Company NameDelta Tubes Limited
Company StatusDissolved
Company Number00053597
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJanet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration30 years, 11 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address26 Greenside Road
Shepherds Bush
London
W12 9JG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(91 years, 8 months after company formation)
Appointment Duration28 years, 8 months (closed 19 April 2022)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed05 January 2001(99 years, 1 month after company formation)
Appointment Duration21 years, 3 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMr Frederick Orriss Harding
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 1993)
RoleCompany Director
Correspondence AddressEdgehill 108 Wodeland Avenue
Guildford
Surrey
GU2 5LD
Secretary NameChristopher Michael Lee
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address7 Cricketers Row
Herongate
Brentwood
Essex
CM13 3QA
Secretary NameMaria Singleterry
NationalityBritish
StatusResigned
Appointed28 November 1997(96 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 April 1998)
RoleCompany Director
Correspondence Address34e Manor Road
Beckenham
Kent
BR3 5LE
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed13 April 1998(96 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG

Location

Registered Address1 Kingsway
London
WC2B 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,487,351
Current Liabilities£5,202,021

Accounts

Latest Accounts30 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 October 1970Delivered on: 12 November 1970
Satisfied on: 18 June 1999
Persons entitled: The Law Debenture Corporation LTD

Classification: Supplemental trust deed
Secured details: £10,000,000 debenture stock of the delta metal co. LTD.
Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 August 1966Delivered on: 9 August 1966
Satisfied on: 18 June 1999
Persons entitled: The Law Debenture Corporation LTD

Classification: Supplemental trust deed
Secured details: For securing £5,711,095 debenture stock of the delta metal co. LTD.
Particulars: First floating charge: undertaking and all property and assets including any uncalled capital.
Fully Satisfied
22 November 1965Delivered on: 23 November 1965
Satisfied on: 18 June 1999
Persons entitled: The Law Debenture Corporation LTD

Classification: Charge
Secured details: £7,500,000 debenture stock of the delta metal co. LTD.
Particulars: First floating charge on the (for details, see docs 140). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 September 1965Delivered on: 15 October 1965
Persons entitled: The Law Debenture Corportion LTD

Classification: Equitable charge without instrument
Secured details: Debenture stock of the delta metal co. LTD. Amounting to £7,500,000.
Particulars: First floating charge on the (for details, see docs 140). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 December 2015Restoration by order of the court (3 pages)
22 December 2015Restoration by order of the court (3 pages)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Restoration by order of the court (4 pages)
14 August 2013Restoration by order of the court (4 pages)
14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Resolutions
  • RES13 ‐ Strike off co 25/10/01
(1 page)
5 December 2001Resolutions
  • RES13 ‐ Strike off co 25/10/01
(1 page)
30 November 2001Application for striking-off (1 page)
30 November 2001Application for striking-off (1 page)
12 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
12 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page)
13 September 2001Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page)
21 June 2001Return made up to 08/05/01; full list of members (5 pages)
21 June 2001Return made up to 08/05/01; full list of members (5 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Secretary resigned (1 page)
9 November 2000Return made up to 08/05/00; full list of members (5 pages)
9 November 2000Return made up to 08/05/00; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/98
(1 page)
11 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/98
(1 page)
10 September 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
10 September 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
10 September 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1999Return made up to 08/05/99; full list of members (11 pages)
7 June 1999Return made up to 08/05/99; full list of members (11 pages)
4 June 1998Return made up to 08/05/98; full list of members (10 pages)
4 June 1998Return made up to 08/05/98; full list of members (10 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
9 October 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
9 October 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
17 June 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 June 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
6 June 1996Return made up to 08/05/96; no change of members (4 pages)
6 June 1996Return made up to 08/05/96; no change of members (4 pages)
6 June 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
30 January 1996Director's particulars changed (2 pages)
30 January 1996Director's particulars changed (2 pages)
12 June 1995Return made up to 08/05/95; full list of members (5 pages)
12 June 1995Return made up to 08/05/95; full list of members (5 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 July 1985Accounts made up to 29 December 1984 (6 pages)
31 July 1985Accounts made up to 29 December 1984 (6 pages)
16 June 1984Accounts made up to 31 December 1983 (7 pages)
16 June 1984Accounts made up to 31 December 1983 (7 pages)
26 August 1983Accounts made up to 1 January 1983 (13 pages)
26 August 1983Accounts made up to 1 January 1983 (13 pages)
26 August 1983Accounts made up to 1 January 1983 (13 pages)
23 June 1982Accounts made up to 2 January 1982 (13 pages)
23 June 1982Accounts made up to 2 January 1982 (13 pages)
23 June 1982Accounts made up to 2 January 1982 (13 pages)
13 December 1901Incorporation (39 pages)
13 December 1901Incorporation (39 pages)