Dissolved
Dissolved 2017-11-03
Company Information for DEANS ROAD MANUFACTURING LIMITED
BRISTOL, AVON, BS1,
|
Company Registration Number
02431140
Private Limited Company
Dissolved Dissolved 2017-11-03 |
Company Name | ||
---|---|---|
DEANS ROAD MANUFACTURING LIMITED | ||
Legal Registered Office | ||
BRISTOL AVON | ||
Previous Names | ||
|
Company Number | 02431140 | |
---|---|---|
Date formed | 1989-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-09 10:44:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CHARLES WALKER |
||
LIAM MICHAEL JOHN BYRNE |
||
RICHARD ALLEN GREAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID DOBBIN |
Director | ||
DAVID JOHN ATTWOOD |
Director | ||
ANDREA GREAVES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUBICLES & DOORS LIMITED | Company Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Dissolved 2017-11-03 | |
EARLFORD LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-05-31 | Active | |
PANEL SUPPLIES LIMITED | Company Secretary | 2007-06-12 | CURRENT | 2007-06-12 | Active | |
FLATAU DICK (UK) LIMITED | Company Secretary | 2005-02-21 | CURRENT | 2005-02-21 | Dissolved 2015-02-24 | |
ABRABROOK LIMITED | Company Secretary | 2001-04-19 | CURRENT | 2001-04-04 | Active | |
MANCHESTER PANEL PRODUCTS LIMITED | Company Secretary | 1997-05-28 | CURRENT | 1997-05-09 | Liquidation | |
ALEXMOOR LIMITED | Company Secretary | 1995-08-17 | CURRENT | 1995-07-24 | Dissolved 2017-11-03 | |
INTERNATIONAL PLYWOOD (IMPORTERS) LIMITED | Company Secretary | 1991-08-15 | CURRENT | 1981-01-05 | Active | |
INTERNATIONAL PLYWOOD PLC | Company Secretary | 1991-08-15 | CURRENT | 1981-02-17 | Active | |
INTERNATIONAL PLYWOOD (SOUTHERN) LIMITED | Company Secretary | 1991-08-10 | CURRENT | 1985-06-28 | Dissolved 2014-08-12 | |
INTERNATIONAL PANEL PRODUCTS LIMITED | Company Secretary | 1991-08-10 | CURRENT | 1987-05-15 | Active | |
INTERNATIONAL PLYWOOD (GLOUCESTER) LTD | Company Secretary | 1991-08-10 | CURRENT | 1987-11-27 | Active | |
CUBICLES & DOORS COMBINED LIMITED | Director | 2009-12-18 | CURRENT | 2008-11-24 | Dissolved 2017-11-03 | |
MANCHESTER PANEL PRODUCTS LIMITED | Director | 2007-12-17 | CURRENT | 1997-05-09 | Liquidation | |
PRESTON PLYWOOD LTD | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
SMITHFOLD INVESTMENTS LTD | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
PRESTON PLYWOOD SUPPLIES LIMITED | Director | 2014-01-01 | CURRENT | 2013-12-20 | Dissolved 2016-07-05 | |
CUBICLES & DOORS COMBINED LIMITED | Director | 2008-12-01 | CURRENT | 2008-11-24 | Dissolved 2017-11-03 | |
CUBICLES & DOORS LIMITED | Director | 2007-08-02 | CURRENT | 2007-08-02 | Dissolved 2017-11-03 | |
MANCHESTER PANEL PRODUCTS LIMITED | Director | 1997-05-28 | CURRENT | 1997-05-09 | Liquidation | |
ALEXMOOR LIMITED | Director | 1995-08-17 | CURRENT | 1995-07-24 | Dissolved 2017-11-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 6 SMITHFOLD LANE WORSLEY MANCHESTER M28 0GP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOBBIN | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100200 | |
AR01 | 28/02/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024311400006 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100200 | |
AR01 | 28/02/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WALKER / 01/03/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM UNIT 3 DEANS TRADING ESTATE DEANS WOOD SWINTON MANCHESTER M27 3JF | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED LIAM MICHAEL JOHN BYRNE | |
RES15 | CHANGE OF NAME 01/01/2010 | |
CERTNM | COMPANY NAME CHANGED MANCHESTER PANEL PRODUCTS LIMITED CERTIFICATE ISSUED ON 06/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOBBIN / 01/03/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 16/12/04 | |
RES04 | £ NC 100000/101000 16/12 | |
88(2)R | AD 16/12/04--------- £ SI 200@1=200 £ IC 100000/100200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
SRES01 | ALTER MEM AND ARTS 15/12/95 | |
288 | DIRECTOR RESIGNED | |
SRES13 | FINANCIAL ASSISTANCE 22/12/95 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
SRES02 | REREGISTRATION PLC-PRI 03/11/95 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES |
Meetings of Creditors | 2015-11-11 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CUBICLES & DOORS COMBINED LTD | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | ALEXMOOR LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BANK NEGARA INDONESIA 1946 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEANS ROAD MANUFACTURING LIMITED
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as DEANS ROAD MANUFACTURING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44129490 | Laminated wood as blockboard, laminboard or battenboard (excl. of bamboo, such with at least one outer ply of non-coniferous wood, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components) | |||
44129490 | Laminated wood as blockboard, laminboard or battenboard (excl. of bamboo, such with at least one outer ply of non-coniferous wood, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components) | |||
44129490 | Laminated wood as blockboard, laminboard or battenboard (excl. of bamboo, such with at least one outer ply of non-coniferous wood, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components) | |||
44182080 | Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood) | |||
44129490 | Laminated wood as blockboard, laminboard or battenboard (excl. of bamboo, such with at least one outer ply of non-coniferous wood, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components) | |||
44182080 | Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood) | |||
44182080 | Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood) | |||
44187900 | Flooring panels, assembled, of wood (excl. multilayer panels and flooring panels for mosaic floors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | DEANS ROAD MANUFACTURING LIMITED | Event Date | 2015-10-30 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Companies will be held at Marriott Worsely Park Hotel, Walkden Road, Worsley, Manchester, M28 2QT on 03 December 2015 at 10.15 am, 11.45 am, 12.45 pm, 2.15 pm and 3.30 pm respectively, for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meetings must lodge their proxy, together with a full statement of account at Bishop Fleming LLP , 16 Queen Square, Bristol BS1 4NT , not later than 12.00 noon on the preceding business day. A secured creditor is required (unless he surrenders his security) to lodge a statement giving particulars of his security, the date when it was given and the value at which is it assessed. A list of the names and addresses of the Companies creditors will be available for inspection free of charge at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT between 10.00 am and 4.00 pm on the two business days preceding the meetings. For further details contact: Linda Lyons on tel: 0117 9100250, Fax: 0117 9100252 or email: bsinsolvency@bishopfleming.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |