Company NameDeangate Limited
Company StatusLiquidation
Company Number03062122
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4524Construction of water projects
SIC 42910Construction of water projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameCarolyn Rosemary Mears
NationalityBritish
StatusCurrent
Appointed30 May 2002(7 years after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressWheatlands
Church Road Peldon
Colchester
Essex
CO5 7PT
Director NameAlison Anne Pearson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 November 1995)
RoleAccounts Manager
Correspondence Address10 Barnfield
Feering
Colchester
Essex
CO5 9HP
Director NameMr Geoffrey Mark Pearson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(1 week after company formation)
Appointment Duration16 years, 5 months (resigned 01 November 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands
Church Road Peldon
Colchester
Essex
CO5 7PT
Secretary NameAlison Anne Pearson
NationalityBritish
StatusResigned
Appointed06 June 1995(1 week after company formation)
Appointment Duration6 years, 12 months (resigned 30 May 2002)
RoleAccounts Manager
Correspondence Address10 Barnfield
Feering
Colchester
Essex
CO5 9HP
Director NameMr James Alexander Petts
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2014)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence AddressWheatlands
Church Road Peldon
Colchester
Essex
CO5 7PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWheatlands
Church Road Peldon
Colchester
Essex
CO5 7PT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishPeldon
WardMersea and Pyefleet
Built Up AreaPeldon

Financials

Year2012
Net Worth£83,017
Cash£42,875
Current Liabilities£181,055

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Next Accounts Due28 February 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due13 June 2017 (overdue)

Filing History

10 March 2015Order of court to wind up (2 pages)
28 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Termination of appointment of James Alexander Petts as a director on 27 March 2014 (2 pages)
7 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
1 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2012Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 30 May 2009 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 30 May 2008 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 30 May 2007 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
5 January 2012Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 November 2011Termination of appointment of Geoffrey Pearson as a director (2 pages)
24 January 2011Appointment of Mr James Alexander Petts as a director (3 pages)
30 December 2010Compulsory strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/06
(6 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 June 2005Return made up to 30/05/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 July 2004Return made up to 30/05/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 July 2003Return made up to 30/05/03; full list of members (6 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 August 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2002Registered office changed on 14/05/02 from: 10 barnfield feering colchester essex CO5 9HP (1 page)
14 May 2002Director's particulars changed (1 page)
5 July 2001Return made up to 30/05/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 August 2000Return made up to 30/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 June 1999Return made up to 30/05/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 July 1998Return made up to 30/05/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
9 July 1997Return made up to 30/05/97; no change of members (4 pages)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
21 July 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1996Ad 01/07/96--------- £ si 2@1=2 £ ic 2/4 (3 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 788-790 finchley rd london NW11 7UR (1 page)
30 May 1995Incorporation (30 pages)