Company NameDean Group Limited
Company StatusDissolved
Company Number04949688
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameDean Group Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Winspear
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(3 days after company formation)
Appointment Duration15 years, 1 month (closed 11 December 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFrederick House Brenda Road
Hartlepool
TS25 2BW
Secretary NameMr Stuart Winspear
NationalityEnglish
StatusClosed
Appointed01 March 2006(2 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 11 December 2018)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrederick House Brenda Road
Hartlepool
TS25 2BW
Secretary NameKathryn Margaret Storey
NationalityBritish
StatusResigned
Appointed03 November 2003(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackton Road
Elwick Grange
Hartlepool
TS26 0QG
Director NameKathryn Margaret Storey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(4 days after company formation)
Appointment Duration11 years, 7 months (resigned 10 June 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8 Blackton Road
Elwick Grange
Hartlepool
TS26 0QG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitedeangroup.plc.uk

Location

Registered AddressFrederick House
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

45k at £1Steven Winspear
90.00%
Ordinary
5k at £1Katherine Margaret Storey
10.00%
Ordinary

Financials

Year2014
Net Worth£491,291
Current Liabilities£200,056

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 June 2011Delivered 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 2011Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

28 November 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2017Secretary's details changed for Mr Stuart Winspear on 24 August 2017 (1 page)
24 August 2017Director's details changed for Mr Steven Winspear on 24 August 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Registered 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 2016Registered 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 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 June 2015Termination of appointment of Kathryn Margaret Storey as a director on 10 June 2015 (1 page)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(5 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
24 December 2012Re-registration from a public company to a private limited company (2 pages)
24 December 2012Re-registration of Memorandum and Articles (16 pages)
24 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(18 pages)
24 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
27 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
17 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
22 March 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
18 March 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
2 March 2010Group of companies' accounts made up to 31 December 2008 (22 pages)
13 January 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Steven Winspear on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Kathryn Margaret Storey on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Steven Winspear on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Kathryn Margaret Storey on 1 October 2009 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 31/10/08; full list of members (4 pages)
31 July 2008Amended group of companies' accounts made up to 31 December 2006 (23 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
8 February 2008Return made up to 31/10/07; full list of members (2 pages)
7 August 2007Full accounts made up to 31 December 2006 (14 pages)
22 November 2006Ad 01/11/05--------- £ si 49999@1 (2 pages)
21 November 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 21/11/06
(7 pages)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
14 July 2006Registered office changed on 14/07/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned (1 page)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
27 October 2005Particulars of mortgage/charge (4 pages)
3 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 December 2003Director resigned (1 page)
9 December 2003Registered office changed on 09/12/03 from: 14 bridge house bridge street sunderland SR6 9HW (1 page)
4 November 2003New director appointed (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (1 page)
31 October 2003Incorporation (16 pages)