Company NameDeedmethod Limited
Company StatusDissolved
Company Number02095008
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 3 months ago)
Dissolution Date21 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew John Ford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(5 years, 11 months after company formation)
Appointment Duration22 years, 9 months (closed 21 October 2015)
RoleConsultant Building Services
Country of ResidenceUnited Kingdom
Correspondence Address89 Connaught Road
Teddington
Middlesex
TW11 0QQ
Director NameRichard John Shennan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(12 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 21 October 2015)
RoleConsultant Building Services
Country of ResidenceUnited Kingdom
Correspondence Address23 Corinne Road
London
N19 5EZ
Director NameMr Alastair Stewart McDavid
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Secretary NameMr Alastair Stewart McDavid
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Secretary NameJean Margaret Baker
NationalityBritish
StatusResigned
Appointed21 April 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 1998)
RoleCompany Director
Correspondence Address6 Reynolds Avenue
Chadwell Heath
Essex
RM6 4NT
Secretary NameBirgit Wischnewski Smith
NationalityGerman
StatusResigned
Appointed05 June 1998(11 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address84 Adelaide Avenue
London
SE4 1YR
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2005(18 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 September 2010)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressJupiter House
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1.3k at £0.1Flor Farpon
8.75%
Ordinary
1.3k at £0.1Gwen Mark
8.75%
Ordinary
1.3k at £0.1Josie Winch
8.75%
Ordinary
1.3k at £0.1Robert Scott
8.65%
Ordinary
932 at £0.1Peter John Mark
6.21%
Ordinary
450 at £0.1Nuala Mark
3.00%
Ordinary
2.8k at £0.1Andrew John Ford
18.44%
Ordinary
2.8k at £0.1Brian Stephen Mark
18.44%
Ordinary
2.8k at £0.1Richard John Shennan
18.44%
Ordinary
85 at £0.1Antoinette Scott
0.57%
Ordinary

Financials

Year2014
Net Worth£1,833,816
Cash£278,058
Current Liabilities£307,684

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Return of final meeting in a members' voluntary winding up (7 pages)
31 March 2015Liquidators statement of receipts and payments to 7 February 2015 (9 pages)
31 March 2015Liquidators statement of receipts and payments to 7 February 2015 (9 pages)
31 March 2015Liquidators' statement of receipts and payments to 7 February 2015 (9 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
9 April 2014Liquidators' statement of receipts and payments to 7 February 2014 (9 pages)
9 April 2014Liquidators statement of receipts and payments to 7 February 2014 (9 pages)
9 April 2014Liquidators statement of receipts and payments to 7 February 2014 (9 pages)
21 February 2013Resolution insolvency:ordinary resolution ;- "books,records.etc" (1 page)
21 February 2013Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 21 February 2013 (2 pages)
21 February 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
21 February 2013Declaration of solvency (3 pages)
21 February 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1,500
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 February 2011Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
5 July 2010Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 October 2009Resolutions
  • RES13 ‐ Re loan agreement
(2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 February 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
15 July 2008Director's change of particulars / richard shennan / 01/07/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Registered office changed on 11/01/08 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (5 pages)
19 June 2006£ ic 2000/1500 28/04/06 £ sr [email protected]=500 (1 page)
24 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 February 2006Return made up to 31/12/05; full list of members (5 pages)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
21 January 2006Registered office changed on 21/01/06 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Return made up to 31/12/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 February 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 September 2000New director appointed (3 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 1999Registered office changed on 03/11/99 from: treasure house 19-21 hatton garden london EC1 8BA (1 page)
5 October 1999Particulars of mortgage/charge (4 pages)
10 May 1999Return made up to 31/12/98; no change of members (4 pages)
24 April 1999Auditor's resignation (1 page)
16 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
15 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 March 1998Return made up to 31/12/97; full list of members (5 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997Secretary resigned;director resigned (1 page)
8 May 1997Return made up to 31/12/96; full list of members (5 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 February 1996Return made up to 31/12/95; full list of members (5 pages)
19 January 1995Return made up to 31/12/94; full list of members (6 pages)
21 February 1994Return made up to 31/12/93; full list of members (6 pages)
29 January 1993Return made up to 31/12/91; full list of members (5 pages)
29 January 1993Nc inc already adjusted 10/10/91 (1 page)
29 January 1993Ad 10/10/91--------- £ si [email protected] (2 pages)
29 January 1993Return made up to 31/12/92; no change of members (5 pages)
29 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1993Allotment of shares (2 pages)
19 July 1991Return made up to 31/12/90; full list of members (4 pages)
27 April 1990Return made up to 31/12/89; full list of members (4 pages)
21 September 1988Return made up to 22/04/88; full list of members (4 pages)
21 January 1988Allotment of shares (2 pages)
30 May 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 May 1987Increase in nominal capital (1 page)
14 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 April 1987Memorandum and Articles of Association (11 pages)