UKBizDB.co.uk

W.E. DEANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W.e. Deane Limited. The company was founded 60 years ago and was given the registration number 00768571. The firm's registered office is in LONDON. You can find them at First Floor 47-57, Marylebone Lane, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:W.E. DEANE LIMITED
Company Number:00768571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1963
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:First Floor 47-57, Marylebone Lane, London, W1U 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29th Floor, 40 Bank Street, London, E14 5NR

Director20 October 2017Active
14 Stanmore Way, Loughton, IG10 2SA

Secretary-Active
14 Mildmay Road, Romford, RM7 7DD

Secretary31 August 1994Active
42 Carisbrooke Road, Gosport, PO13 0QZ

Director15 April 2005Active
First Floor 47-57, Marylebone Lane, London, United Kingdom, W1U 2NT

Director01 September 2013Active
14 Stanmore Way, Loughton, IG10 2SA

Director-Active
Meadow Court, Elsenham Road, Stansted, CM24 8ST

Director-Active
The Mount, Sawbridgeworth Road Hatfield, Bishops Stortford, England, CM22 7DR

Director-Active
First Floor 47-57, Marylebone Lane, London, W1U 2NT

Director18 November 2015Active
Woodville, Walkers Farm Lane, Aythorpe Roding, CM6 1RX

Director-Active
44 Maldon Road, Burnham On Crouch, CM0 8NR

Director15 April 2005Active
184 Warwick Road, Rayleigh, SS6 8UL

Director11 January 1999Active
73 Telegraph Place, London, E14 9XH

Director11 January 1999Active
57 Garden Avenue, Bexleyheath, DA7 4LH

Director15 April 2005Active

People with Significant Control

W.E. Deane Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:47, Marylebone Lane, London, England, W1U 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-19Gazette

Gazette dissolved liquidation.

Download
2022-08-19Insolvency

Liquidation in administration move to dissolution.

Download
2022-03-22Insolvency

Liquidation in administration progress report.

Download
2021-11-04Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-10-13Insolvency

Liquidation in administration proposals.

Download
2021-08-30Insolvency

Liquidation in administration appointment of administrator.

Download
2021-08-30Address

Change registered office address company with date old address new address.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type small.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.