Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DELTIC GROUP LIMITED
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 Overview

About The Deltic Group Ltd
THE DELTIC GROUP LIMITED was founded on 2011-12-05 and has its registered office in Liverpool. The organisation's status is listed as "In Administration". The Deltic Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
THE LUMINAR GROUP LIMITED19/05/2015
RANIMUL 2 LIMITED07/02/2012
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='07870512'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
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 GB135548407  
Last Datalog update: 2025-03-05 12:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DELTIC GROUP LIMITED
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.
Companies with same name THE DELTIC GROUP LIMITED
The following companies were found which have the same name as THE DELTIC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of THE DELTIC GROUP LIMITED

Current Directors
Officer Role Date Appointed
KELLY ANNE YOUNG
Company Secretary 2016-11-23
ROBERT BRANNAN
Director 2014-01-16
STEVEN LINDSAY CLORAN
Director 2011-12-09
PAUL JOHN EVANS
Director 2011-12-05
ALAN JAMES FALL
Director 2011-12-09
PETER JACK MARKS
Director 2012-05-18
ALEX MILLINGTON
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE EDWARD MCGREAL
Director 2013-09-01 2017-12-18
RUSSELL JOHN MARGERRISON
Director 2012-05-18 2016-12-21
HELEN WILSON
Company Secretary 2015-11-02 2016-11-23
KELLY ANNE YOUNG
Company Secretary 2014-05-15 2015-11-02
ALEXANDER HUGH GEFFERT
Director 2012-05-18 2014-10-23
JAYNE FEARN
Company Secretary 2012-05-18 2014-04-25
JOSEPH HEANEN
Director 2011-12-09 2012-12-10
LAWRENCE EDWARD MCGREAL
Director 2011-12-05 2011-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BRANNAN WALKER'S SHORTBREAD LTD Director 2018-05-01 CURRENT 1977-10-06 Active
ROBERT BRANNAN RICHARD IRVIN & SONS LIMITED Director 2013-11-06 CURRENT 1907-12-31 Active
ROBERT BRANNAN PRIVATEER CONSULTING LIMITED Director 2012-05-19 CURRENT 2012-05-18 Dissolved 2017-10-31
ROBERT BRANNAN VN HOLDINGS LIMITED Director 2010-09-15 CURRENT 2008-03-13 Active
STEVEN LINDSAY CLORAN REHEAT INTERNATIONAL LIMITED Director 2016-11-08 CURRENT 1997-11-21 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN ASIO LTD Director 2016-09-09 CURRENT 2011-11-17 Liquidation
STEVEN LINDSAY CLORAN SERVECORP LIMITED Director 2016-03-16 CURRENT 1994-11-21 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN AIRBASE INTERIORS LIMITED Director 2015-11-30 CURRENT 2005-11-23 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN TRENCHARD AVIATION HOLDINGS 1 LIMITED Director 2015-11-30 CURRENT 2015-10-12 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN TRENCHARD AVIATION GROUP LIMITED Director 2015-11-30 CURRENT 2015-10-13 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN TRENCHARD AVIATION LIMITED Director 2015-11-30 CURRENT 2015-10-14 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN TRENCHARD AVIATION HOLDINGS LIMITED Director 2015-11-30 CURRENT 2015-10-07 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN AERO TECHNICS COMPOSITES LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
STEVEN LINDSAY CLORAN SAVIOUR BOX LTD Director 2015-06-23 CURRENT 2012-04-12 Dissolved 2017-03-21
STEVEN LINDSAY CLORAN FOOD&BEYOND LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
STEVEN LINDSAY CLORAN BLUE DRAKE LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
STEVEN LINDSAY CLORAN AERO TECHNICS AVIATION LIMITED Director 2014-11-13 CURRENT 2014-11-13 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN DELTIC SOUTHAMPTON LIMITED Director 2011-12-09 CURRENT 2011-12-05 Liquidation
STEVEN LINDSAY CLORAN THE DELTIC GROUP HOLDINGS LIMITED Director 2011-12-09 CURRENT 2011-12-05 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN DELTIC 3 LIMITED Director 2011-12-09 CURRENT 2011-12-05 Active - Proposal to Strike off
STEVEN LINDSAY CLORAN AERO TECHNICS CONSUMABLES LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2015-08-25
STEVEN LINDSAY CLORAN AERO TECHNICS DESIGN LIMITED Director 2004-04-27 CURRENT 2004-04-27 In Administration/Administrative Receiver
PAUL JOHN EVANS ABELS MOVING SERVICES LIMITED Director 2016-10-14 CURRENT 1998-07-02 Active
PAUL JOHN EVANS GERSON RELOCATION LIMITED Director 2016-10-14 CURRENT 2008-11-18 Active
PAUL JOHN EVANS MOMENTOUS RELOCATION LIMITED Director 2014-03-19 CURRENT 1978-05-05 Active
PAUL JOHN EVANS DELTIC SOUTHAMPTON LIMITED Director 2011-12-05 CURRENT 2011-12-05 Liquidation
PAUL JOHN EVANS THE DELTIC GROUP HOLDINGS LIMITED Director 2011-12-05 CURRENT 2011-12-05 In Administration/Administrative Receiver
PAUL JOHN EVANS DELTIC 3 LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
PAUL JOHN EVANS TRL PROPERTIES (GERMANY) LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active - Proposal to Strike off
PAUL JOHN EVANS SOUTH EAST PROPERTIES LIMITED Director 2010-04-07 CURRENT 1988-06-21 Active
PAUL JOHN EVANS GAINSBOROUGH GARDENS LIMITED Director 2008-06-23 CURRENT 1989-06-23 Active
PAUL JOHN EVANS TRL PROPERTIES LIMITED Director 2006-10-04 CURRENT 1969-08-13 Liquidation
PAUL JOHN EVANS HIRE A CRATE LIMITED Director 1993-11-18 CURRENT 1993-10-19 Active - Proposal to Strike off
ALAN JAMES FALL HANDPOST BARNS LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
ALAN JAMES FALL MOVELL - THE BUS COMPANY LIMITED Director 2015-11-04 CURRENT 2014-05-20 Liquidation
ALAN JAMES FALL LOZENGE MANAGEMENT LIMITED Director 2014-07-18 CURRENT 2011-01-13 Active
ALAN JAMES FALL MD HAMPTON HILL PROPERTY LIMITED Director 2013-06-12 CURRENT 2012-07-20 Active
ALAN JAMES FALL GUARDS POLO CLUB HOLDINGS LIMITED Director 2012-04-28 CURRENT 2002-03-13 Active
ALAN JAMES FALL DELTIC SOUTHAMPTON LIMITED Director 2011-12-09 CURRENT 2011-12-05 Liquidation
ALAN JAMES FALL THE DELTIC GROUP HOLDINGS LIMITED Director 2011-12-09 CURRENT 2011-12-05 In Administration/Administrative Receiver
ALAN JAMES FALL DELTIC 3 LIMITED Director 2011-12-09 CURRENT 2011-12-05 Active - Proposal to Strike off
ALAN JAMES FALL BATH ROW DEVELOPMENTS (PENRYN) LIMITED Director 2011-09-13 CURRENT 2010-11-10 Active
ALAN JAMES FALL BATH ROW DEVELOPMENTS LTD Director 2011-09-13 CURRENT 2004-03-24 Active
ALAN JAMES FALL THE LOZENGE LIMITED Director 2011-08-08 CURRENT 2009-11-09 Active
ALAN JAMES FALL REGALWORLD LIMITED Director 2005-05-20 CURRENT 2000-05-18 Active
PETER JACK MARKS THE DELTIC GROUP HOLDINGS LIMITED Director 2018-06-28 CURRENT 2011-12-05 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC SPV5 LIMITED Director 2015-05-12 CURRENT 2015-05-08 Active - Proposal to Strike off
PETER JACK MARKS CHICAGO LEISURE MK LIMITED Director 2014-11-07 CURRENT 2013-06-07 Active
PETER JACK MARKS CHICAGO LEISURE LIMITED Director 2014-11-07 CURRENT 2013-06-07 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC SOUTHAMPTON LIMITED Director 2013-10-22 CURRENT 2011-12-05 Liquidation
PETER JACK MARKS DELTIC ST ALBANS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Liquidation
PETER JACK MARKS DELTIC SWANSEA LIMITED Director 2012-05-09 CURRENT 2012-05-09 Liquidation
PETER JACK MARKS DELTIC COVENTRY LIMITED Director 2012-05-09 CURRENT 2012-05-09 Liquidation
PETER JACK MARKS DELTIC CRAWLEY LIMITED Director 2012-05-09 CURRENT 2012-05-09 Liquidation
PETER JACK MARKS DELTIC (SHEFF) WEST STREET LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
PETER JACK MARKS MOKA LINCOLN LIMITED Director 2012-04-14 CURRENT 2012-04-14 Active - Proposal to Strike off
PETER JACK MARKS DELTIC (WIN) WILLIAM STREET LIMITED Director 2012-04-14 CURRENT 2012-04-14 Liquidation
PETER JACK MARKS DELTIC ANDOVER LIMITED Director 2012-04-14 CURRENT 2012-04-14 Liquidation
PETER JACK MARKS DELTIC OLDHAM LIMITED Director 2012-04-14 CURRENT 2012-04-14 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC OXFORD LIMITED Director 2012-04-14 CURRENT 2012-04-14 Liquidation
PETER JACK MARKS DELTIC CHICAGO'S LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS DELTIC BOURNEMOUTH F LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC HANLEY LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
PETER JACK MARKS DELTIC CARDIFF LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS SPV9 LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS DELTIC KL LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC GLOUCESTER LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC PETERBOROUGH LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS DELTIC PORTSMOUTH LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS DELTIC EXETER LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS REDMED LIMITED Director 2011-05-20 CURRENT 2000-08-02 Active
PETER JACK MARKS REGENT INNS PLC Director 2009-07-07 CURRENT 1985-12-20 Dissolved 2014-01-21
ALEX MILLINGTON DELTIC DIS LIMITED Director 2017-03-16 CURRENT 2012-04-14 Active - Proposal to Strike off
ALEX MILLINGTON DELTIC SOUTHAMPTON LIMITED Director 2017-02-20 CURRENT 2011-12-05 Liquidation
ALEX MILLINGTON DELTIC CHICAGO'S LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC BOURNEMOUTH F LIMITED Director 2017-02-20 CURRENT 2012-02-15 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC HANLEY LIMITED Director 2017-02-20 CURRENT 2012-02-15 Active - Proposal to Strike off
ALEX MILLINGTON DELTIC CARDIFF LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON MOKA LINCOLN LIMITED Director 2017-02-20 CURRENT 2012-04-14 Active - Proposal to Strike off
ALEX MILLINGTON DELTIC (WIN) WILLIAM STREET LIMITED Director 2017-02-20 CURRENT 2012-04-14 Liquidation
ALEX MILLINGTON DELTIC ANDOVER LIMITED Director 2017-02-20 CURRENT 2012-04-14 Liquidation
ALEX MILLINGTON DELTIC ST ALBANS LIMITED Director 2017-02-20 CURRENT 2012-05-09 Liquidation
ALEX MILLINGTON DELTIC SWANSEA LIMITED Director 2017-02-20 CURRENT 2012-05-09 Liquidation
ALEX MILLINGTON DELTIC COVENTRY LIMITED Director 2017-02-20 CURRENT 2012-05-09 Liquidation
ALEX MILLINGTON CHICAGO LEISURE MK LIMITED Director 2017-02-20 CURRENT 2013-06-07 Active
ALEX MILLINGTON DELTIC SPV5 LIMITED Director 2017-02-20 CURRENT 2015-05-08 Active - Proposal to Strike off
ALEX MILLINGTON SPV9 LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC KL LIMITED Director 2017-02-20 CURRENT 2012-02-15 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC CRAWLEY LIMITED Director 2017-02-20 CURRENT 2012-05-09 Liquidation
ALEX MILLINGTON CHICAGO LEISURE LIMITED Director 2017-02-20 CURRENT 2013-06-07 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC GLOUCESTER LIMITED Director 2017-02-20 CURRENT 2012-02-15 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC PETERBOROUGH LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC PORTSMOUTH LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC EXETER LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC OLDHAM LIMITED Director 2017-02-20 CURRENT 2012-04-14 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC OXFORD LIMITED Director 2017-02-20 CURRENT 2012-04-14 Liquidation
ALEX MILLINGTON DELTIC (SHEFF) WEST STREET LIMITED Director 2017-02-20 CURRENT 2012-05-09 Active - Proposal to Strike off

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
2026-01-12Administrator's progress report
2025-12-04liquidation-in-administration-extension-of-period
2025-02-20Notice of order removing administrator from office
2025-02-20Notice of appointment of a replacement or additional administrator
2025-01-14Administrator's progress report
2024-12-10liquidation-in-administration-extension-of-period
2024-09-19Notice of order removing administrator from office
2024-09-17Annotation
2024-07-18Administrator's progress report
2023-07-24Administrator's progress report
2023-04-14Notice of order removing administrator from office
2023-01-18Administrator's progress report
2023-01-18AM10Administrator's progress report
2022-12-18Notice of appointment of a replacement or additional administrator
2022-12-18Notice of order removing administrator from office
2022-12-18AM16Notice of order removing administrator from office
2022-12-18AM11Notice of appointment of a replacement or additional administrator
2022-11-25AM19liquidation-in-administration-extension-of-period
2022-08-16AM11Notice of appointment of a replacement or additional administrator
2022-07-25Administrator's progress report
2022-07-25AM10Administrator's progress report
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH
2022-06-23AM01Appointment of an administrator
2022-01-17Administrator's progress report
2022-01-17AM10Administrator's progress report
2021-12-09AM19liquidation-in-administration-extension-of-period
2021-11-17AM02Liquidation statement of affairs AM02SOA
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Bdo Llp, Two Snowhill Snow Hill Queensway Birmingham B4 6GA
2021-07-29AM10Administrator's progress report
2021-01-22AM07Liquidation creditors meeting
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
2021-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-06AM03Statement of administrator's proposal
2020-12-24AM01Appointment of an administrator
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN
2020-12-01TM02Termination of appointment of Nicola Lucas on 2020-12-01
2020-12-01AP01DIRECTOR APPOINTED MR ROBERT BRANNAN
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN
2020-03-24AP03Appointment of Ms Nicola Lucas as company secretary on 2020-03-19
2020-03-24TM02Termination of appointment of Alex Millington on 2020-03-19
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078705120004
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078705120005
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078705120004
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078705120005
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EDWARD MCGREAL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/17
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN EVANS
2017-03-02AP01DIRECTOR APPOINTED MR ALEX MILLINGTON
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN MARGERRISON
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-06AP03Appointment of Mrs Kelly Anne Young as company secretary on 2016-11-23
2016-12-06TM02Termination of appointment of Helen Wilson on 2016-11-23
2016-06-17AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-11AR0105/12/15 FULL LIST
2015-11-12TM02APPOINTMENT TERMINATED, SECRETARY KELLY YOUNG
2015-11-12AP03SECRETARY APPOINTED MRS HELEN WILSON
2015-10-27AP03SECRETARY APPOINTED MRS KELLY ANNE YOUNG
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120016
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120015
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120014
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120009
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120008
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120007
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120012
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120006
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120005
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120013
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120011
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120004
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078705120010
2015-05-28AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM LUMINAR HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKINGHAMSHIRE MK13 8LW
2015-05-19RES15CHANGE OF NAME 12/05/2015
2015-05-19CERTNMCOMPANY NAME CHANGED THE LUMINAR GROUP LIMITED CERTIFICATE ISSUED ON 19/05/15
2015-05-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM, LUMINAR HOUSE DELTIC AVENUE, ROOKSLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8LW
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0105/12/14 FULL LIST
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEFFERT
2014-06-02AAFULL ACCOUNTS MADE UP TO 22/02/14
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY JAYNE FEARN
2014-01-16AP01DIRECTOR APPOINTED MR ROBERT BRANNAN
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0105/12/13 FULL LIST
2013-09-04AP01DIRECTOR APPOINTED MR LAWRENCE MCGREAL
2013-07-29AAFULL ACCOUNTS MADE UP TO 23/02/13
2013-06-06AP03SECRETARY APPOINTED MRS JAYNE FEARN
2012-12-24AR0105/12/12 FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEN
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEN
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-12AP01DIRECTOR APPOINTED MR ALEXANDER HUGH GEFFERT
2012-05-21AP01DIRECTOR APPOINTED MR RUSSELL JOHN MARGERRISON
2012-05-18AP01DIRECTOR APPOINTED MR PETER JACK MARKS
2012-03-19AA01CURREXT FROM 31/12/2012 TO 28/02/2013
2012-02-07RES15CHANGE OF NAME 11/01/2012
2012-02-07CERTNMCOMPANY NAME CHANGED RANIMUL 2 LIMITED CERTIFICATE ISSUED ON 07/02/12
2012-01-20RES15CHANGE OF NAME 11/01/2012
2012-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCGREAL
2012-01-17AP01DIRECTOR APPOINTED JOSEPH HEANEN
2012-01-09AP01DIRECTOR APPOINTED ALAN JAMES FALL
2012-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2012 FROM HEATH LODGE HEATHSIDE LONDON NW3 1BL
2012-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2012 FROM, HEATH LODGE HEATHSIDE, LONDON, NW3 1BL
2012-01-06AP01DIRECTOR APPOINTED MR STEVEN LINDSAY CLORAN
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to THE DELTIC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-23
Fines / Sanctions
No fines or sanctions have been issued against THE DELTIC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding HSBC BANK PLC
2015-08-26 Outstanding HSBC BANK PLC
2015-08-26 Outstanding HSBC BANK PLC
2015-08-26 Outstanding HSBC BANK PLC
2015-08-26 Outstanding HSBC BANK PLC
2015-08-26 Outstanding HSBC BANK PLC
2015-08-26 Outstanding HSBC BANK PLC
2015-08-26 Outstanding HSBC BANK PLC
2015-08-26 Outstanding HSBC BANK PLC
2015-08-26 Outstanding HSBC BANK PLC
2015-08-26 Outstanding HSBC BANK PLC
2015-08-26 Outstanding HSBC BANK PLC
2015-08-26 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2012-10-10 Outstanding SCOTTISH WIDOWS' FUND AND LIFE ASSURANCE SOCIETY
STANDARD SECURITY EXECUTED ON 09 DECEMBER 2011 2011-12-24 Satisfied LUMINAR GROUP HOLDINGS PLC (IN ADMINISTRATION)
DEBENTURE 2011-12-15 Satisfied LUMINAR GROUP HOLDINGS PLC (IN ADMINISTRATION) (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of THE DELTIC GROUP LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of THE DELTIC GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE DELTIC GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2014-05-07 GBP £552
Bournemouth Borough Council 2013-05-20 GBP £638
Bristol City Council 2012-11-14 GBP £45,821 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for THE DELTIC GROUP LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE DELTIC GROUP LIMITEDEvent Date2020-12-23
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DELTIC 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 THE DELTIC 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.