Company NameDearle & Henderson Consultancy Ltd
Company StatusDissolved
Company Number05886422
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameKeegans Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Luke Matthew Richard Coombs
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleDolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradenham
Henfold Lane, Beare Green
Dorking
Surrey
RH5 4RP
Director NameMr Ian Douglas Sarchett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Pauls School House
Langton Road
Tunbridge Wells
Kent
TN4 8XD
Secretary NameMr Luke Matthew Richard Coombs
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleDolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradenham
Henfold Lane, Beare Green
Dorking
Surrey
RH5 4RP
Secretary NameMr Ian Douglas Sarchett
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Pauls School House
Langton Road
Tunbridge Wells
Kent
TN4 8XD
Director NameMr Daniel Paul Innes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 09 February 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Foxes Dale
Blackheath
London
SE3 9BQ
Director NameDavid John Fisher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 09 February 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsford 2 Loch Road
Milngavie
Glasgow
G62 8BB
Scotland
Director NameAlan Hugh Campbell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilrymont Crescent
St Andrews
Fife
KY16 8DT
Scotland
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressStudio 3 Bluelion Place
237 Long Lane
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50k at £1N-able Property Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2015Application to strike the company off the register (3 pages)
22 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000
(7 pages)
22 September 2015Termination of appointment of Alan Hugh Campbell as a director on 31 May 2015 (1 page)
22 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50,000
(8 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 50,000
(8 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
9 August 2011Registered office address changed from Studio 2, 193 Long Lane London SE1 4PD on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 2, 193 Long Lane London SE1 4PD on 9 August 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Director's details changed for Alan Hugh Campbell on 25 July 2010 (2 pages)
9 August 2010Director's details changed for David John Fisher on 25 July 2010 (2 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
22 October 2009Total exemption small company accounts made up to 4 April 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 4 April 2009 (7 pages)
1 October 2009Amending accounts dated 05/04/08 total exemption small (5 pages)
24 August 2009Return made up to 25/07/09; full list of members (5 pages)
23 September 2008Return made up to 25/07/08; full list of members (5 pages)
1 August 2008Ad 01/07/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
11 June 2008Gbp nc 1000/500000\10/06/08 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 May 2008Director appointed danny paul innes (1 page)
7 May 2008Director appointed alan hugh campbell (1 page)
7 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
7 May 2008Director appointed david john fisher (1 page)
17 April 2008Company name changed keegans group LIMITED\certificate issued on 17/04/08 (2 pages)
11 December 2007Registered office changed on 11/12/07 from: unit 2 197 long lane london SE1 4PD (1 page)
2 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 November 2007Registered office changed on 26/11/07 from: bradenham, henfold lane, beare green, dorking surrey RH5 4RP (1 page)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
8 September 2006Ad 25/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006New secretary appointed;new director appointed (2 pages)
25 July 2006Incorporation (18 pages)