DEANCOVE LIMITED

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

    Company NameDEANCOVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02318567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DEANCOVE LIMITED?

    • (7499) /

    Where is DEANCOVE LIMITED located?

    Registered Office Address
    c/o REEVES & CO LLP
    37 St. Margarets Street
    CT1 2TU Canterbury
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DEANCOVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOR COATINGS LIMITEDFeb 27, 1989Feb 27, 1989
    OAKDYKE LIMITEDNov 17, 1988Nov 17, 1988

    What are the latest accounts for DEANCOVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for DEANCOVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Mar 26, 2012

    • Capital: GBP 1,560,793
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on May 15, 2012

    • Capital: GBP 1,000
    7 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Shadon Way Portobello Industrial Estate Birtley County Durham DH3 2RE on Jan 12, 2012

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2011

    4 pagesAA

    Annual return made up to May 16, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Edward Winslow Moore on Jun 02, 2011

    2 pagesCH01

    Director's details changed for Ronald Albert Rice on Jun 02, 2011

    2 pagesCH01

    legacy

    pagesANNOTATION

    Appointment of a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 31, 2011Part Rectified Date of appointment has been removed from the public register on 31/03/2011 as it was invalid or ineffective.

    Appointment of Mr Thomas Edward Reed as a director

    2 pagesAP01

    Termination of appointment of William Whiting as a director

    1 pagesTM01

    Termination of appointment of David Innes as a director

    1 pagesTM01

    Redenomination of shares. Statement of capital Jun 01, 2010

    • Capital: GBP 1,267,837
    4 pagesSH14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution to redenominate shares

    RES 17

    Annual return made up to May 17, 2010 with full list of shareholders

    7 pagesAR01

    Annual return made up to May 16, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to May 31, 2010

    4 pagesAA

    Annual return made up to May 16, 2009

    10 pagesAR01

    Director's details changed for Ronald Albert Rice on May 15, 2010

    2 pagesCH01

    Who are the officers of DEANCOVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Colin Stephen
    c/o Reeves & Co Llp
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    c/o Reeves & Co Llp
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    EnglandBritishDirector114145590001
    MOORE, Edward Winslow
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United StatesAmericanVice President + General Council151290070001
    REED, Thomas Edward
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United StatesAmericanCompany Director157454410002
    RICE, Ronald Albert
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United StatesAmericanDirector115014650001
    FORREST, Brenda
    33 St Georges Terrace
    NE36 0LU East Boldon
    Tyne & Wear
    Secretary
    33 St Georges Terrace
    NE36 0LU East Boldon
    Tyne & Wear
    British2051410001
    HAWKINS, Nick Bryan
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    Secretary
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    BritishDirector112132820001
    ROBSON, Shaun
    7 Urfa Terrace
    NE33 2ES South Shields
    Tyne & Wear
    Secretary
    7 Urfa Terrace
    NE33 2ES South Shields
    Tyne & Wear
    Uk42732810002
    ROBSON, Shaun
    14 Harbour View
    Littlehaven
    NE33 1LS South Shields
    Tyne & Wear
    Secretary
    14 Harbour View
    Littlehaven
    NE33 1LS South Shields
    Tyne & Wear
    BritishGroup Financial Controller42732810001
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Secretary
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    AmericanDirector116338150001
    TURNER, Alan
    37 Dolphin Quay
    NE29 6HF North Shields
    Tyne & Wear
    Secretary
    37 Dolphin Quay
    NE29 6HF North Shields
    Tyne & Wear
    British41244290001
    YOUNG, Deborah
    27 Holford Way
    WA12 0BZ Newton Le Willows
    Merseyside
    Secretary
    27 Holford Way
    WA12 0BZ Newton Le Willows
    Merseyside
    British56811710002
    ARMITAGE, Michael David
    Apartment 7 Angel Meadows
    23 Naples Street
    M4 4HA Manchester
    Lancashire
    Director
    Apartment 7 Angel Meadows
    23 Naples Street
    M4 4HA Manchester
    Lancashire
    United KingdomBritishDirector109197790001
    CARR, Robin Gordon
    9 Hillcrest
    East Herrington
    SR3 3TN Sunderland
    Tyne & Wear
    Director
    9 Hillcrest
    East Herrington
    SR3 3TN Sunderland
    Tyne & Wear
    BritishTechnical Director2051420001
    DEAKIN, Paul Lawrence
    Willow Cottage Barton Park Farm
    Main Street Barton Under Needwood
    DE13 8AB Burton On Trent
    Staffordshire
    Director
    Willow Cottage Barton Park Farm
    Main Street Barton Under Needwood
    DE13 8AB Burton On Trent
    Staffordshire
    BritishDirector78369670002
    FORREST, Brenda
    33 St Georges Terrace
    NE36 0LU East Boldon
    Tyne & Wear
    Director
    33 St Georges Terrace
    NE36 0LU East Boldon
    Tyne & Wear
    EnglandBritishDirector2051410001
    HAWKINS, Nick Bryan
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    Director
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    BritishDirector112132820001
    INNES, David Iain, Dr
    Shadon Way
    Portobello Industrial Estate
    DH3 2RE Birtley
    County Durham
    Director
    Shadon Way
    Portobello Industrial Estate
    DH3 2RE Birtley
    County Durham
    United KingdomBritishDirector115015240001
    READMAN, Guy
    21 Graham Park Road
    NE3 4BH Newcastle Upon Tyne
    Tyne & Wear
    Director
    21 Graham Park Road
    NE3 4BH Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishDirector 775570001
    READMAN, Guy
    21 Graham Park Road
    NE3 4BH Newcastle Upon Tyne
    Tyne & Wear
    Director
    21 Graham Park Road
    NE3 4BH Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishDirector 775570001
    READMAN, Guy
    21 Graham Park Road
    NE3 4BH Newcastle Upon Tyne
    Tyne & Wear
    Director
    21 Graham Park Road
    NE3 4BH Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishDirector 775570001
    ROBSON, Shaun
    7 Urfa Terrace
    NE33 2ES South Shields
    Tyne & Wear
    Director
    7 Urfa Terrace
    NE33 2ES South Shields
    Tyne & Wear
    United KingdomUkDirector42732810002
    TIMMINS, John Dorin
    3 Prospect Place
    Tow Law
    DL13 4JW Bishop Auckland
    County Durham
    Director
    3 Prospect Place
    Tow Law
    DL13 4JW Bishop Auckland
    County Durham
    BritishMarketing & Line Sales Director9260970001
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Director
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    UsaAmericanDirector116338150001
    TURNER, Alan
    37 Dolphin Quay
    NE29 6HF North Shields
    Tyne & Wear
    Director
    37 Dolphin Quay
    NE29 6HF North Shields
    Tyne & Wear
    BritishSales Director41244290001
    WHITING, William Charles
    Shadon Way
    Portobello Industrial Estate
    DH3 2RE Birtley
    County Durham
    Director
    Shadon Way
    Portobello Industrial Estate
    DH3 2RE Birtley
    County Durham
    UsaUnited StatesDirector115015480001

    Does DEANCOVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 07, 2002
    Delivered On Oct 08, 2002
    Satisfied
    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
    F/H property k/a land and buildings shadon way portobello industrial estate birtley t/n TY90505. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 07, 2002
    Delivered On Oct 08, 2002
    Satisfied
    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
    F/H land and buildings to the south of shadon way portobello industrial estate birtley t/n TY216366. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 07, 2002
    Delivered On Oct 08, 2002
    Satisfied
    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
    F/H property k/a site 9 shadon way portobello industrial estate birtley t/n TY55. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 07, 2002
    Delivered On Oct 08, 2002
    Satisfied
    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
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 2000
    Delivered On Jan 25, 2000
    Satisfied
    Amount secured
    All moneys obligations and liabilities for the time being due owing or incurred by the obligors (as defined) and/or the us companies (as defined) or an of them to any to any of the beneficiaries (as defined) under or in connection with the financing documents and/or on any account whatsoever
    Short particulars
    Property k/a unit 9 portobello industrial estate birtley gateshead t/n TY55974 together with all buildings fixtures and fittings and fixed plant and machinery the benefit of all covenants and rights and all the right title and interest in and to all contracts agreements and warranties. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2000Registration of a charge (395)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 1999
    Delivered On May 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as shadon way, portobello industrial estate, birtley title number TY216366 all buildings, fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 1999Registration of a charge (395)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 24, 1999
    Delivered On May 26, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the obligors (as defined) and/or the us companies (as defined) or any of them to the chargee for itself and as trustee for the beneficiaries (as defined) (in such capacity the "security trustee") under or in connection with the financing documents (as defined) and/or on any account whatsoever and pursuant to the banking agreements (as defined)
    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
    • Barclays Bank PLC
    Transactions
    • May 26, 1999Registration of a charge (395)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 29, 1992
    Delivered On May 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Sep 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 22, 1991
    Delivered On May 31, 1991
    Satisfied
    Amount secured
    £250,000 and all monies due or to become due from the company to the chargee
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • G. Readman
    Transactions
    • May 31, 1991Registration of a charge
    • Mar 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 20, 1990
    Delivered On Feb 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land & buildings lying to the south of shadon way portobello ind est birtley title no ty 216366 together with all buildings & fixtures thereon assigns goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 21, 1990Registration of a charge
    • Sep 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 16, 1989
    Delivered On Jun 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the south side of shaddon way portsbello, birtley. Title no ty 136192 together with all buildings & fixtures assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 26, 1989Registration of a charge
    Single debenture
    Created On Jan 18, 1989
    Delivered On Feb 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 03, 1989Registration of a charge
    • Sep 09, 2002Statement of satisfaction of a charge in full or part (403a)

    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