Liquidation
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 Name | |
---|---|
DELTA LEISURE GROUP LIMITED | |
Legal Registered Office | |
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in DA2 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE MARGARET ADAMS |
||
LAURENCE JOHN ADAMS |
||
LEE DARREN HARMER |
||
HOWARD STEPHEN WINETROUBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY SAMENGO TURNER |
Director | ||
RUDOLF ERIC WICKHAM WEBB |
Director | ||
PAULINE REBECCA DYER |
Company Secretary | ||
PAULINE REBECCA DYER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Director | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARVIEW INTERNATIONAL LTD | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
WESTSIDE ENTERPRISES LTD | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
DELTA DIGITAL SALES LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-27 | Liquidation | |
DELTA MUSIC MERCHANDISING LIMITED | Director | 1994-05-24 | CURRENT | 1994-04-29 | Liquidation | |
N & M PROMOTIONS LIMITED | Director | 1993-01-07 | CURRENT | 1992-12-23 | Dissolved 2016-12-26 | |
DELTA HOME ENTERTAINMENT LIMITED | Director | 1991-12-31 | CURRENT | 1982-04-30 | Dissolved 2017-06-27 | |
DELTA MUSIC MERCHANDISING LIMITED | Director | 2009-09-01 | CURRENT | 1994-04-29 | Liquidation | |
DELTA HOME ENTERTAINMENT LIMITED | Director | 2007-06-01 | CURRENT | 1982-04-30 | Dissolved 2017-06-27 | |
PKS PRODUCTIONS LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Dissolved 2015-06-09 | |
FOOTPRINTS AND FINGERTIPS LIMITED | Director | 2006-07-31 | CURRENT | 2006-07-31 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House London Bridge London SE1 9QR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-11 | |
600 | Appointment of a voluntary liquidator | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2016 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.24B | Administrator's progress report to 2016-03-17 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/15 FROM 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL | |
2.12B | Appointment of an administrator | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059691420003 | |
AP01 | DIRECTOR APPOINTED HOWARD STEPHEN WINETROUBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SAMENGO TURNER | |
AP01 | DIRECTOR APPOINTED LEE DARREN HARMER | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
MAR | Re-registration of memorandum and articles of association | |
RR02 | Re-registration from a public company to a private limited company | |
RES02 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Laurence John Adams on 2013-12-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AD02 | SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 17/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 222 CRAY AVENUE ORPINGTON KENT BR5 3PZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUDOLF WEBB | |
AP01 | DIRECTOR APPOINTED PETER ANTHONY SAMENGO TURNER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 17/10/12 FULL LIST | |
AR01 | 17/10/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULINE DYER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 17/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN ADAMS / 17/10/2009 | |
AR01 | 17/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
AP03 | SECRETARY APPOINTED JACQUELINE MARGARET ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE DYER | |
AP01 | DIRECTOR APPOINTED RUDOLF ERIC WICKHAM WEBB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ADAMS / 22/12/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
88(2)R | AD 30/11/06--------- £ SI 49900@1=49900 £ IC 100/50000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 17/10/06--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-11-29 |
Appointment of Liquidators | 2016-09-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CENTRIC SPV1 LIMITED | ||
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS | Satisfied | COUTTS & COMPANY | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
|
|
|
|
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
DELTA LEISURE GROUP LIMITED owns 1 domain names.
deltaleisuregroup.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DELTA LEISURE GROUP LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DELTA LEISURE GROUP LIMITED | Event Date | 2018-11-29 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DELTA LEISURE GROUP LIMITED | Event Date | 2016-09-12 |
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 party | DELTA LEISURE GROUP LIMITED | Event Date | 2015-11-16 |
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 | |||
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. |