Company NameDeangale Limited
Company StatusDissolved
Company Number02988950
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Jonathan Goodman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(1 week, 5 days after company formation)
Appointment Duration26 years, 10 months (closed 14 September 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address57 Poppythorn Lane
Prestwich
Manchester
M25 3BX
Secretary NameMrs Ruth Yvonne Goodman
NationalityBritish
StatusClosed
Appointed03 July 1996(1 year, 7 months after company formation)
Appointment Duration25 years, 2 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery House 57 Poppythorn Lane
Prestwich
Manchester
Lancashire
M25 3BX
Director NameRichard Adrian Goodman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Butterstile Lane
Prestwich
Manchester
M25 9UL
Secretary NameRichard Adrian Goodman
NationalityBritish
StatusResigned
Appointed22 November 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Butterstile Lane
Prestwich
Manchester
M25 9UL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Buywell Super Discount Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

3 March 1999Delivered on: 5 March 1999
Satisfied on: 29 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 472 victoria avenue blackley manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 March 1999Delivered on: 5 March 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 lower hillgate stockport manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 December 1997Delivered on: 19 December 1997
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Outstanding
3 November 1997Delivered on: 18 November 1997
Persons entitled: Factfocus Limited

Classification: Legal charge
Secured details: £22,250 and all other monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: Premises 472 victoria avenue blackley manchester t/no.LA44881 and by way of specific charge all uncalled capital and all other f/h and l/h property and by way of floating security all the undertaking and goodwill of the company and all other property. See the mortgage charge document for full details.
Outstanding
17 October 1997Delivered on: 18 October 1997
Persons entitled: Factfocus Limited

Classification: Legal charge
Secured details: £30,250 and all other monies due or to become due from the company to the chargee.
Particulars: 72 lower hillgate stockport greater manchester. 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
21 February 1997Delivered on: 25 February 1997
Persons entitled: Lancashire Mortgage Corporation

Classification: Legal charge
Secured details: £25,250 and all other monies due ro to become due from the company to the chargee pursuant to the terms of this legal charge.
Particulars: The property k/a 68-70 lower hillgate stockport. 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. See the mortgage charge document for full details.
Outstanding
29 November 1996Delivered on: 6 December 1996
Persons entitled: Fact Focus Limited

Classification: Mortgage debenture
Secured details: £25,000 and all other monies due from the company to the chargee pursuant to the terms of the charge.
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. See the mortgage charge document for full details.
Outstanding
11 July 1996Delivered on: 17 July 1996
Persons entitled: Factfocus Limited

Classification: Legal charge
Secured details: £50,000 and all monies due or to become due from the company to the chargee under and by virtue of this deed.
Particulars: Land and buildings on the north west side of cromwell road k/a swinton house, salford manchester .. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding
21 April 2004Delivered on: 24 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 74 lower hillgate stockport t/n CH10073. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 April 2004Delivered on: 24 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 674 rochdale road harpurhey manchester t/n LA77240. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 April 2004Delivered on: 24 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 676 rochdale road harpurhey t/n GM363414. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 May 1999Delivered on: 12 May 1999
Persons entitled: Factfocus Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 74 lower hillgate stockport cheshire and all uncalled capital all f/h & l/h property by way of floating charge, all goodwill of the business. See the mortgage charge document for full details.
Outstanding
3 March 1999Delivered on: 5 March 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 68 lower hillgate stockport manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 March 1999Delivered on: 5 March 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 72 lower hillgate stockport manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 June 1996Delivered on: 24 June 1996
Persons entitled: Factfocus LTD

Classification: Legal charge
Secured details: £24,250 and all other monies due or to become due from the company to the chargee under and by virtue of this deed.
Particulars: 90 bradford st bolton lancs charged to the lender by way of legal mortgage. (I) a charge over all uncalled capital and all freehold & leasehold property belonging to the company (ii) a floating charge over all the undertaking and goodwill and all property, assets & rights, (iii) assigns to the lender goodwill and connection of business upon properties charged as above.
Outstanding

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
21 June 2021Application to strike the company off the register (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
12 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
16 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 March 2015Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to 3-5 Wilson Patten Street Warrington WA1 1PG on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to 3-5 Wilson Patten Street Warrington WA1 1PG on 12 November 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 November 2009Director's details changed for Steven Jonathan Goodman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Steven Jonathan Goodman on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 November 2008Return made up to 10/11/08; full list of members (3 pages)
11 November 2008Return made up to 10/11/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 November 2007Return made up to 10/11/07; full list of members (2 pages)
26 November 2007Return made up to 10/11/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 November 2006Return made up to 10/11/06; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
15 November 2006Return made up to 10/11/06; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 January 2006Registered office changed on 27/01/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
27 January 2006Return made up to 10/11/05; full list of members (3 pages)
27 January 2006Return made up to 10/11/05; full list of members (3 pages)
27 January 2006Registered office changed on 27/01/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
25 August 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
25 August 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
25 February 2005Registered office changed on 25/02/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
25 February 2005Registered office changed on 25/02/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Return made up to 10/11/04; full list of members (6 pages)
16 November 2004Return made up to 10/11/04; full list of members (6 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Return made up to 10/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 2003Return made up to 10/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2003Registered office changed on 15/06/03 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
15 June 2003Registered office changed on 15/06/03 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
13 April 2003Registered office changed on 13/04/03 from: middleton house 3 middleton road crumpsall manchester M8 6DT (1 page)
13 April 2003Registered office changed on 13/04/03 from: middleton house 3 middleton road crumpsall manchester M8 6DT (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2001Return made up to 10/11/01; full list of members (6 pages)
15 November 2001Return made up to 10/11/01; full list of members (6 pages)
16 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 November 1999Return made up to 10/11/99; full list of members (6 pages)
16 November 1999Return made up to 10/11/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
10 December 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 10/11/97; no change of members (4 pages)
9 December 1997Return made up to 10/11/97; no change of members (4 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (5 pages)
25 February 1997Particulars of mortgage/charge (5 pages)
6 December 1996Particulars of mortgage/charge (5 pages)
6 December 1996Particulars of mortgage/charge (5 pages)
13 November 1996Return made up to 10/11/96; full list of members (6 pages)
13 November 1996Return made up to 10/11/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 22 November 1995 (5 pages)
2 October 1996Accounts for a small company made up to 22 November 1995 (5 pages)
19 August 1996Accounting reference date extended from 22/11/96 to 31/03/97 (1 page)
19 August 1996Accounting reference date extended from 22/11/96 to 31/03/97 (1 page)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
14 July 1996Secretary resigned;director resigned (2 pages)
14 July 1996New secretary appointed (1 page)
14 July 1996Secretary resigned;director resigned (2 pages)
14 July 1996New secretary appointed (1 page)
24 June 1996Particulars of mortgage/charge (4 pages)
24 June 1996Particulars of mortgage/charge (4 pages)
23 January 1996Return made up to 10/11/95; full list of members (6 pages)
23 January 1996Return made up to 10/11/95; full list of members (6 pages)
12 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1995Accounts for a dormant company made up to 22 November 1994 (1 page)
12 July 1995Accounts for a dormant company made up to 22 November 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 November 1994Incorporation (13 pages)
10 November 1994Incorporation (13 pages)