DELTIC KL LIMITED
Overview
| Company Name | DELTIC KL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07950938 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DELTIC KL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DELTIC KL LIMITED located?
| Registered Office Address | BDO LLP Two Snowhill Snow Hill Queensway B4 6GA Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DELTIC KL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTIC SPV1 LIMITED | May 17, 2018 | May 17, 2018 |
| RANIMUL 6 LIMITED | Feb 15, 2012 | Feb 15, 2012 |
What are the latest accounts for DELTIC KL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 23, 2019 |
What are the latest filings for DELTIC KL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 20 pages | AM23 | ||||||||||
Statement of affairs with form AM02SOA | 7 pages | AM02 | ||||||||||
Administrator's progress report | 41 pages | AM10 | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on Jan 06, 2021 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 81 pages | AM03 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 23, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2019 with updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 24, 2018 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2017 | 2 pages | AA | ||||||||||
Notification of The Deltic Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Kelly Anne Young as a director on Feb 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Millington as a director on Feb 20, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Kelly Anne Young as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell John Margerrison as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Jack Marks on Jan 06, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of DELTIC KL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARKS, Peter Jack | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | England | British | 77895710001 | |||||
| MILLINGTON, Alex | Director | Snow Hill Queensway B4 6GA Birmingham Two Snowhill | England | British | 225923680001 | |||||
| HEANEN, Joseph | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Luminar House England | England | Irish | 166742740001 | |||||
| MARGERRISON, Russell John | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | England | British | 170590800001 | |||||
| YOUNG, Kelly Anne | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | England | British | 221122790001 |
Who are the persons with significant control of DELTIC KL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Executors Of The Estate Of The Late Paul John Evans | Apr 06, 2016 | Snow Hill Queensway B4 6GA Birmingham Two Snowhill | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| The Deltic Group Limited | Apr 06, 2016 | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DELTIC KL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0