DELTA FLUID PRODUCTS LIMITED

DELTA FLUID PRODUCTS LIMITED

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

    Company NameDELTA FLUID PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04279520
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DELTA FLUID PRODUCTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DELTA FLUID PRODUCTS LIMITED located?

    Registered Office Address
    Crane House Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of DELTA FLUID PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2376 LIMITEDAug 31, 2001Aug 31, 2001

    What are the latest accounts for DELTA FLUID PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for DELTA FLUID PRODUCTS 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

    Statement of capital on Nov 01, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 31/10/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Appointment of Christopher Gray as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of Richard Clive Tuck as a director on Apr 03, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Termination of appointment of Mark Royston Hopes as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Jason Charles Locke as a director on Mar 23, 2021

    2 pagesAP01

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of DELTA FLUID PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCKE, Jason Charles
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Secretary
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    201413890001
    GRAY, Christopher
    100 First Stamford Place
    CT 06902 Stamford
    Crane Company
    United States
    Director
    100 First Stamford Place
    CT 06902 Stamford
    Crane Company
    United States
    United KingdomBritish307661110001
    LOCKE, Jason Charles
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Director
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    EnglandBritish281244640001
    BURR, Stephen Mark
    176 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Secretary
    176 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    British76697560001
    CANSDALE, Paul
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Secretary
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    168042160001
    HOBBS, Steven John, Mr.
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Secretary
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    157485720001
    LUMSDEN, Judith Ann
    Robins
    Lindsey Tye
    IP7 6PP Ipswich
    Secretary
    Robins
    Lindsey Tye
    IP7 6PP Ipswich
    British120706720001
    WILSON, Peter Rowland
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Secretary
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    164343410001
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580006
    BURR, Stephen Mark
    176 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Director
    176 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    United KingdomBritish76697560001
    COOPER, Steven
    4 Lincoln Close
    Hartshead
    OL6 8BS Ashton Under Lyne
    Lancashire
    Director
    4 Lincoln Close
    Hartshead
    OL6 8BS Ashton Under Lyne
    Lancashire
    British82314410001
    CURRAN, Garrett John
    128 Delaware Mansions
    Delaware Road
    W9 2LL London
    Director
    128 Delaware Mansions
    Delaware Road
    W9 2LL London
    Irish81719790001
    FINNEGAN, Gerard Charles
    Medlar Cottage Folly Lane
    Copdock
    IP8 3JQ Ipswich
    Suffolk
    Director
    Medlar Cottage Folly Lane
    Copdock
    IP8 3JQ Ipswich
    Suffolk
    United KingdomIrish97686480001
    HOPES, Mark Royston
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Director
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    EnglandBritish150588610001
    HUNT, Simon Anthony
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    Director
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    British118771650001
    LUMSDEN, Judith Ann
    Robins
    Lindsey Tye
    IP7 6PP Ipswich
    Director
    Robins
    Lindsey Tye
    IP7 6PP Ipswich
    EnglandBritish120706720001
    PYE, David Michael
    Ffordd Maenan
    Eglwysbach
    LL28 5UG Colwyn Bay
    Bryn Derw
    Clwyd
    United Kingdom
    Director
    Ffordd Maenan
    Eglwysbach
    LL28 5UG Colwyn Bay
    Bryn Derw
    Clwyd
    United Kingdom
    WalesBritish82455850003
    TRAVIS, Brian Thomas
    Colts Hey Farm
    Alt Hill Lane
    OL6 8AP Ashton Under Lyne
    Lancashire
    Director
    Colts Hey Farm
    Alt Hill Lane
    OL6 8AP Ashton Under Lyne
    Lancashire
    United KingdomBritish82171230002
    TUCK, Richard Clive
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Director
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    EnglandBritish223644440001
    WILSON, Peter George
    Coles Oak House Coles Oak Lane
    CO7 6DN Dedham
    Essex
    Director
    Coles Oak House Coles Oak Lane
    CO7 6DN Dedham
    Essex
    EnglandBritish37238690004
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    73774730002

    Who are the persons with significant control of DELTA FLUID PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crane Limited
    Epsilon Terrace, West Road
    IP3 9FJ Ipswich
    Crane House
    England
    Apr 06, 2016
    Epsilon Terrace, West Road
    IP3 9FJ Ipswich
    Crane House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered In England And Wales
    Registration Number00098677
    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 FLUID PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Feb 20, 2007
    Delivered On Feb 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Mori seiki hitech vertical turning centre s/no CSY20035. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited (The Security Holder)
    Transactions
    • Feb 21, 2007Registration of a charge (395)
    • Oct 15, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 05, 2007
    Delivered On Jan 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2007Registration of a charge (395)
    • Nov 01, 2023Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Apr 28, 2006
    Delivered On May 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee on ay account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1 DB0066 doug booth tumbler type shotblast plant dce uma 252 dust collector unit s/no 164.932, 1 DB0266 and DB0479 inductotherm 125R power trak 2 x 50KG brass capacity lift-out crucible furnace, DB0236 and DV0480 inductotherm 125 2 x 50KG brass capacity lift-out crucible furnace for details of further chattels charged please refer to form 395 all its plant and machinery assigns by way of security the policies. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • May 05, 2006Registration of a charge (395)
    • Oct 15, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 23, 2004
    Delivered On Jul 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 24, 2004Registration of a charge (395)
    • Nov 01, 2023Satisfaction of a charge (MR04)
    Composite all assets guarantee and debenture
    Created On Feb 09, 2004
    Delivered On Feb 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Feb 26, 2004Registration of a charge (395)
    • Oct 15, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 29, 2004
    Delivered On Feb 14, 2004
    Satisfied
    Amount secured
    £189,039.50 due or to become due from the company to the chargee
    Short particulars
    The sum of £189,039.50 as contained in the rent deposit deed dated 29 january 2004.
    Persons Entitled
    • Delta Road St Helens LLP
    Transactions
    • Feb 14, 2004Registration of a charge (395)
    • Nov 01, 2023Satisfaction of a charge (MR04)
    Assignment of keyman life policy
    Created On Sep 24, 2002
    Delivered On Sep 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Policy no CII005878798 over life of brian thomas travis for £500,000.00,expiry date 25/4/2009 with all sums,bonuses and benefits thereunder and all right,title and interest thereon.
    Persons Entitled
    • Close Securities Limited
    Transactions
    • Sep 26, 2002Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Jul 09, 2002
    Delivered On Jul 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums assured and all bonuses and benefits arising under the policy on the life of stephen mark burr with bupa health assurance limited policy number H126153501/CT15/001 for cover of £250,000.
    Persons Entitled
    • Close Securities Limited
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    All sums due or to become due from the company,formerly known as hamsard 2376 limited,to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold land and buildings lying to the north of bramwell street; t/no la 180464.
    Persons Entitled
    • Delta Industries Limited
    Transactions
    • May 10, 2002Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    All sums due or to become due from the company,formerly known as hamsard 2376 limited,to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold property known as 560-562 (even) at 4 chorlton st,stretford rd,old trafford,gt.manchester; gm 355824.
    Persons Entitled
    • Delta Industries Limited
    Transactions
    • May 10, 2002Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 26, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    All sums due or to become due from the company,formerly known as hamsard 2376 limited,to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including f/hold land and buildings known as 560-562 and 4 chorlton st,stretford rd,old trafford,gt.manchester; t/nos gm 355824 and la 323825. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Delta Industries Limited
    Transactions
    • May 10, 2002Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    All sums due or to become due from the company,formerly known as hamsard 2376 limited,to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold property known as 560-562 (even nos) at 4 chorlton st,stretford rd,old trafford,gt.manchester; la 323825.
    Persons Entitled
    • Delta Industries Limited
    Transactions
    • May 10, 2002Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    All sums due or to become due from the company,formerly known as hamsard 2376 limited,to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold property known as land and buildings lying to the north of bramwell street; la 180463.
    Persons Entitled
    • Delta Industries Limited
    Transactions
    • May 10, 2002Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 2002
    Delivered On May 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as hamsard 2376 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all and every interest in or over the f/h property known as land and buildings to the north of bramwell street t/n LA180463 which the company now or at any time after the date of the charge has power to charge and the proceeds of sale of the property all moneys to be received under any policy of insurance effected in respect of the property by way of floating charge the company's assets and the proceeds of sale of the company's assets.
    Persons Entitled
    • Close Securities Limited
    Transactions
    • May 01, 2002Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 2002
    Delivered On May 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as hamsard 2376 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all and every interest in or over the f/h property known as 560-562 and 4 chorlton street, stretford road, old trafford, greater manchester t/n LA323825 which the company now or at any time after the date of the charge has power to charge and the proceeds of sale of the property all moneys to be received under any policy of insurance effected in respect of the property by way of floating charge the company's assets and the proceeds of sale of the company's assets.
    Persons Entitled
    • Close Securities Limited
    Transactions
    • May 01, 2002Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 2002
    Delivered On May 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as hamsard 2376 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all and every interest in or over the f/h property known as land and buildings lying to the north of bramwell street, merseyside-st. Helens t/n LA180464 which the company now or at any time after the date of the charge has power to charge and the proceeds of sale of the property all moneys to be received under any policy of insurance effected in respect of the property by way of floating charge the company's assets and the proceeds of sale of the company's assets.
    Persons Entitled
    • Close Securities Limited
    Transactions
    • May 01, 2002Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 2002
    Delivered On May 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as hamsard 2376 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all and every interest in or over the f/h property known as land and buildings lying to the north side of stretford road, old trafford, greater manchester t/n GM355824 which the company now or at any time after the date of the charge has power to charge and the proceeds of sale of the property all moneys to be received under any policy of insurance effected in respect of the property by way of floating charge the company's assets and the proceeds of sale of the company's assets.
    Persons Entitled
    • Close Securities Limited
    Transactions
    • May 01, 2002Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 26, 2002
    Delivered On May 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as hamsard 2376 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (A)the f/h land and buildings known as 4 chorlton street and 560-562 stretford road, old trafford, greater manchester t/n's GM355824 and LA323825 (b) the f/h land and buildings being the entire site lying to the north of bramwell street t/n's LA180463 and LA180464. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Close Securities Limited
    Transactions
    • May 01, 2002Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)

    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