Company NameDeacon Industrial Projects Limited
Company StatusDissolved
Company Number02039086
CategoryPrivate Limited Company
Incorporation Date21 July 1986(37 years, 9 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NamesGortin Limited and New Capital & Scottish Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Charles Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Anthony Lionel Dalwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Duncan James Langlands Abbot
StatusClosed
Appointed01 December 2014(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMichael Boyens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameThe Earl Of Dundonald Ian Alexander Douglas Blair Cochrane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address13 Lennox Street
Edinburgh
Midlothian
EH4 1QB
Scotland
Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Director NameAndrew Rowley McLelland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 May 1992)
RoleSurveyor
Correspondence Address36 Hawthorne Place
Epsom
Surrey
KT17 4AA
Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Secretary NameMiss Rosemary Helen Northwood
StatusResigned
Appointed06 April 1992(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 04 August 1992)
RoleCompany Director
Correspondence Address3 Hempstead Close
Buckhurst Hill
Essex
IG9 5JQ
Secretary NameKaren Ann Clark
NationalityBritish
StatusResigned
Appointed04 August 1992(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMr Fintan Michael Earley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed19 February 1998(11 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 May 2006)
RoleCompany Director
Correspondence AddressApartment C24
15 Boulevard De La Liberation
St Jean
Cap Ferrat
France
Director NameMr Brian James Hallett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(11 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Hunts Pond Road
Titchfield Common
Fareham
Hampshire
PO14 4PJ
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(22 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr John Anthony Crosbie Lorimer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(22 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameBrian James Hallett
StatusResigned
Appointed24 October 2008(22 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameWatlington Securities Limited (Corporation)
StatusResigned
Appointed19 February 1998(11 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 October 2008)
Correspondence Address36 Elder Street
London
E1 6BT

Contact

Websitegreshamhouse.com/
Email address[email protected]
Telephone020 38376270
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1.1k at £1Deacon Knowsley Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 November 2006Delivered on: 21 November 2006
Satisfied on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the west side of circus road, dorking t/no SY699399. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 October 2006Delivered on: 27 October 2006
Satisfied on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 1998Delivered on: 18 March 1998
Satisfied on: 10 October 2014
Persons entitled: Security Change Limited

Classification: Debenture
Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 June 1993Delivered on: 16 July 1993
Satisfied on: 10 October 2014
Persons entitled: Gresham House Finance PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 January 1991Delivered on: 4 February 1991
Satisfied on: 6 January 1998
Persons entitled: Natwest Investment Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: & stocks shares & other securities. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 January 1991Delivered on: 1 February 1991
Satisfied on: 6 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Stardand security
Secured details: All monies due or to become due from the company to the chargee under terms of agreement presented for registration in scotland.
Particulars: Office premises at water of leith business centre ref no. 44 in block a on levels 01 & 02 in high green development hawthorne bank lane dean village edinborough (see 395-223 c for details).
Fully Satisfied
28 January 1991Delivered on: 1 February 1991
Satisfied on: 6 January 1998
Persons entitled: Natwest Investment Bank Limited

Classification: Standard security presented for registration in scotland on 28/1/91
Secured details: All monies due or to become due from the company and/or arthurstone developments PLC to the chargee.
Particulars: Parts of estate of stronvar lock voil (see 395 & 398 and continuation pages for details.
Fully Satisfied
9 March 1989Delivered on: 23 March 1989
Satisfied on: 13 October 2014
Persons entitled: Security Change Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
17 July 2015Full accounts made up to 31 December 2014 (11 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,050
(7 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,050
(7 pages)
15 April 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
14 April 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
13 October 2014Satisfaction of charge 1 in full (4 pages)
10 October 2014Satisfaction of charge 5 in full (4 pages)
10 October 2014Satisfaction of charge 7 in full (4 pages)
10 October 2014Satisfaction of charge 8 in full (4 pages)
10 October 2014Satisfaction of charge 6 in full (4 pages)
6 August 2014Full accounts made up to 31 December 2013 (12 pages)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,050
(6 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,050
(6 pages)
10 June 2013Full accounts made up to 31 December 2012 (11 pages)
29 May 2013Auditor's resignation (2 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
15 June 2012Full accounts made up to 31 December 2011 (12 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
23 February 2012Termination of appointment of Michael Boyens as a director (1 page)
14 December 2011Termination of appointment of Richard Chadwick as a director (1 page)
21 June 2011Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Michael Boyens on 20 June 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (14 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
19 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (15 pages)
15 April 2009Return made up to 05/04/09; full list of members (5 pages)
8 February 2009Location of register of members (1 page)
2 December 2008Director appointed john lorimer (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
7 November 2008Director appointed derek lucie-smith (3 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
28 October 2008Appointment terminated secretary watlington securities LIMITED (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
10 September 2008Full accounts made up to 31 December 2007 (13 pages)
20 June 2008Director appointed mr richard andrew chadwick (2 pages)
17 April 2008Return made up to 05/04/08; full list of members (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (14 pages)
17 April 2007Return made up to 05/04/07; full list of members (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
10 July 2006Memorandum and Articles of Association (6 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
7 June 2006Return made up to 05/04/06; full list of members (3 pages)
30 May 2006Director resigned (1 page)
21 February 2006Director's particulars changed (1 page)
18 May 2005Full accounts made up to 31 December 2004 (12 pages)
12 April 2005Return made up to 05/04/05; full list of members (3 pages)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
5 April 2004Return made up to 05/04/04; full list of members (3 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
22 May 2003Return made up to 05/04/03; full list of members (6 pages)
3 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 April 2002Return made up to 05/04/02; full list of members (4 pages)
9 August 2001Full accounts made up to 31 December 2000 (12 pages)
12 April 2001Return made up to 05/04/01; no change of members (2 pages)
20 July 2000Full accounts made up to 31 December 1999 (12 pages)
6 April 2000Return made up to 05/04/00; full list of members (6 pages)
22 June 1999Full accounts made up to 31 December 1998 (12 pages)
21 April 1999Return made up to 05/04/99; no change of members (8 pages)
21 July 1998Return made up to 05/04/98; full list of members; amend (10 pages)
17 June 1998Full accounts made up to 31 December 1997 (12 pages)
6 May 1998Return made up to 05/04/98; full list of members (10 pages)
6 May 1998Director resigned (1 page)
18 March 1998Particulars of mortgage/charge (14 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (3 pages)
3 March 1998Secretary resigned (1 page)
18 February 1998Company name changed new capital & scottish propertie s LIMITED\certificate issued on 19/02/98 (2 pages)
13 February 1998Auditor's resignation (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
14 May 1997Return made up to 05/04/97; change of members (6 pages)
7 May 1997Director resigned (1 page)
7 November 1996Full accounts made up to 31 December 1995 (14 pages)
25 April 1996Return made up to 05/04/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 November 1995Auditor's resignation (2 pages)
19 May 1995Return made up to 05/04/95; no change of members (10 pages)
2 November 1994Full accounts made up to 31 December 1993 (13 pages)
31 May 1994Return made up to 06/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1993Full accounts made up to 31 December 1992 (13 pages)
16 July 1993Particulars of mortgage/charge (15 pages)
27 May 1993Return made up to 12/04/93; full list of members (7 pages)
5 November 1992Full accounts made up to 31 December 1991 (15 pages)
13 May 1992Return made up to 06/04/92; full list of members (8 pages)
23 July 1991Full accounts made up to 31 December 1990 (18 pages)
17 July 1991Return made up to 05/04/91; no change of members (11 pages)
12 July 1991Return made up to 06/04/91; no change of members (7 pages)
5 July 1991Full accounts made up to 31 December 1989 (14 pages)
14 March 1990Ad 18/05/89--------- £ si 50@1=50 £ ic 1050/1100 (2 pages)
14 February 1990Full group accounts made up to 31 December 1988 (17 pages)
19 June 1989Wd 15/06/89 ad 18/05/89--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
24 April 1989Return made up to 06/04/89; full list of members (8 pages)
23 March 1989Particulars of mortgage/charge (3 pages)
4 February 1988Return made up to 29/01/88; full list of members (9 pages)
15 September 1986Company name changed gortin LIMITED\certificate issued on 15/09/86 (2 pages)
21 July 1986Incorporation (15 pages)
21 July 1986Certificate of Incorporation (1 page)