Company NameDeacon Contracting Group Limited
Company StatusDissolved
Company Number01356183
CategoryPrivate Limited Company
Incorporation Date7 March 1978(46 years, 2 months ago)
Dissolution Date9 July 2010 (13 years, 9 months ago)
Previous NamesMeritend Limited and H.B. Roberts (Contractors) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBruce George Aldous
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years after company formation)
Appointment Duration19 years, 3 months (closed 09 July 2010)
RoleCompany Director
Correspondence AddressSilverdale Silverhill
Robertsbridge
East Sussex
TN32 5PA
Director NameMr Robert Fraser Barbour
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years after company formation)
Appointment Duration19 years, 3 months (closed 09 July 2010)
RoleCompany Director
Correspondence AddressCarrsleigh Church Road
Southborough
Tunbridge Wells
Kent
TN4 0RT
Director NameIan Daniel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years after company formation)
Appointment Duration19 years, 3 months (closed 09 July 2010)
RoleCompany Director
Correspondence AddressBlack Brooms 114 Oak Lane
Upchurch
Sittingbourne
Kent
ME9 7AY
Director NameDavid Gadsden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years after company formation)
Appointment Duration19 years, 3 months (closed 09 July 2010)
RoleCompany Director
Correspondence AddressRotherdene Claytons Farm
Newick Lane
Mayfield
East Sussex
TN20 6RE
Director NameMr Robert Arthur Hales
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years after company formation)
Appointment Duration19 years, 3 months (closed 09 July 2010)
RoleCompany Director
Correspondence AddressLittle England Farm
Hadlow Down
Uckfield
East Sussex
TN22 4EP
Director NameMichael John Howard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years after company formation)
Appointment Duration19 years, 3 months (closed 09 July 2010)
RoleCompany Director
Correspondence Address6 Baldslow Down
St Leonards On Sea
East Sussex
TN37 7NH
Secretary NameIan Roger Daniel
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years after company formation)
Appointment Duration19 years, 3 months (closed 09 July 2010)
RoleCompany Director
Correspondence AddressBuckingham House
Longfield Road
Tunbridge Wells
Kent
TN2 3EY

Location

Registered Address4 Bloomsbury Place
London
WC1A 2QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£30,585,000
Net Worth£963,000
Cash£551,000
Current Liabilities£5,252,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 July 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
28 November 2009Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 28 November 2009 (2 pages)
18 July 2009Liquidators' statement of receipts and payments to 18 May 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 18 May 2009 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
27 November 2008Liquidators' statement of receipts and payments to 18 November 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 18 November 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
11 December 2007Liquidators' statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators' statement of receipts and payments (5 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Liquidators' statement of receipts and payments (5 pages)
22 June 2006Liquidators' statement of receipts and payments (5 pages)
22 June 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Registered office changed on 08/06/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
8 June 2006Registered office changed on 08/06/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
7 December 2005Liquidators' statement of receipts and payments (5 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators' statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Registered office changed on 23/12/04 from: 80-83LONG lane london EC1A 9RL (1 page)
23 December 2004Registered office changed on 23/12/04 from: 80-83LONG lane london EC1A 9RL (1 page)
17 December 2004Liquidators statement of receipts and payments (5 pages)
17 December 2004Liquidators' statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators' statement of receipts and payments (5 pages)
22 December 2003Liquidators' statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators' statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators' statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators' statement of receipts and payments (5 pages)
2 January 2002Liquidators' statement of receipts and payments (5 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators' statement of receipts and payments (6 pages)
2 July 2001Liquidators statement of receipts and payments (6 pages)
10 January 2001Liquidators' statement of receipts and payments (5 pages)
10 January 2001Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators' statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
7 December 1999Liquidators statement of receipts and payments (6 pages)
7 December 1999Liquidators' statement of receipts and payments (6 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
26 May 1999Liquidators' statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators' statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators' statement of receipts and payments (5 pages)
26 November 1997Liquidators' statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators' statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
6 January 1997Liquidators' statement of receipts and payments (5 pages)
6 January 1997Liquidators statement of receipts and payments (5 pages)
30 May 1996Liquidators' statement of receipts and payments (5 pages)
30 May 1996Liquidators statement of receipts and payments (5 pages)
21 December 1995Liquidators' statement of receipts and payments (5 pages)
21 December 1995Liquidators statement of receipts and payments (6 pages)