DELTA RODS (WEST BROMWICH) LIMITED
Status | DISSOLVED |
Company No. | 00035402 |
Category | Private Limited Company |
Incorporated | 14 Dec 1891 |
Age | 132 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2022 |
Years | 1 year, 4 months, 14 days |
SUMMARY
DELTA RODS (WEST BROMWICH) LIMITED is an dissolved private limited company with number 00035402. It was incorporated 132 years, 4 months, 15 days ago, on 14 December 1891 and it was dissolved 1 year, 4 months, 14 days ago, on 15 December 2022. The company address is Highdown House Highdown House, Worthing, BN99 3HH, West Sussex.
Company Fillings
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 18 Feb 2022
Action Date: 14 Dec 2021
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2021-12-14
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Liquidation court order miscellaneous
Date: 21 Apr 2021
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order re. Replacement/ appointment of supervisor
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 21 Apr 2021
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Liquidation court order miscellaneous
Date: 21 Apr 2021
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order re. Replacement/appointment of supervisor
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 08 Jan 2021
Action Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2020-12-14
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 23 Jan 2020
Action Date: 14 Dec 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2019-12-14
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 19 Feb 2019
Action Date: 14 Dec 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2018-12-14
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-15
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Appoint person secretary company with name date
Date: 15 Oct 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roger Andrew Massey
Appointment date: 2018-09-14
Documents
Termination secretary company with name termination date
Date: 15 Oct 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew John Paul Bunyan
Termination date: 2018-09-13
Documents
Appoint person director company with name date
Date: 13 Sep 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Perry Francis
Appointment date: 2018-03-23
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Peter Narciso
Termination date: 2018-03-23
Documents
Appoint person director company with name date
Date: 13 Sep 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Andrew Massey
Appointment date: 2018-03-23
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-23
Officer name: Janet Anne Ford
Documents
Liquidation voluntary deferral of dissolution
Date: 18 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ04
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-28
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Old address: C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE
Documents
Liquidation voluntary members return of final meeting
Date: 23 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 09 Jan 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jan 2018
Action Date: 16 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-12-16
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-12
New address: C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE
Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 15 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2017
Action Date: 16 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2017
Action Date: 16 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2016
Action Date: 16 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Apr 2016
Action Date: 16 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jan 2016
Action Date: 16 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2015
Action Date: 16 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jul 2014
Action Date: 16 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2014
Action Date: 16 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2013
Action Date: 16 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jan 2013
Action Date: 16 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jul 2012
Action Date: 16 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Dec 2011
Action Date: 16 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2011
Action Date: 16 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jan 2011
Action Date: 16 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jul 2010
Action Date: 16 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-06-16
Documents
Change registered office address company with date old address
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Address
Type: AD01
Old address: Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP
Change date: 2010-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2010
Action Date: 16 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2009
Action Date: 16 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2009
Action Date: 16 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-12-16
Documents
Liquidation court order miscellaneous
Date: 03 Sep 2009
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:- replacement of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 19 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Nov 2008
Action Date: 16 Jun 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-06-16
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Jul 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 20 Dec 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 25 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 25/11/05 from: 1 kingsway london WC2B 6NP
Documents
Resolution
Date: 24 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Jan 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jan 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type dormant
Date: 30 Oct 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/04; full list of members
Documents
Legacy
Date: 29 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 01 Nov 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 13 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/01; full list of members
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Nov 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 07 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 31 Aug 1999
Action Date: 02 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-02
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/99; full list of members
Documents
Legacy
Date: 07 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 03 Sep 1998
Action Date: 03 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-03
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/98; no change of members
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 29 May 1997
Action Date: 28 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-28
Documents
Legacy
Date: 29 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/97; full list of members
Documents
Accounts with accounts type dormant
Date: 31 May 1996
Action Date: 30 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-30
Documents
Legacy
Date: 31 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/96; no change of members
Documents
Legacy
Date: 28 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 08 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/95; no change of members
Documents
Some Companies
MULBERRY SHOP LANE,NEWBURY,RG20 8QQ
Number: | 04347812 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HARDWICKE ROAD,HASTINGS,TN34 3PF
Number: | 06639010 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNRISE FARM,LEIGHTON BUZZARD,LU7 0QD
Number: | 05879727 |
Status: | ACTIVE |
Category: | Community Interest Company |
84 ALBERT HALL MANSIONS,LONDON,SW7 2AQ
Number: | 04690774 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,LUDLOW,SY8 4EL
Number: | 03879328 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMKEN WAY RTM COMPANY LIMITED
15 TIMKEN WAY SOUTH,NORTHAMPTON,NN5 6FE
Number: | 07766553 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |