Company NameDelcam Trustees Limited
Company StatusDissolved
Company Number03261274
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date23 March 2016 (8 years ago)
Previous NameMeaujo (315) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Kulwant Singh
NationalityBritish
StatusClosed
Appointed15 January 1997(3 months, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelcam Plc Talbot Way
Small Heath Business Park
Birmingham
West Midlands
B10 0HJ
Director NameRichard Frazer Barratt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Christopher Gordon Edwards
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 23 March 2016)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameTimothy John Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameStuart Alexander Watson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Hugh Richard Owen Humphreys
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(3 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 24 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDelcam Plc Talbot Way
Small Heath Business Park
Birmingham
West Midlands
B10 0HJ
Director NameThomas Richard Moseley Kinsey
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(3 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sutton Lodge
Solihull
West Midlands
B91 1NB
Director NameMr Edward Barrett Lambourne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(3 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 24 June 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressDelcam Plc Talbot Way
Small Heath Business Park
Birmingham
West Midlands
B10 0HJ
Director NameClive Phillip Martell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(3 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 24 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDelcam Plc Talbot Way
Small Heath Business Park
Birmingham
West Midlands
B10 0HJ
Director NameMr Kulwant Singh
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(3 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 24 June 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDelcam Plc Talbot Way
Small Heath Business Park
Birmingham
West Midlands
B10 0HJ
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Contact

Websitewww.delcam.com
Telephone01704 251834
Telephone regionSouthport

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£42,787
Cash£11,618
Current Liabilities£367,548

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Return of final meeting in a members' voluntary winding up (17 pages)
19 December 2014Registered office address changed from Talbot Way, Small Heath Business Park Small Heath Birmingham West Midlands B10 0HJ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 December 2014 (2 pages)
17 December 2014Appointment of a voluntary liquidator (1 page)
17 December 2014Declaration of solvency (3 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(5 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(5 pages)
7 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 July 2013Appointment of Christopher Gordon Edwards as a director (3 pages)
17 July 2013Appointment of Timothy John Hughes as a director (3 pages)
17 July 2013Termination of appointment of Clive Martell as a director (2 pages)
17 July 2013Termination of appointment of Edward Lambourne as a director (2 pages)
17 July 2013Termination of appointment of Hugh Humphreys as a director (2 pages)
17 July 2013Appointment of Richard Frazer Barratt as a director (3 pages)
17 July 2013Termination of appointment of Kulwant Singh as a director (2 pages)
9 July 2013Appointment of Stuart Alexander Watson as a director (3 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000
(4 pages)
29 November 2011Director's details changed for Mr Hugh Richard Owen Humphreys on 10 November 2011 (3 pages)
18 November 2011Director's details changed for Clive Phillip Martell on 10 November 2011 (3 pages)
15 November 2011Director's details changed for Mr. Kulwant Singh on 10 November 2011 (3 pages)
15 November 2011Director's details changed for Mr Edward Barrett Lambourne on 10 November 2011 (3 pages)
15 November 2011Secretary's details changed for Mr. Kulwant Singh on 10 November 2011 (3 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 October 2010Registered office address changed from Talbot Way Small Heath Business Park West Midlands B10 4JU on 22 October 2010 (1 page)
22 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Hugh Richard Owen Humphreys on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Kulwant Singh on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Edward Barrett Lambourne on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Clive Phillip Martell on 21 October 2009 (2 pages)
20 October 2008Appointment terminated director thomas kinsey (1 page)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
25 October 2007Return made up to 09/10/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
19 October 2006Return made up to 09/10/06; full list of members (3 pages)
22 November 2005Return made up to 09/10/05; full list of members (8 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
20 October 2004Return made up to 09/10/04; full list of members (8 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
22 October 2003Return made up to 09/10/03; full list of members (8 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
30 October 2002Return made up to 09/10/02; full list of members (8 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
28 October 2001Return made up to 09/10/01; full list of members (7 pages)
20 October 2000Return made up to 09/10/00; full list of members (7 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 November 1998Return made up to 09/10/98; no change of members (6 pages)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1997Return made up to 09/10/97; full list of members (8 pages)
21 February 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
31 January 1997Memorandum and Articles of Association (20 pages)
31 January 1997Memorandum and Articles of Association (24 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 January 1997Company name changed meaujo (315) LIMITED\certificate issued on 30/01/97 (3 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed;new director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: st philips house st philips place birmingham B3 2PP (1 page)
9 October 1996Incorporation (30 pages)