Background WavePink WaveYellow Wave

THE DELTIC GROUP LIMITED (07870512)

THE DELTIC GROUP LIMITED (07870512) is a administration UK company. incorporated on 5 December 2011. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. THE DELTIC GROUP LIMITED has been registered for 14 years. Current directors include CLORAN, Steven Lindsay, EVANS, Paul John, FALL, Alan James and 3 others.

Company Number
07870512
Status
administration
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
Bdo Llp 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
CLORAN, Steven Lindsay, EVANS, Paul John, FALL, Alan James, MARKS, Peter Jack, MCGREAL, Lawrence Edward, MILLINGTON, Alex
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DELTIC GROUP LIMITED

THE DELTIC GROUP LIMITED is an administration company incorporated on 5 December 2011 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. THE DELTIC GROUP LIMITED was registered 14 years ago.(SIC: 56301)

Status

administration

Active since 14 years ago

Company No

07870512

LTD Company

Age

14 Years

Incorporated 5 December 2011

Size

N/A

Accounts

ARD: 28/2

Overdue

5 years overdue

Last Filed

Made up to 23 February 2019 (7 years ago)
Submitted on 2 December 2019 (6 years ago)
Period: 25 February 2018 - 23 February 2019(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2021
Period: 24 February 2019 - 28 February 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 5 December 2020 (5 years ago)
Submitted on 10 December 2020 (5 years ago)

Next Due

Due by 19 December 2021
For period ending 5 December 2021

Previous Company Names

THE LUMINAR GROUP LIMITED
From: 7 February 2012To: 19 May 2015
RANIMUL 2 LIMITED
From: 5 December 2011To: 7 February 2012
Contact
Address

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
C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH
From: 14 October 2021To: 1 July 2022
Bdo Llp, Two Snowhill Snow Hill Queensway Birmingham B4 6GA
From: 20 January 2021To: 14 October 2021
Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
From: 19 May 2015To: 20 January 2021
, Luminar House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW
From: 8 January 2012To: 19 May 2015
, Heath Lodge Heathside, London, NW3 1BL
From: 5 December 2011To: 8 January 2012
Timeline

39 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Oct 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Dec 16
Director Joined
Mar 17
New Owner
Nov 17
Director Left
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Sept 18
Director Left
May 20
Director Joined
Nov 20
Director Left
Dec 20
Loan Cleared
Jan 21
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 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 18 May 2012

MCGREAL, Lawrence Edward

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

MILLINGTON, Alex

Active
5 Temple Square, LiverpoolL2 5RH
Born August 1978
Director
Appointed 20 Feb 2017

FEARN, Jayne

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 18 May 2012
Resigned 25 Apr 2014

LUCAS, Nicola

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 19 Mar 2020
Resigned 01 Dec 2020

MILLINGTON, Alex

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 18 Oct 2019
Resigned 19 Mar 2020

WILSON, Helen

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 02 Nov 2015
Resigned 23 Nov 2016

YOUNG, Kelly Anne

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 23 Nov 2016
Resigned 18 Oct 2019

YOUNG, Kelly Anne

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 15 May 2014
Resigned 02 Nov 2015

BRANNAN, Robert

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born October 1956
Director
Appointed 25 Nov 2020
Resigned 02 Dec 2020

BRANNAN, Robert

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born October 1956
Director
Appointed 16 Jan 2014
Resigned 14 May 2020

GEFFERT, Alexander Hugh, Mr.

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born August 1940
Director
Appointed 18 May 2012
Resigned 23 Oct 2014

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 18 May 2012
Resigned 21 Dec 2016

MCGREAL, Lawrence Edward

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born February 1960
Director
Appointed 01 Sept 2013
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

2

Deltic Avenue, Milton KeynesMK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Paul John Evans

Active
5 Temple Square, LiverpoolL2 5RH
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Liquidation In Administration Progress Report
12 January 2026
AM10AM10
Liquidation In Administration Extension Of Period
4 December 2025
AM19AM19
Liquidation In Administration Progress Report
16 July 2025
AM10AM10
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
20 February 2025
AM11AM11
Liquidation In Administration Removal Of Administrator From Office
20 February 2025
AM16AM16
Liquidation In Administration Progress Report
14 January 2025
AM10AM10
Liquidation In Administration Extension Of Period
10 December 2024
AM19AM19
Liquidation In Administration Removal Of Administrator From Office
19 September 2024
AM16AM16
Legacy
17 September 2024
ANNOTATIONANNOTATION
Liquidation In Administration Progress Report
18 July 2024
AM10AM10
Liquidation In Administration Progress Report
18 January 2024
AM10AM10
Liquidation In Administration Extension Of Period
21 December 2023
AM19AM19
Liquidation In Administration Progress Report
24 July 2023
AM10AM10
Liquidation In Administration Progress Report
18 January 2023
AM10AM10
Liquidation In Administration Removal Of Administrator From Office
18 December 2022
AM16AM16
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
18 December 2022
AM11AM11
Liquidation In Administration Extension Of Period
25 November 2022
AM19AM19
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
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
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
29 July 2021
AM10AM10
Liquidation In Administration Result Creditors Meeting
22 January 2021
AM07AM07
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Liquidation In Administration Proposals
6 January 2021
AM03AM03
Liquidation In Administration Appointment Of Administrator
24 December 2020
AM01AM01
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 October 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 May 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Legacy
10 October 2012
MG01MG01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 March 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
20 January 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Legacy
24 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Incorporation Company
5 December 2011
NEWINCIncorporation