Company NameDearman Engine Company Limited
Company StatusDissolved
Company Number07475596
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date9 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Johan Dirk Kleijn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed15 November 2017(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 09 March 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAtrium Building Strawinskylaan 3091
Amsterdam
1077 Zx
Director NameMr Stephen Gareth Brett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressOakview House Loddon Court Farm
Beech Hill Road, Spencers Wood
Reading
RG17 1HT
Director NameMr Toby Peters
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre Brays Hill
Ashburton
East Sussex
TN33 9NZ
Director NameMr Jeremy Brian Digby North
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 1 Harley Road
London
NW3 3BX
Director NameMr Michael Leo Gould Ayres
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2017)
RoleDirector/Economist
Country of ResidenceEngland
Correspondence Address78 Brockley Grove
London
SE4 1RJ
Director NameMr Ferdinand Berger
Date of BirthMay 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed19 November 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2015)
RoleRetired
Country of ResidenceNetherlands
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr John Philip McKeon
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Gerard Krans
Date of BirthAugust 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed19 September 2014(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Rogier Quintin Gavin Pieterse
Date of BirthJuly 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2015(5 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2016)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressHerengracht 386 1016 Cj
Amsterdam
Netherlands
Director NameMr David Thomas Rivington
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 28, Yoo Building 17 Hall Road
London
NW8 9RF
Director NameMs Katherine Ann Priestley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(5 years after company formation)
Appointment Duration3 years, 12 months (resigned 20 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Director NameMr Gerard Krans
Date of BirthAugust 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed14 March 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 5 Stafford Cross Business Park
Stafford Road
Croydon
CR0 4TU
Secretary NameMr Robert Austin Guest
StatusResigned
Appointed09 March 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2019)
RoleCompany Director
Correspondence Address155 Sheen Road
Richmond
TW9 1YS
Director NameMr Ralph Edward Van Hof
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed10 August 2017(6 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address386 Herengracht
Amsterdam
1016 Cj
Netherlands
Director NameMr Adam Heaps
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2016)
Correspondence Address1 Finsbury Circus
London
EC2M 7SH

Contact

Websitedearmanengine.com
Telephone020 38290035
Telephone regionLondon

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

28.6m at £0.001Transmark Holdings
60.33%
Ordinary
2.1m at £0.001Nedim Vogt
4.38%
Ordinary
1.9m at £0.001Bruce Terrell
4.08%
Ordinary
1.9m at £0.001Phillip Serfarty
4.08%
Ordinary
1.6m at £0.0011 & 12 Ventures
3.36%
Ordinary
1.3m at £0.001Old Church Street Holdings LTD
2.64%
Ordinary
1.2m at £0.001Nomen Fiduciaria S.r.l
2.62%
Ordinary
723.4k at £0.001Denis Tinsley
1.53%
Ordinary
650k at £0.001Steve Ruggi
1.37%
Ordinary
500k at £0.001Isabella Loh
1.06%
Ordinary
500k at £0.001Mrs A. Good & Charles Good
1.06%
Ordinary
451.5k at £0.001Timothy Barker
0.95%
Ordinary
425k at £0.001Michael Hamblin
0.90%
Ordinary
393.8k at £0.001Happy Go Lucky Foundation
0.83%
Ordinary
381.3k at £0.001Richard Morse
0.80%
Ordinary
356.6k at £0.001Herman Wyers
0.75%
Ordinary
268.4k at £0.001Pieter Van Meeuwen
0.57%
Ordinary
261.3k at £0.001David Wilson
0.55%
Ordinary
245k at £0.001Alan Lovell
0.52%
Ordinary
202.7k at £0.001Manette Van Meeuwen
0.43%
Ordinary
202k at £0.001Stephen Gareth Brett
0.43%
Ordinary
196.2k at £0.001Toby Peters
0.41%
Ordinary
190k at £0.001Dr Henry Clarke
0.40%
Ordinary
190.9k at £0.001Michael Dearman
0.40%
Ordinary
187.6k at £0.001Peter Dearman
0.40%
Ordinary
179.2k at £0.001Robert Armour
0.38%
Ordinary
171.5k at £0.001Simon North
0.36%
Ordinary
168k at £0.001Highview Foundation
0.35%
Ordinary
141.9k at £0.001Alexander Berger
0.30%
Ordinary
140.2k at £0.001Kiwi Holding Trust
0.30%
Ordinary
144k at £0.001Percy Marchant
0.30%
Ordinary
135.8k at £0.001Rebecca Peters
0.29%
Ordinary
113.1k at £0.001Susan Livesey
0.24%
Ordinary
100k at £0.001Alexander Clode
0.21%
Ordinary
90k at £0.001Colin Roy
0.19%
Ordinary
90.2k at £0.001Frans Van Rijckevorsel
0.19%
Ordinary
75k at £0.001Etienne Teyssandier
0.16%
Ordinary
58.7k at £0.001John Burgess
0.12%
Ordinary
50k at £0.001Mikael Toussaint
0.11%
Ordinary
40k at £0.001Arun Patel
0.08%
Ordinary
40k at £0.001Jessica Lingwood
0.08%
Ordinary
37.9k at £0.001Sancho Holdings LTD
0.08%
Ordinary
35k at £0.001Difei Zhao
0.07%
Ordinary
35k at £0.001Elton Nunes
0.07%
Ordinary
35.2k at £0.001John Devaney
0.07%
Ordinary
35k at £0.001Scott Snowden
0.07%
Ordinary
30k at £0.001Alec Falconer
0.06%
Ordinary
30k at £0.001Benjamin North
0.06%
Ordinary
30k at £0.001Paul Edwards
0.06%
Ordinary
30.6k at £0.001Tower Pensions
0.06%
Ordinary
24.4k at £0.001Adam Maidment
0.05%
Ordinary
24.4k at £0.001Cameron Crockett
0.05%
Ordinary
25k at £0.001Gavin Moule
0.05%
Ordinary
25k at £0.001Krystle Gray
0.05%
Ordinary
22.1k at £0.001Michael Ayres
0.05%
Ordinary
24k at £0.001Sippchoice Trustees LTD
0.05%
Ordinary
25k at £0.001Tahminah Rahimi
0.05%
Ordinary
20k at £0.001Cynthia Dubin & Drake Dubin
0.04%
Ordinary
18k at £0.001Matteo Maino
0.04%
Ordinary
18.9k at £0.001Rupert Redesdale
0.04%
Ordinary
19.1k at £0.001Tim Leslie
0.04%
Ordinary
16k at £0.001Andrew Tinsley
0.03%
Ordinary
16k at £0.001Edward Tinsley
0.03%
Ordinary
16k at £0.001Isabel Tinsley
0.03%
Ordinary
12.8k at £0.001John O'farrell
0.03%
Ordinary
15.4k at £0.001Robert Morgan
0.03%
Ordinary
8k at £0.001Hamish Roy
0.02%
Ordinary
8k at £0.001Imogen Roy
0.02%
Ordinary
8k at £0.001Lucas Roy
0.02%
Ordinary
8.9k at £0.001Lucy Whistler
0.02%
Ordinary
8k at £0.001Madeleine Roy
0.02%
Ordinary
8k at £0.001Marianne Roy
0.02%
Ordinary
8.8k at £0.001Yulong Ding
0.02%
Ordinary
4.7k at £0.001David St John
0.01%
Ordinary
6k at £0.001Haisheng Chen
0.01%
Ordinary
2.5k at £0.001N. Greenstone
0.01%
Ordinary
4k at £0.001Philippa Barker
0.01%
Ordinary
5.7k at £0.001Robert Sinclair
0.01%
Ordinary
1.1k at £0.001Andriy Martsi
0.00%
Ordinary
1 at £0.001Highview Enterprises LTD
0.00%
Ordinary
1.8k at £0.001Solmaz Moshiri
0.00%
Ordinary

Financials

Year2014
Turnover£600,904
Gross Profit£519
Net Worth£4,327,751
Cash£2,908,339
Current Liabilities£314,398

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 April 2017Delivered on: 8 May 2017
Persons entitled:
Monarch Resources Limited
Pv Cleantech I Gp LTD

Classification: A registered charge
Particulars: All charged assets of the company as set out in the debenture, including intellectual property and the assets acquired by the company in the future. For more details, please refer to the instrument.
Outstanding
11 August 2015Delivered on: 20 August 2015
Persons entitled: Coast to Capital

Classification: A registered charge
Particulars: Patent 001 cryo eng + hef - engines driven by liquified or compressed gas (united kingdom, patent application number EPO1904202.7; Filing date 09/09/2002; publication number EP1257733; grant no EP1257733; grant date 23/11/2005)please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

16 November 2017Appointment of Mr Ralph Edward Van Hof as a director on 10 August 2017 (2 pages)
16 November 2017Termination of appointment of David Thomas Rivington as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Gerard Krans as a director on 10 August 2017 (1 page)
16 November 2017Appointment of Mr Adam Heaps as a director on 15 November 2017 (2 pages)
16 November 2017Termination of appointment of Ralph Edward Van Hof as a director on 20 October 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
6 September 2017Cessation of Michael Leo Gould Ayres as a person with significant control on 18 August 2017 (1 page)
6 September 2017Termination of appointment of Michael Leo Gould Ayres as a director on 18 August 2017 (1 page)
8 May 2017Registration of charge 074755960002, created on 28 April 2017 (20 pages)
9 March 2017Appointment of Mr Robert Austin Guest as a secretary on 9 March 2017 (2 pages)
6 February 2017Confirmation statement made on 5 December 2016 with updates (28 pages)
30 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
28 July 2016Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Unit 5 Stafford Cross Business Park Stafford Road Croydon CR0 4TU on 28 July 2016 (1 page)
28 July 2016Termination of appointment of Sh Company Secretaries Limited as a secretary on 18 May 2016 (1 page)
21 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 April 2016Appointment of Mr Gerard Krans as a director on 14 March 2016 (2 pages)
15 April 2016Termination of appointment of Rogier Quintin Gavin Pieterse as a director on 14 March 2016 (1 page)
1 February 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 55,352.620
(7 pages)
27 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 23/12/2015
(12 pages)
14 January 2016Particulars of variation of rights attached to shares (5 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
5 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 95,666.188
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2016.
(8 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 47,387.26
(13 pages)
23 December 2015Appointment of Ms Katherine Ann Priestley as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Jeremy Brian Digby North as a director on 23 December 2015 (1 page)
23 December 2015Appointment of Mr David Rivington as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Ferdinand Berger as a director on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Rogier Quintin Gavin Pieterse as a director on 23 December 2015 (2 pages)
20 August 2015Registration of charge 074755960001, created on 11 August 2015 (50 pages)
21 July 2015Termination of appointment of Gerard Krans as a director on 16 July 2015 (1 page)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
30 May 2015Full accounts made up to 31 December 2014 (15 pages)
5 March 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 3,381.4
(4 pages)
4 February 2015Termination of appointment of John Philip Mckeon as a director on 31 December 2014 (1 page)
16 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 44,005.87
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 44,005.87
(4 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 44,005.87
(14 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 44,005.87
(14 pages)
22 October 2014Appointment of Mr Gerard Krans as a director on 19 September 2014 (2 pages)
12 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 August 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 27,043.62
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 27,043.62
(4 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-18
(12 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-18
(12 pages)
2 October 2013Appointment of Mr John Philip Mckeon as a director (2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
9 September 2013Appointment of Sh Company Secretaries Limited as a secretary (2 pages)
6 September 2013Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY on 6 September 2013 (1 page)
6 September 2013Registered office address changed from , Grosvenor Gardens House 35/37 Grosvenor Gardens, London, SW1W 0BY on 6 September 2013 (1 page)
24 June 2013Termination of appointment of Stephen Brett as a director (1 page)
14 February 2013Statement of capital following an allotment of shares on 20 June 2012
  • GBP 9,815.62
(4 pages)
8 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (12 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (12 pages)
11 December 2012Appointment of Mr Ferdinand Berger as a director (2 pages)
11 December 2012Appointment of Mr Michael Leo Gould Ayres as a director (2 pages)
20 November 2012Resolutions
  • RES13 ‐ Appointment 20/09/2012
(1 page)
9 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
26 January 2012Statement of capital following an allotment of shares on 10 November 2011
  • GBP 3,119.624
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 2 April 2011
  • GBP 2,042.76
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 2 April 2011
  • GBP 2,042.76
(3 pages)
5 January 2012Registered office address changed from 14 Floral Street London WC2E 9DH United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from , 14 Floral Street, London, WC2E 9DH, United Kingdom on 5 January 2012 (2 pages)
17 November 2011Appointment of Jeremy Brian Digby North as a director (3 pages)
3 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2011Sub-division of shares on 23 February 2011 (4 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)