DELTA (DCC) LIMITED
Overview
| Company Name | DELTA (DCC) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02307789 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DELTA (DCC) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DELTA (DCC) 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 (DCC) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTA CROMPTON CABLES LIMITED | Feb 07, 1989 | Feb 07, 1989 |
| TGP 128 LIMITED | Oct 21, 1988 | Oct 21, 1988 |
What are the latest accounts for DELTA (DCC) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 25, 2021 |
What are the latest filings for DELTA (DCC) 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 | 17 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 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
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 | ||
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 | ||
Notice to Registrar of companies voluntary arrangement taking effect | pages | CVA1 | ||
Insolvency filing INSOLVENCY:Replacement of Supervisor Previous: Michael Rose New: Julie Elizabeth Willetts & Philip Anthony Brooks Date of replacement: 31/12/2020 | 10 pages | LIQ MISC | ||
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 (DCC) 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 | 200546420025 | |||||||||
| 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 | ||||||||||
| MARRIOTT, Paul Roger | Secretary | 37 Park Road WD7 8EG Radlett Hertfordshire | British | 92648310001 | ||||||||||
| 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 | ||||||||||
| THORPE, Morag Elizabeth | Secretary | Whittaker Court, Woodfield KT21 2RP Ashtead 17 Surrey Uk | British | 130378710001 | ||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||
| ATTWOOD, Brian Frederick | Director | 44 Uplands Park Road EN2 7PT Enfield Middlesex | British | 10305940001 | ||||||||||
| 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 | ||||||||||
| DALY, Noel | Director | 30 Kellington Lane Eggborough DN14 0LB Goole Yorkshire | Iris | 46287700002 | ||||||||||
| GIBSON, Ronald Jack Reid | Director | 16 Redcrest Gardens GU15 2DU Camberley Surrey | British | 27930990001 | ||||||||||
| GOULDSTONE, Roger Philip | Director | Lodge Cottage Gosmore Hill Preston Road SG4 7QR Preston Hertfordshire | British | 65672140003 | ||||||||||
| GOWEN, Robert William | Director | 9 Bridewell Place EC4V 6AW London Bridewell Gate England | England | British | 124804790003 | |||||||||
| 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 | |||||||||
| LEE, Tony | Director | 8 Rossdale TN2 3PG Tunbridge Wells Kent | England | British | 49293090003 | |||||||||
| LUTON, Mark | Director | 52 Beechwood Avenue BR6 7EY Farnborough Kent | Australian | 104513570001 | ||||||||||
| MARRIOT, Paul Roger | Director | 37 Park Road WD7 8EG Radlett Hertfordshire | British | 78553060001 | ||||||||||
| 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 | ||||||||||
| PATEL, Jacqueline Joan | Director | 164 Rivermeads SG12 8EF Stanstead Abbotts Hertfordshire | British | 33980310001 | ||||||||||
| 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 | |||||||||
| SMITH, Martyn Douglas | Director | 11 Shortway HP6 6AQ Amersham Buckinghamshire | British | 35976680001 | ||||||||||
| WATTS, Richard | Director | Greenacres Hamlet Hill, Roydon CM19 5LD Harlow Essex | British | 64398710001 |
Who are the persons with significant control of DELTA (DCC) 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 (DCC) 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