DEAKINS RESIDENTIAL LIMITED

DEAKINS RESIDENTIAL LIMITED

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

    Company NameDEAKINS RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02887505
    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 DEAKINS RESIDENTIAL LIMITED?

    • (7011) /

    Where is DEAKINS RESIDENTIAL LIMITED located?

    Registered Office Address
    348-350 Lytham Road
    FY4 1DW Blackpool
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of DEAKINS RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CTS (NO.3) LIMITEDAug 06, 2004Aug 06, 2004
    SKILLSGROUP LIMITEDApr 30, 2001Apr 30, 2001
    QA LIMITEDJan 05, 2001Jan 05, 2001
    ACUMA HOLDINGS LIMITEDMar 17, 2000Mar 17, 2000
    INFORMATION SPECIALISTS LIMITED Jan 13, 1994Jan 13, 1994

    What are the latest accounts for DEAKINS RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2008

    What are the latest filings for DEAKINS RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:form 4.40 giving notice that richard ian williamson has ceased to act as liquidator on 16TH may 2012
    1 pagesLIQ MISC

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Feb 21, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 21, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 21, 2011

    5 pages4.68

    Statement of affairs with form 4.19

    4 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 22, 2010

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 22, 2010

    LRESEX

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Feb 24, 2010

    4 pagesAD01

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Feb 11, 2010

    2 pagesAD01

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Feb 11, 2010

    2 pagesAD01

    Full accounts made up to Aug 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    8 pages395

    legacy

    3 pages395

    legacy

    4 pages363a

    Full accounts made up to Aug 31, 2007

    10 pagesAA

    legacy

    2 pages288a

    legacy

    5 pages395

    legacy

    2 pages363a

    Who are the officers of DEAKINS RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWHAM, Robert Thomas
    7 Dukes Wharf
    Worsley
    M28 2GS Manchester
    Lancashire
    Secretary
    7 Dukes Wharf
    Worsley
    M28 2GS Manchester
    Lancashire
    British108057070001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    NEWHAM, Robert Thomas
    7 Dukes Wharf
    Worsley
    M28 2GS Manchester
    Lancashire
    Director
    7 Dukes Wharf
    Worsley
    M28 2GS Manchester
    Lancashire
    United KingdomBritish108057070001
    TOPHAM, Charles Richard
    342 Chorley New Road
    Heaton
    BL1 5AD Bolton
    Director
    342 Chorley New Road
    Heaton
    BL1 5AD Bolton
    EnglandBritish42941610006
    COCKERILL, David John
    18 Russell Close
    CW12 3UD Congleton
    Cheshire
    Secretary
    18 Russell Close
    CW12 3UD Congleton
    Cheshire
    British37619390002
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Secretary
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    British72748350001
    ROSSINGTON, Paul Steven
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    Secretary
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    British18750870002
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    BURGESS, Keith, Dr
    Hengrove
    The Chivery
    HP23 6LE Tring
    Hertfordshire
    Director
    Hengrove
    The Chivery
    HP23 6LE Tring
    Hertfordshire
    British73570840001
    COCKERILL, David John
    18 Russell Close
    CW12 3UD Congleton
    Cheshire
    Director
    18 Russell Close
    CW12 3UD Congleton
    Cheshire
    British37619390002
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Director
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    EnglandBritish72748350001
    GRANT, Charles Howard
    New Dairy House Farm
    Batherton Lane, Batherton
    CW5 7QH Nantwich
    Cheshire
    Director
    New Dairy House Farm
    Batherton Lane, Batherton
    CW5 7QH Nantwich
    Cheshire
    EnglandBritish65839090001
    O'SULLIVAN, John
    5 Owens Farm Drive
    SK2 5EA Stockport
    Cheshire
    Director
    5 Owens Farm Drive
    SK2 5EA Stockport
    Cheshire
    United KingdomBritish72896170001
    ROSSINGTON, Paul Steven
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    Director
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    United KingdomBritish18750870002
    SOUTHWORTH, David Robert
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Director
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    British6026950001
    TOPHAM, Charles Watkin
    10 Breckland Drive
    Heaton
    BL1 5ES Bolton
    Lancashire
    Director
    10 Breckland Drive
    Heaton
    BL1 5ES Bolton
    Lancashire
    British11310670002
    WILSON, Robert Slater
    59 Ennerdale Drive
    Lakeside Astbury Mere
    CW12 4FR Congleton
    Cheshire
    Director
    59 Ennerdale Drive
    Lakeside Astbury Mere
    CW12 4FR Congleton
    Cheshire
    British71260710002
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Does DEAKINS RESIDENTIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 09, 2009
    Delivered On Apr 17, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    F/H land k/a 15 firwood fold bolton t/no. GM469035 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 17, 2009Registration of a charge (395)
    Debenture
    Created On Apr 09, 2009
    Delivered On Apr 17, 2009
    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
    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 see image for full details.
    Persons Entitled
    • Charles Richard Topham (Beneficiary)
    Transactions
    • Apr 17, 2009Registration of a charge (395)
    Legal charge
    Created On Dec 20, 2007
    Delivered On Dec 22, 2007
    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 adjoining barkers farm moss lane blackrod bolton t/n GM154953. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    Debenture
    Created On Oct 11, 2005
    Delivered On Oct 19, 2005
    Outstanding
    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 Co-Operative Bank PLC
    Transactions
    • Oct 19, 2005Registration of a charge (395)
    Legal charge
    Created On Jul 18, 2005
    Delivered On Jul 21, 2005
    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
    Land at deakins business park, egerton. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    Debenture
    Created On Oct 16, 2002
    Delivered On Oct 22, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 2002Registration of a charge (395)
    • Jul 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 31, 1996
    Delivered On Feb 01, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 01, 1996Registration of a charge (395)
    • Jan 04, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)

    Does DEAKINS RESIDENTIAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2010Commencement of winding up
    Aug 22, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Ian Williamson
    348/350 Lytham Road
    Blackpool
    FY4 1DW
    practitioner
    348/350 Lytham Road
    Blackpool
    FY4 1DW

    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