield Gardens Anniesland
    G13 1BP Glasgow
    AustralianAirline Pilot81032080003
    HAINES, Harry George
    30 Breakers Way
    Dalgety Bay
    KY11 9LZ Dunfermline
    Fife
    Director
    30 Breakers Way
    Dalgety Bay
    KY11 9LZ Dunfermline
    Fife
    BritishSoftware Manager81031890001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Does DELTA PROPERTY INVESTMENTS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 19, 2004
    Delivered On Oct 20, 2004
    Outstanding
    Amount secured
    £187300.00 due or to become due from the company to the chargee
    Short particulars
    The l/h flat k/a 1A merton abbey mills london SW19 2AW. Fixtures and fittings . plant and machinery vehicles and computer equipment, the goodwill all rent. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 20, 2004Registration of a charge (395)
    A standard security which was presented for registration in scotland on 21 april 2004 and
    Created On Jan 28, 2004
    Delivered On May 07, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31 earls court alloa t/n CLK160.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 07, 2004Registration of a charge (395)
    Standard security which was poresented for registration in scotland on 20TH august 2003 and
    Created On Aug 06, 2003
    Delivered On Aug 30, 2003
    Outstanding
    Amount secured
    £21,350.00 due from the company to the chargee
    Short particulars
    Subjects at 29 balfour st,alloa; t/no clk 2889.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 30, 2003Registration of a charge (395)
    Assignation of standard security dated 4TH april 2003 and presented for registration in scotland on 15TH may 2003
    Created On May 15, 2003
    Delivered On May 29, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    185 west stirling street alva clackmannanshire 30C mill street alloa clackmannanshire 134 nevis crescent alloa clackmannanshire 2C bruce street stirling stirling stirlingshire 61 nevis rescent alloa clackmannanshire 2 townhead apartments drysdale street alloa clackmannanshire 75 east stirling street alva clackmannanshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 29, 2003Registration of a charge (395)
    A standard security which was presented for registration in scotland on the 2 april 2003 and
    Created On Mar 13, 2003
    Delivered On Apr 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    49B primrose street alloa clackmannanshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 2003Registration of a charge (395)
    • Feb 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    A standard security which was presented for registration in scotland on the 2 april 2003 and
    Created On Mar 13, 2003
    Delivered On Apr 22, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    4 bank street tillicoultry clackmannanshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 2003Registration of a charge (395)
    A standard security which was presented for registration in scotland on the 2 april 2003 and
    Created On Mar 13, 2003
    Delivered On Apr 22, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    45A primrose street alloa clackmannanshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 2003Registration of a charge (395)
    Debenture
    Created On Mar 07, 2003
    Delivered On Mar 12, 2003
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 12, 2003Registration of a charge (395)
    • Mar 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 25, 2002
    Delivered On Nov 06, 2002
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    • Apr 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 28TH november 2002
    Created On Oct 23, 2002
    Delivered On Dec 04, 2002
    Outstanding
    Amount secured
    £21,000 due or to become due from the company to the chargee
    Short particulars
    30C mill street alloa t/no: CLK3747.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 2002Registration of a charge (395)
    Standard security which was presented for registration in scotland on 28TH november 2002
    Created On Oct 23, 2002
    Delivered On Dec 04, 2002
    Satisfied
    Amount secured
    £30,000 due or to become due from the company to the chargee
    Short particulars
    The lower flatted house k/a and forming 134 nevis crescent alloa t/no: CLK116.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 2002Registration of a charge (395)
    • Mar 10, 2009Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 21 november 2002 and
    Created On Oct 23, 2002
    Delivered On Nov 27, 2002
    Outstanding
    Amount secured
    £21,000 due or to become due from the company to the chargee
    Short particulars
    The property k/a 30C mill street alloa t/n CLK3747.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    A standard security which was presented for registration in scotland on 21 november 2002 and
    Created On Oct 23, 2002
    Delivered On Nov 27, 2002
    Outstanding
    Amount secured
    £30,000.00 due or to become due from the company to the chargee
    Short particulars
    Upper floor house k/a and forming 134 nevis crescent alloa t/no CLK116.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    A standard security which was presented for registration in scotland on 21 november 2002
    Created On Oct 23, 2002
    Delivered On Nov 27, 2002
    Outstanding
    Amount secured
    £30,000.00 due or to become due from the company to the chargee
    Short particulars
    Lower flat house k/a and forming 61 nevis crescent alloa t/no CLK3394.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    Standard security which was presented for registration in scotland on 29TH october 2002 and
    Created On Sep 11, 2002
    Delivered On Nov 05, 2002
    Satisfied
    Amount secured
    £15,050.00 due or to become due from the company to the chargee
    Short particulars
    First floor flat k/a flat 2 townhead apartments alloa t/n CLK6876.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 05, 2002Registration of a charge (395)
    • Feb 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Standard security which was presented for registration in scotland on 29TH october 2002 and
    Created On Sep 11, 2002
    Delivered On Nov 05, 2002
    Outstanding
    Amount secured
    £20,300.00 due or to become due from the company to the chargee
    Short particulars
    75 east stirling street alva t/n CLK1522.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 05, 2002Registration of a charge (395)
    Standard security which was presented for registration in scotland on 29TH october 2002 and
    Created On Sep 11, 2002
    Delivered On Nov 05, 2002
    Satisfied
    Amount secured
    £26,600.00 due or to become due from the company to the chargee
    Short particulars
    Eastmost upper flat k/a 185 west stirling street alva t/n CLK7089.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 05, 2002Registration of a charge (395)
    • Feb 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    A standard security which was presented for registration in scotland on 30/04/02 and
    Created On Apr 12, 2002
    Delivered On May 01, 2002
    Satisfied
    Amount secured
    £26,600 due or to become due from the company to the chargee
    Short particulars
    Property k/a all and whole the northmost dwellinghouse on the first floor of the tenement of four dwellinghouses forming two bruce street stirling t/n STG39964.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 2002Registration of a charge (395)
    • Jan 12, 2005Statement of satisfaction of a charge in full or part (403a)

    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