DELKOR LIMITED

Register to unlock more data on OkredoRegister

DELKOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01327392

Incorporation date

26/08/1977

Size

Full

Contacts

Registered address

Registered address

Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1977)
dot icon28/03/2013
Final Gazette dissolved following liquidation
dot icon28/12/2012
Liquidators' statement of receipts and payments to 2012-12-14
dot icon28/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon08/11/2012
Liquidators' statement of receipts and payments to 2012-09-09
dot icon12/06/2012
Registered office address changed from 1 Victoria Street Bristol BS1 6AA on 2012-06-12
dot icon03/04/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon22/09/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon29/09/2010
Liquidators' statement of receipts and payments to 2010-09-09
dot icon18/03/2010
Liquidators' statement of receipts and payments to 2010-03-09
dot icon28/09/2009
Liquidators' statement of receipts and payments to 2009-09-09
dot icon21/03/2009
Liquidators' statement of receipts and payments to 2009-03-09
dot icon08/10/2008
Liquidators' statement of receipts and payments to 2008-09-09
dot icon31/03/2008
Notice of Constitution of Liquidation Committee
dot icon30/10/2007
Notice of Constitution of Liquidation Committee
dot icon10/09/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/04/2007
Result of meeting of creditors
dot icon17/04/2007
Amended certificate of constitution of creditors' committee
dot icon16/04/2007
Statement of affairs
dot icon22/03/2007
Registered office changed on 22/03/07 from: winterfield road paulton bristol BS39 7RF
dot icon21/03/2007
Statement of administrator's proposal
dot icon15/03/2007
Appointment of an administrator
dot icon10/11/2006
Particulars of mortgage/charge
dot icon26/06/2006
Return made up to 31/05/06; full list of members
dot icon11/08/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon09/06/2005
Director's particulars changed
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Particulars of mortgage/charge
dot icon19/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Return made up to 31/05/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Director's particulars changed
dot icon12/01/2004
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Secretary resigned
dot icon08/10/2003
New secretary appointed
dot icon07/10/2003
Director resigned
dot icon29/06/2003
Return made up to 31/05/03; full list of members
dot icon22/05/2003
New director appointed
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 31/05/02; full list of members
dot icon07/02/2002
Particulars of mortgage/charge
dot icon10/01/2002
Auditor's resignation
dot icon29/06/2001
Return made up to 31/05/01; full list of members
dot icon29/06/2001
Secretary's particulars changed;director's particulars changed
dot icon26/06/2001
New secretary appointed
dot icon30/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Secretary resigned;director resigned
dot icon01/02/2001
Accounts for a medium company made up to 1999-12-31
dot icon30/06/2000
New director appointed
dot icon22/06/2000
Return made up to 31/05/00; full list of members
dot icon22/06/2000
Director's particulars changed
dot icon29/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon24/06/1999
Return made up to 31/05/99; full list of members
dot icon24/06/1999
Registered office changed on 24/06/99
dot icon28/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon08/06/1998
Return made up to 31/05/98; change of members
dot icon08/06/1998
New director appointed
dot icon08/06/1998
Director resigned
dot icon24/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon28/05/1997
Return made up to 31/05/97; no change of members
dot icon11/03/1997
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
Auditor's resignation
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon21/06/1996
Return made up to 31/05/96; full list of members
dot icon28/01/1996
Full accounts made up to 1994-12-31
dot icon03/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon24/05/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Return made up to 31/05/94; change of members
dot icon07/06/1994
Director resigned
dot icon24/05/1994
Director resigned
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon14/06/1993
Return made up to 31/05/93; full list of members
dot icon09/06/1992
Return made up to 31/05/92; no change of members
dot icon05/05/1992
Full accounts made up to 1991-12-31
dot icon06/06/1991
Return made up to 31/05/91; no change of members
dot icon17/05/1991
Full accounts made up to 1990-12-31
dot icon31/10/1990
Particulars of mortgage/charge
dot icon06/06/1990
Full accounts made up to 1989-12-31
dot icon06/06/1990
Return made up to 31/05/90; full list of members
dot icon17/10/1989
Return made up to 06/07/89; full list of members
dot icon28/09/1989
Registered office changed on 28/09/89 from: 2 midland bridge road bath avon BA2 3EQ
dot icon19/09/1989
New director appointed
dot icon07/07/1989
Full accounts made up to 1988-12-31
dot icon07/07/1989
Full accounts made up to 1987-12-31
dot icon06/01/1989
New secretary appointed
dot icon10/10/1988
Director resigned
dot icon16/06/1988
Certificate of change of name
dot icon16/06/1988
Certificate of change of name
dot icon03/05/1988
Return made up to 24/03/88; full list of members
dot icon02/03/1988
Full accounts made up to 1986-12-31
dot icon03/02/1988
Particulars of mortgage/charge
dot icon03/02/1988
Particulars of mortgage/charge
dot icon02/12/1987
New director appointed
dot icon02/12/1987
New director appointed
dot icon15/07/1987
Full accounts made up to 1985-12-31
dot icon03/06/1987
Particulars of mortgage/charge
dot icon02/03/1987
Return made up to 26/12/86; full list of members
dot icon15/09/1986
Director resigned
dot icon19/08/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pepler, Paul Robert
Director
01/06/1998 - 01/09/2003
1
Lunt, Martin David
Director
01/01/2004 - Present
-
Martin, Adrian Stephen
Director
11/07/2005 - Present
6
Lunt, Martin David
Secretary
01/10/2003 - Present
1
Watson, John Peter Mc Coll
Director
01/05/2003 - 08/07/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELKOR LIMITED

DELKOR LIMITED is an(a) Dissolved company incorporated on 26/08/1977 with the registered office located at Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELKOR LIMITED?

toggle

DELKOR LIMITED is currently Dissolved. It was registered on 26/08/1977 and dissolved on 28/03/2013.

Where is DELKOR LIMITED located?

toggle

DELKOR LIMITED is registered at Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX.

What does DELKOR LIMITED do?

toggle

DELKOR LIMITED operates in the Manufacture of machinery for mining, quarrying and construction (29.52 - SIC 2003) sector.

What is the latest filing for DELKOR LIMITED?

toggle

The latest filing was on 28/03/2013: Final Gazette dissolved following liquidation.