DELTAVON LIMITED

⚰️Wound downdissolved
01279838 · ltd · incorporated 1976-10-04
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
54/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Operation of sports facilities
Sector: Arts, entertainment & recreation
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 54/100 (worth a look), bankability 72/100. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

13 live charges · 4 lenders · oldest 38.6y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 38.6 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: low (54/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
11 officers (0 active, 11 linked, 6 with DOB)
81
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
Network not yet resolved
30
Filing history
134 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
54/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (68 events)Click to expand
  1. 2021-01-19
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  2. 2021-01-19
    🏁
    Company dissolved
  3. 2020-11-03
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  4. 2019-11-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2019-11-06
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  6. 2019-10-31
    PARK, Louise Emily resigned
    secretary
  7. 2019-10-31
    ANSON, Andrew Edward resigned
    director
  8. 2019-09-24
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2019-01-21
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2019-01-18
    GOW, William Berrie Gordon resigned
    secretary
  11. 2019-01-18
    PARK, Louise Emily appointed
    secretary
  12. 2019-01-18
    ANSON, Andrew Edward appointed
    director
  13. 2019-01-18
    GOW, William Berrie Gordon resigned
    director
  14. 2019-01-18
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  15. 2019-01-18
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  16. 2019-01-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2018-10-01
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  18. 2018-09-17
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  19. 2017-09-21
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  20. 2017-01-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2017-01-15
    ROGERS, Keith Taylor resigned
    director
  22. 2016-09-27
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  23. 2016-09-14
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  24. 2016-09-13
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  25. 2016-09-08
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  26. 2015-09-15
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  27. 2015-06-18
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  28. 2014-08-22
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  29. 2014-07-11
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  30. 2013-09-02
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  31. 2008-03-26
    🔓
    Charge satisfied #13
  32. 2008-02-21
    GOW, William Berrie Gordon appointed
    secretary
  33. 2008-02-21
    WATOLA, Antoni Jozef resigned
    secretary
  34. 2008-02-21
    DUNFORD, Denis Hugh Addison resigned
    director
  35. 2008-02-21
    DUNFORD, Geoffrey Martin Hugh resigned
    director
  36. 2008-02-21
    GOW, William Berrie Gordon appointed
    director
  37. 2008-02-21
    ROGERS, Keith Taylor appointed
    director
  38. 2008-02-21
    WATOLA, Antoni Jozef resigned
    director
  39. 2007-04-05
    🔓
    Charge satisfied #10
  40. 2007-04-05
    🔓
    Charge satisfied #9
  41. 2006-11-24
    🔓
    Charge satisfied #12
  42. 2006-11-24
    🔓
    Charge satisfied #11
  43. 2006-11-24
    🔓
    Charge satisfied #8
  44. 2006-09-15
    🔒
    Charge registered #13
    Lender: Hsbc Bank PLC
  45. 2004-04-01
    DUNFORD, Joan Eileen resigned
    secretary
  46. 2004-04-01
    WATOLA, Antoni Jozef appointed
    secretary
  47. 2003-11-26
    🔒
    Charge registered #12
    Lender: Barclays Bank PLC
  48. 2003-11-26
    🔒
    Charge registered #11
    Lender: Barclays Bank PLC
  49. 2003-11-26
    🔒
    Charge registered #10
    Lender: Barclays Bank PLC
  50. 2003-11-26
    🔒
    Charge registered #9
    Lender: Barclays Bank PLC
Showing most recent 50 of 68 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

40/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryStable-but-static management: Company is 50 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2021-01-19

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Goals Soccer Centres Plc is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Goals Soccer Centres Plc
Corporate parent · holds 75-100% shares
ultimate parent
DELTAVON LIMITED
This company · 01279838

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Goals Soccer Centres Plc
Corporate entity
75100%
75-100% shares06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Leisure & entertainment · BS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
142 MANAGEMENT LIMITED
11751495 · est 2019 · no financials extracted
7y
2BU PRODUCTIONS LIMITED
06833927 · est 2009 · no financials extracted
17y
2T SPORTS MANAGEMENT LTD
13597171 · est 2021 · no financials extracted
4y
3 DEGREES PRODUCTION LTD
15993074 · est 2024 · no financials extracted
1y
56ENTERTAINMENTS LIMITED
15677373 · est 2024 · no financials extracted
1y
A LITTLE RAY OF SUNSHINE LIMITED
09236936 · est 2014 · no financials extracted
11y
ABERTAWE CLIMBING LTD
13383720 · est 2021 · no financials extracted
4y
ACTA COMMUNITY THEATRE LTD
02157661 · est 1987 · no financials extracted
38y
ACTION HERO
11182822 · est 2018 · no financials extracted
8y
ACTION TRAINING COURSES LIMITED
06723667 · est 2008 · no financials extracted
17y
ADVENTURA LTD
15895931 · est 2024 · no financials extracted
1y
ADVENTURE SPORTS LIMITED
05659459 · est 2005 · no financials extracted
20y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1976-10-04
Jurisdictionengland-wales
Primary SIC93110 — Operation of sports facilities

Registered office

THE GOALS SOCCER CENTRE
Broomhill Road
Brislington
Bristol
BS4 5RG

Filing status

Accounts
Next due:
Last made up to: 2018-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 11 resigned)

DUNFORD, Joan Eileen
secretary · resigned 2004-04-01
Resigned
GOW, William Berrie Gordon
secretary · appointed 2008-02-21 · resigned 2019-01-18
Resigned
PARK, Louise Emily
secretary · appointed 2019-01-18 · resigned 2019-10-31
Resigned
WATOLA, Antoni Jozef
secretary · appointed 2004-04-01 · resigned 2008-02-21
Resigned
WHITE, John Leslie
secretary · resigned 1998-08-31
Resigned
ANSON, Andrew Edward
director · ~62y · appointed 2019-01-18 · resigned 2019-10-31
Resigned
DUNFORD, Denis Hugh Addison
director · ~104y · resigned 2008-02-21
Resigned
DUNFORD, Geoffrey Martin Hugh
director · ~75y · resigned 2008-02-21
Resigned
GOW, William Berrie Gordon
director · ~59y · appointed 2008-02-21 · resigned 2019-01-18
Resigned
ROGERS, Keith Taylor
director · ~65y · appointed 2008-02-21 · resigned 2017-01-15
Resigned
WATOLA, Antoni Jozef
director · ~73y · appointed 1997-10-01 · resigned 2008-02-21
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

13
Total charges
0
Outstanding
0
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
satisfied
HSBC
Hsbc Bank PLC
Legal mortgage1 property15/09/200626/03/2008
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property26/11/200324/11/2006
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property26/11/200324/11/2006
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property26/11/200305/04/2007
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property26/11/200305/04/2007
satisfied
Barclays
Barclays Bank PLC
Debenture1 property17/11/200324/11/2006
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Legal charge1 property31/03/199218/11/2003
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC.
Legal charge1 property19/09/199013/11/2002
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC.
Legal charge2 properties11/04/199013/11/2002
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Legal charge2 properties11/04/199013/11/2002
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Legal charge1 property02/11/198813/11/2002
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Debenture1 property16/09/198818/11/2003
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Legal charge1 property09/10/198713/11/2002

Recent filings (134 total)

gazette-dissolved-compulsory
gazette · GAZ2
2021-01-19
gazette-notice-compulsory
gazette · GAZ1
2020-11-03
termination-director-company-with-name-termination-date
officers · TM01
2019-11-06
termination-secretary-company-with-name-termination-date
officers · TM02
2019-11-06
accounts-with-accounts-type-micro-entity
accounts · AA
2019-09-24
confirmation-statement-with-updates
confirmation-statement · CS01
2019-06-21
appoint-person-director-company-with-name-date
officers · AP01
2019-01-21
appoint-person-secretary-company-with-name-date
officers · AP03
2019-01-18
termination-secretary-company-with-name-termination-date
officers · TM02
2019-01-18
termination-director-company-with-name-termination-date
officers · TM01
2019-01-18
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2018-10-01
accounts-with-accounts-type-micro-entity
accounts · AA
2018-09-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-07-31
accounts-with-accounts-type-micro-entity
accounts · AA
2017-09-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2017-08-14