Company NameDeanwater Estates Limited
Company StatusDissolved
Company Number03065400
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed03 March 2003(7 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 11 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameJames Fraser Livingston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 03 March 2003)
RoleChartered Surveyor
Correspondence Address8 Clairmont Gardens
Kelvingrove
Glasgow
G3 7LW
Scotland
Director NameMr John Maddern Rutter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatermill Farm
Hazel End
Stansted
Essex
CM24 8TP
Secretary NameMr John Maddern Rutter
NationalityBritish
StatusResigned
Appointed01 November 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatermill Farm
Hazel End
Stansted
Essex
CM24 8TP
Director NameAnne McGreal
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 30 April 1998)
RoleAccountant
Correspondence AddressFlat 3 63/71 Rye Hill Park
London
SE15 3JR
Secretary NameAnne McGreal
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1999)
RoleAccountant
Correspondence AddressFlat 3 63/71 Rye Hill Park
London
SE15 3JR
Director NameMichael John Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 2003)
RoleChartered Surveyor
Correspondence Address89 Clapham Manor Street
London
SW4 6DR
Director NameMr Nicholas Guest Rees
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Birchitt Road
Broadway
Sheffield
S17 4QP
Director NameJohn Denis Phillips
Date of BirthOctober 1949 (Born 74 years ago)
StatusResigned
Appointed30 April 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2000)
RoleChartered Surveyor
Correspondence Address66 Hayes Hill
Hayes
Bromley
Kent
BR2 7HW
Director NameJohn Denis Phillips
Date of BirthOctober 1949 (Born 74 years ago)
StatusResigned
Appointed30 April 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2000)
RoleChartered Surveyor
Correspondence Address66 Hayes Hill
Hayes
Bromley
Kent
BR2 7HW
Director NameTimothy Guy Kidd
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleChartered Surveyor
Correspondence Address52 Orbel Street
London
SW11 3NZ
Secretary NameAndrew Peter King
NationalityBritish
StatusResigned
Appointed29 July 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2000)
RoleCompany Director
Correspondence Address26 Chivalry Road
London
SW11 1HT
Secretary NameAnthony Clifford Ashby
NationalityBritish
StatusResigned
Appointed30 August 2000(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 October 2000)
RoleCompany Director
Correspondence Address1 Thirlmere Gardens
Northwood
Middlesex
HA6 2RS
Secretary NameThomas Frederick Lewis
NationalityBritish
StatusResigned
Appointed26 October 2000(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 South View Drive
London
E18 1NP
Director NameThomas Frederick Lewis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 South View Drive
London
E18 1NP
Director NameMr Andrew James McFarlane
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 June 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameTeritia Josine Hickey
NationalityBritish
StatusResigned
Appointed06 July 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address92 Churchbury Road
Eltham
London
SE9 5HZ
Director NameAlastair William Kelly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2003)
RoleChartered Surveyor
Correspondence Address6 Penrith Avenue
Giffnock
G46 6LU
Scotland
Director NameMichael Hugh Bell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2003)
RoleFinancial Director
Correspondence Address72 Church Road
Fleet
Hampshire
GU51 4LY
Director NameGregory Sean Styles
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2003)
RoleChartered Surveyor
Correspondence Address2 The Croft
Collingham
Wetherby
West Yorkshire
LS22 5LG
Director NameLesley Jane Mason
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2003)
RoleChief Executive
Correspondence AddressRusset House
1 The Paddock
Godalming
Surrey
GU7 1XD
Director NameMr David Stewart Izett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vicarage Drive
London
SW18 8RX
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenfield Drive
Fortes Green
London
N2 9AF
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 May 2010)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Handel Mansions
94 Wyatt Drive
London
SW13 8AH
Director NameMr Andrew Barry Graham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mulberry Walk
London
SW3 6DY
Director NameDavid Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed30 August 2006(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address96 Northchurch Road
London
N1 3NY
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr David Stewart Izett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Gooch Webster Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£242,332
Net Worth£6,195,630
Cash£3,815

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
6 February 2015Administrator's progress report to 9 April 2013 (31 pages)
6 February 2015Administrator's progress report to 9 April 2013 (31 pages)
11 June 2014Liquidators statement of receipts and payments to 8 April 2014 (21 pages)
11 June 2014Liquidators' statement of receipts and payments to 8 April 2014 (21 pages)
11 June 2014Liquidators statement of receipts and payments to 8 April 2014 (21 pages)
25 April 2014Administrator's progress report to 27 March 2013 (31 pages)
25 April 2014Administrator's progress report to 27 September 2012 (30 pages)
25 April 2014Administrator's progress report to 27 September 2012 (30 pages)
27 September 2013Administrator's progress report to 27 September 2012 (27 pages)
10 May 2013Administrator's progress report to 27 September 2012 (28 pages)
9 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages)
29 June 2012Termination of appointment of Mark Sample as a director (1 page)
21 June 2012Termination of appointment of Andrew Mcfarlane as a director (1 page)
11 June 2012Notice of deemed approval of proposals (1 page)
7 June 2012Statement of administrator's proposal (59 pages)
14 May 2012Statement of affairs with form 2.14B/2.15B (8 pages)
4 April 2012Registered office address changed from 9 Marylebone Lane London W1U 1HL on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 9 Marylebone Lane London W1U 1HL on 4 April 2012 (2 pages)
4 April 2012Appointment of an administrator (1 page)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 500,000
(3 pages)
20 April 2011Full accounts made up to 31 December 2010 (12 pages)
30 July 2010Termination of appointment of David Izett as a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 June 2010Secretary's details changed for Mr Howard Goldsobel on 28 May 2010 (1 page)
1 June 2010Director's details changed for Mark John Sample on 28 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Andrew James Mcfarlane on 28 May 2010 (2 pages)
1 June 2010Director's details changed for David Stewart Izett on 28 May 2010 (2 pages)
25 May 2010Termination of appointment of Thomas Tidy as a director (1 page)
8 July 2009Return made up to 29/05/09; full list of members (4 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 14 (19 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
19 February 2009Director appointed david stewart izett (1 page)
5 August 2008Appointment terminated director david doyle (1 page)
5 August 2008Director appointed mark john sample (1 page)
4 August 2008Return made up to 29/05/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 December 2007 (11 pages)
24 October 2007Full accounts made up to 31 December 2006 (10 pages)
23 July 2007Return made up to 29/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 29/05/06; full list of members (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
2 December 2005Company name changed gooch webster LIMITED\certificate issued on 02/12/05 (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
14 June 2005Return made up to 29/05/05; full list of members (3 pages)
9 February 2005Amended full accounts made up to 31 December 2003 (14 pages)
25 November 2004New director appointed (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Return made up to 29/05/04; full list of members (8 pages)
19 February 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
15 January 2004Full accounts made up to 28 February 2003 (13 pages)
15 January 2004Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
20 June 2003Return made up to 29/05/03; full list of members (8 pages)
20 May 2003Director resigned (1 page)
27 March 2003New director appointed (4 pages)
27 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003Director resigned (1 page)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Director resigned (1 page)
19 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Particulars of mortgage/charge (4 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2003Registered office changed on 11/03/03 from: 4 albemarle street london W1S 4BW (1 page)
11 March 2003New director appointed (3 pages)
11 March 2003New director appointed (3 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 March 2003Auditor's resignation (1 page)
19 February 2003Full accounts made up to 30 April 2002 (18 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Return made up to 29/05/02; full list of members (9 pages)
28 February 2002Full accounts made up to 30 April 2001 (18 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Particulars of mortgage/charge (5 pages)
25 September 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
10 July 2001Secretary resigned;director resigned (1 page)
10 July 2001New secretary appointed (2 pages)
6 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 4 albemarle street london W1X 4NH (1 page)
20 December 2000Particulars of mortgage/charge (4 pages)
18 December 2000New director appointed (2 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
2 November 2000Auditor's resignation (1 page)
6 October 2000Full accounts made up to 30 April 2000 (20 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
15 August 2000Director resigned (1 page)
26 June 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 December 1999Full accounts made up to 30 April 1999 (19 pages)
4 November 1999Registered office changed on 04/11/99 from: 58 grosvenor street london W1X 0DD (1 page)
14 September 1999Return made up to 07/06/99; no change of members (6 pages)
18 August 1999Memorandum and Articles of Association (16 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
20 May 1999Particulars of mortgage/charge (7 pages)
20 May 1999Particulars of mortgage/charge (9 pages)
19 May 1999Particulars of mortgage/charge (9 pages)
12 May 1999New director appointed (2 pages)
10 May 1999Declaration of mortgage charge released/ceased (1 page)
10 May 1999Declaration of mortgage charge released/ceased (1 page)
24 February 1999Full accounts made up to 30 April 1998 (16 pages)
7 August 1998Return made up to 07/06/98; full list of members (6 pages)
2 June 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
15 May 1998Nc inc already adjusted 29/04/98 (1 page)
15 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Ad 29/04/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
1 May 1998Company name changed j trevor & webster LIMITED\certificate issued on 01/05/98 (2 pages)
9 April 1998Full accounts made up to 30 June 1997 (15 pages)
12 December 1997New director appointed (2 pages)
10 July 1997Return made up to 07/06/97; change of members (6 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997Secretary resigned;director resigned (1 page)
10 January 1997Full accounts made up to 30 June 1996 (15 pages)
23 September 1996Return made up to 07/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 July 1996Particulars of mortgage/charge (7 pages)
16 April 1996Particulars of mortgage/charge (7 pages)
31 March 1996Memorandum and Articles of Association (6 pages)
15 February 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
17 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Accounting reference date notified as 31/12 (1 page)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 November 1995Registered office changed on 09/11/95 from: 63 queen victoria street london EC4N 4ST (1 page)
9 November 1995Memorandum and Articles of Association (34 pages)
23 October 1995Company name changed continental shelf 27 LIMITED\certificate issued on 24/10/95 (4 pages)
7 June 1995Incorporation (32 pages)