DELTA ENFIELD CABLES (HOLDINGS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6EE
Company number 00156577
Status Liquidation
Incorporation Date 1 July 1919
Company Type Private Limited Company
Address M1 INSOLVENCY, CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 1 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of DELTA ENFIELD CABLES (HOLDINGS) LIMITED are www.deltaenfieldcablesholdings.co.uk, and www.delta-enfield-cables-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and eight months. Delta Enfield Cables Holdings Limited is a Private Limited Company. The company registration number is 00156577. Delta Enfield Cables Holdings Limited has been working since 01 July 1919. The present status of the company is Liquidation. The registered address of Delta Enfield Cables Holdings Limited is M1 Insolvency Cumberland House 35 Park Row Nottingham Ng1 6ee. . DAVID VENUS & COMPANY LLP is a Secretary of the company. JAKSICH, Mark Charles is a Director of the company. MASSEY, Roger Andrew is a Director of the company. Secretary ASHDOWN, Hannah has been resigned. Secretary BUNYAN, Andrew John Paul has been resigned. Secretary LEE, Tony has been resigned. Secretary MORGAN, Sarah has been resigned. Secretary PALFREEMAN, Anthony William Hodsman has been resigned. Secretary DELTA (DCC) LIMITED has been resigned. Director BOURNE, Peter Alfred Charles has been resigned. Director BUNYAN, Andrew John Paul has been resigned. Director FORD, Janet Anne has been resigned. Director GOWEN, Robert William has been resigned. Director KEMPSTER, Jonathan has been resigned. Director LUTON, Mark has been resigned. Director MARRIOT, Paul Roger has been resigned. Director NARCISO, John Peter has been resigned. Director PRITCHARD, Neil Bartley has been resigned. Director SCOTT, John Anthony has been resigned. Director SMALLEY, Robert Anthony has been resigned. Director SMITH, Martyn Douglas has been resigned. Director WATTS, Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVID VENUS & COMPANY LLP
Appointed Date: 30 September 2010

Director
JAKSICH, Mark Charles
Appointed Date: 11 February 2011
68 years old

Director
MASSEY, Roger Andrew
Appointed Date: 11 February 2011
56 years old

Resigned Directors

Secretary
ASHDOWN, Hannah
Resigned: 17 July 2001
Appointed Date: 05 January 2001

Secretary
BUNYAN, Andrew John Paul
Resigned: 30 September 2005
Appointed Date: 31 July 2003

Secretary
LEE, Tony
Resigned: 05 January 2001
Appointed Date: 31 December 1999

Secretary
MORGAN, Sarah
Resigned: 31 July 2003
Appointed Date: 17 July 2001

Secretary
PALFREEMAN, Anthony William Hodsman
Resigned: 31 December 1999

Secretary
DELTA (DCC) LIMITED
Resigned: 30 September 2010
Appointed Date: 30 September 2005

Director
BOURNE, Peter Alfred Charles
Resigned: 31 March 1999
89 years old

Director
BUNYAN, Andrew John Paul
Resigned: 30 September 2005
Appointed Date: 17 March 2005
55 years old

Director
FORD, Janet Anne
Resigned: 17 March 2005
Appointed Date: 07 March 2000
69 years old

Director
GOWEN, Robert William
Resigned: 11 February 2011
Appointed Date: 12 July 2010
54 years old

Director
KEMPSTER, Jonathan
Resigned: 12 July 2010
Appointed Date: 30 October 2007
63 years old

Director
LUTON, Mark
Resigned: 30 October 2007
Appointed Date: 17 March 2005
55 years old

Director
MARRIOT, Paul Roger
Resigned: 31 March 2008
Appointed Date: 02 October 2000
57 years old

Director
NARCISO, John Peter
Resigned: 17 March 2005
Appointed Date: 01 April 1999
78 years old

Director
PRITCHARD, Neil Bartley
Resigned: 11 August 2008
Appointed Date: 31 March 2008
54 years old

Director
SCOTT, John Anthony
Resigned: 16 February 1998
Appointed Date: 10 February 1998
84 years old

Director
SMALLEY, Robert Anthony
Resigned: 11 February 2011
Appointed Date: 11 August 2008
50 years old

Director
SMITH, Martyn Douglas
Resigned: 02 October 2000
Appointed Date: 01 April 1999
66 years old

Director
WATTS, Richard
Resigned: 31 March 1999
79 years old

DELTA ENFIELD CABLES (HOLDINGS) LIMITED Events

01 Oct 2016
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 1 October 2016
28 Sep 2016
Declaration of solvency
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-13

09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10

...
... and 123 more events
13 Jul 1987
Return made up to 20/05/87; full list of members

11 Apr 1987
New director appointed

14 Nov 1986
Director resigned

21 Oct 1986
Full accounts made up to 28 December 1985

12 Jun 1986
Return made up to 14/05/86; full list of members

DELTA ENFIELD CABLES (HOLDINGS) LIMITED Charges

23 October 1970
Supplemental trust deed.
Delivered: 12 November 1970
Status: Satisfied on 23 October 1997
Persons entitled: The Law Debenture Corporation Limited
Description: Floating charge over the. Undertaking and all property and…
5 August 1966
Supplemental trust deed
Delivered: 9 August 1966
Status: Satisfied on 23 October 1997
Persons entitled: The Law Debenture Corporation Limited
Description: Floating charge over the. Undertaking and all property and…