Background WavePink WaveYellow Wave

THE DELTIC GROUP HOLDINGS LIMITED (07870440)

THE DELTIC GROUP HOLDINGS LIMITED (07870440) is a dissolved UK company. incorporated on 5 December 2011. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE DELTIC GROUP HOLDINGS LIMITED has been registered for 14 years. Current directors include CLORAN, Steven Lindsay, EVANS, Paul John, FALL, Alan James and 2 others.

Company Number
07870440
Status
dissolved
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLORAN, Steven Lindsay, EVANS, Paul John, FALL, Alan James, MARKS, Peter Jack, MCGREAL, Lawrence Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DELTIC GROUP HOLDINGS LIMITED

THE DELTIC GROUP HOLDINGS LIMITED is an dissolved company incorporated on 5 December 2011 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE DELTIC GROUP HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07870440

LTD Company

Age

14 Years

Incorporated 5 December 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 23 February 2019 (7 years ago)
Submitted on 2 December 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 December 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

RANIMUL 1 LIMITED
From: 5 December 2011To: 3 May 2018
Contact
Address

C/O Bdo Llp 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

, C/O Poppleton & Appleby the Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX, England
From: 1 July 2022To: 1 July 2022
, C/O Poppleton Appleby the Silverworks, 67 - 71 Northwood Street, Birmingham, B3 1TX, England
From: 1 July 2022To: 1 July 2022
, Aurora House Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England
From: 13 June 2022To: 1 July 2022
, C/O Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA
From: 7 January 2021To: 13 June 2022
, Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW
From: 11 December 2015To: 7 January 2021
, Luminar House Deltic Avenue, Rooksley, Milton Keynes, Bucks, MK13 8LW
From: 17 January 2012To: 11 December 2015
, Heath Lodge Heathside, London, NW3 1BL
From: 5 December 2011To: 17 January 2012
Timeline

26 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jan 12
Share Issue
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Dec 12
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
Jun 14
Funding Round
Jun 15
Loan Secured
Aug 15
Director Joined
Aug 17
Director Left
Sept 17
New Owner
Oct 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Funding Round
Oct 17
Director Left
May 18
Share Buyback
Jun 18
Director Joined
Jun 18
Share Buyback
Aug 18
Director Joined
Sept 18
Share Buyback
May 19
10
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CLORAN, Steven Lindsay

Active
5 Temple Square, LiverpoolL2 5RH
Born March 1964
Director
Appointed 09 Dec 2011

EVANS, Paul John

Active
5 Temple Square, LiverpoolL2 5RH
Born May 1947
Director
Appointed 05 Dec 2011

FALL, Alan James

Active
5 Temple Square, LiverpoolL2 5RH
Born March 1965
Director
Appointed 09 Dec 2011

MARKS, Peter Jack

Active
5 Temple Square, LiverpoolL2 5RH
Born October 1960
Director
Appointed 28 Jun 2018

MCGREAL, Lawrence Edward

Active
5 Temple Square, LiverpoolL2 5RH
Born February 1960
Director
Appointed 16 Aug 2018

HEANEN, Joseph

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born August 1976
Director
Appointed 09 Dec 2011
Resigned 10 Dec 2012

MARGERRISON, Russell John

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born March 1960
Director
Appointed 16 Sept 2013
Resigned 01 Nov 2013

MARKS, Peter Jack

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born October 1960
Director
Appointed 23 Aug 2017
Resigned 25 Aug 2017

MCGREAL, Lawrence Edward

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born February 1960
Director
Appointed 23 Jun 2014
Resigned 18 Dec 2017

MCGREAL, Lawrence Edward

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born February 1960
Director
Appointed 05 Dec 2011
Resigned 16 Dec 2011

Persons with significant control

1

The Executors Of The Estate Of The Late Paul John Evans

Active
5 Temple Square, LiverpoolL2 5RH
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Liquidation
19 March 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
19 December 2023
AM23AM23
Liquidation In Administration Progress Report
24 July 2023
AM10AM10
Liquidation In Administration Removal Of Administrator From Office
15 May 2023
AM16AM16
Liquidation In Administration Progress Report
18 January 2023
AM10AM10
Liquidation In Administration Extension Of Period
11 January 2023
AM19AM19
Liquidation In Administration Removal Of Administrator From Office
18 December 2022
AM16AM16
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
16 August 2022
AM11AM11
Liquidation In Administration Progress Report
25 July 2022
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
23 June 2022
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
17 January 2022
AM10AM10
Liquidation In Administration Extension Of Period
9 December 2021
AM19AM19
Liquidation In Administration Statement Of Affairs With Form Attached
17 November 2021
AM02AM02
Liquidation In Administration Progress Report
29 July 2021
AM10AM10
Liquidation In Administration Result Creditors Meeting
22 January 2021
AM07AM07
Liquidation In Administration Proposals
20 January 2021
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
7 January 2021
AM01AM01
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2019
AAAnnual Accounts
Resolution
23 May 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
23 May 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
28 August 2018
SH03Return of Purchase of Own Shares
Resolution
16 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
15 June 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Resolution
14 May 2018
RESOLUTIONSResolutions
Resolution
3 May 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Resolution
31 October 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
31 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2017
SH03Return of Purchase of Own Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Resolution
30 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Legacy
23 June 2014
ANNOTATIONANNOTATION
Legacy
23 June 2014
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Resolution
20 December 2011
RESOLUTIONSResolutions
Incorporation Company
5 December 2011
NEWINCIncorporation