Company NameDelta Pressure Die Castings Limited
Company StatusDissolved
Company Number00357236
CategoryPrivate Limited Company
Incorporation Date18 October 1939(84 years, 6 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)
Previous NamesDelta Metal Castings Limited and Delta Sandwell Castings Limited

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(51 years, 7 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(53 years, 10 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(61 years, 3 months 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(51 years, 7 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(51 years, 7 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(58 years, 1 month 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(58 years, 6 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-£3,007,276
Current Liabilities£3,594,099

Accounts

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

Charges

22 November 1965Delivered on: 23 November 1965
Satisfied on: 18 June 1999
Persons entitled: The Law Debenture Corporation LTD

Classification: Trust deed.
Secured details: For securing £7,500,000 debenture stock of the delta metal company LTD.
Particulars: First floating charge on undertaking property & assets including uncalled capital.
Fully Satisfied
12 January 1950Delivered on: 23 January 1950
Persons entitled: N.M.Rothschild & Sons.

Classification: Further charge
Secured details: For further increasing the limit secured by a charge dated 19/07/1940 & deeds supplemental thereto from £360,000 to £525,000.
Particulars: Undertaking goodwill and all property including uncalled capital.
Fully Satisfied
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: For securing debenture stock of the delta metal company amounting to £10,000,000.
Particulars: Floating charge see doc 98.. 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 company amouting to £10,000,000.
Particulars: Floating charge (see doc 77). 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 Corporation LTD.

Classification: Equitable charge without instrument
Secured details: For securing the debenture stock of the delata company LTD amounting to £7,500,000.
Particulars: First floating charge on the undertaking and all the property and assets of the company both present and future (including any uncalled capital).
Outstanding
14 July 1948Delivered on: 4 August 1948
Persons entitled: N.M.Rothschild & Sons

Classification: Further charge for further increasing the limit secured by a charge dated 19/7/40
Particulars: Undertaking goodwill and all property including uncalled capital.
Outstanding
18 December 1947Delivered on: 19 December 1947
Persons entitled: Rothschild Nominees LTD.

Classification: Charge
Secured details: The amount now secured is £100,000.so that the maximum amount now secured by the principal agreement dated the 19/7/1940 is £180,000.
Particulars: Undertaking and all property and assets including uncalled capital (see doc doc 27 for full details).
Outstanding
5 November 1946Delivered on: 14 November 1946
Persons entitled:
Anthony Gustav De Rothschild.
Rothschild Continuation Limited.

Classification: Agreement
Secured details: Increasing the amount secured by charges dated 19 july 1940 26 march 1942 and 23 feb 1943 from £60,000 to £80,000.
Particulars: Undertaking and all property and assets including uncalled capital & goodwill.
Outstanding
23 February 1943Delivered on: 28 March 1943
Persons entitled:
Anthony Gustav De Rothschild.
Rothschild Continuation Limited.
Rothschild Continuation Limited.
Anthony Gustav De Rothschild.

Classification: Charge
Secured details: All sums due etc (see doc 14 for full details).
Particulars: Undertaking and all property including uncalled capital.
Outstanding
26 March 1942Delivered on: 28 March 1942
Persons entitled:
Anthony Gustav De Rothschild.
Rothschild Continuation Limited.
Rothschild Continuation Limited.
Anthony Gustav De Rothschild.
Anthony Gustav De Rothschild
Rothschild Continuation Limited

Classification: Charge
Secured details: All sums due etc. from the company to the chargee up to a maximum amount at any one time outstanding (inclusive of the maximum amount at any one time outstanding of £20,000 secured by the charge dated the 19 july 1940) of £50,000.
Particulars: Undertaking and all property including uncalled capital.
Outstanding
19 July 1940Delivered on: 24 July 1940
Persons entitled:
Anthony Gustav De Rothschild.
Rothschild Continuation Limited.
Rothschild Continuation Limited.
Anthony Gustav De Rothschild.
Anthony Gustav De Rothschild
Rothschild Continuation Limited
A.G.De Rothschild.
L.N.De Rothschild.

Classification: Charge
Secured details: All moneys due etc. not exceeding £20,000.
Particulars: Undertaking and all property including uncalled capital.
Outstanding

Filing History

5 October 2015Restoration by order of the court (3 pages)
5 October 2015Restoration by order of the court (3 pages)
7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
15 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 (6 pages)
12 October 2001Accounts made up to 30 December 2000 (6 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 (6 pages)
2 November 2000Accounts made up to 31 December 1999 (6 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)
31 August 1999Accounts made up to 2 January 1999 (6 pages)
31 August 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
31 August 1999Accounts for a dormant company made up to 2 January 1999 (6 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 (13 pages)
7 June 1999Return made up to 08/05/99; full list of members (13 pages)
4 June 1998Return made up to 08/05/98; full list of members (10 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (6 pages)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (6 pages)
24 April 1998Accounts made up to 3 January 1998 (6 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
17 June 1997Accounts for a dormant company made up to 28 December 1996 (6 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 (4 pages)
17 June 1997Accounts made up to 28 December 1996 (6 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 (6 pages)
6 June 1996Accounts made up to 30 December 1995 (6 pages)
6 June 1996Return made up to 08/05/96; no change of members (4 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 (6 pages)
12 June 1995Accounts made up to 31 December 1994 (6 pages)
2 October 1981Annual return made up to 01/06/81 (4 pages)
2 October 1981Annual return made up to 01/06/81 (4 pages)
19 September 1981Accounts made up to 3 January 1981 (11 pages)
19 September 1981Accounts made up to 3 January 1981 (11 pages)
19 September 1981Accounts made up to 3 January 1981 (11 pages)
18 August 1980Annual return made up to 27/05/80 (5 pages)
18 August 1980Annual return made up to 27/05/80 (5 pages)