DELTA ENFIELD LIMITED
Overview
| Company Name | DELTA ENFIELD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00645834 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DELTA ENFIELD LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DELTA ENFIELD LIMITED located?
| Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DELTA ENFIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTA ENFIELD CABLES LIMITED | Dec 30, 1959 | Dec 30, 1959 |
What are the latest accounts for DELTA ENFIELD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 25, 2021 |
What are the latest filings for DELTA ENFIELD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roger Andrew Massey on Sep 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022 | 2 pages | CH01 | ||
Notice of completion of voluntary arrangement | 18 pages | CVA4 | ||
Total exemption full accounts made up to Dec 25, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roger Andrew Massey on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022 | 2 pages | CH01 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 14, 2021 | 16 pages | CVA3 | ||
Accounts for a dormant company made up to Dec 26, 2020 | 5 pages | AA | ||
Change of details for Delta Industries Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Jun 01, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Notice to Registrar of companies voluntary arrangement taking effect | pages | CVA1 | ||
Insolvency court order Court order INSOLVENCY:court order re. Replacement/ appointment of supervisor | 8 pages | LIQ MISC OC | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Perry Francis as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Charles Jaksich as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 14, 2020 | 25 pages | CVA3 | ||
Accounts for a dormant company made up to Dec 28, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of DELTA ENFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| FRANCIS, Timothy Perry | Director | 15000 Valmont Plaza 68154 Omaha Valmont Industries, Inc. Nebraska United States | United States | American | 200546420021 | |||||||||
| MASSEY, Roger Andrew | Director | 15000 Valmont Plaza 68154 Omaha Valmont Industries, Inc. Nebraska United States | United States | American | 158260960002 | |||||||||
| ASHDOWN, Hannah | Secretary | 9 Gate Cottages Old Common Road WD3 5LW Chorleywood Hertfordshire | British | 98712570001 | ||||||||||
| BUNYAN, Andrew John Paul | Secretary | 29 Dudley Gardens HA2 0DQ Harrow Middlesex | British | 74467320001 | ||||||||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
| MORGAN, Sarah | Secretary | 59 Barnhurst Path WD19 6UE South Oxhey Hertfordshire | British | 77060390002 | ||||||||||
| PALFREEMAN, Anthony William Hodsman | Secretary | 23 Denner Road Chingford E4 7SQ London | British | 573790001 | ||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||
| DELTA (DCC) LIMITED | Secretary | 9 Bridewell Place EC4V 6AW London Bridewell Gate |
| 108132950002 | ||||||||||
| BOURNE, Peter Alfred Charles | Director | 171 Hurst Road DA15 9AH Sidcup Kent | British | 145655790001 | ||||||||||
| BUNYAN, Andrew John Paul | Director | 29 Dudley Gardens HA2 0DQ Harrow Middlesex | British | 74467320001 | ||||||||||
| FORD, Janet Anne | Director | 40 Princes Gardens W3 0LG West Acton London | United Kingdom | British | 8502110004 | |||||||||
| GOWEN, Robert William | Director | 9 Bridewell Place EC4V 6AW London Bridewell Gate England | England | British | 124804790003 | |||||||||
| HOWLETT, Michael John | Director | 35 Harwater Drive IG10 1LP Loughton Essex | British | 46137960001 | ||||||||||
| JAKSICH, Mark Charles | Director | One Valmont Plaza 13815 First National Bank Parkway 68154-5215 Omaha Valmont Nebraska United States | United States | American | 158267980002 | |||||||||
| KEMPSTER, Jonathan | Director | Glaston Hill Lodge Church Road RG27 0PX Eversley Hampshire | England | British | 153034830001 | |||||||||
| LUTON, Mark | Director | 52 Beechwood Avenue BR6 7EY Farnborough Kent | Australian | 104513570001 | ||||||||||
| MARRIOTT, Paul Roger | Director | 37 Park Road WD7 8EG Radlett Hertfordshire | United Kingdom | British | 92648310001 | |||||||||
| MCGEE, Ronald James | Director | 16 Sandy Close SG14 2BB Hertford Hertfordshire | British | 10243510001 | ||||||||||
| NARCISO, John Peter | Director | 52 Wood Dale Great Baddow CM2 8EZ Chelmsford Essex | British | 8502100002 | ||||||||||
| NARCISO, John Peter | Director | 52 Wood Dale Great Baddow CM2 8EZ Chelmsford Essex | British | 8502100002 | ||||||||||
| PALFREEMAN, Anthony William Hodsman | Director | 23 Denner Road Chingford E4 7SQ London | British | 573790001 | ||||||||||
| PRITCHARD, Neil Bartley | Director | Park Road EN4 9QF New Barnet 80 Herts Uk | England | British | 270231710001 | |||||||||
| SCOTT, John Anthony | Director | Highfields Browns End Road, Broxted CM6 2BE Dunmow Essex | British | 67074310001 | ||||||||||
| SMALLEY, Robert Anthony | Director | Carlbury Close AL1 5DR St Albans 1 Herts Uk | England | British | 132766700001 |
Who are the persons with significant control of DELTA ENFIELD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Delta Industries Limited | Nov 21, 2017 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Delta Limited | Apr 06, 2016 | St Georges Business Park Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DELTA ENFIELD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental trust deed | Created On Oct 23, 1970 Delivered On Nov 12, 1970 | Satisfied | Amount secured For securing debenture stock of the delta metal company limited amounting to £10,000,000 | |
Short particulars By way of first floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Aug 05, 1966 Delivered On Aug 09, 1966 | Satisfied | Amount secured For securing debenture stock of the delta metal company limited amounting to £13,211,095 inclusive of £7,500,000 secured by a trust deed dated 22/11/65 | |
Short particulars Floating charge on. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DELTA ENFIELD LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0