Company NameDelbex Limited
Company StatusDissolved
Company Number00445604
CategoryPrivate Limited Company
Incorporation Date24 November 1947(76 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameDelglo Appliances 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(43 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(45 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(53 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(43 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(43 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(50 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(50 years, 5 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-£3,843,413
Current Liabilities£4,500,000

Accounts

Latest Accounts30 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 October 1970Delivered on: 21 November 1970
Satisfied on: 1 July 1999
Persons entitled: The Law Debenture Corporation LTD.

Classification: Supplemental trust deed
Secured details: For securing debenture stock of the delta metal co. LTD. Amounting to £10,000,000.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 August 1966Delivered on: 9 August 1966
Satisfied on: 1 July 1999
Persons entitled: The Law Debenture Corporation LTD.

Classification: Supplemental trust deed
Secured details: For securing debenture stock of the delta metal company LTD. Amounting to £13,211,095 inclusive of ukp 7,500,000 secured by a trust deed dated 22/11/65.
Particulars: Floating charge on :-. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 September 1967Delivered on: 29 September 1967
Persons entitled:
W.F.Palmawe.
D.A.S.Houghton
R.D.Houghton

Classification: Mortgage
Secured details: 1,200.
Particulars: 30 southbank avenue, midgeland road, marton, blackpool lancaster.
Outstanding

Filing History

7 August 2015Restoration by order of the court (3 pages)
21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Resolutions
  • RES13 ‐ Strike off co 25/10/01
(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)
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)
20 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
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)
11 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/98
(1 page)
31 August 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
31 August 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
1 July 1999Declaration of satisfaction of mortgage/charge (2 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 (12 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 (5 pages)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
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 (5 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)
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 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
2 June 1994Accounts for a dormant company made up to 1 January 1994 (5 pages)
2 June 1994Return made up to 08/05/94; no change of members (4 pages)
26 August 1993Director resigned;new director appointed (2 pages)
15 June 1993Accounts for a dormant company made up to 2 January 1993 (4 pages)
10 June 1993Return made up to 08/05/93; full list of members (6 pages)
4 June 1992Accounts for a dormant company made up to 28 December 1991 (5 pages)
4 June 1992Return made up to 08/05/92; no change of members (4 pages)
30 May 1991Accounts for a dormant company made up to 29 December 1990 (5 pages)
30 May 1991Return made up to 08/05/91; change of members (5 pages)
11 May 1991Secretary resigned;new secretary appointed (2 pages)
7 June 1990Accounts for a dormant company made up to 30 December 1989 (6 pages)
7 June 1990Return made up to 09/05/90; full list of members (6 pages)
2 November 1989Director resigned;new director appointed (2 pages)
26 October 1989Secretary resigned;new secretary appointed (2 pages)
1 August 1989Full accounts made up to 31 December 1988 (6 pages)
1 August 1989Return made up to 08/05/89; full list of members (4 pages)
20 September 1988Full accounts made up to 2 January 1988 (7 pages)
20 September 1988Return made up to 26/06/88; full list of members (5 pages)
14 September 1987Return made up to 29/06/87; full list of members (4 pages)
14 September 1987Full accounts made up to 3 January 1987 (7 pages)
30 July 1986Return made up to 15/05/86; full list of members (4 pages)
30 July 1986Full accounts made up to 28 December 1985 (7 pages)
9 June 1986Director resigned;new director appointed (1 page)
25 February 1976Accounts made up to 28 December 1974 (8 pages)
8 November 1974Accounts made up to 29 December 2073 (10 pages)