Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELTA LEISURE GROUP LIMITED
Company Information for

DELTA LEISURE GROUP LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
05969142
Private Limited Company
Liquidation

Company Overview

About Delta Leisure Group Ltd
DELTA LEISURE GROUP LIMITED was founded on 2006-10-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Delta Leisure Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DELTA LEISURE GROUP LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in DA2
 
Filing Information
Company Number 05969142
Company ID Number 05969142
Date formed 2006-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 31/01/2016
Latest return 17/10/2014
Return next due 14/11/2015
Type of accounts GROUP
Last Datalog update: 2019-10-06 14:46:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELTA LEISURE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MARGARET ADAMS
Company Secretary 2009-09-01
LAURENCE JOHN ADAMS
Director 2006-10-17
LEE DARREN HARMER
Director 2014-02-01
HOWARD STEPHEN WINETROUBE
Director 2014-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY SAMENGO TURNER
Director 2012-11-20 2014-06-13
RUDOLF ERIC WICKHAM WEBB
Director 2009-09-01 2012-11-20
PAULINE REBECCA DYER
Company Secretary 2006-10-17 2009-09-01
PAULINE REBECCA DYER
Director 2006-10-17 2009-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-17 2007-10-17
SWIFT INCORPORATIONS LIMITED
Director 2006-10-17 2007-10-17
INSTANT COMPANIES LIMITED
Nominated Director 2006-10-17 2006-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE JOHN ADAMS CLEARVIEW INTERNATIONAL LTD Director 2015-12-22 CURRENT 2015-12-22 Active
LAURENCE JOHN ADAMS WESTSIDE ENTERPRISES LTD Director 2015-09-22 CURRENT 2015-09-22 Active
LAURENCE JOHN ADAMS DELTA DIGITAL SALES LIMITED Director 2009-08-27 CURRENT 2009-08-27 Liquidation
LAURENCE JOHN ADAMS DELTA MUSIC MERCHANDISING LIMITED Director 1994-05-24 CURRENT 1994-04-29 Liquidation
LAURENCE JOHN ADAMS N & M PROMOTIONS LIMITED Director 1993-01-07 CURRENT 1992-12-23 Dissolved 2016-12-26
LAURENCE JOHN ADAMS DELTA HOME ENTERTAINMENT LIMITED Director 1991-12-31 CURRENT 1982-04-30 Dissolved 2017-06-27
LEE DARREN HARMER DELTA MUSIC MERCHANDISING LIMITED Director 2009-09-01 CURRENT 1994-04-29 Liquidation
LEE DARREN HARMER DELTA HOME ENTERTAINMENT LIMITED Director 2007-06-01 CURRENT 1982-04-30 Dissolved 2017-06-27
HOWARD STEPHEN WINETROUBE PKS PRODUCTIONS LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2015-06-09
HOWARD STEPHEN WINETROUBE FOOTPRINTS AND FINGERTIPS LIMITED Director 2006-07-31 CURRENT 2006-07-31 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-11
2019-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-11
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House London Bridge London SE1 9QR
2018-11-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-11
2017-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-11
2016-09-28600Appointment of a voluntary liquidator
2016-09-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2016
2016-09-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2016
2016-09-122.34BNotice of move from Administration to creditors voluntary liquidation
2016-06-202.16BStatement of affairs with form 2.14B/2.15B
2016-04-282.24BAdministrator's progress report to 2016-03-17
2015-12-152.23BResult of meeting of creditors
2015-11-232.17BStatement of administrator's proposal
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/15 FROM 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL
2015-10-012.12BAppointment of an administrator
2015-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-16AR0117/10/14 ANNUAL RETURN FULL LIST
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059691420003
2014-07-28AP01DIRECTOR APPOINTED HOWARD STEPHEN WINETROUBE
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAMENGO TURNER
2014-03-07AP01DIRECTOR APPOINTED LEE DARREN HARMER
2014-01-14CERT10Certificate of re-registration from Public Limited Company to Private
2014-01-14MARRe-registration of memorandum and articles of association
2014-01-14RR02Re-registration from a public company to a private limited company
2014-01-14RES02Resolutions passed:
  • Resolution of re-registration
2014-01-07CH01Director's details changed for Mr Laurence John Adams on 2013-12-01
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-11-18AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-14AR0117/10/13 FULL LIST
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 222 CRAY AVENUE ORPINGTON KENT BR5 3PZ
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF WEBB
2012-12-31AP01DIRECTOR APPOINTED PETER ANTHONY SAMENGO TURNER
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-26AR0117/10/12 FULL LIST
2011-11-18AR0117/10/11 FULL LIST
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY PAULINE DYER
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2010-10-27AR0117/10/10 FULL LIST
2010-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN ADAMS / 17/10/2009
2009-11-27AR0117/10/09 FULL LIST
2009-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-26AD02SAIL ADDRESS CREATED
2009-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-23AP03SECRETARY APPOINTED JACQUELINE MARGARET ADAMS
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DYER
2009-10-19AP01DIRECTOR APPOINTED RUDOLF ERIC WICKHAM WEBB
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ADAMS / 22/12/2008
2008-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-10-22363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2007-12-11363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-09-07CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-09-07117APPLICATION COMMENCE BUSINESS
2007-09-0688(2)RAD 30/11/06--------- £ SI 49900@1=49900 £ IC 100/50000
2006-12-18225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31353LOCATION OF REGISTER OF MEMBERS
2006-10-3188(2)RAD 17/10/06--------- £ SI 98@1=98 £ IC 2/100
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DELTA LEISURE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-11-29
Appointment of Liquidators2016-09-21
Fines / Sanctions
No fines or sanctions have been issued against DELTA LEISURE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-06 Outstanding CENTRIC SPV1 LIMITED
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2006-12-01 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 2006-10-31 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELTA LEISURE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DELTA LEISURE GROUP LIMITED registering or being granted any patents
Domain Names

DELTA LEISURE GROUP LIMITED owns 1 domain names.

deltaleisuregroup.co.uk  

Trademarks
We have not found any records of DELTA LEISURE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELTA LEISURE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DELTA LEISURE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DELTA LEISURE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDELTA LEISURE GROUP LIMITEDEvent Date2018-11-29
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDELTA LEISURE GROUP LIMITEDEvent Date2016-09-12
Stephen Paul Grant and Louise Mary Brittain , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : For further details contact: Chloe Edges, Email: chloe.edges@wilkinskennedy.com Tel: 0207 403 1877.
 
Initiating party Event Type
Defending partyDELTA LEISURE GROUP LIMITEDEvent Date2015-11-16
In the High Court of Justice case number 5877 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of approving the Joint Administrators proposals pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 5.00 pm on 1 December 2015, by which time and date votes must be received at Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR not later than 5.00 pm on the closing date, details in writing of the debt which he claims to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 18 September 2015 Office Holder details: Stephen Paul Grant and Louise Mary Brittain (IP Nos. 008929 and 009000) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR Further details contact: The Joint Administrators, Email: chloe.edges@wilkinskennedy.com, Tel: 0207 403 1877. Alternative contact: Chloe Edges
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELTA LEISURE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELTA LEISURE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.