Company Information for THE DELTIC GROUP LIMITED
BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
07870512 Private Limited Company
In Administration |
| Company Name | ||||
|---|---|---|---|---|
| THE DELTIC GROUP LIMITED | ||||
| Legal Registered Office | ||||
| BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in MK13 | ||||
| Previous Names | ||||
|
| Company Number | 07870512 | |
|---|---|---|
| Company ID Number | 07870512 | |
| Date formed | 2011-12-05 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | In Administration | |
| Lastest accounts | 23/02/2019 | |
| Account next due | 28/02/2021 | |
| Latest return | 05/12/2015 | |
| Return next due | 02/01/2017 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2025-03-05 12:48:37 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| THE DELTIC GROUP HOLDINGS LIMITED | C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH | In Administration/Administrative Receiver | Company formed on the 2011-12-05 | |
| THE DELTIC GROUP, INC. | 13540 NORTH FLORIDA AVENUE TAMPA FL 33613 | Inactive | Company formed on the 2001-09-04 | |
![]() |
THE DELTIC GROUP INC | Georgia | Unknown | |
![]() |
THE DELTIC GROUP INC | Georgia | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
KELLY ANNE YOUNG |
||
ROBERT BRANNAN |
||
STEVEN LINDSAY CLORAN |
||
PAUL JOHN EVANS |
||
ALAN JAMES FALL |
||
PETER JACK MARKS |
||
ALEX MILLINGTON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LAWRENCE EDWARD MCGREAL |
Director | ||
RUSSELL JOHN MARGERRISON |
Director | ||
HELEN WILSON |
Company Secretary | ||
KELLY ANNE YOUNG |
Company Secretary | ||
ALEXANDER HUGH GEFFERT |
Director | ||
JAYNE FEARN |
Company Secretary | ||
JOSEPH HEANEN |
Director | ||
LAWRENCE EDWARD MCGREAL |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| WALKER'S SHORTBREAD LTD | Director | 2018-05-01 | CURRENT | 1977-10-06 | Active | |
| RICHARD IRVIN & SONS LIMITED | Director | 2013-11-06 | CURRENT | 1907-12-31 | Active | |
| PRIVATEER CONSULTING LIMITED | Director | 2012-05-19 | CURRENT | 2012-05-18 | Dissolved 2017-10-31 | |
| VN HOLDINGS LIMITED | Director | 2010-09-15 | CURRENT | 2008-03-13 | Active | |
| REHEAT INTERNATIONAL LIMITED | Director | 2016-11-08 | CURRENT | 1997-11-21 | In Administration/Administrative Receiver | |
| ASIO LTD | Director | 2016-09-09 | CURRENT | 2011-11-17 | Liquidation | |
| SERVECORP LIMITED | Director | 2016-03-16 | CURRENT | 1994-11-21 | In Administration/Administrative Receiver | |
| AIRBASE INTERIORS LIMITED | Director | 2015-11-30 | CURRENT | 2005-11-23 | In Administration/Administrative Receiver | |
| TRENCHARD AVIATION HOLDINGS 1 LIMITED | Director | 2015-11-30 | CURRENT | 2015-10-12 | In Administration/Administrative Receiver | |
| TRENCHARD AVIATION GROUP LIMITED | Director | 2015-11-30 | CURRENT | 2015-10-13 | In Administration/Administrative Receiver | |
| TRENCHARD AVIATION LIMITED | Director | 2015-11-30 | CURRENT | 2015-10-14 | In Administration/Administrative Receiver | |
| TRENCHARD AVIATION HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 2015-10-07 | In Administration/Administrative Receiver | |
| AERO TECHNICS COMPOSITES LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
| SAVIOUR BOX LTD | Director | 2015-06-23 | CURRENT | 2012-04-12 | Dissolved 2017-03-21 | |
| FOOD&BEYOND LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
| BLUE DRAKE LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
| AERO TECHNICS AVIATION LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | In Administration/Administrative Receiver | |
| DELTIC SOUTHAMPTON LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-05 | Liquidation | |
| THE DELTIC GROUP HOLDINGS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-05 | In Administration/Administrative Receiver | |
| DELTIC 3 LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-05 | Active - Proposal to Strike off | |
| AERO TECHNICS CONSUMABLES LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Dissolved 2015-08-25 | |
| AERO TECHNICS DESIGN LIMITED | Director | 2004-04-27 | CURRENT | 2004-04-27 | In Administration/Administrative Receiver | |
| ABELS MOVING SERVICES LIMITED | Director | 2016-10-14 | CURRENT | 1998-07-02 | Active | |
| GERSON RELOCATION LIMITED | Director | 2016-10-14 | CURRENT | 2008-11-18 | Active | |
| MOMENTOUS RELOCATION LIMITED | Director | 2014-03-19 | CURRENT | 1978-05-05 | Active | |
| DELTIC SOUTHAMPTON LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Liquidation | |
| THE DELTIC GROUP HOLDINGS LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | In Administration/Administrative Receiver | |
| DELTIC 3 LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Active - Proposal to Strike off | |
| TRL PROPERTIES (GERMANY) LIMITED | Director | 2011-07-26 | CURRENT | 2011-07-26 | Active - Proposal to Strike off | |
| SOUTH EAST PROPERTIES LIMITED | Director | 2010-04-07 | CURRENT | 1988-06-21 | Active | |
| GAINSBOROUGH GARDENS LIMITED | Director | 2008-06-23 | CURRENT | 1989-06-23 | Active | |
| TRL PROPERTIES LIMITED | Director | 2006-10-04 | CURRENT | 1969-08-13 | Liquidation | |
| HIRE A CRATE LIMITED | Director | 1993-11-18 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
| HANDPOST BARNS LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
| MOVELL - THE BUS COMPANY LIMITED | Director | 2015-11-04 | CURRENT | 2014-05-20 | Liquidation | |
| LOZENGE MANAGEMENT LIMITED | Director | 2014-07-18 | CURRENT | 2011-01-13 | Active | |
| MD HAMPTON HILL PROPERTY LIMITED | Director | 2013-06-12 | CURRENT | 2012-07-20 | Active | |
| GUARDS POLO CLUB HOLDINGS LIMITED | Director | 2012-04-28 | CURRENT | 2002-03-13 | Active | |
| DELTIC SOUTHAMPTON LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-05 | Liquidation | |
| THE DELTIC GROUP HOLDINGS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-05 | In Administration/Administrative Receiver | |
| DELTIC 3 LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-05 | Active - Proposal to Strike off | |
| BATH ROW DEVELOPMENTS (PENRYN) LIMITED | Director | 2011-09-13 | CURRENT | 2010-11-10 | Active | |
| BATH ROW DEVELOPMENTS LTD | Director | 2011-09-13 | CURRENT | 2004-03-24 | Active | |
| THE LOZENGE LIMITED | Director | 2011-08-08 | CURRENT | 2009-11-09 | Active | |
| REGALWORLD LIMITED | Director | 2005-05-20 | CURRENT | 2000-05-18 | Active | |
| THE DELTIC GROUP HOLDINGS LIMITED | Director | 2018-06-28 | CURRENT | 2011-12-05 | In Administration/Administrative Receiver | |
| DELTIC SPV5 LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
| CHICAGO LEISURE MK LIMITED | Director | 2014-11-07 | CURRENT | 2013-06-07 | Active | |
| CHICAGO LEISURE LIMITED | Director | 2014-11-07 | CURRENT | 2013-06-07 | In Administration/Administrative Receiver | |
| DELTIC SOUTHAMPTON LIMITED | Director | 2013-10-22 | CURRENT | 2011-12-05 | Liquidation | |
| DELTIC ST ALBANS LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Liquidation | |
| DELTIC SWANSEA LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Liquidation | |
| DELTIC COVENTRY LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Liquidation | |
| DELTIC CRAWLEY LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Liquidation | |
| DELTIC (SHEFF) WEST STREET LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
| MOKA LINCOLN LIMITED | Director | 2012-04-14 | CURRENT | 2012-04-14 | Active - Proposal to Strike off | |
| DELTIC (WIN) WILLIAM STREET LIMITED | Director | 2012-04-14 | CURRENT | 2012-04-14 | Liquidation | |
| DELTIC ANDOVER LIMITED | Director | 2012-04-14 | CURRENT | 2012-04-14 | Liquidation | |
| DELTIC OLDHAM LIMITED | Director | 2012-04-14 | CURRENT | 2012-04-14 | In Administration/Administrative Receiver | |
| DELTIC OXFORD LIMITED | Director | 2012-04-14 | CURRENT | 2012-04-14 | Liquidation | |
| DELTIC CHICAGO'S LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Liquidation | |
| DELTIC BOURNEMOUTH F LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | In Administration/Administrative Receiver | |
| DELTIC HANLEY LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active - Proposal to Strike off | |
| DELTIC CARDIFF LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Liquidation | |
| SPV9 LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Liquidation | |
| DELTIC KL LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | In Administration/Administrative Receiver | |
| DELTIC GLOUCESTER LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | In Administration/Administrative Receiver | |
| DELTIC PETERBOROUGH LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Liquidation | |
| DELTIC PORTSMOUTH LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Liquidation | |
| DELTIC EXETER LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Liquidation | |
| REDMED LIMITED | Director | 2011-05-20 | CURRENT | 2000-08-02 | Active | |
| REGENT INNS PLC | Director | 2009-07-07 | CURRENT | 1985-12-20 | Dissolved 2014-01-21 | |
| DELTIC DIS LIMITED | Director | 2017-03-16 | CURRENT | 2012-04-14 | Active - Proposal to Strike off | |
| DELTIC SOUTHAMPTON LIMITED | Director | 2017-02-20 | CURRENT | 2011-12-05 | Liquidation | |
| DELTIC CHICAGO'S LIMITED | Director | 2017-02-20 | CURRENT | 2012-02-15 | Liquidation | |
| DELTIC BOURNEMOUTH F LIMITED | Director | 2017-02-20 | CURRENT | 2012-02-15 | In Administration/Administrative Receiver | |
| DELTIC HANLEY LIMITED | Director | 2017-02-20 | CURRENT | 2012-02-15 | Active - Proposal to Strike off | |
| DELTIC CARDIFF LIMITED | Director | 2017-02-20 | CURRENT | 2012-02-15 | Liquidation | |
| MOKA LINCOLN LIMITED | Director | 2017-02-20 | CURRENT | 2012-04-14 | Active - Proposal to Strike off | |
| DELTIC (WIN) WILLIAM STREET LIMITED | Director | 2017-02-20 | CURRENT | 2012-04-14 | Liquidation | |
| DELTIC ANDOVER LIMITED | Director | 2017-02-20 | CURRENT | 2012-04-14 | Liquidation | |
| DELTIC ST ALBANS LIMITED | Director | 2017-02-20 | CURRENT | 2012-05-09 | Liquidation | |
| DELTIC SWANSEA LIMITED | Director | 2017-02-20 | CURRENT | 2012-05-09 | Liquidation | |
| DELTIC COVENTRY LIMITED | Director | 2017-02-20 | CURRENT | 2012-05-09 | Liquidation | |
| CHICAGO LEISURE MK LIMITED | Director | 2017-02-20 | CURRENT | 2013-06-07 | Active | |
| DELTIC SPV5 LIMITED | Director | 2017-02-20 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
| SPV9 LIMITED | Director | 2017-02-20 | CURRENT | 2012-02-15 | Liquidation | |
| DELTIC KL LIMITED | Director | 2017-02-20 | CURRENT | 2012-02-15 | In Administration/Administrative Receiver | |
| DELTIC CRAWLEY LIMITED | Director | 2017-02-20 | CURRENT | 2012-05-09 | Liquidation | |
| CHICAGO LEISURE LIMITED | Director | 2017-02-20 | CURRENT | 2013-06-07 | In Administration/Administrative Receiver | |
| DELTIC GLOUCESTER LIMITED | Director | 2017-02-20 | CURRENT | 2012-02-15 | In Administration/Administrative Receiver | |
| DELTIC PETERBOROUGH LIMITED | Director | 2017-02-20 | CURRENT | 2012-02-15 | Liquidation | |
| DELTIC PORTSMOUTH LIMITED | Director | 2017-02-20 | CURRENT | 2012-02-15 | Liquidation | |
| DELTIC EXETER LIMITED | Director | 2017-02-20 | CURRENT | 2012-02-15 | Liquidation | |
| DELTIC OLDHAM LIMITED | Director | 2017-02-20 | CURRENT | 2012-04-14 | In Administration/Administrative Receiver | |
| DELTIC OXFORD LIMITED | Director | 2017-02-20 | CURRENT | 2012-04-14 | Liquidation | |
| DELTIC (SHEFF) WEST STREET LIMITED | Director | 2017-02-20 | CURRENT | 2012-05-09 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| Administrator's progress report | ||
| liquidation-in-administration-extension-of-period | ||
| Notice of order removing administrator from office | ||
| Notice of appointment of a replacement or additional administrator | ||
| Administrator's progress report | ||
| liquidation-in-administration-extension-of-period | ||
| Notice of order removing administrator from office | ||
| Annotation | ||
| Administrator's progress report | ||
| Administrator's progress report | ||
| Notice of order removing administrator from office | ||
| Administrator's progress report | ||
| AM10 | Administrator's progress report | |
| Notice of appointment of a replacement or additional administrator | ||
| Notice of order removing administrator from office | ||
| AM16 | Notice of order removing administrator from office | |
| AM11 | Notice of appointment of a replacement or additional administrator | |
| AM19 | liquidation-in-administration-extension-of-period | |
| AM11 | Notice of appointment of a replacement or additional administrator | |
| Administrator's progress report | ||
| AM10 | Administrator's progress report | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH | |
| AM01 | Appointment of an administrator | |
| Administrator's progress report | ||
| AM10 | Administrator's progress report | |
| AM19 | liquidation-in-administration-extension-of-period | |
| AM02 | Liquidation statement of affairs AM02SOA | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/10/21 FROM Bdo Llp, Two Snowhill Snow Hill Queensway Birmingham B4 6GA | |
| AM10 | Administrator's progress report | |
| AM07 | Liquidation creditors meeting | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/01/21 FROM Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
| AM03 | Statement of administrator's proposal | |
| AM01 | Appointment of an administrator | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN | |
| TM02 | Termination of appointment of Nicola Lucas on 2020-12-01 | |
| AP01 | DIRECTOR APPOINTED MR ROBERT BRANNAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN | |
| AP03 | Appointment of Ms Nicola Lucas as company secretary on 2020-03-19 | |
| TM02 | Termination of appointment of Alex Millington on 2020-03-19 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078705120004 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078705120005 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078705120004 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078705120005 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EDWARD MCGREAL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/17 | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN EVANS | |
| AP01 | DIRECTOR APPOINTED MR ALEX MILLINGTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN MARGERRISON | |
| LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
| AP03 | Appointment of Mrs Kelly Anne Young as company secretary on 2016-11-23 | |
| TM02 | Termination of appointment of Helen Wilson on 2016-11-23 | |
| AA | FULL ACCOUNTS MADE UP TO 27/02/16 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| AR01 | 05/12/15 FULL LIST | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY KELLY YOUNG | |
| AP03 | SECRETARY APPOINTED MRS HELEN WILSON | |
| AP03 | SECRETARY APPOINTED MRS KELLY ANNE YOUNG | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120016 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120015 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120014 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120009 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120008 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120007 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120012 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120006 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120005 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120013 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120011 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120004 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078705120010 | |
| AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM LUMINAR HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKINGHAMSHIRE MK13 8LW | |
| RES15 | CHANGE OF NAME 12/05/2015 | |
| CERTNM | COMPANY NAME CHANGED THE LUMINAR GROUP LIMITED CERTIFICATE ISSUED ON 19/05/15 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM, LUMINAR HOUSE DELTIC AVENUE, ROOKSLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8LW | |
| LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 05/12/14 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEFFERT | |
| AA | FULL ACCOUNTS MADE UP TO 22/02/14 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE FEARN | |
| AP01 | DIRECTOR APPOINTED MR ROBERT BRANNAN | |
| LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 05/12/13 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR LAWRENCE MCGREAL | |
| AA | FULL ACCOUNTS MADE UP TO 23/02/13 | |
| AP03 | SECRETARY APPOINTED MRS JAYNE FEARN | |
| AR01 | 05/12/12 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEN | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| AP01 | DIRECTOR APPOINTED MR ALEXANDER HUGH GEFFERT | |
| AP01 | DIRECTOR APPOINTED MR RUSSELL JOHN MARGERRISON | |
| AP01 | DIRECTOR APPOINTED MR PETER JACK MARKS | |
| AA01 | CURREXT FROM 31/12/2012 TO 28/02/2013 | |
| RES15 | CHANGE OF NAME 11/01/2012 | |
| CERTNM | COMPANY NAME CHANGED RANIMUL 2 LIMITED CERTIFICATE ISSUED ON 07/02/12 | |
| RES15 | CHANGE OF NAME 11/01/2012 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCGREAL | |
| AP01 | DIRECTOR APPOINTED JOSEPH HEANEN | |
| AP01 | DIRECTOR APPOINTED ALAN JAMES FALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/01/2012 FROM HEATH LODGE HEATHSIDE LONDON NW3 1BL | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/01/2012 FROM, HEATH LODGE HEATHSIDE, LONDON, NW3 1BL | |
| AP01 | DIRECTOR APPOINTED MR STEVEN LINDSAY CLORAN | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointmen | 2020-12-23 |
| Total # Mortgages/Charges | 16 |
|---|---|
| Mortgages/Charges outstanding | 11 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 5 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | HSBC BANK PLC | ||
| Outstanding | HSBC BANK PLC | ||
| Outstanding | HSBC BANK PLC | ||
| Outstanding | HSBC BANK PLC | ||
| Outstanding | HSBC BANK PLC | ||
| Outstanding | HSBC BANK PLC | ||
| Outstanding | HSBC BANK PLC | ||
| Outstanding | HSBC BANK PLC | ||
| Outstanding | HSBC BANK PLC | ||
| Outstanding | HSBC BANK PLC | ||
| Outstanding | HSBC BANK PLC | ||
| Outstanding | HSBC BANK PLC | ||
| Outstanding | HSBC BANK PLC | ||
| RENT DEPOSIT DEED | Outstanding | SCOTTISH WIDOWS' FUND AND LIFE ASSURANCE SOCIETY | |
| STANDARD SECURITY EXECUTED ON 09 DECEMBER 2011 | Satisfied | LUMINAR GROUP HOLDINGS PLC (IN ADMINISTRATION) | |
| DEBENTURE | Satisfied | LUMINAR GROUP HOLDINGS PLC (IN ADMINISTRATION) (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) |
THE DELTIC GROUP LIMITED owns 51 domain names.Showing the first 50 domains
ballare.co.uk clubfuzzy.co.uk dusknightclub.co.uk getaclublife.co.uk gogokaraoke.co.uk goingoutintheuk.co.uk ilovelivemusic.co.uk ilovemyweekends.co.uk ilovenightclubs.co.uk jjsnightclub.co.uk lavaignite.co.uk lovesocial.co.uk luminar.co.uk luminarentertainment.co.uk luminarevents.co.uk luminarpromoters.co.uk newyork-newyork.co.uk pulsenightclub.co.uk rockacademy.co.uk ukcn.co.uk urbignightout.co.uk airandbreathe.co.uk birthdaynight.co.uk gotaclublife.co.uk liquidclubs.co.uk liquidnightclub.co.uk liquidnightclubs.co.uk londonhippodrome.co.uk redcarpetmoments.co.uk trubrighton.co.uk vibeurbanmusic.co.uk hippodromelive.co.uk projectnightclub.co.uk projectbrighton.co.uk trinitynightclub.co.uk kingstonhippodrome.co.uk office-party.co.uk completenightout.co.uk fuzzy-party.co.uk fuzzylogicclub.co.uk fuzzylogicparty.co.uk fuzzyparty.co.uk galleryclub.co.uk thecav.co.uk theplacenightclub.co.uk arenaclubbing.co.uk envy-club.co.uk liquidnights.co.uk kingsnightclub.co.uk therhythmroom.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Peterborough City Council | |
|
|
| Bournemouth Borough Council | |
|
|
| Bristol City Council | |
|
STS FINANCE - ACCOUNT SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
|---|---|---|---|---|
| Guildford Borough Council | 5 The Quadrant Bridge Street Guildford Surrey GU1 4SG | 8,100 | ||
| Guildford Borough Council | 2-4 The Quadrant Bridge Street Guildford Surrey GU1 4SG | 44,500 | ||
| Guildford Borough Council | The Casino Onslow Street Guildford Surrey GU1 4SQ | 140,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | THE DELTIC GROUP LIMITED | Event Date | 2020-12-23 |
| In the High Court of Justice, Business & Property Courts Birmingham, Insolvency and Companies List (ChD) Court Number: CR-2020-BHM-000544 (Company Number 07870512 ) THE DELTIC GROUP LIMITED Nature of… | |||
| 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. |