DEAN HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEAN HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01756859
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DEAN HOUSE LIMITED?

    • Manufacture of kitchen furniture (31020) / Manufacturing

    Where is DEAN HOUSE LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of DEAN HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEAN HOUSE PLCAug 18, 1994Aug 18, 1994
    OLDHAM KITCHENS LIMITEDSep 28, 1983Sep 28, 1983

    What are the latest accounts for DEAN HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for DEAN HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    28 pagesAM23

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    36 pagesAM10

    Statement of affairs with form 2.14B

    7 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    99 pages2.17B

    Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on Nov 28, 2016

    2 pagesAD01

    Registered office address changed from Dean House Suthers Street Off Featherstall Road Werneth Oldham OL9 7th to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on Nov 28, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 50,000
    SH01

    Register(s) moved to registered office address Dean House Suthers Street Off Featherstall Road Werneth Oldham OL9 7th

    1 pagesAD04

    Full accounts made up to Nov 30, 2014

    24 pagesAA

    Termination of appointment of John Dennis Heaton as a secretary on Jul 14, 2015

    1 pagesTM02

    Annual return made up to Mar 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Nov 30, 2013

    26 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    11 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Annual return made up to Mar 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 50,000
    SH01

    Who are the officers of DEAN HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, James Jonathan
    c/o Frp Advisory Llp
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    7th Floor
    Director
    c/o Frp Advisory Llp
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    7th Floor
    EnglandBritish127740770002
    DEAN, Noel
    c/o Frp Advisory Llp
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    7th Floor
    Director
    c/o Frp Advisory Llp
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    7th Floor
    EnglandBritish69906290001
    HILL, Kevin
    c/o Frp Advisory Llp
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    7th Floor
    Director
    c/o Frp Advisory Llp
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    7th Floor
    EnglandBritish114622460001
    QUIMBY, Dennis
    c/o Frp Advisory Llp
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    7th Floor
    Director
    c/o Frp Advisory Llp
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    7th Floor
    EnglandBritish40573870003
    DEAN, Sheila Anne
    The Firs Talbot Road
    SK13 9DP Glossop
    Derbyshire
    Secretary
    The Firs Talbot Road
    SK13 9DP Glossop
    Derbyshire
    British6941670001
    GORVIN, Peter Gerard
    Chadlea House 36 Bunkers Hill
    Romiley
    SK6 3DS Stockport
    Cheshire
    Secretary
    Chadlea House 36 Bunkers Hill
    Romiley
    SK6 3DS Stockport
    Cheshire
    British50745580001
    HANKINSON, Robert John
    Dean House
    Suthers Street
    OL9 7TH Off Featherstall Road Werneth
    Oldham
    Secretary
    Dean House
    Suthers Street
    OL9 7TH Off Featherstall Road Werneth
    Oldham
    British159022730001
    HEATON, John Dennis
    Dean House
    Suthers Street
    OL9 7TH Off Featherstall Road Werneth
    Oldham
    Secretary
    Dean House
    Suthers Street
    OL9 7TH Off Featherstall Road Werneth
    Oldham
    185145810001
    LUPTON, Paul Andrew Frank
    3 Walshaw Lane
    BL8 3TA Bury
    Secretary
    3 Walshaw Lane
    BL8 3TA Bury
    British56890000003
    MARRIOTT, George Martin
    Ennerdale 170 Strines Road
    Strines
    SK12 7AA Stockport
    Cheshire
    Secretary
    Ennerdale 170 Strines Road
    Strines
    SK12 7AA Stockport
    Cheshire
    British45836410001
    COAN, Michele Ann
    45 Harold Lees Road
    OL10 4DW Heywood
    Lancashire
    Director
    45 Harold Lees Road
    OL10 4DW Heywood
    Lancashire
    British67774170001
    EVANS, David
    27 Fownhope Avenue
    M33 4RH Sale
    Manchester
    Director
    27 Fownhope Avenue
    M33 4RH Sale
    Manchester
    British54395930001
    FLANAGAN, John Edward
    21 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Director
    21 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    British41502890001

    Does DEAN HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 13, 2014
    Delivered On Jan 24, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Jan 24, 2014Registration of a charge (MR01)
    Legal charge
    Created On Dec 21, 2012
    Delivered On Dec 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being chandos house karmo industrial estate norman road rochdale t/no GM916855 f/h land being land and buildings on the south side of sparth bottoms road rochdale t/no GM889469 and f/h land being land at norman road rochdale t/no GM905040 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 2012Registration of a charge (MG01)
    Master block discounting agreement
    Created On Nov 27, 2012
    Delivered On Dec 06, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all right title and interest in and to the unassigned debts relating to the equipment see image for full details.
    Persons Entitled
    • Singers Corporate Asset Finance Limited
    Transactions
    • Dec 06, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Feb 10, 2011
    Delivered On Mar 02, 2011
    Outstanding
    Amount secured
    £3,150.00 due or to become due from the company to the chargee
    Short particulars
    The interest in an interest earning deposit account see image for full details.
    Persons Entitled
    • Prospect Custodian Trustee Limited
    Transactions
    • Mar 02, 2011Registration of a charge (MG01)
    Chattel mortgage
    Created On Jul 10, 2009
    Delivered On Jul 14, 2009
    Outstanding
    Amount secured
    £67,500.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    Anderson 2131 2T/c faanctc 92129, ima adv 6216 2473, ital locke from shuttle presse 99020398 for details of othe chattles charged see form 395 see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 14, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Jul 06, 2007
    Delivered On Jul 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account into which the initial deposit of £19,475.63 shall be paid,. See the mortgage charge document for full details.
    Persons Entitled
    • Downham Properties Limited
    Transactions
    • Jul 13, 2007Registration of a charge (395)
    Debenture
    Created On Sep 28, 2005
    Delivered On Oct 13, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short 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.
    Persons Entitled
    • Noel Dean
    Transactions
    • Oct 13, 2005Registration of a charge (395)
    Legal charge
    Created On Nov 30, 2004
    Delivered On Dec 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21,23 and 25 buxton road,stockport t/no CH85639. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 02, 2004Registration of a charge (395)
    • Feb 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 26, 1997
    Delivered On Mar 03, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 1997Registration of a charge (395)

    Does DEAN HOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2016Administration started
    May 17, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    Ben Woolrych
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester

    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