DELEVAL LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE8 1TQ

Company number 06487365
Status Active
Incorporation Date 29 January 2008
Company Type Private Limited Company
Address 50 KESWICK STREET, GATESHEAD, ENGLAND, NE8 1TQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Satisfaction of charge 23 in full; Satisfaction of charge 27 in full. The most likely internet sites of DELEVAL LIMITED are www.deleval.co.uk, and www.deleval.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Deleval Limited is a Private Limited Company. The company registration number is 06487365. Deleval Limited has been working since 29 January 2008. The present status of the company is Active. The registered address of Deleval Limited is 50 Keswick Street Gateshead England Ne8 1tq. . KAUFMAN, Simon is a Secretary of the company. KAUFMAN, Simon is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DANSKY, John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KAUFMAN, Simon
Appointed Date: 30 June 2008

Director
KAUFMAN, Simon
Appointed Date: 30 June 2008
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 January 2008
Appointed Date: 29 January 2008

Director
DANSKY, John
Resigned: 24 May 2010
Appointed Date: 30 June 2008
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 January 2008
Appointed Date: 29 January 2008

Persons With Significant Control

Mr Simon Kaufman
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DELEVAL LIMITED Events

07 Feb 2017
Confirmation statement made on 29 January 2017 with updates
18 Jan 2017
Satisfaction of charge 23 in full
18 Jan 2017
Satisfaction of charge 27 in full
18 Jan 2017
Satisfaction of charge 20 in full
18 Jan 2017
Satisfaction of charge 21 in full
...
... and 77 more events
15 Jul 2008
Director and secretary appointed simon kaufman
02 Jul 2008
Ad 30/06/08\gbp si 1@1=1\gbp ic 1/2\
30 Jan 2008
Secretary resigned
30 Jan 2008
Director resigned
29 Jan 2008
Incorporation

DELEVAL LIMITED Charges

7 December 2011
Debenture
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 14 beckwith close spennymoor durham t/no du 314118 by way…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 9 lindisfarne avenue thornaby stockton on tees durham t/no…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 58 orkney way thornaby stockton on tees durham t/no ce…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 42 orkney way thornaby stockton on tees durham t/no ce…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 215 clough close middlesborough north yorkshire t/no ce…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 213 clough close middlesborough north yorkshire t/no ce…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 212 clough close middlesborough north yorkshire t/no ce…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 211 clough close middlesborough north yorkshire t/no ce…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 51 water avens way stockton on tees durham t/no ce 203914…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 49 water avens way stockton on tees durham t/no ce 203913…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 47 water avens way stockton on tees durham t/no ce 201423…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 43 water avens way stockton on tees durham t/no ce 203912…
7 December 2011
Legal charge
Delivered: 12 December 2011
Status: Satisfied on 18 January 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 36 water avens way stockton on tees durham and referred to…
8 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 211 clough close middlesex by way of fixed charge, the…
8 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 42 orkney way thornbury by way of fixed charge, the benefit…
8 August 2008
Legal charge
Delivered: 16 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 beckwith close kirk merrington by way of fixed charge…
8 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 215 clough close middlesbrough by way of fixed charge, the…
8 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 49 water avens way stockton by way of fixed charge, the…
8 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 43 water avens way stockton by way of fixed charge, the…
8 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 51 water avens way stockton by way of fixed charge, the…
8 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 36 water avens way stockton cleveland by way of fixed…
8 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 47 water avens way stockton cleveland by way of fixed…
8 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 58 orkney way thornaby by way of fixed charge, the benefit…
8 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 212 clough close middlesbrough by way of fixed charge, the…
8 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 9 liddisfarne avenue thornaby by way of fixed charge, the…
8 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 213 clough close middlesbrough by way of fixed charge, the…
8 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 29 beckwith close kirk merrington by way of fixed charge…
15 July 2008
Debenture
Delivered: 17 July 2008
Status: Satisfied on 25 October 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…