DEANSMAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDEANSMAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07227180
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DEANSMAR LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is DEANSMAR LIMITED located?

    Registered Office Address
    Cba Business Solutions Ltd
    126 New Walk
    LE1 7JA Leicester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEANSMAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for DEANSMAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Liquidators' statement of receipts and payments to May 23, 2019

    19 pagesLIQ03

    Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on Jun 21, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 24, 2018

    LRESEX

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 19, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Director's details changed for Mr John Robert Ramsden on Sep 26, 2014

    2 pagesCH01

    Annual return made up to Apr 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 10
    SH01

    Director's details changed for Mr John Robert Ramsden on Jul 21, 2014

    2 pagesCH01

    Registered office address changed from * 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England* on Jul 08, 2014

    1 pagesAD01

    Registered office address changed from * 87-89 Park Lane Hornchurch Essex RM11 1BH* on Jul 01, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Apr 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2013

    Statement of capital following an allotment of shares on May 10, 2013

    SH01

    Director's details changed for Mr John Robert Ramsden on Feb 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Apr 19, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of DEANSMAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMSDEN, John Robert
    East Anstey
    EX16 9JP Tiverton
    Froude House
    Devon
    England
    Director
    East Anstey
    EX16 9JP Tiverton
    Froude House
    Devon
    England
    EnglandBritish150836460002
    LITTLE, Karen
    Park Lane
    RM11 1BH Hornchurch
    87-89
    Essex
    Director
    Park Lane
    RM11 1BH Hornchurch
    87-89
    Essex
    EnglandBritish147679750001

    Who are the persons with significant control of DEANSMAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Robert Ramsden
    Business Solutions Ltd
    126 New Walk
    LE1 7JA Leicester
    Cba
    Apr 30, 2016
    Business Solutions Ltd
    126 New Walk
    LE1 7JA Leicester
    Cba
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does DEANSMAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2020Dissolved on
    May 24, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Charles Money
    126 New Walk
    LE1 7JA Leicester
    Leicestershire
    practitioner
    126 New Walk
    LE1 7JA Leicester
    Leicestershire

    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