Company NameDelacy Construction Ltd
Company StatusDissolved
Company Number05638160
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Nabridnyj
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkstyles Coal Pit Lane
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PL
Secretary NameMrs Elaine Helen Barnes-Nabridnyj
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstyles, Coal Pit Lane
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PL

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£365
Current Liabilities£1,089,078

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2014Liquidators statement of receipts and payments to 11 September 2014 (5 pages)
25 September 2014Liquidators' statement of receipts and payments to 11 September 2014 (5 pages)
19 March 2014Liquidators statement of receipts and payments to 11 March 2014 (5 pages)
19 March 2014Liquidators' statement of receipts and payments to 11 March 2014 (5 pages)
9 October 2013Liquidators statement of receipts and payments to 11 September 2013 (5 pages)
9 October 2013Liquidators' statement of receipts and payments to 11 September 2013 (5 pages)
25 April 2013Liquidators' statement of receipts and payments to 11 March 2013 (5 pages)
25 April 2013Liquidators statement of receipts and payments to 11 March 2013 (5 pages)
8 February 2013Liquidators statement of receipts and payments to 11 September 2012 (5 pages)
8 February 2013Liquidators' statement of receipts and payments to 11 September 2012 (5 pages)
14 August 2012Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 14 August 2012 (2 pages)
12 April 2012Liquidators statement of receipts and payments to 11 March 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
12 April 2012Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 11 September 2009 (5 pages)
12 April 2012Liquidators statement of receipts and payments to 11 September 2011 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
12 April 2012Liquidators statement of receipts and payments to 11 September 2010 (5 pages)
12 April 2012Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
12 April 2012Liquidators statement of receipts and payments to 11 September 2009 (5 pages)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Certificate of removal of voluntary liquidator (1 page)
26 March 2012Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 11 September 2010 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 11 September 2009 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 11 March 2012 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 11 September 2011 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 11 September 2009 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
17 September 2008Statement of affairs with form 4.19 (8 pages)
17 September 2008Appointment of a voluntary liquidator (1 page)
17 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2008Registered office changed on 26/08/2008 from riverside, jubilee way, grange moor, wakefield west yorkshire WF4 4TD (1 page)
28 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Share rights 01/07/2007
(30 pages)
12 March 2008Return made up to 28/11/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 December 2006Location of register of members (1 page)
22 December 2006Registered office changed on 22/12/06 from: jubilee way, grange moor wakefield west yorkshire WF4 4TD (1 page)
22 December 2006Return made up to 28/11/06; full list of members (2 pages)
29 November 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
5 November 2006Accounts made up to 31 December 2005 (1 page)
3 November 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
16 October 2006Registered office changed on 16/10/06 from: west house, king cross road halifax west yorkshire HX1 1EB (1 page)
29 March 2006Particulars of mortgage/charge (3 pages)
28 November 2005Incorporation (13 pages)