Ravensworth
Richmond
North Yorkshire
DL11 7HA
Secretary Name | Fiona Ruby Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Waitlands Ravensworth Richmond North Yorkshire DL11 7HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | deantransport.co.uk |
---|
Registered Address | Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | 8 other UK companies use this postal address |
80 at £1 | Michael Ivan Dean 80.00% Ordinary |
---|---|
20 at £1 | Fiona Ruby Dean 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,336 |
Cash | £4,095 |
Current Liabilities | £238,767 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
24 November 2021 | Delivered on: 24 November 2021 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|---|
27 June 2006 | Delivered on: 1 July 2006 Persons entitled: Barclays 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. Outstanding |
1 July 2004 | Delivered on: 3 July 2004 Satisfied on: 26 February 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing 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. Fully Satisfied |
23 July 2002 | Delivered on: 24 July 2002 Satisfied on: 26 February 2010 Persons entitled: National Westminster 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. Fully Satisfied |
4 December 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 December 2022 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
3 December 2021 | Confirmation statement made on 21 November 2021 with updates (4 pages) |
25 November 2021 | Satisfaction of charge 3 in full (1 page) |
24 November 2021 | Registration of charge 044417600004, created on 24 November 2021 (13 pages) |
2 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2015 (2 pages) |
24 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2015 (2 pages) |
24 June 2015 | Notice of completion of voluntary arrangement (8 pages) |
24 June 2015 | Notice of completion of voluntary arrangement (8 pages) |
19 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2015 (8 pages) |
19 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2015 (8 pages) |
2 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2015 (9 pages) |
2 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2015 (9 pages) |
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2014 (13 pages) |
24 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2014 (13 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2013 (7 pages) |
18 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2013 (7 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Termination of appointment of Fiona Dean as a secretary (1 page) |
10 October 2012 | Termination of appointment of Fiona Dean as a secretary (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2012 (6 pages) |
29 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2012 (6 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2011 (6 pages) |
20 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2011 (6 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Michael Ivan Dean on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael Ivan Dean on 17 May 2010 (2 pages) |
27 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
27 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from sir lawrence house the stables aske richmond n yorks DL10 5HG (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from sir lawrence house the stables aske richmond n yorks DL10 5HG (1 page) |
19 June 2008 | Return made up to 17/05/08; no change of members (6 pages) |
19 June 2008 | Return made up to 17/05/08; no change of members (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
1 April 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (6 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: rst accountants LTD sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: rst accountants LTD sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
1 June 2006 | Return made up to 17/05/06; full list of members
|
1 June 2006 | Return made up to 17/05/06; full list of members
|
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
3 July 2004 | Particulars of mortgage/charge (6 pages) |
3 July 2004 | Particulars of mortgage/charge (6 pages) |
8 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
25 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
25 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2002 | Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
17 May 2002 | Incorporation (17 pages) |
17 May 2002 | Incorporation (17 pages) |