DEANMAST LIMITED
Overview
Company Name | DEANMAST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03671397 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEANMAST LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DEANMAST LIMITED located?
Registered Office Address | The Courtyard Holt Lodge Farm Horton BH21 7JN Wimborne Dorset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DEANMAST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for DEANMAST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Austin John Davies on Aug 20, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen John Davies as a director on Mar 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John William Chalk as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Keith Bendell as a secretary on Sep 16, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Robert Keith Bendell as a secretary on Feb 01, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DEANMAST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURGE, Hugo Aylesford | Secretary | Holt Lodge Farm Horton BH21 7JN Wimborne The Courtyard Dorset United Kingdom | British | 66350170008 | ||||||
BURGE, Hugo Aylesford | Director | Holt Lodge Farm Horton BH21 7JN Wimborne The Courtyard Dorset United Kingdom | United Kingdom | British | Director | 66350170008 | ||||
BURGE, Oliver Aylesford | Director | Holt Lodge Farm Horton BH21 7JN Wimborne The Courtyard Dorset United Kingdom | United Kingdom | British | Company Director | 19033020004 | ||||
DAVIES, Roger Max | Director | 6 Brechin Place SW7 4QA London | United Kingdom | British | Company Director | 2994130001 | ||||
DAVIES, Stephen Austin John | Director | Norton Lane Chew Magna BS40 8RW Bristol North Elm House United Kingdom | England | British | Property Director | 154569630003 | ||||
BENDELL, Robert Keith | Secretary | Holt Lodge Farm Horton BH21 7JN Wimborne The Courtyard Dorset | 194755220001 | |||||||
MCALISTER, Neil Stewart | Secretary | 3 Yew Tree Cottages Cranmore Lane West Horsley KT24 6BU Leatherhead Surrey | British | Solicitor | 61869590001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BURGE, Hugo Aylesford | Director | Flat 1 227 Ladbroke Grove W10 6HG London | United Kingdom | British | Company Director | 66350170008 | ||||
CHALK, John William | Director | 6 Brechin Place SW7 4QA London | United Kingdom | British | Company Director | 74739180001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of DEANMAST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Padmanor Investments Limited | Apr 06, 2016 | Horton Heath Horton BH21 7JN Wimborne The Courtyard Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DEANMAST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Feb 07, 2000 Delivered On Feb 09, 2000 | Satisfied | Amount secured All monies and liabilities due or to become due from the company and/or padmanor investments limited to the chargee | |
Short particulars The property k/a 138/140 old street london EC1 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares membership rights in any management company for the property any goodwill of any business and any other money payable under any lease licence or other interest created in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 07, 2000 Delivered On Feb 09, 2000 | Satisfied | Amount secured All monies due or to become dur from the company and/or padmanor investmnts limited to the chargee | |
Short particulars Thye property k/a 28/42 banner street london EC1 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any goodwill of any business and any rental and other money payable under any lease licence. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 30, 1999 Delivered On Dec 02, 1999 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party legal charge | Created On Feb 09, 1999 Delivered On Feb 10, 1999 | Satisfied | Amount secured All monies due or to become due from tristram investments limited to the chargee on any account whatsoever | |
Short particulars 138/140 old street london EC1 t/no: NGL673767. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party legal mortgage | Created On Feb 09, 1999 Delivered On Feb 10, 1999 | Satisfied | Amount secured All monies due or to become due from tristram investments limited to the chargee on any account whatsoever | |
Short particulars 28/42 banner street london EC1 t/no: NGL673768. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
|
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