Company NameDelta Leisure Group Limited
Company StatusDissolved
Company Number05969142
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date30 April 2020 (3 years, 12 months ago)
Previous NameDelta Leisure Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Laurence John Adams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameJacqueline Margaret Adams
NationalityBritish
StatusClosed
Appointed01 September 2009(2 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 30 April 2020)
RoleCompany Director
Correspondence Address2 Ide Hill Hall Phillippines Shaw
Emmetts Lane, Ide Hill
Sevenoaks
Kent
TN14 6EY
Director NameMr Lee Darren Harmer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 30 April 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage Stock Road
Galleywood
Chelmsford
Essex
CM2 8PS
Director NameMr Howard Stephen Winetroube
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 30 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Swaylands Penshurst Road
Penshurst
Kent
TN11 8DZ
Director NamePauline Rebecca Dyer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleManager
Correspondence Address3 Bramble Tree Cottages
Borstal
Rochester
Kent
ME1 3TN
Secretary NamePauline Rebecca Dyer
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleSecretary
Correspondence Address3 Bramble Tree Cottages
Borstal
Rochester
Kent
ME1 3TN
Director NameMr Rudolf Eric Wickham Webb
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Director NamePeter Anthony Samengo Turner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Grandison Road
London
SW11 6LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£6,830,725
Gross Profit£3,422,165
Net Worth£757,247
Cash£570
Current Liabilities£1,785,065

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

23 November 2017Liquidators' statement of receipts and payments to 11 September 2017 (18 pages)
28 September 2016Appointment of a voluntary liquidator (2 pages)
22 September 2016Administrator's progress report to 12 September 2016 (21 pages)
12 September 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 June 2016Statement of affairs with form 2.14B/2.15B (11 pages)
28 April 2016Administrator's progress report to 17 March 2016 (21 pages)
15 December 2015Result of meeting of creditors (1 page)
23 November 2015Statement of administrator's proposal (34 pages)
5 October 2015Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015 (2 pages)
1 October 2015Appointment of an administrator (1 page)
29 January 2015Group of companies' accounts made up to 30 April 2014 (24 pages)
16 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(8 pages)
20 November 2014Satisfaction of charge 1 in full (4 pages)
20 November 2014Satisfaction of charge 2 in full (4 pages)
6 October 2014Registration of charge 059691420003, created on 30 September 2014 (56 pages)
28 July 2014Appointment of Howard Stephen Winetroube as a director on 18 July 2014 (2 pages)
11 July 2014Termination of appointment of Peter Samengo Turner as a director (1 page)
7 March 2014Appointment of Lee Darren Harmer as a director (3 pages)
14 January 2014Re-registration from a public company to a private limited company (2 pages)
14 January 2014Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2014Re-registration of Memorandum and Articles (17 pages)
14 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 January 2014Director's details changed for Mr Laurence John Adams on 1 December 2013 (3 pages)
7 January 2014Director's details changed for Mr Laurence John Adams on 1 December 2013 (3 pages)
24 December 2013Group of companies' accounts made up to 30 April 2013 (24 pages)
18 November 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,000
(6 pages)
3 January 2013Registered office address changed from 222 Cray Avenue Orpington Kent BR5 3PZ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 222 Cray Avenue Orpington Kent BR5 3PZ on 3 January 2013 (1 page)
31 December 2012Appointment of Peter Anthony Samengo Turner as a director (3 pages)
31 December 2012Termination of appointment of Rudolf Webb as a director (2 pages)
6 November 2012Group of companies' accounts made up to 30 April 2012 (23 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
15 November 2011Termination of appointment of Pauline Dyer as a secretary (1 page)
2 November 2011Group of companies' accounts made up to 30 April 2011 (24 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
25 October 2010Group of companies' accounts made up to 30 April 2010 (23 pages)
13 December 2009Director's details changed for Mr Laurence John Adams on 17 October 2009 (3 pages)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
26 November 2009Register inspection address has been changed (2 pages)
26 November 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Group of companies' accounts made up to 30 April 2009 (23 pages)
23 October 2009Appointment of Jacqueline Margaret Adams as a secretary (2 pages)
19 October 2009Termination of appointment of Pauline Dyer as a director (1 page)
19 October 2009Appointment of Rudolf Eric Wickham Webb as a director (2 pages)
9 January 2009Director's change of particulars / laurence adams / 22/12/2008 (1 page)
26 November 2008Group of companies' accounts made up to 30 April 2008 (22 pages)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
11 December 2007Return made up to 17/10/07; full list of members (3 pages)
7 December 2007Secretary resigned;director resigned (1 page)
7 December 2007Director resigned (1 page)
2 December 2007Group of companies' accounts made up to 30 April 2007 (23 pages)
7 September 2007Application to commence business (2 pages)
7 September 2007Certificate of authorisation to commence business and borrow (1 page)
6 September 2007Ad 30/11/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
18 December 2006Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
1 December 2006Particulars of mortgage/charge (3 pages)
31 October 2006Location of register of members (1 page)
31 October 2006Ad 17/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006New secretary appointed;new director appointed (3 pages)
27 October 2006New director appointed (3 pages)
17 October 2006Incorporation (19 pages)