Hartlepool
TS25 2BW
Secretary Name | Mr Stuart Winspear |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 March 2006(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 11 December 2018) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Frederick House Brenda Road Hartlepool TS25 2BW |
Secretary Name | Kathryn Margaret Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blackton Road Elwick Grange Hartlepool TS26 0QG |
Director Name | Kathryn Margaret Storey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(4 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 June 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 8 Blackton Road Elwick Grange Hartlepool TS26 0QG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | deangroup.plc.uk |
---|
Registered Address | Frederick House Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
45k at £1 | Steven Winspear 90.00% Ordinary |
---|---|
5k at £1 | Katherine Margaret Storey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £491,291 |
Current Liabilities | £200,056 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 June 2011 | Delivered on: 1 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H frederick house dean group business park brenda road hartlepool teeside t/n CE82528, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
31 May 2011 | Delivered on: 1 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 October 2005 | Delivered on: 2 November 2005 Satisfied on: 14 July 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of brenda road hartlepool t/n CE105501 and CE82528. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 October 2005 | Delivered on: 27 October 2005 Satisfied on: 14 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 August 2017 | Secretary's details changed for Mr Stuart Winspear on 24 August 2017 (1 page) |
24 August 2017 | Director's details changed for Mr Steven Winspear on 24 August 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 November 2016 | Registered office address changed from C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY England to Frederick House Brenda Road Hartlepool TS25 2BW on 15 November 2016 (1 page) |
22 August 2016 | Registered office address changed from Federick House Dean Group Business Park Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 June 2015 | Termination of appointment of Kathryn Margaret Storey as a director on 10 June 2015 (1 page) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
24 December 2012 | Re-registration from a public company to a private limited company (2 pages) |
24 December 2012 | Re-registration of Memorandum and Articles (16 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
2 March 2010 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
13 January 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Steven Winspear on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Kathryn Margaret Storey on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Steven Winspear on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Kathryn Margaret Storey on 1 October 2009 (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
31 July 2008 | Amended group of companies' accounts made up to 31 December 2006 (23 pages) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
8 February 2008 | Return made up to 31/10/07; full list of members (2 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 November 2006 | Ad 01/11/05--------- £ si 49999@1 (2 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members
|
2 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
27 October 2005 | Particulars of mortgage/charge (4 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 14 bridge house bridge street sunderland SR6 9HW (1 page) |
4 November 2003 | New director appointed (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (1 page) |
31 October 2003 | Incorporation (16 pages) |