DEANCOVE LIMITED

Register to unlock more data on OkredoRegister

DEANCOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02318567

Incorporation date

16/11/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O REEVES & CO LLP, 37 St. Margarets Street, Canterbury, Kent CT1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1988)
dot icon15/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2012
First Gazette notice for voluntary strike-off
dot icon20/06/2012
Application to strike the company off the register
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon14/05/2012
Statement by Directors
dot icon14/05/2012
Statement of capital on 2012-05-15
dot icon14/05/2012
Solvency Statement dated 26/03/12
dot icon14/05/2012
Resolutions
dot icon11/01/2012
Registered office address changed from Shadon Way Portobello Industrial Estate Birtley County Durham DH3 2RE on 2012-01-12
dot icon03/10/2011
Accounts for a dormant company made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon01/06/2011
Director's details changed for Edward Winslow Moore on 2011-06-02
dot icon01/06/2011
Director's details changed for Ronald Albert Rice on 2011-06-02
dot icon03/02/2011
-
dot icon03/02/2011
Rectified TM01 was removed from the public register on 31/03/11 as it is invalid or ineffective.
dot icon02/02/2011
Appointment of a director
dot icon02/02/2011
Appointment of Mr Thomas Edward Reed as a director
dot icon02/02/2011
Termination of appointment of William Whiting as a director
dot icon02/02/2011
Termination of appointment of David Innes as a director
dot icon29/12/2010
Redenomination of shares. Statement of capital 2010-06-01
dot icon29/12/2010
Resolutions
dot icon20/12/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon07/12/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon17/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon01/09/2010
Annual return made up to 2009-05-16
dot icon15/08/2010
Director's details changed for Ronald Albert Rice on 2010-05-15
dot icon15/08/2010
Director's details changed for William Charles Whiting on 2010-05-15
dot icon15/08/2010
Director's details changed for David Iain Innes on 2010-05-15
dot icon15/08/2010
Director's details changed for Mr Colin Carter on 2010-05-15
dot icon15/08/2010
Register inspection address has been changed from 37 st Margarets Street Canterbury Kent CT1 2TU
dot icon15/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register inspection address has been changed
dot icon16/05/2010
Appointment of Edward Winslow Moore as a director
dot icon16/05/2010
Termination of appointment of Paul Tompkins as a secretary
dot icon16/05/2010
Termination of appointment of Paul Tompkins as a director
dot icon21/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon18/06/2009
Return made up to 16/05/09; no change of members
dot icon15/04/2009
Accounts made up to 2008-05-31
dot icon08/10/2008
Return made up to 16/05/07; full list of members; amend
dot icon08/10/2008
Return made up to 16/05/06; full list of members; amend
dot icon16/07/2008
Return made up to 16/05/08; full list of members
dot icon09/04/2008
Resolutions
dot icon23/01/2008
Accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 16/05/07; full list of members
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New secretary appointed;new director appointed
dot icon17/04/2007
New director appointed
dot icon06/04/2007
Declaration of satisfaction of mortgage/charge
dot icon06/04/2007
Declaration of satisfaction of mortgage/charge
dot icon06/04/2007
Declaration of satisfaction of mortgage/charge
dot icon06/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Secretary resigned;director resigned
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 16/05/06; full list of members
dot icon28/11/2005
Accounts made up to 2005-03-31
dot icon13/06/2005
Return made up to 16/05/05; full list of members
dot icon20/06/2004
Accounts made up to 2004-03-31
dot icon03/06/2004
Return made up to 16/05/04; full list of members
dot icon27/06/2003
Full accounts made up to 2003-03-31
dot icon16/06/2003
Return made up to 16/05/03; full list of members
dot icon16/06/2003
Location of register of members address changed
dot icon16/06/2003
Location of debenture register address changed
dot icon16/06/2003
Location of register of members address changed
dot icon16/06/2003
Location of debenture register address changed
dot icon21/10/2002
Certificate of change of name
dot icon20/10/2002
New director appointed
dot icon20/10/2002
Declaration of assistance for shares acquisition
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Director resigned
dot icon24/09/2002
Declaration of assistance for shares acquisition
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Registered office changed on 17/09/02 from: 6 brindley road, cornbrook trafford, manchester, M16 9HQ
dot icon08/09/2002
Declaration of satisfaction of mortgage/charge
dot icon08/09/2002
Declaration of satisfaction of mortgage/charge
dot icon08/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Full accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 16/05/02; no change of members
dot icon06/05/2002
Director's particulars changed
dot icon22/04/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon03/10/2001
Director resigned
dot icon13/09/2001
Location of debenture register
dot icon13/09/2001
Location of register of members
dot icon06/06/2001
Return made up to 16/05/01; full list of members
dot icon06/06/2001
Director's particulars changed
dot icon06/06/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Resolutions
dot icon04/07/2000
New director appointed
dot icon11/06/2000
Return made up to 16/05/00; full list of members
dot icon24/01/2000
Particulars of mortgage/charge
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon02/11/1999
Director resigned
dot icon06/06/1999
Return made up to 16/05/99; no change of members
dot icon06/06/1999
Secretary's particulars changed;director's particulars changed
dot icon31/05/1999
Declaration of assistance for shares acquisition
dot icon31/05/1999
Resolutions
dot icon25/05/1999
Particulars of mortgage/charge
dot icon25/05/1999
Particulars of mortgage/charge
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon25/05/1998
Return made up to 16/05/98; no change of members
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
Director's particulars changed
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon13/07/1997
Return made up to 16/05/97; full list of members
dot icon12/06/1997
Registered office changed on 13/06/97 from: dennis house, marsden street, manchester, M2 1JD
dot icon11/05/1997
Registered office changed on 12/05/97 from: bankfield street, stockport, cheshire, SK5 7PB
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Resolutions
dot icon09/12/1996
Full group accounts made up to 1996-03-31
dot icon22/10/1996
Auditor's resignation
dot icon20/10/1996
Resolutions
dot icon18/09/1996
New secretary appointed;new director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
Registered office changed on 19/09/96 from: portobello industrial estate, birtley, county durham, DH3 2RE
dot icon18/09/1996
Secretary resigned
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Ad 29/07/96--------- wgm si [email protected]=1267 wgm ic 1267/2534
dot icon18/09/1996
Wgm nc 1268/2536 29/07/96
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon29/08/1996
Ad 29/07/96--------- wgm si [email protected]=1267 wgm ic 0/1267
dot icon14/08/1996
Ad 29/06/96--------- £ si 24118@1=24118 £ ic 1301048/1325166
dot icon14/08/1996
Conve 30/04/96
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Wgm nc 0/1268 29/07/96
dot icon13/07/1996
Particulars of contract relating to shares
dot icon13/07/1996
Particulars of contract relating to shares
dot icon13/07/1996
Ad 01/03/96--------- £ si 166666@1
dot icon03/07/1996
Resolutions
dot icon03/07/1996
Ad 01/03/96--------- £ si 166666@1
dot icon17/06/1996
Ad 28/03/96--------- £ si 45500@1
dot icon11/06/1996
Return made up to 16/05/96; full list of members
dot icon11/06/1996
Director's particulars changed
dot icon27/05/1996
£ ic 1361000/1338000 30/06/95 £ sr 23000@1=23000
dot icon13/05/1996
Ad 30/03/94--------- £ si 29000@1
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon15/01/1996
£ nc 1680000/1380000 02/11/95
dot icon15/01/1996
£ nc 1580000/1680000 05/11/95
dot icon09/08/1995
£ ic 1386000/1361000 30/06/95 £ sr 25000@1=25000
dot icon01/08/1995
Full group accounts made up to 1995-03-31
dot icon01/08/1995
New director appointed
dot icon19/06/1995
Return made up to 16/05/95; change of members
dot icon19/06/1995
Secretary's particulars changed;secretary resigned
dot icon04/04/1995
New secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
New secretary appointed
dot icon05/10/1994
Secretary resigned;director resigned
dot icon03/10/1994
Full accounts made up to 1994-03-31
dot icon31/05/1994
Return made up to 16/05/94; change of members
dot icon04/09/1993
Memorandum and Articles of Association
dot icon04/09/1993
Ad 16/08/93--------- £ si 105000@1=105000 £ ic 1252000/1357000
dot icon04/09/1993
Nc inc already adjusted 16/08/93
dot icon04/09/1993
Resolutions
dot icon04/09/1993
Resolutions
dot icon31/08/1993
Full group accounts made up to 1993-03-31
dot icon25/05/1993
Return made up to 16/05/93; full list of members
dot icon04/10/1992
Group accounts for a medium company made up to 1992-03-31
dot icon30/05/1992
Return made up to 16/05/92; change of members
dot icon30/05/1992
Director's particulars changed
dot icon10/05/1992
Particulars of mortgage/charge
dot icon08/04/1992
Auditor's resignation
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon18/01/1992
Full accounts made up to 1991-03-31
dot icon05/12/1991
Memorandum and Articles of Association
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Ad 19/11/91--------- £ si 250000@1=250000 £ ic 1002000/1252000
dot icon05/12/1991
£ nc 1100000/1400000 19/11/91
dot icon01/06/1991
Return made up to 16/05/91; change of members
dot icon30/05/1991
Particulars of mortgage/charge
dot icon02/05/1991
Ad 28/03/91--------- £ si 2000@1=2000 £ ic 1000000/1002000
dot icon29/03/1991
Declaration of satisfaction of mortgage/charge
dot icon09/10/1990
Director resigned;new director appointed
dot icon28/08/1990
Full group accounts made up to 1990-03-31
dot icon03/06/1990
Return made up to 16/05/90; full list of members
dot icon20/03/1990
Particulars of mortgage/charge
dot icon02/01/1990
Full group accounts made up to 1989-03-31
dot icon25/06/1989
Particulars of mortgage/charge
dot icon09/05/1989
Director resigned
dot icon23/02/1989
Certificate of change of name
dot icon16/02/1989
Memorandum and Articles of Association
dot icon16/02/1989
Resolutions
dot icon15/02/1989
Wd 31/01/89 ad 18/01/89--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon12/02/1989
Registered office changed on 13/02/89 from: northam house, 12 newbridge street, newcastle upon tyne, NE1 8AS
dot icon02/02/1989
Particulars of mortgage/charge
dot icon19/01/1989
New director appointed
dot icon17/01/1989
Nc inc already adjusted
dot icon17/01/1989
Resolutions
dot icon10/01/1989
Resolutions
dot icon10/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1989
Registered office changed on 11/01/89 from: 3RD floor, 124-130 tabernacle street, london, EC2A 4SD
dot icon16/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Michael David
Director
27/08/1996 - 22/03/2002
18
Innes, David Iain, Dr
Director
01/03/2007 - 15/12/2010
20
Deakin, Paul Lawrence
Director
25/03/2002 - 10/09/2002
19
Moore, Edward Winslow
Director
01/05/2010 - Present
59
Rice, Ronald Albert
Director
01/03/2007 - Present
58

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEANCOVE LIMITED

DEANCOVE LIMITED is an(a) Dissolved company incorporated on 16/11/1988 with the registered office located at C/O REEVES & CO LLP, 37 St. Margarets Street, Canterbury, Kent CT1 2TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEANCOVE LIMITED?

toggle

DEANCOVE LIMITED is currently Dissolved. It was registered on 16/11/1988 and dissolved on 15/10/2012.

Where is DEANCOVE LIMITED located?

toggle

DEANCOVE LIMITED is registered at C/O REEVES & CO LLP, 37 St. Margarets Street, Canterbury, Kent CT1 2TU.

What is the latest filing for DEANCOVE LIMITED?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via voluntary strike-off.