Company NameDeeley Freed Properties Limited
Company StatusDissolved
Company Number03769839
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)
Previous NamesWansco 380 Limited and Deeley Freed (Chippenham) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Anthony William Deeley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(10 months, 1 week after company formation)
Appointment Duration17 years, 8 months (closed 30 November 2017)
RoleChairman And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEathorpe Hall
Eathorpe
Leamington Spa
Warwickshire
CV33 9DF
Director NameMr David Maxwell Freed
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(10 months, 1 week after company formation)
Appointment Duration17 years, 8 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Pembroke Road
Clifton
Bristol
Avon
BS8 3EE
Director NameMr Andrew Dexter Maltby
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(10 months, 1 week after company formation)
Appointment Duration17 years, 8 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway Barn
Corston
Malmesbury
Wiltshire
SN16 0HW
Secretary NameMr Philip Neil Briggs
NationalityBritish
StatusClosed
Appointed14 March 2006(6 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 30 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJubaral 5a Manor Road
Saltford
Bristol
BS31 3DL
Secretary NameMr Brian Norman Crawford
NationalityBritish
StatusResigned
Appointed15 March 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2002)
RoleCompany Director
Correspondence Address23 Greenway Road
Shipston On Stour
Warwickshire
CV36 4EA
Secretary NameMrs Rachael Nelson
NationalityBritish
StatusResigned
Appointed21 November 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Heathfields
Downend
Bristol
BS16 6HT
Director NameMr Mark John Tyrrell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(6 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Place
Marshfield
Chippenham
Wiltshire
SN14 8NP
Director NameW W H Company Directors Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address103 Temple Street
Bristol
Avon
BS99 7UD
Secretary NameW.W.H. Company Management Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address103 Temple Street
Bristol
Avon
BS99 7UD

Contact

Telephone0117 9239451
Telephone regionBristol

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Wlr Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,707,760
Cash£43
Current Liabilities£9,525,943

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 April

Charges

22 January 2007Delivered on: 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 st john street cardiff and 16 duke street cardiff t/n's WA388814 and WA408821,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 November 2005Delivered on: 26 November 2005
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: 58/60 the kingsway swansea. 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.
Outstanding
30 March 2005Delivered on: 7 April 2005
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: 61-63A high street nailsea somerset. 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.
Outstanding
19 May 2004Delivered on: 22 May 2004
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: 11/13 queens road clifton bristol. 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.
Outstanding
24 October 2003Delivered on: 31 October 2003
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: 1 argyle street pulteney bridge bath. 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.
Outstanding
21 January 2002Delivered on: 23 January 2002
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: County gates, ashton road, lower ashton, bristol t/no. BL22116. 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.
Outstanding
21 January 2002Delivered on: 22 January 2002
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.
Outstanding
22 November 2000Delivered on: 7 December 2000
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: 11/12 high street chippenham wiltshire t/n WT117646. 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.
Outstanding
13 April 2012Delivered on: 27 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investements, specified agreements, insurances. By way of floating charge the undertaking property and assets see image for full details.
Outstanding
23 November 2006Delivered on: 25 July 2007
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 k/a 1 to 11 (odd) fairfax street and 15 to 18 nelson street bristol t/no AV239358. 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.
Outstanding
20 April 2000Delivered on: 29 April 2000
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: The f/h property k/a 6 high street chippenham wiltshire t/n WT87364 and 7 high street chippenham. 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.
Outstanding

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
21 June 2016Registered office address changed from 7 Whiteladies Road Clifton Bristol BS8 1NN to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 June 2016 (2 pages)
17 June 2016Statement of affairs with form 4.19 (6 pages)
17 June 2016Appointment of a voluntary liquidator (1 page)
17 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-03
(1 page)
26 May 2016Satisfaction of charge 8 in full (5 pages)
26 May 2016Satisfaction of charge 6 in full (4 pages)
26 May 2016Satisfaction of charge 10 in full (5 pages)
26 May 2016Satisfaction of charge 11 in full (5 pages)
26 May 2016Satisfaction of charge 3 in full (5 pages)
26 May 2016Satisfaction of charge 1 in full (4 pages)
26 May 2016Satisfaction of charge 2 in full (4 pages)
26 May 2016Satisfaction of charge 4 in full (4 pages)
26 May 2016Satisfaction of charge 7 in full (5 pages)
26 May 2016Satisfaction of charge 5 in full (4 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(6 pages)
19 January 2016Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
3 March 2014Accounts for a small company made up to 30 April 2013 (7 pages)
31 January 2014Termination of appointment of Mark Tyrrell as a director (1 page)
15 July 2013Accounts for a small company made up to 30 April 2012 (6 pages)
26 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
18 April 2013Previous accounting period shortened from 28 April 2012 to 27 April 2012 (1 page)
23 January 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
22 May 2012Memorandum and Articles of Association (6 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
1 May 2012Resolutions
  • RES13 ‐ The facilities agreement to be entered into 13/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 April 2012Accounts for a small company made up to 30 April 2011 (6 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
26 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
18 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
12 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
10 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
15 May 2008Director's change of particulars / david freed / 15/05/2008 (1 page)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
15 May 2008Location of register of members (1 page)
29 February 2008Secretary's change of particulars / philip briggs / 22/02/2008 (1 page)
21 January 2008Registered office changed on 21/01/08 from: 40 whiteladies road clifton bristol BS8 2LG (1 page)
5 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
22 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
20 April 2006Auditor's resignation (1 page)
13 April 2006Company name changed deeley freed (chippenham) limite d\certificate issued on 13/04/06 (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
23 February 2006Full accounts made up to 30 April 2005 (14 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
27 October 2005New director appointed (3 pages)
13 May 2005Return made up to 13/05/05; full list of members (2 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
18 February 2005Full accounts made up to 30 April 2004 (13 pages)
3 June 2004Return made up to 13/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
19 December 2003Full accounts made up to 30 April 2003 (13 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
17 May 2003Return made up to 13/05/03; full list of members (7 pages)
27 February 2003Full accounts made up to 30 April 2002 (13 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Registered office changed on 07/12/02 from: william house torrington avenue coventry west midlands CV4 9GY (1 page)
14 June 2002Return made up to 13/05/02; full list of members (7 pages)
23 January 2002Particulars of mortgage/charge (5 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
25 October 2001Full accounts made up to 30 April 2001 (12 pages)
7 June 2001Return made up to 13/05/01; full list of members (7 pages)
13 March 2001Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
13 March 2001Full accounts made up to 30 April 2000 (11 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
29 September 2000Return made up to 13/05/00; full list of members (7 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
27 March 2000Registered office changed on 27/03/00 from: 10-22 victoria street bristol avon BS99 7UD (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Memorandum and Articles of Association (21 pages)
27 March 2000New director appointed (3 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (3 pages)
21 March 2000Company name changed wansco 380 LIMITED\certificate issued on 22/03/00 (2 pages)
13 May 1999Incorporation (25 pages)