Company NameDelta Building Solutions Ltd
DirectorsJason Lee Douthwaite and Richard Elliott
Company StatusLiquidation
Company Number05332544
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Previous NamesDelta Electrical & Security Systems Ltd and Delta Electrical & Mechanical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jason Lee Douthwaite
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleApproved Electrician
Country of ResidenceEngland
Correspondence Address1st Floor, 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director NameRichard Elliott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(5 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Secretary NameMrs Jeanette Douthwaite
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Hurworth Road
Aycliffe Business Park Newton Aycliffe
County Durham
DL5 6UD

Contact

Websitewww.delta-electrical-plumbing-heating-security-services.co.uk/
Telephone01325 324581
Telephone regionDarlington

Location

Registered AddressC/O Frp Advisory
1st Floor, 34 Falcon Court Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

55 at £1Mr Jason Lee Douthwaite
55.00%
Ordinary
45 at £1Mr Richard Elliott
45.00%
Ordinary

Financials

Year2014
Net Worth£12,853
Cash£845
Current Liabilities£362,261

Accounts

Latest Accounts30 March 2020 (4 years ago)
Next Accounts Due23 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return14 January 2022 (2 years, 3 months ago)
Next Return Due28 January 2023 (overdue)

Charges

5 July 2017Delivered on: 10 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 February 2012Delivered on: 3 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 November 2010Delivered on: 19 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit K755 7 hurworth road aycliffe industrial estate newton aycliffe t/no DU239542 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

19 May 2023Liquidators' statement of receipts and payments to 23 March 2023 (24 pages)
5 April 2022Statement of affairs (8 pages)
5 April 2022Registered office address changed from H L F House Lands Road Butterknowle Bishop Auckland County Durham DL13 5HZ to 1st Floor, 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 5 April 2022 (2 pages)
5 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-24
(1 page)
5 April 2022Appointment of a voluntary liquidator (3 pages)
18 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
23 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
29 March 2021Total exemption full accounts made up to 30 March 2020 (13 pages)
22 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 30 March 2019 (13 pages)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
29 December 2019Change of details for Mr Jason Lee Douthwaite as a person with significant control on 10 December 2019 (2 pages)
29 December 2019Change of details for Mr Richard Elliott as a person with significant control on 10 December 2019 (2 pages)
29 December 2019Director's details changed for Richard Elliott on 10 December 2019 (2 pages)
10 December 2019Registered office address changed from H L F House Lands Road Butterknowle Bishop Auckland Durham DL13 5HZ England to H L F House Lands Road Butterknowle ?Bishop Auckland DL13 5HZ on 10 December 2019 (1 page)
10 December 2019Registered office address changed from H L F House Lands Road Butterknowle ?Bishop Auckland DL13 5HZ United Kingdom to H L F House Lands Road Butterknowle ?Bishop Auckland DL13 5HZ on 10 December 2019 (1 page)
9 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
20 August 2019Registered office address changed from Unit 7 Hurworth Road Aycliffe Business Park Newton Aycliffe County Durham England DL5 6UD to H L F House Lands Road Butterknowle Bishop Auckland Durham DL13 5HZ on 20 August 2019 (1 page)
7 August 2019Satisfaction of charge 1 in full (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
10 July 2017Registration of charge 053325440003, created on 5 July 2017 (4 pages)
10 July 2017Registration of charge 053325440003, created on 5 July 2017 (4 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Change of name notice (2 pages)
5 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-23
(2 pages)
5 September 2016Change of name notice (2 pages)
5 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-23
(2 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 January 2015Director's details changed for Richard Elliott on 13 January 2015 (2 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Director's details changed for Richard Elliott on 13 January 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Termination of appointment of Jeanette Douthwaite as a secretary (1 page)
31 October 2012Termination of appointment of Jeanette Douthwaite as a secretary (1 page)
3 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Director's details changed for Mr Jason Lee Douthwaite on 3 June 2011 (2 pages)
20 July 2011Registered office address changed from Unit 7 Hurworth Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UD on 20 July 2011 (1 page)
20 July 2011Director's details changed for Mr Jason Lee Douthwaite on 3 June 2011 (2 pages)
20 July 2011Registered office address changed from Unit 7 Hurworth Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UD on 20 July 2011 (1 page)
20 July 2011Director's details changed for Mr Jason Lee Douthwaite on 3 June 2011 (2 pages)
11 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(4 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
10 December 2010Appointment of Richard Elliott as a director (3 pages)
10 December 2010Appointment of Richard Elliott as a director (3 pages)
7 December 2010Registered office address changed from Unit 1a Coundon Industrial Est Coundon Bishop Auckland County Durham DL14 8NR on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from Unit 1a Coundon Industrial Est Coundon Bishop Auckland County Durham DL14 8NR on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from Unit 1a Coundon Industrial Est Coundon Bishop Auckland County Durham DL14 8NR on 7 December 2010 (2 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Jason Lee Douthwaite on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Jason Lee Douthwaite on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Mrs Jeanette Douthwaite on 21 December 2009 (1 page)
21 December 2009Secretary's details changed for Mrs Jeanette Douthwaite on 21 December 2009 (1 page)
10 November 2009Secretary's details changed for Jeanette Walton on 8 November 2009 (1 page)
10 November 2009Secretary's details changed for Jeanette Walton on 8 November 2009 (1 page)
10 November 2009Secretary's details changed for Jeanette Walton on 8 November 2009 (1 page)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 August 2007Company name changed delta electrical & security syst ems LTD\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed delta electrical & security syst ems LTD\certificate issued on 14/08/07 (2 pages)
24 January 2007Return made up to 14/01/07; full list of members (2 pages)
24 January 2007Return made up to 14/01/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Return made up to 14/01/06; full list of members (2 pages)
17 January 2006Return made up to 14/01/06; full list of members (2 pages)
9 November 2005Registered office changed on 09/11/05 from: 17 oak terrace bishop auckland co durham DL14 6ES (1 page)
9 November 2005Registered office changed on 09/11/05 from: 17 oak terrace bishop auckland co durham DL14 6ES (1 page)
7 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 January 2005Incorporation (14 pages)
14 January 2005Incorporation (14 pages)