Background WavePink WaveYellow Wave

DELTIC CHICAGO'S LIMITED (07950948)

DELTIC CHICAGO'S LIMITED (07950948) is a dissolved UK company. incorporated on 15 February 2012. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DELTIC CHICAGO'S LIMITED has been registered for 14 years. Current directors include MARKS, Peter Jack, MILLINGTON, Alex.

Company Number
07950948
Status
dissolved
Type
ltd
Incorporated
15 February 2012
Age
14 years
Address
C/O Poppleton & Appleby The Silverworks, Birmingham, B3 1TX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARKS, Peter Jack, MILLINGTON, Alex
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTIC CHICAGO'S LIMITED

DELTIC CHICAGO'S LIMITED is an dissolved company incorporated on 15 February 2012 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DELTIC CHICAGO'S LIMITED was registered 14 years ago.(SIC: 68209)

Status

dissolved

Active since 14 years ago

Company No

07950948

LTD Company

Age

14 Years

Incorporated 15 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 23 February 2019 (7 years ago)
Submitted on 21 January 2021 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 February 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

RANIMUL 7 LIMITED
From: 15 February 2012To: 17 May 2018
Contact
Address

C/O Poppleton & Appleby The Silverworks 67-71 Northwood Street Birmingham, B3 1TX,

Previous Addresses

Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
From: 6 January 2016To: 1 July 2022
, Luminar House Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW
From: 15 February 2012To: 6 January 2016
Timeline

7 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jul 12
Director Left
Dec 12
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARKS, Peter Jack

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born October 1960
Director
Appointed 15 Feb 2012

MILLINGTON, Alex

Active
The Silverworks, BirminghamB3 1TX
Born August 1978
Director
Appointed 20 Feb 2017

HEANEN, Joseph

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born August 1976
Director
Appointed 15 Feb 2012
Resigned 10 Dec 2012

MARGERRISON, Russell John

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born March 1960
Director
Appointed 12 Jul 2012
Resigned 21 Dec 2016

YOUNG, Kelly Anne

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born February 1982
Director
Appointed 21 Dec 2016
Resigned 20 Feb 2017

Persons with significant control

2

The Executors Of The Estate Of The Late Paul John Evans

Active
The Silverworks, BirminghamB3 1TX
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Deltic Avenue, Milton KeynesMK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Liquidation
15 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
15 August 2023
LIQ14LIQ14
Resolution
23 July 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
23 July 2022
600600
Liquidation Voluntary Statement Of Affairs
23 July 2022
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
11 September 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 July 2021
DS01DS01
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Resolution
17 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Incorporation Company
15 February 2012
NEWINCIncorporation