DEANWATER ESTATES LIMITED

Register to unlock more data on OkredoRegister

DEANWATER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03065400

Incorporation date

06/06/1995

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1995)
dot icon10/09/2015
Final Gazette dissolved following liquidation
dot icon10/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2015
Administrator's progress report to 2013-04-09
dot icon10/06/2014
Liquidators' statement of receipts and payments to 2014-04-08
dot icon24/04/2014
Administrator's progress report to 2013-03-27
dot icon24/04/2014
Administrator's progress report to 2012-09-27
dot icon24/04/2014
Administrator's progress report to 2012-09-27
dot icon26/09/2013
Administrator's progress report to 2012-09-27
dot icon09/05/2013
Administrator's progress report to 2012-09-27
dot icon08/04/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14
dot icon28/06/2012
Termination of appointment of Mark Sample as a director
dot icon20/06/2012
Termination of appointment of Andrew Mcfarlane as a director
dot icon10/06/2012
Notice of deemed approval of proposals
dot icon06/06/2012
Statement of administrator's proposal
dot icon13/05/2012
Statement of affairs with form 2.14B/2.15B
dot icon03/04/2012
Registered office address changed from 9 Marylebone Lane London W1U 1HL on 2012-04-04
dot icon03/04/2012
Appointment of an administrator
dot icon16/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon29/07/2010
Termination of appointment of David Izett as a director
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon31/05/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon31/05/2010
Director's details changed for Mark John Sample on 2010-05-28
dot icon31/05/2010
Director's details changed for Mr Andrew James Mcfarlane on 2010-05-28
dot icon31/05/2010
Director's details changed for David Stewart Izett on 2010-05-28
dot icon31/05/2010
Secretary's details changed for Mr Howard Goldsobel on 2010-05-28
dot icon24/05/2010
Termination of appointment of Thomas Tidy as a director
dot icon07/07/2009
Return made up to 29/05/09; full list of members
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 14
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/02/2009
Director appointed david stewart izett
dot icon04/08/2008
Director appointed mark john sample
dot icon04/08/2008
Appointment terminated director david doyle
dot icon03/08/2008
Return made up to 29/05/08; full list of members
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon22/07/2007
Return made up to 29/05/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
New director appointed
dot icon05/10/2006
Director resigned
dot icon27/06/2006
Return made up to 29/05/06; full list of members
dot icon27/06/2006
Director's particulars changed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon01/12/2005
Certificate of change of name
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 29/05/05; full list of members
dot icon08/02/2005
Amended full accounts made up to 2003-12-31
dot icon24/11/2004
New director appointed
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 29/05/04; full list of members
dot icon18/02/2004
Accounting reference date shortened from 28/02/04 to 31/12/03
dot icon14/01/2004
Full accounts made up to 2003-02-28
dot icon14/01/2004
Accounting reference date shortened from 30/04/03 to 28/02/03
dot icon19/06/2003
Return made up to 29/05/03; full list of members
dot icon19/05/2003
Director resigned
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon10/03/2003
Auditor's resignation
dot icon10/03/2003
Registered office changed on 11/03/03 from: 4 albemarle street london W1S 4BW
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Resolutions
dot icon18/02/2003
Full accounts made up to 2002-04-30
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Director's particulars changed
dot icon26/11/2002
Director's particulars changed
dot icon01/06/2002
New director appointed
dot icon01/06/2002
Return made up to 29/05/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-04-30
dot icon29/01/2002
Director resigned
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon15/01/2002
Declaration of satisfaction of mortgage/charge
dot icon15/01/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2001
Particulars of mortgage/charge
dot icon24/09/2001
Director's particulars changed
dot icon30/07/2001
Director's particulars changed
dot icon09/07/2001
Secretary resigned;director resigned
dot icon09/07/2001
New secretary appointed
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Return made up to 29/05/01; full list of members
dot icon15/03/2001
New director appointed
dot icon14/02/2001
Registered office changed on 15/02/01 from: 4 albemarle street london W1X 4NH
dot icon19/12/2000
Particulars of mortgage/charge
dot icon17/12/2000
New director appointed
dot icon15/12/2000
Particulars of mortgage/charge
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
Secretary resigned
dot icon01/11/2000
Auditor's resignation
dot icon05/10/2000
Full accounts made up to 2000-04-30
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
New secretary appointed
dot icon14/08/2000
Director resigned
dot icon25/06/2000
Return made up to 07/06/00; full list of members
dot icon28/03/2000
Resolutions
dot icon22/12/1999
Full accounts made up to 1999-04-30
dot icon03/11/1999
Registered office changed on 04/11/99 from: 58 grosvenor street london W1X 0DD
dot icon13/09/1999
Return made up to 07/06/99; no change of members
dot icon17/08/1999
Memorandum and Articles of Association
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
Secretary resigned
dot icon19/05/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon18/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
New director appointed
dot icon09/05/1999
Declaration of mortgage charge released/ceased
dot icon09/05/1999
Declaration of mortgage charge released/ceased
dot icon23/02/1999
Full accounts made up to 1998-04-30
dot icon06/08/1998
Return made up to 07/06/98; full list of members
dot icon01/06/1998
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Ad 29/04/98--------- £ si 499998@1=499998 £ ic 2/500000
dot icon14/05/1998
Nc inc already adjusted 29/04/98
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon30/04/1998
Certificate of change of name
dot icon08/04/1998
Full accounts made up to 1997-06-30
dot icon11/12/1997
New director appointed
dot icon09/07/1997
Return made up to 07/06/97; change of members
dot icon30/05/1997
New secretary appointed
dot icon30/05/1997
Secretary resigned;director resigned
dot icon09/01/1997
Full accounts made up to 1996-06-30
dot icon22/09/1996
Return made up to 07/06/96; full list of members
dot icon14/07/1996
Particulars of mortgage/charge
dot icon15/04/1996
Particulars of mortgage/charge
dot icon30/03/1996
Memorandum and Articles of Association
dot icon30/03/1996
Resolutions
dot icon14/02/1996
Accounting reference date extended from 31/12 to 30/06
dot icon16/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon08/11/1995
Memorandum and Articles of Association
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Director resigned;new director appointed
dot icon08/11/1995
Registered office changed on 09/11/95 from: 63 queen victoria street london EC4N 4ST
dot icon08/11/1995
Accounting reference date notified as 31/12
dot icon22/10/1995
Certificate of change of name
dot icon06/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

30
psc login icon

Officers

This information is available in our reports to registered users.

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 DEANWATER ESTATES LIMITED

DEANWATER ESTATES LIMITED is an(a) Dissolved company incorporated on 06/06/1995 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEANWATER ESTATES LIMITED?

toggle

DEANWATER ESTATES LIMITED is currently Dissolved. It was registered on 06/06/1995 and dissolved on 10/09/2015.

Where is DEANWATER ESTATES LIMITED located?

toggle

DEANWATER ESTATES LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does DEANWATER ESTATES LIMITED do?

toggle

DEANWATER ESTATES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DEANWATER ESTATES LIMITED?

toggle

The latest filing was on 10/09/2015: Final Gazette dissolved following liquidation.