DELUSION LTD
Liquidation (when checked on 1 Apr 2018)
Address
DELUSION LTD
FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS
TICKHILL ROAD
DONCASTER
DN4 8QG
Classification:
TICKHILL ROAD
DONCASTER
DN4 8QG
(428 companies also use this postcode)
Other business support service activities not elsewhere classified
Legal Information
Company Registration No.:
06997616
Incorporation Date:
21 Aug 2009
Financial Year End:
31 Aug
Capital:
£125.00
on 21 Aug 2014
For period ending:
31 Aug 2013
Filed on:
29 May 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
21 Aug 2014
Filed on:
21 Aug 2014
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
31 Aug 2013 | 31 Aug 2012 | 31 Aug 2011 | |
---|---|---|---|
Cash at bank: | £1,753 | £122 | £309 |
Debtors: | £4,818 | £1,084 | £12,982 |
Creditors due within one year: | £272,587 | £200,559 | £196,946 |
Total Assets less Current Liabilities: | -£146,016 | -£110,353 | -£121,655 |
Shareholders Funds / Net Worth: | -£128,827 | -£96,514 | -£105,512 |
Full details in: | 2013 Accounts | 2012 Accounts | 2012 Accounts |
Notices published in the Gazette
12 Mar 2015
DELUSION LIMITED
(Company Number 06997616)
Registered office: First Floor, Block A, Loversall Court, Clayfields,
Tickhill Road, Doncaster, DN4 8QG
Principal trading address: 41 Newton Street, Manchester, M1 1FT
At a General Meeting of the above named company duly convened
and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill
Road, Doncaster, DN4 8QG on 27 February 2015 the following
resolutions were duly passed as a special and an ordinary resolution
respectively:
“That it has been resolved by special resolution that the company be
wound up voluntarily and that Stephen Richard Penn, of Absolute
Recovery Limited, First Floor, Block A, Loversall Court, Clayfields,
Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed
liquidator of the Company for the purposes of the winding up.” At the
subsequent meeting of creditors held at the same place on the same
date, the resolutions were ratified confirming the appointment of
Stephen Richard Penn as liquidator.
For further details contact: David Hines, Email:
info@absrecovery.co.uk, Tel: 01302 572701.
Adam Grant, Chairman
12 Mar 2015
Company Number: 06997616
Name of Company: DELUSION LIMITED
Nature of Business: Menswear Fashion
Type of Liquidation: Creditors
Registered office: First Floor, Block A, Loversall Court, Clayfields,
Tickhill Road, Doncaster, DN4 8QG
Principal trading address: 41 Newton Street, Manchester, M1 1FT
Stephen Richard Penn, of Absolute Recovery Limited, First Floor,
Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4
8QG.
Office Holder Number: 6899.
For further details contact: David Hines, Email:
info@absrecovery.co.uk, Tel: 01302 572701.
Date of Appointment: 27 February 2015
By whom Appointed: Members and Creditors
25 Feb 2015
DELUSION LIMITED
(Company Number 06997616)
Registered office: First Floor, Block A, Loversall Court, Clayfields,
Tickhill Road, Doncaster, DN4 8QG
Principal trading address: 41 Newton Street, Manchester, M1 1FT
Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY
ACT 1986 that a meeting of the creditors of the above named
Company will be held at Absolute Recovery Limited, First Floor, Block
A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on
27 February 2015 at 11.30 am for the purposes mentioned in Section
99 to 101 of the said Act. A meeting of shareholders has been called
and will be held prior to the meeting of creditors to consider passing a
resolution for the voluntary winding up of the Company. A list of the
names and addresses of the Company’s creditors will be available for
inspection free of charge at the offices of Absolute Recovery Limited,
First Floor, Block A, Loversall Court, Clayfields, Tickhill Road,
Doncaster, DN4 8QG, between 10.00 am and 4.00 pm on the two
business days preceding the date of the creditors meeting. Any
creditor entitled to attend and vote at this meeting is entitled to do so
either in person or by proxy. Creditors wishing to vote at the meeting
must (unless they are individual creditors attending in person) lodge
their proxy at the offices of Absolute Recovery Limited, 1st Floor,
Block A, Loversall Court, Clayfields, Tickhill Road, Balby, Doncaster,
DN4 8QG, no later than 12.00 noon on 26 February 2015.
Unless there are exceptional circumstances, a creditor will not be
entitled to vote unless his written statement of claim (’proof’), which
clearly set out the name and address of the creditor and the amount
claimed, has been lodged and admitted for voting purposes. Proofs
must be lodged by 12.00 noon the business day before the meeting.
Unless they surrender their security, secured creditors must give
particulars of their security, the date when it was given and the
estimated value at which it is assessed if they wish to vote at the
meeting. The resolutions to be taken at the creditors’ meeting may
include a resolution specifying the terms on which the Liquidator is to
be remunerated, and the meeting may receive information about, or
be called upon to approve, the costs of preparing the statement of
affairs and convening the meeting.
Names of Insolvency Practitioners calling the meetings: Stephen
Richard Penn (IP No. 6899) of 1st Floor, Block A, Loversall Court,
Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG.
For further details contact: David Hines, Email:
info@absrecovery.co.uk Tel: 01302 572701
Stephen Richard Penn, Liquidator
18 February 2015
Recently Filed Documents - 20 available
- Annual Return As At 21 Aug 14 (not accounts) - £4.99
- Annual Accounts For Year Ended 31 Aug 13 - £4.99
- Termination of appointment of director - £4.99
- Termination of appointment of secretary - £4.99
- Statement of satisfaction of a charge - £4.99
Directors and Secretaries
Adam Grant | |
21 Aug 2009 ⇒ Present ( 8 Years ) | Director |
Charges / mortgages against this Company
NATIONAL WESTMINSTER BANK PLC
DEBENTURE
-
OUTSTANDING
on
18 Feb 2010
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
31 May 2015 (this information was checked on 1 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Aug 2013 | 29 May 2014 | 9 |
31 Aug 2012 | 25 Feb 2013 | 6 |
31 Aug 2012 | 31 Aug 2012 | 0 |
31 Aug 2011 | 29 Mar 2012 | 7 |
31 Aug 2010 | 20 May 2011 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Aug 13
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Names
Companies With Similar Director Names
- INTRO MENSWEAR LIMITED
- A C G DESIGN LIMITED
- DELUSION LIFESTYLE BRANDS LIMITED
- NATURAL HYDRATION COUNCIL LIMITED
- HAITONG & COMPANY (UK) LIMITED
- More...
Companies With Same Post Code
- CYGNETS TO SWANS LTD
- THE SPECIALIST GROUP UK LIMITED
- POND & SHARMAN COACHWORKS LIMITED
- ILBS LIMITED
- MACAULAY MARKETING (UK) LIMITED
- More...
Activity
This company viewed 4 times in the last few years