Company NameDelaval Homes Limited
Company StatusLiquidation
Company Number02432779
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 5 months ago)
Previous NameCitydawn Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jennifer Jane Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(3 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Epsom Court
Newcastle Upon Tyne
NE3 2UN
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(19 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMr Simon Edward Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(19 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Surveyer
Country of ResidenceEngland
Correspondence Address30 Otterburn Avenue
Newcastle Upon Tyne
NE3 4RR
Secretary NameMr Simon Edward Smith
StatusCurrent
Appointed02 March 2011(21 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address30 Otterburn Avenue
Newcastle Upon Tyne
NE3 4RR
Director NameMartin Peter Cross
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 September 1993)
RoleMarketing Executive
Correspondence Address1 Lawrence Close
Devizes
Wiltshire
SN10 5BD
Secretary NameJennifer Jane Bond
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years after company formation)
Appointment Duration11 months (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressThe Fir Trees West Farm Lane
Matfen
Newcastle Upon Tyne
NE20 0QZ
Secretary NameJoan Williamson
NationalityBritish
StatusResigned
Appointed17 September 1993(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 1997)
RoleCompany Director
Correspondence Address27 Havant Gardens
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AW
Director NameFrederick Edward Smith
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(8 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 North Street
Seahouses
Northumberland
NE68 7SD
Secretary NameJennifer Jane Bond
NationalityBritish
StatusResigned
Appointed18 November 1997(8 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpider Cottage 45 North Street
Seahouses
Northumberland
NE68 7SD

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

66 at £1Adina Jade Smith
6.60%
Ordinary
66 at £1Arty Arthur Smith
6.60%
Ordinary
66 at £1Bartram Edward Smith
6.60%
Ordinary
50 at £1Matthew William Edward Bond
5.00%
Ordinary
50 at £1William Edward Smith
5.00%
Ordinary
300 at £1Trustees Of F.e. Smith Grandchildrens Settlement
30.00%
Ordinary
200 at £1Jennifer Jane Bond
20.00%
Ordinary
200 at £1Simon Edward Smith
20.00%
Ordinary
2 at £1Arty Arthur Smith & Adina Jade Smith & Bartram Edward Smith
0.20%
Ordinary

Financials

Year2014
Net Worth£230,662
Cash£80,232
Current Liabilities£10,661

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 January 2021 (3 years, 2 months ago)
Next Return Due27 January 2022 (overdue)

Charges

16 May 2011Delivered on: 24 May 2011
Satisfied on: 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 hester gardens new hartley whitley bar t/no ND24898 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
16 May 2011Delivered on: 24 May 2011
Satisfied on: 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 11 gloucester street new hartley seaton delaval t/no. ND74064 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
12 July 1990Delivered on: 18 July 1990
Satisfied on: 12 April 2014
Persons entitled: Frederick Edward Smith

Classification: Legal charge
Secured details: £100,000 and all monies due or to become due from the company to the chargee.
Particulars: Land and buildings west and north east side of hastings terrace, new hartley and land and buildings at new hastley title nos, md 25514 & nd 26264.
Fully Satisfied

Filing History

11 March 2021Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 March 2021 (2 pages)
11 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
(1 page)
11 March 2021Declaration of solvency (7 pages)
11 March 2021Appointment of a voluntary liquidator (3 pages)
2 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
9 September 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
10 March 2020Notification of a person with significant control statement (2 pages)
4 March 2020Cessation of Simon Edward Smith as a person with significant control on 28 February 2020 (1 page)
4 March 2020Cessation of Jennifer Jane Smith as a person with significant control on 28 February 2020 (1 page)
4 March 2020Cessation of Frederick Edward Smith as a person with significant control on 28 February 2020 (1 page)
4 March 2020Cessation of Aidan Christopher Smith as a person with significant control on 28 February 2020 (1 page)
4 March 2020Cessation of Nigel Michael Davison as a person with significant control on 28 February 2020 (1 page)
26 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
4 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
29 January 2018Director's details changed for Mrs Jennifer Jane Bond on 10 January 2018 (2 pages)
26 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
26 January 2018Change of details for Mrs Jennifer Jane Bond as a person with significant control on 10 January 2018 (2 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(7 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(7 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(7 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(7 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(7 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 November 2014Secretary's details changed for Mr Simon Edward Smith on 6 January 2014 (1 page)
10 November 2014Secretary's details changed for Mr Simon Edward Smith on 6 January 2014 (1 page)
10 November 2014Secretary's details changed for Mr Simon Edward Smith on 6 January 2014 (1 page)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(7 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(7 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(7 pages)
7 November 2014Director's details changed for Simon Edward Smith on 6 January 2014 (2 pages)
7 November 2014Director's details changed for Simon Edward Smith on 6 January 2014 (2 pages)
7 November 2014Director's details changed for Simon Edward Smith on 6 January 2014 (2 pages)
2 October 2014Satisfaction of charge 2 in full (4 pages)
2 October 2014Satisfaction of charge 3 in full (4 pages)
2 October 2014Satisfaction of charge 3 in full (4 pages)
2 October 2014Satisfaction of charge 2 in full (4 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(7 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(7 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(7 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (6 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
19 October 2012Director's details changed for Jennifer Jane Bond on 31 March 2012 (2 pages)
19 October 2012Director's details changed for Jennifer Jane Bond on 31 March 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 March 2011Termination of appointment of Jennifer Bond as a secretary (1 page)
7 March 2011Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
7 March 2011Termination of appointment of Frederick Smith as a director (1 page)
7 March 2011Termination of appointment of Frederick Smith as a director (1 page)
7 March 2011Appointment of Mr Simon Edward Smith as a secretary (2 pages)
7 March 2011Appointment of Mr Simon Edward Smith as a secretary (2 pages)
7 March 2011Termination of appointment of Jennifer Bond as a secretary (1 page)
7 March 2011Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
25 November 2010Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 25 November 2010 (1 page)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 October 2009Director's details changed for Simon Edward Smith on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Simon Edward Smith on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Aidan Christopher Smith on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Jennifer Jane Bond on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Simon Edward Smith on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Jennifer Jane Bond on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Aidan Christopher Smith on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Aidan Christopher Smith on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Jennifer Jane Bond on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Frederick Edward Smith on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Frederick Edward Smith on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Frederick Edward Smith on 2 October 2009 (2 pages)
27 September 2009Director appointed simon edward smith (2 pages)
27 September 2009Director appointed aidan christopher smith (2 pages)
27 September 2009Director appointed simon edward smith (2 pages)
27 September 2009Director appointed aidan christopher smith (2 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 March 2009Return made up to 16/10/08; full list of members (5 pages)
17 March 2009Return made up to 16/10/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Return made up to 16/10/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
14 April 2008Return made up to 16/10/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
5 November 2007Return made up to 16/10/07; full list of members (3 pages)
5 November 2007Return made up to 16/10/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 February 2007Return made up to 16/10/06; full list of members (3 pages)
22 February 2007Return made up to 16/10/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 October 2005Return made up to 16/10/05; full list of members (4 pages)
17 October 2005Return made up to 16/10/05; full list of members (4 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2004Return made up to 16/10/04; full list of members (9 pages)
27 October 2004Return made up to 16/10/04; full list of members (9 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 December 2003Return made up to 16/10/03; full list of members (9 pages)
24 December 2003Return made up to 16/10/03; full list of members (9 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 January 2003Return made up to 16/10/02; full list of members (9 pages)
21 January 2003Return made up to 16/10/02; full list of members (9 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2001Return made up to 16/10/00; full list of members (8 pages)
4 June 2001Return made up to 16/10/00; full list of members (8 pages)
4 April 2001Registered office changed on 04/04/01 from: the smithy house 5 bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
4 April 2001Registered office changed on 04/04/01 from: the smithy house 5 bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
4 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 April 2000Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 March 1999Return made up to 16/10/98; full list of members (6 pages)
25 March 1999Return made up to 16/10/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Return made up to 16/10/97; no change of members
  • 363(287) ‐ Registered office changed on 28/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Return made up to 16/10/97; no change of members
  • 363(287) ‐ Registered office changed on 28/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1997New secretary appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
19 October 1996Return made up to 16/10/96; no change of members (4 pages)
19 October 1996Return made up to 16/10/96; no change of members (4 pages)
7 May 1996Full accounts made up to 30 June 1995 (10 pages)
7 May 1996Full accounts made up to 30 June 1995 (10 pages)
9 November 1995Return made up to 16/10/95; full list of members (6 pages)
9 November 1995Return made up to 16/10/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
22 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
20 October 1994Return made up to 16/10/94; no change of members (4 pages)
20 October 1994Return made up to 16/10/94; no change of members (4 pages)
25 May 1994Return made up to 16/10/93; change of members (6 pages)
25 May 1994Return made up to 16/10/93; change of members (6 pages)
3 April 1990Company name changed\certificate issued on 03/04/90 (2 pages)
3 April 1990Company name changed\certificate issued on 03/04/90 (2 pages)
16 October 1989Incorporation (13 pages)
16 October 1989Incorporation (13 pages)