DELAHAYE MOVING LIMITED

Register to unlock more data on OkredoRegister

DELAHAYE MOVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01439077

Incorporation date

23/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield, North Humberside YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1979)
dot icon18/11/2025
Liquidators' statement of receipts and payments to 2025-09-21
dot icon30/10/2024
Liquidators' statement of receipts and payments to 2024-09-21
dot icon13/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/10/2023
Statement of affairs
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Appointment of a voluntary liquidator
dot icon02/10/2023
Registered office address changed from Airlinks Industrial Estate, Unit 6 Spitfire Way Hounslow TW5 9NR England to The Chapel Bridge Street Driffield North Humberside YO25 6DA on 2023-10-02
dot icon21/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Registered office address changed from Airlinks Industrial Estate - Unit 18 Spitfire Way Hounslow TW5 9NR England to Airlinks Industrial Estate, Unit 6 Spitfire Way Hounslow TW5 9NR on 2021-06-14
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/06/2019
Registered office address changed from 141 Acton Lane London NW10 7PB England to Airlinks Industrial Estate - Unit 18 Spitfire Way Hounslow TW5 9NR on 2019-06-11
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon15/05/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon20/04/2016
Registered office address changed from 27 Wates Way Mitcham Surrey CR4 4HR to 141 Acton Lane London NW10 7PB on 2016-04-20
dot icon19/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon14/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/11/2014
Termination of appointment of Elisabeth Delahaye Van Odijk as a director on 2014-07-01
dot icon16/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon20/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon17/03/2014
Appointment of Mr Jean-Christophe Andre Louis Maerten as a director
dot icon04/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon25/02/2013
Register(s) moved to registered office address
dot icon25/02/2013
Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
dot icon04/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon28/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon26/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon15/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon26/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Register inspection address has been changed
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon08/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/08/2009
Appointment terminated secretary frederic delahaye
dot icon27/05/2009
Return made up to 26/05/09; full list of members
dot icon27/05/2009
Secretary's change of particulars / frederic delahaye / 26/05/2009
dot icon24/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon03/06/2008
Return made up to 26/05/08; full list of members
dot icon03/06/2008
Location of debenture register
dot icon26/03/2008
Full accounts made up to 2007-07-31
dot icon26/11/2007
Location of register of members
dot icon31/07/2007
Return made up to 26/05/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-07-31
dot icon29/06/2006
Return made up to 26/05/06; full list of members
dot icon17/02/2006
Full accounts made up to 2005-07-31
dot icon10/06/2005
Return made up to 26/05/05; full list of members
dot icon24/03/2005
Full accounts made up to 2004-07-31
dot icon14/06/2004
Return made up to 26/05/04; full list of members
dot icon26/05/2004
New secretary appointed
dot icon26/05/2004
Secretary resigned
dot icon12/12/2003
Full accounts made up to 2003-07-31
dot icon20/05/2003
Return made up to 26/05/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-07-31
dot icon06/06/2002
Return made up to 26/05/02; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon05/06/2001
Full accounts made up to 2000-07-31
dot icon29/05/2001
Return made up to 26/05/01; full list of members
dot icon25/07/2000
Return made up to 26/05/00; full list of members
dot icon26/05/2000
Full accounts made up to 1999-07-31
dot icon16/06/1999
Return made up to 26/05/99; no change of members
dot icon07/04/1999
Full accounts made up to 1998-07-31
dot icon21/08/1998
Full accounts made up to 1997-07-31
dot icon14/08/1998
Return made up to 26/05/98; full list of members
dot icon02/06/1998
Delivery ext'd 3 mth 31/07/97
dot icon15/05/1998
Registered office changed on 15/05/98 from: unit 7,kimpton link business centre, 40 kimpton road sutton surrey SM3 9QP
dot icon11/06/1997
Return made up to 26/05/97; no change of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon06/06/1996
Return made up to 26/05/96; no change of members
dot icon22/05/1996
Full accounts made up to 1995-07-31
dot icon18/05/1995
Return made up to 26/05/95; full list of members
dot icon01/05/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Return made up to 26/05/94; no change of members
dot icon09/06/1994
Full accounts made up to 1993-07-31
dot icon30/06/1993
Return made up to 26/05/93; full list of members
dot icon03/06/1993
Full accounts made up to 1992-07-31
dot icon01/06/1992
Full accounts made up to 1991-07-31
dot icon01/06/1992
Return made up to 26/05/92; full list of members
dot icon01/06/1991
Return made up to 21/05/91; full list of members
dot icon07/05/1991
Full accounts made up to 1990-07-31
dot icon23/11/1990
Full accounts made up to 1989-07-31
dot icon21/09/1990
Secretary resigned;new secretary appointed
dot icon14/09/1990
Registered office changed on 14/09/90 from: friary court 65 crutched friars london EC3N 2NP
dot icon18/07/1990
Return made up to 21/06/90; full list of members
dot icon28/06/1990
Full accounts made up to 1988-07-31
dot icon10/07/1989
Return made up to 04/04/89; full list of members
dot icon16/03/1989
Full accounts made up to 1987-07-31
dot icon13/09/1988
Return made up to 30/08/88; full list of members
dot icon21/01/1988
Full accounts made up to 1986-07-31
dot icon14/09/1987
Return made up to 07/07/87; full list of members
dot icon27/08/1986
Particulars of mortgage/charge
dot icon10/08/1979
New secretary appointed
dot icon23/07/1979
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£22,173.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/09/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
363.00K
-
0.00
22.17K
-
2021
18
363.00K
-
0.00
22.17K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

363.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maerten, Jean-Christophe Andre Louis
Director
18/11/2013 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About DELAHAYE MOVING LIMITED

DELAHAYE MOVING LIMITED is an(a) Liquidation company incorporated on 23/07/1979 with the registered office located at The Chapel, Bridge Street, Driffield, North Humberside YO25 6DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of DELAHAYE MOVING LIMITED?

toggle

DELAHAYE MOVING LIMITED is currently Liquidation. It was registered on 23/07/1979 .

Where is DELAHAYE MOVING LIMITED located?

toggle

DELAHAYE MOVING LIMITED is registered at The Chapel, Bridge Street, Driffield, North Humberside YO25 6DA.

What does DELAHAYE MOVING LIMITED do?

toggle

DELAHAYE MOVING LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DELAHAYE MOVING LIMITED have?

toggle

DELAHAYE MOVING LIMITED had 18 employees in 2021.

What is the latest filing for DELAHAYE MOVING LIMITED?

toggle

The latest filing was on 18/11/2025: Liquidators' statement of receipts and payments to 2025-09-21.