DELTRANS EXPRESS LIMITED
Overview
| Company Name | DELTRANS EXPRESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05106969 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DELTRANS EXPRESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for DELTRANS EXPRESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Michael John Patrick Beecham on Jul 07, 2017 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Anthony Christopher Delaney as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl Anthony Delaney as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Patrick Beecham as a director on Mar 10, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Carl Delany on Nov 04, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Christopher Delaney on Nov 04, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Carl Delany as a director on Jan 14, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Brian John Horton as a director on Jan 14, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Brian John Horton as a secretary on Jan 14, 2015 | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Registration of charge 051069690002 | 15 pages | MR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Who are the officers of DELTRANS EXPRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEECHAM, Michael John Patrick | Director | B30 2YB Birmingham 28 Pershore Road West Midlands England | England | British | Director | 235218220001 | ||||
| HORTON, Brian John | Secretary | Springfield Road Castle Bromwich B36 0DT Birmingham 25 United Kingdom | British | 115308520001 | ||||||
| DELANEY, Anthony Christopher | Director | Devon Street B7 4SL Birmingham 60 West Midlands | England | Irish | Company Director | 97191490002 | ||||
| DELANEY, Carl Anthony | Director | Devon Street B7 4SL Birmingham 60 West Midlands | England | British | None | 117484790002 | ||||
| HORTON, Brian John | Director | Springfield Road Castle Bromwich B36 0DT Birmingham 25 | England | British | Director | 115308520002 |
Who are the persons with significant control of DELTRANS EXPRESS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Christopher Delaney | 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
| |||
| Mr Carl Anthony Delaney | 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
| |||
Does DELTRANS EXPRESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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