DELTRANS EXPRESS LIMITED

DELTRANS EXPRESS LIMITED

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

    Company NameDELTRANS EXPRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05106969
    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 DELTRANS EXPRESS LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is DELTRANS EXPRESS LIMITED located?

    Registered Office Address
    28 Pershore Road
    B30 2YB Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DELTRANS EXPRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for DELTRANS EXPRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Michael John Patrick Beecham on Jul 07, 2017

    2 pagesCH01

    Registered office address changed from 60 Devon Street Birmingham West Midlands B7 4SL to 28 Pershore Road Birmingham West Midlands B30 2YB on Nov 03, 2017

    1 pagesAD01

    Termination of appointment of Anthony Christopher Delaney as a director on Apr 01, 2017

    1 pagesTM01

    Termination of appointment of Carl Anthony Delaney as a director on Apr 01, 2017

    1 pagesTM01

    Appointment of Mr Michael John Patrick Beecham as a director on Mar 10, 2017

    2 pagesAP01

    Confirmation statement made on Nov 04, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    8 pagesAA

    Total exemption small company accounts made up to Apr 30, 2015

    8 pagesAA

    Annual return made up to Nov 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Carl Delany on Nov 04, 2015

    2 pagesCH01

    Director's details changed for Mr Anthony Christopher Delaney on Nov 04, 2015

    2 pagesCH01

    Annual return made up to Apr 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 2
    SH01

    Appointment of Carl Delany as a director on Jan 14, 2015

    3 pagesAP01

    Termination of appointment of Brian John Horton as a director on Jan 14, 2015

    2 pagesTM01

    Termination of appointment of Brian John Horton as a secretary on Jan 14, 2015

    2 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to Apr 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 2
    SH01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Registration of charge 051069690002

    15 pagesMR01
    Annotations
    DateAnnotation
    Apr 17, 2014The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Total exemption small company accounts made up to Apr 30, 2013

    7 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    8 pagesAA

    Who are the officers of DELTRANS EXPRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEECHAM, Michael John Patrick
    B30 2YB Birmingham
    28 Pershore Road
    West Midlands
    England
    Director
    B30 2YB Birmingham
    28 Pershore Road
    West Midlands
    England
    EnglandBritishDirector235218220001
    HORTON, Brian John
    Springfield Road
    Castle Bromwich
    B36 0DT Birmingham
    25
    United Kingdom
    Secretary
    Springfield Road
    Castle Bromwich
    B36 0DT Birmingham
    25
    United Kingdom
    British115308520001
    DELANEY, Anthony Christopher
    Devon Street
    B7 4SL Birmingham
    60
    West Midlands
    Director
    Devon Street
    B7 4SL Birmingham
    60
    West Midlands
    EnglandIrishCompany Director97191490002
    DELANEY, Carl Anthony
    Devon Street
    B7 4SL Birmingham
    60
    West Midlands
    Director
    Devon Street
    B7 4SL Birmingham
    60
    West Midlands
    EnglandBritishNone117484790002
    HORTON, Brian John
    Springfield Road
    Castle Bromwich
    B36 0DT Birmingham
    25
    Director
    Springfield Road
    Castle Bromwich
    B36 0DT Birmingham
    25
    EnglandBritishDirector115308520002

    Who are the persons with significant control of DELTRANS EXPRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Christopher Delaney
    5, Elmdon Lane
    Marston Green
    B37 7DL Solihull
    Marston House
    West Midlands
    England
    Apr 06, 2016
    5, Elmdon Lane
    Marston Green
    B37 7DL Solihull
    Marston House
    West Midlands
    England
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Carl Anthony Delaney
    Wade Lane
    Hill Ridware
    WS15 3RE Rugeley
    The Granary
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Wade Lane
    Hill Ridware
    WS15 3RE Rugeley
    The Granary
    Staffordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does DELTRANS EXPRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 17, 2014
    Delivered On Apr 17, 2014
    Outstanding
    Brief description
    'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Skipton Business Finance LTD
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    All assets debenture
    Created On Feb 16, 2006
    Delivered On Feb 25, 2006
    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
    Fixed charge on all f/h and l/h property, all goodwill, all other property, all stocks and shares and securities, non-vesting debts and other debts. Floating charge on such moneys which the company may receive in respect of other debts and non-vesting debts and the remainder of the undertaking property rights and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 25, 2006Registration of a charge (395)
    • Apr 17, 2014Satisfaction of a charge (MR04)

    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