DEACON INDUSTRIAL PROJECTS LIMITED

5 New Street Square, London, EC4A 3TW
StatusDISSOLVED
Company No.02039086
CategoryPrivate Limited Company
Incorporated21 Jul 1986
Age37 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution26 Apr 2016
Years8 years, 22 days

SUMMARY

DEACON INDUSTRIAL PROJECTS LIMITED is an dissolved private limited company with number 02039086. It was incorporated 37 years, 9 months, 28 days ago, on 21 July 1986 and it was dissolved 8 years, 22 days ago, on 26 April 2016. The company address is 5 New Street Square, London, EC4A 3TW.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Apr 2015

Category: Address

Type: AD03

New address: 235 Hunts Pond Road Fareham Hampshire PO14 4PJ

Documents

View document PDF

Change sail address company with new address

Date: 14 Apr 2015

Category: Address

Type: AD02

New address: 235 Hunts Pond Road Fareham Hampshire PO14 4PJ

Documents

Termination secretary company with name termination date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-01

Officer name: Brian James Hallett

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Duncan James Langlands Abbot

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Lionel Dalwood

Appointment date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Old address: 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ

New address: 5 New Street Square London EC4A 3TW

Change date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Duncan James Langlands Abbot

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Brian James Hallett

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Crosbie Lorimer

Termination date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Phillips

Appointment date: 2014-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Lucie-Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 29 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Boyens

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Chadwick

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-20

Officer name: Mr John Anthony Crosbie Lorimer

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-20

Officer name: Michael Boyens

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-20

Officer name: Mr Richard Andrew Chadwick

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Lucie-Smith

Change date: 2011-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Derek Lucie-Smith

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Anthony Crosbie Lorimer

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian James Hallett

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Richard Andrew Chadwick

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Boyens

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brian James Hallett

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed john lorimer

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 36 elder street london E1 6BT

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed derek lucie-smith

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed brian james hallett

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary watlington securities LIMITED

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alfred stirling

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard andrew chadwick

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/99; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/98; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/98; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new capital & scottish propertie s LIMITED\certificate issued on 19/02/98

Documents

View document PDF

Auditors resignation company

Date: 13 Feb 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/97; change of members

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 05/04/96; full list of members

Documents

View document PDF


Some Companies

AMANST LIMITED

1 LAWN CLOSE,LONDON,N9 9JQ

Number:06747379
Status:ACTIVE
Category:Private Limited Company

FAIRLIE NORBURY REAL ESTATE UK LIMITED

SHERRIDGE,LEIGH SINTON,WR13 5DB

Number:10632940
Status:ACTIVE
Category:Private Limited Company

GSG BUILDING CONTRACTORS LTD

203 BRISTNALL HALL ROAD,OLDBURY,B68 9NJ

Number:09765784
Status:ACTIVE
Category:Private Limited Company

HECAI LIMITED

19 EVENLODE,MAIDENHEAD,SL6 8AU

Number:10705902
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JIM GALLAGHER PLANNING LIMITED

7 ASHBOURNE AVENUE,BOOTLE,L30 3SE

Number:09091502
Status:ACTIVE
Category:Private Limited Company

LOTPART LIMITED

CITY GATES,CHICHESTER,PO19 8DJ

Number:11016772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source