Background WavePink WaveYellow Wave

DELPH PROPERTIES BIRMINGHAM 2 LTD (09106918)

DELPH PROPERTIES BIRMINGHAM 2 LTD (09106918) is a dissolved UK company. incorporated on 30 June 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DELPH PROPERTIES BIRMINGHAM 2 LTD has been registered for 11 years. Current directors include CROCKER, Howard Henry, CROCKER, Paul Jacob.

Company Number
09106918
Status
dissolved
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
5th Floor Grove House, London, NW1 6BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROCKER, Howard Henry, CROCKER, Paul Jacob
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELPH PROPERTIES BIRMINGHAM 2 LTD

DELPH PROPERTIES BIRMINGHAM 2 LTD is an dissolved company incorporated on 30 June 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DELPH PROPERTIES BIRMINGHAM 2 LTD was registered 11 years ago.(SIC: 41100)

Status

dissolved

Active since 11 years ago

Company No

09106918

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 4 October 2017 (8 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 June 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

5th Floor Grove House 248a Marylebone Road London, NW1 6BB,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 30 June 2014To: 30 November 2017
Timeline

9 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CROCKER, Howard Henry

Active
44-45 Great Marlborough Street, LondonW1F 7JL
Born December 1962
Director
Appointed 30 Jun 2014

CROCKER, Paul Jacob

Active
44-45 Great Marlborough Street, LondonW1F 7JL
Born January 1961
Director
Appointed 30 Jun 2014

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Liquidation
31 March 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
31 December 2019
LIQ13LIQ13
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 January 2019
LIQ03LIQ03
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
30 November 2017
600600
Resolution
30 November 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
30 November 2017
LIQ01LIQ01
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2014
NEWINCIncorporation