Company NameDean Bros.(Chester)Limited
Company StatusDissolved
Company Number00540770
CategoryPrivate Limited Company
Incorporation Date19 November 1954(69 years, 4 months ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn George Dean
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(36 years, 9 months after company formation)
Appointment Duration26 years, 6 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt Johns Chambers
Love St
Chester
CH1 1QN
Wales
Secretary NameJohn George Dean
NationalityBritish
StatusClosed
Appointed06 April 1995(40 years, 4 months after company formation)
Appointment Duration22 years, 11 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt Johns Chambers
Love St
Chester
CH1 1QN
Wales
Secretary NameAvice Dean
NationalityBritish
StatusResigned
Appointed01 September 1991(36 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressHeronwater
Rowton Bridge Christleton
Chester
Cheshire
CH3 7BD
Wales
Secretary NameDorothy Dean
NationalityBritish
StatusResigned
Appointed09 August 1994(39 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressLittlewood
Plough Lane
Christleton
Chester
CH3 7BA
Wales
Director NameMr James Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(40 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 April 2004)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMarina Cottage
Rowton Bridge Road Christleton
Chester
Cheshire
CH3 7BD
Wales
Director NameRussell Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(40 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 April 1999)
RoleSurveyor
Correspondence AddressThe Garden House
Eaton Park, Eccleston
Chester
CH4 9JF
Wales
Director NameRussell Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(47 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 November 2015)
RoleProperty Developer
Country of ResidenceFrance
Correspondence AddressSt Johns Chambers
Love St
Chester
CH1 1QN
Wales

Location

Registered AddressSt Johns Chambers
Love St
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

16.8k at £1J.g. Dean
99.99%
Ordinary A
1 at £1Russell Fraser Dean
0.01%
Ordinary B

Financials

Year2014
Net Worth£132,094
Cash£2,908
Current Liabilities£34,814

Accounts

Latest Accounts31 March 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 March 1990Delivered on: 14 April 1990
Satisfied on: 14 June 1995
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at slannage lane christon near chester together with dwelling house and outbuildings see 395 for full details.
Fully Satisfied
22 November 1989Delivered on: 28 November 1989
Satisfied on: 14 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments and premises being land on the north east side of rowton bridge road christleton chester title no ch 259186.
Fully Satisfied
23 October 1989Delivered on: 27 October 1989
Satisfied on: 14 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at quarry lane christleton chester t/no ch 314478.
Fully Satisfied
3 November 1988Delivered on: 10 November 1988
Satisfied on: 14 June 1995
Persons entitled: Forward Trust Limited

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 hereditaments & premises k/a four plots pieces or parcel of land situate off church street holt in the county of clwyd together with all buildings whether completed or not fixtures fittings & apparatus. Floating charge over all goods equipment & materials (please see form 395 for full details).
Fully Satisfied
13 April 1988Delivered on: 19 April 1988
Satisfied on: 14 June 1995
Persons entitled: Forward Trust Limited

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 hereditaments and premises situate and k/a all that land on the north east side of rawton bridge road, christleton chester cheshire adjoining the grange rowton bridge road, t/n ch 259186 together with all building fixtures plant machinery fitting & apparatus floating charge over all goods equipment & materials.
Fully Satisfied
26 February 1988Delivered on: 9 March 1988
Satisfied on: 14 June 1995
Persons entitled: Forward Trust Limited

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 hereditaments and premises situate & k/a all that f/h plot of land having a frontage to lache lane in the city of chester together with all buildings fixtures plant machinery fittings & appartus floating charge over all goods equipment and materials.
Fully Satisfied
15 February 1988Delivered on: 25 February 1988
Satisfied on: 14 June 1995
Persons entitled: Midland Bank 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 hereditaments and premises being:- plot 2 the rookery tattenhall chester.
Fully Satisfied
29 October 1987Delivered on: 3 November 1987
Satisfied on: 9 October 1993
Persons entitled: Ronald William Littler

Classification: Legal charge
Secured details: £75,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land adjacent to lea hall farmhouse demage lane, mallington, cheshire.
Fully Satisfied
8 October 1987Delivered on: 14 October 1987
Satisfied on: 14 June 1995
Persons entitled: Midland Bank 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 lands hereditaments and premises being f/h plot of land at stannage lane chirton chester.
Fully Satisfied
27 May 1987Delivered on: 2 June 1987
Satisfied on: 14 June 1995
Persons entitled: Forward Trust LTD

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 on the south east side of hoole lane hoole chester T.N. ch 232932.
Fully Satisfied
19 December 1986Delivered on: 31 December 1986
Persons entitled: Forward Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land hereditaments & premises on the s/e side of hoole lane, hoole, chester together with all buildings, fixtures plant machinery & apparatus attached to premises together with a floating charge over all goods equipment and materials.
Fully Satisfied
24 July 1986Delivered on: 7 August 1986
Satisfied on: 14 June 1995
Persons entitled: Midland Bank 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 property being land at the rear of 38 whitchurch road chester.
Fully Satisfied
26 June 1986Delivered on: 2 July 1986
Satisfied on: 14 June 1995
Persons entitled: Midland Bank 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 lands hereditaments and premises being land adjoining the grange rowton bridge road christleton, chester, t/n:- gt 259186.
Fully Satisfied
12 November 1985Delivered on: 19 November 1985
Satisfied on: 14 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and dwellinghouses k/a manor croft, quarry lane, christleton, chester.
Fully Satisfied
9 May 1985Delivered on: 9 May 1985
Satisfied on: 14 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 21 highfield road blacon chester t/n:- ch 124529.
Fully Satisfied
9 May 1985Delivered on: 9 May 1985
Satisfied on: 14 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at top farm farndon t/n:- ch 210854.
Fully Satisfied
3 April 1985Delivered on: 15 April 1985
Satisfied on: 14 June 1995
Persons entitled: Midland Bank 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 at the rear at manor croft quarry lane christleton chester.
Fully Satisfied
13 July 1984Delivered on: 20 July 1984
Satisfied on: 14 June 1995
Persons entitled: Midland Bank 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 situated on the south easterly side of the main road loading from chester to frodsham at mickle trafford in the county of chester.
Fully Satisfied
17 April 1984Delivered on: 26 April 1984
Satisfied on: 14 June 1995
Persons entitled: Midland Bank 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 at wyaside, mickle trafford, nr chester.
Fully Satisfied
22 December 1982Delivered on: 30 December 1982
Satisfied on: 14 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate in harwoods lane, rossett, near wrexham, county of clwyd.
Fully Satisfied
11 November 1982Delivered on: 1 December 1982
Satisfied on: 14 June 1995
Persons entitled: Forward Trust Limited

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 plot of land situate on the northerly side of high street, farnden, chester.together with all fixtures whatsoever and a floating security over all goods, equipment and materials.
Fully Satisfied
4 November 1982Delivered on: 24 November 1982
Satisfied on: 14 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the northerly side of westminster avenue & adjacent to 2 westminster avenue hough green, chester. T.n- ch 110989 (part).
Fully Satisfied
3 November 1982Delivered on: 5 November 1982
Satisfied on: 14 June 1995
Persons entitled: Midland Bank 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 situate in chapel street, holt, near wrexham, in the county of clwyd.
Fully Satisfied
15 February 1988Delivered on: 25 February 1988
Persons entitled: Midland Bank 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 hereditaments and premises being:- land situate on the side of demage lane mollington chester adjacent the west side of lea hall farm mollington chester.
Outstanding
1 May 1985Delivered on: 9 May 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at top farm farndon t/n:- ch 219182.
Outstanding

Filing History

27 November 2017Statement by Directors (1 page)
27 November 2017Resolutions
  • RES13 ‐ Reduce share premium account 12/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
20 March 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
11 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 January 2016Termination of appointment of Russell Fraser Dean as a director on 27 November 2015 (1 page)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 16,800
(5 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 16,800
(5 pages)
11 August 2015Statement of company's objects (2 pages)
11 August 2015Change of share class name or designation (2 pages)
11 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 16,800
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 16,800
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 16,800
(4 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 16,800
(4 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 September 2012Director's details changed for Russell Fraser Dean on 1 November 2011 (2 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Director's details changed for Russell Fraser Dean on 1 November 2011 (2 pages)
26 September 2012Director's details changed for John George Dean on 1 November 2011 (2 pages)
26 September 2012Secretary's details changed for John George Dean on 1 November 2011 (1 page)
26 September 2012Director's details changed for John George Dean on 1 November 2011 (2 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Secretary's details changed for John George Dean on 1 November 2011 (1 page)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 September 2009Return made up to 01/09/09; full list of members (3 pages)
25 September 2009Director and secretary's change of particulars / john dean / 06/04/2009 (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 October 2008Return made up to 01/09/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 November 2007Director's particulars changed (1 page)
30 October 2007Return made up to 01/09/07; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 November 2006Return made up to 01/09/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 December 2005Return made up to 01/09/05; full list of members (5 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 December 2004Director resigned (1 page)
13 December 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 October 2003Return made up to 01/09/03; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 September 2002Return made up to 01/09/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 April 2002New director appointed (3 pages)
14 September 2001Return made up to 01/09/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 October 2000Return made up to 01/09/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 October 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 May 1999Director resigned (1 page)
20 October 1998Return made up to 01/09/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 October 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1996Full accounts made up to 30 September 1995 (7 pages)
30 October 1996Return made up to 01/09/96; full list of members (6 pages)
8 December 1995Return made up to 01/09/95; no change of members (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
19 November 1954Incorporation (15 pages)