DELTA SOFTWARE LIMITED
READING ELABORATE SYSTEMS LIMITED

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 04444341
Status Liquidation
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ to 92 London Street Reading Berkshire RG1 4SJ on 20 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of DELTA SOFTWARE LIMITED are www.deltasoftware.co.uk, and www.delta-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Delta Software Limited is a Private Limited Company. The company registration number is 04444341. Delta Software Limited has been working since 22 May 2002. The present status of the company is Liquidation. The registered address of Delta Software Limited is 92 London Street Reading Berkshire Rg1 4sj. . BROWN, Adam John Witherow, Mr1 is a Director of the company. Secretary BENNETT, Lance Anthony has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director BENNETT, Lance Anthony has been resigned. Director GILLIARD, Richard James has been resigned. Director TOSSELL, Christopher John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BROWN, Adam John Witherow, Mr1
Appointed Date: 09 July 2012
62 years old

Resigned Directors

Secretary
BENNETT, Lance Anthony
Resigned: 09 July 2012
Appointed Date: 12 July 2002

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 28 May 2002
Appointed Date: 22 May 2002

Director
BENNETT, Lance Anthony
Resigned: 09 July 2012
Appointed Date: 12 July 2002
63 years old

Director
GILLIARD, Richard James
Resigned: 09 July 2012
Appointed Date: 12 July 2002
53 years old

Director
TOSSELL, Christopher John
Resigned: 28 January 2015
Appointed Date: 09 July 2012
70 years old

DELTA SOFTWARE LIMITED Events

20 Feb 2017
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ to 92 London Street Reading Berkshire RG1 4SJ on 20 February 2017
16 Feb 2017
Declaration of solvency
16 Feb 2017
Appointment of a voluntary liquidator
16 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06

17 Jan 2017
Statement of capital following an allotment of shares on 6 January 2017
  • GBP 142,389

...
... and 58 more events
24 Jul 2002
New secretary appointed;new director appointed
12 Jun 2002
Secretary resigned
12 Jun 2002
Director resigned
12 Jun 2002
Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
22 May 2002
Incorporation

DELTA SOFTWARE LIMITED Charges

20 July 2011
Charge
Delivered: 28 July 2011
Status: Satisfied on 12 July 2012
Persons entitled: Lance Bennett
Description: By way of fixed charge to the lender all chargor's right…
20 July 2011
Charge
Delivered: 28 July 2011
Status: Satisfied on 12 July 2012
Persons entitled: Richard James Gilliard
Description: The LLP income and the loan repayment account and all…
20 July 2011
Charge
Delivered: 28 July 2011
Status: Satisfied on 12 July 2012
Persons entitled: Gbf Capital Limited (The Lender)
Description: The LLP income and the loan repayment account and all…
20 July 2011
Charge
Delivered: 28 July 2011
Status: Satisfied on 12 July 2012
Persons entitled: Gbf Capital Limited
Description: Right, title and interest and benefit from time to time in…
2 December 2005
Legal charge
Delivered: 9 December 2005
Status: Satisfied on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: Whitwood lodge whitwood lane castleford. By way of fixed…
8 August 2002
Debenture
Delivered: 12 August 2002
Status: Satisfied on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…