DELTA (DCC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDELTA (DCC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02307789
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DELTA (DCC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELTA CROMPTON CABLES LIMITEDFeb 07, 1989Feb 07, 1989
    TGP 128 LIMITEDOct 21, 1988Oct 21, 1988

    What are the latest accounts for DELTA (DCC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2021

    What are the latest filings for DELTA (DCC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Roger Andrew Massey on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022

    2 pagesCH01

    Notice of completion of voluntary arrangement

    17 pagesCVA4

    Total exemption full accounts made up to Dec 25, 2021

    4 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Roger Andrew Massey on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Mr Timothy Perry Francis on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022

    2 pagesCH01

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 14, 2021

    16 pagesCVA3

    Accounts for a dormant company made up to Dec 26, 2020

    5 pagesAA

    Secretary's details changed for Prism Cosec Limited on May 26, 2021

    1 pagesCH04

    Change of details for Delta Industries Limited as a person with significant control on Jun 01, 2021

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Perry Francis as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Mark Charles Jaksich as a director on Dec 31, 2020

    1 pagesTM01

    Notice to Registrar of companies voluntary arrangement taking effect

    pagesCVA1

    Insolvency filing

    INSOLVENCY:Replacement of Supervisor Previous: Michael Rose New: Julie Elizabeth Willetts & Philip Anthony Brooks Date of replacement: 31/12/2020
    10 pagesLIQ MISC

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 14, 2020

    25 pagesCVA3

    Accounts for a dormant company made up to Dec 28, 2019

    6 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of DELTA (DCC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    FRANCIS, Timothy Perry
    15000 Valmont Plaza
    68154 Omaha
    Valmont Industries, Inc.
    Nebraska
    United States
    Director
    15000 Valmont Plaza
    68154 Omaha
    Valmont Industries, Inc.
    Nebraska
    United States
    United StatesAmerican200546420025
    MASSEY, Roger Andrew
    15000 Valmont Plaza
    68154 Omaha
    Valmont Industries, Inc.
    Nebraska
    United States
    Director
    15000 Valmont Plaza
    68154 Omaha
    Valmont Industries, Inc.
    Nebraska
    United States
    United StatesAmerican158260960002
    ASHDOWN, Hannah
    9 Gate Cottages
    Old Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    9 Gate Cottages
    Old Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    British98712570001
    BUNYAN, Andrew John Paul
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    Secretary
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    British74467320001
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MARRIOTT, Paul Roger
    37 Park Road
    WD7 8EG Radlett
    Hertfordshire
    Secretary
    37 Park Road
    WD7 8EG Radlett
    Hertfordshire
    British92648310001
    MORGAN, Sarah
    59 Barnhurst Path
    WD19 6UE South Oxhey
    Hertfordshire
    Secretary
    59 Barnhurst Path
    WD19 6UE South Oxhey
    Hertfordshire
    British77060390002
    PALFREEMAN, Anthony William Hodsman
    23 Denner Road
    Chingford
    E4 7SQ London
    Secretary
    23 Denner Road
    Chingford
    E4 7SQ London
    British573790001
    THORPE, Morag Elizabeth
    Whittaker Court, Woodfield
    KT21 2RP Ashtead
    17
    Surrey
    Uk
    Secretary
    Whittaker Court, Woodfield
    KT21 2RP Ashtead
    17
    Surrey
    Uk
    British130378710001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309455
    131429630001
    ATTWOOD, Brian Frederick
    44 Uplands Park Road
    EN2 7PT Enfield
    Middlesex
    Director
    44 Uplands Park Road
    EN2 7PT Enfield
    Middlesex
    British10305940001
    BOURNE, Peter Alfred Charles
    171 Hurst Road
    DA15 9AH Sidcup
    Kent
    Director
    171 Hurst Road
    DA15 9AH Sidcup
    Kent
    British145655790001
    BUNYAN, Andrew John Paul
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    Director
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    British74467320001
    DALY, Noel
    30 Kellington Lane
    Eggborough
    DN14 0LB Goole
    Yorkshire
    Director
    30 Kellington Lane
    Eggborough
    DN14 0LB Goole
    Yorkshire
    Iris46287700002
    GIBSON, Ronald Jack Reid
    16 Redcrest Gardens
    GU15 2DU Camberley
    Surrey
    Director
    16 Redcrest Gardens
    GU15 2DU Camberley
    Surrey
    British27930990001
    GOULDSTONE, Roger Philip
    Lodge Cottage
    Gosmore Hill Preston Road
    SG4 7QR Preston
    Hertfordshire
    Director
    Lodge Cottage
    Gosmore Hill Preston Road
    SG4 7QR Preston
    Hertfordshire
    British65672140003
    GOWEN, Robert William
    9 Bridewell Place
    EC4V 6AW London
    Bridewell Gate
    England
    Director
    9 Bridewell Place
    EC4V 6AW London
    Bridewell Gate
    England
    EnglandBritish124804790003
    JAKSICH, Mark Charles
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont
    Nebraska
    United States
    Director
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont
    Nebraska
    United States
    United StatesAmerican158267980002
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritish153034830001
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Director
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    EnglandBritish49293090003
    LUTON, Mark
    52 Beechwood Avenue
    BR6 7EY Farnborough
    Kent
    Director
    52 Beechwood Avenue
    BR6 7EY Farnborough
    Kent
    Australian104513570001
    MARRIOT, Paul Roger
    37 Park Road
    WD7 8EG Radlett
    Hertfordshire
    Director
    37 Park Road
    WD7 8EG Radlett
    Hertfordshire
    British78553060001
    MCGEE, Ronald James
    16 Sandy Close
    SG14 2BB Hertford
    Hertfordshire
    Director
    16 Sandy Close
    SG14 2BB Hertford
    Hertfordshire
    British10243510001
    NARCISO, John Peter
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    Director
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    British8502100002
    NARCISO, John Peter
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    Director
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    British8502100002
    PATEL, Jacqueline Joan
    164 Rivermeads
    SG12 8EF Stanstead Abbotts
    Hertfordshire
    Director
    164 Rivermeads
    SG12 8EF Stanstead Abbotts
    Hertfordshire
    British33980310001
    PRITCHARD, Neil Bartley
    Park Road
    EN4 9QF New Barnet
    80
    Herts
    Uk
    Director
    Park Road
    EN4 9QF New Barnet
    80
    Herts
    Uk
    EnglandBritish270231710001
    SCOTT, John Anthony
    Highfields
    Browns End Road, Broxted
    CM6 2BE Dunmow
    Essex
    Director
    Highfields
    Browns End Road, Broxted
    CM6 2BE Dunmow
    Essex
    British67074310001
    SMALLEY, Robert Anthony
    Carlbury Close
    AL1 5DR St Albans
    1
    Herts
    Uk
    Director
    Carlbury Close
    AL1 5DR St Albans
    1
    Herts
    Uk
    EnglandBritish132766700001
    SMITH, Martyn Douglas
    11 Shortway
    HP6 6AQ Amersham
    Buckinghamshire
    Director
    11 Shortway
    HP6 6AQ Amersham
    Buckinghamshire
    British35976680001
    WATTS, Richard
    Greenacres
    Hamlet Hill, Roydon
    CM19 5LD Harlow
    Essex
    Director
    Greenacres
    Hamlet Hill, Roydon
    CM19 5LD Harlow
    Essex
    British64398710001

    Who are the persons with significant control of DELTA (DCC) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Delta Industries Limited
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Nov 21, 2017
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number1009604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Delta Limited
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Apr 06, 2016
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House (England And Wales)
    Registration Number26077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DELTA (DCC) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2017Date of meeting to approve CVA
    Dec 14, 2022Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Michael Rose
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire
    practitioner
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire
    Julie Elizabeth Willetts
    Blades Insolvency Services
    Charlotte House
    NG13 8AP 19b Market Place
    Bingham Nottingham
    practitioner
    Blades Insolvency Services
    Charlotte House
    NG13 8AP 19b Market Place
    Bingham Nottingham
    Philip Anthony Brooks
    Blades Insolvency Services
    Charlotte House
    NG13 8AP 19b Market Place
    Bingham Nottingham
    practitioner
    Blades Insolvency Services
    Charlotte House
    NG13 8AP 19b Market Place
    Bingham Nottingham

    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