Company NameDean House Limited
Company StatusDissolved
Company Number01756859
CategoryPrivate Limited Company
Incorporation Date28 September 1983(40 years, 7 months ago)
Dissolution Date17 August 2018 (5 years, 8 months ago)
Previous NamesOldham Kitchens Limited and Dean House Plc

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Noel Dean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(8 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Dennis Quimby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(11 years after company formation)
Appointment Duration23 years, 10 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr James Jonathan Dean
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(24 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Kevin Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(26 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 17 August 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Secretary NameSheila Anne Dean
NationalityBritish
StatusResigned
Appointed23 March 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Firs Talbot Road
Glossop
Derbyshire
SK13 9DP
Director NameJohn Edward Flanagan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(11 years after company formation)
Appointment Duration8 years (resigned 11 October 2002)
RoleCompany Director
Correspondence Address21 Littlecote Gardens
Appleton
Warrington
WA4 5DL
Secretary NamePeter Gerard Gorvin
NationalityBritish
StatusResigned
Appointed30 September 1994(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Director NameDavid Evans
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(13 years, 10 months after company formation)
Appointment Duration7 years (resigned 04 August 2004)
RoleCompany Director
Correspondence Address27 Fownhope Avenue
Sale
Manchester
M33 4RH
Director NameMichele Ann Coan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2001)
RoleSales And Marketing Director
Correspondence Address45 Harold Lees Road
Heywood
Lancashire
OL10 4DW
Secretary NamePaul Andrew Frank Lupton
NationalityBritish
StatusResigned
Appointed01 March 2002(18 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Walshaw Lane
Bury
BL8 3TA
Secretary NameGeorge Martin Marriott
NationalityBritish
StatusResigned
Appointed01 March 2002(18 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressEnnerdale 170 Strines Road
Strines
Stockport
Cheshire
SK12 7AA
Secretary NameRobert John Hankinson
NationalityBritish
StatusResigned
Appointed28 March 2011(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2014)
RoleCompany Director
Correspondence AddressDean House
Suthers Street
Off Featherstall Road Werneth
Oldham
OL9 7TH
Secretary NameMr John Dennis Heaton
StatusResigned
Appointed14 February 2014(30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2015)
RoleCompany Director
Correspondence AddressDean House
Suthers Street
Off Featherstall Road Werneth
Oldham
OL9 7TH

Contact

Websitedeanhouse.com

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

38.6k at £1Noel Dean
77.25%
Ordinary
5.8k at £1James Jonathon Dean
11.50%
Ordinary
5.6k at £1Dennis Quimby
11.25%
Ordinary

Financials

Year2014
Turnover£46,432,062
Gross Profit£28,134,823
Net Worth£267,981
Cash£7,042
Current Liabilities£17,474,038

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

13 January 2014Delivered on: 24 January 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 December 2012Delivered on: 24 December 2012
Persons entitled: National Westminster 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 being chandos house karmo industrial estate norman road rochdale t/no GM916855 f/h land being land and buildings on the south side of sparth bottoms road rochdale t/no GM889469 and f/h land being land at norman road rochdale t/no GM905040 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 November 2012Delivered on: 6 December 2012
Persons entitled: Singers Corporate Asset Finance Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right title and interest in and to the unassigned debts relating to the equipment see image for full details.
Outstanding
10 February 2011Delivered on: 2 March 2011
Persons entitled: Prospect Custodian Trustee Limited

Classification: Rent deposit deed
Secured details: £3,150.00 due or to become due from the company to the chargee.
Particulars: The interest in an interest earning deposit account see image for full details.
Outstanding
10 July 2009Delivered on: 14 July 2009
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £67,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: Anderson 2131 2T/c faanctc 92129, ima adv 6216 2473, ital locke from shuttle presse 99020398 for details of othe chattles charged see form 395 see image for full details.
Outstanding
6 July 2007Delivered on: 13 July 2007
Persons entitled: Downham Properties Limited

Classification: Rent deposit deed
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: The deposit account into which the initial deposit of £19,475.63 shall be paid,. See the mortgage charge document for full details.
Outstanding
28 September 2005Delivered on: 13 October 2005
Persons entitled: Noel Dean

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
26 February 1997Delivered on: 3 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 November 2004Delivered on: 2 December 2004
Satisfied on: 12 February 2008
Persons entitled: National Westminster 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: 21,23 and 25 buxton road,stockport t/no CH85639. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 December 2017Administrator's progress report (30 pages)
3 November 2017Notice of extension of period of Administration (3 pages)
11 June 2017Administrator's progress report (36 pages)
10 March 2017Statement of affairs with form 2.14B (7 pages)
13 January 2017Notice of deemed approval of proposals (1 page)
3 January 2017Statement of administrator's proposal (99 pages)
28 November 2016Registered office address changed from Dean House Suthers Street Off Featherstall Road Werneth Oldham OL9 7th to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 28 November 2016 (2 pages)
22 November 2016Appointment of an administrator (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Register(s) moved to registered office address Dean House Suthers Street Off Featherstall Road Werneth Oldham OL9 7th (1 page)
26 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50,000
(6 pages)
11 September 2015Full accounts made up to 30 November 2014 (24 pages)
14 July 2015Termination of appointment of John Dennis Heaton as a secretary on 14 July 2015 (1 page)
12 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
(5 pages)
7 August 2014Full accounts made up to 30 November 2013 (26 pages)
17 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 June 2014Re-registration from a public company to a private limited company (2 pages)
17 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
17 June 2014Re-registration of Memorandum and Articles (11 pages)
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(6 pages)
14 February 2014Termination of appointment of Robert Hankinson as a secretary (1 page)
14 February 2014Appointment of Mr John Dennis Heaton as a secretary (2 pages)
24 January 2014Registration of charge 017568590009 (14 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
21 March 2013Full accounts made up to 30 November 2012 (24 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
18 May 2012Full accounts made up to 30 November 2011 (24 pages)
13 April 2012Secretary's details changed for Robert John Hankinson on 13 April 2012 (1 page)
13 April 2012Director's details changed for Mr Noel Dean on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Kevin Hill on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Dennis Quimby on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Mr James Jonathan Dean on 13 April 2012 (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
24 May 2011Termination of appointment of Paul Lupton as a secretary (1 page)
18 May 2011Full accounts made up to 30 November 2010 (24 pages)
12 May 2011Director's details changed for Mr James Jonathan Dean on 1 July 2010 (2 pages)
12 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
12 May 2011Director's details changed for Mr James Jonathan Dean on 1 July 2010 (2 pages)
1 April 2011Appointment of Robert John Hankinson as a secretary (3 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 January 2011Appointment of Kevin Hill as a director (3 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for James Jonathan Dean on 1 December 2009 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Director's details changed for James Jonathan Dean on 1 December 2009 (2 pages)
26 April 2010Full accounts made up to 30 November 2009 (23 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
5 June 2009Return made up to 23/03/09; full list of members (5 pages)
15 April 2009Full accounts made up to 30 November 2008 (26 pages)
23 December 2008Return made up to 23/03/08; full list of members (5 pages)
8 May 2008Full accounts made up to 30 November 2007 (23 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
26 April 2007Return made up to 23/03/07; full list of members (8 pages)
21 March 2007Full accounts made up to 30 November 2006 (24 pages)
11 January 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
2 May 2006Full accounts made up to 31 December 2005 (22 pages)
26 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2006Auditor's resignation (1 page)
17 October 2005Full accounts made up to 31 December 2004 (21 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
31 March 2005Return made up to 23/03/05; full list of members (8 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
24 August 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
20 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
17 March 2003Return made up to 23/03/03; full list of members (8 pages)
22 October 2002Director resigned (1 page)
12 September 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2002Conve 29/07/02 (1 page)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
27 March 2002Return made up to 23/03/02; full list of members (8 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
13 September 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
26 April 2001Return made up to 23/03/01; full list of members (8 pages)
22 May 2000Full accounts made up to 31 December 1999 (19 pages)
16 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 January 2000New director appointed (2 pages)
29 July 1999Full accounts made up to 31 December 1998 (20 pages)
6 April 1999Return made up to 23/03/99; full list of members (7 pages)
6 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
16 July 1998Full accounts made up to 31 December 1997 (19 pages)
9 April 1998Return made up to 23/03/98; full list of members (7 pages)
22 August 1997New director appointed (1 page)
19 August 1997Return made up to 23/03/97; full list of members; amend (7 pages)
18 July 1997Full accounts made up to 31 December 1996 (20 pages)
28 April 1997Return made up to 23/03/97; full list of members (7 pages)
28 April 1997Secretary's particulars changed (1 page)
18 April 1997Secretary's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
3 March 1997Particulars of mortgage/charge (3 pages)
29 April 1996Return made up to 23/03/96; full list of members (7 pages)
2 April 1996Full accounts made up to 31 December 1995 (20 pages)
14 August 1995Re-registration of Memorandum and Articles (20 pages)
14 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
14 August 1995Balance Sheet (2 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1995Application for reregistration from private to PLC (1 page)
14 August 1995Declaration on reregistration from private to PLC (1 page)
14 August 1995Auditor's statement (28 pages)
8 August 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
8 August 1995Particulars of contract relating to shares (4 pages)
8 August 1995Ad 27/07/95--------- £ si 499900@1=499900 £ ic 100/500000 (4 pages)
3 July 1995Full accounts made up to 31 December 1994 (20 pages)
27 April 1995Return made up to 23/03/95; full list of members (16 pages)
17 August 1994Company name changed oldham kitchens LIMITED\certificate issued on 18/08/94 (2 pages)
24 May 1994Return made up to 23/03/94; full list of members (7 pages)
20 April 1993Return made up to 23/03/93; full list of members (6 pages)
18 May 1992Return made up to 23/03/92; full list of members (6 pages)
1 August 1991Return made up to 23/03/91; full list of members (6 pages)
13 November 1990Return made up to 07/07/90; full list of members (5 pages)
26 April 1989Return made up to 23/03/89; full list of members (5 pages)
17 January 1989Return made up to 14/10/88; full list of members (5 pages)
22 July 1987Return made up to 16/06/87; full list of members (4 pages)
5 July 1986Return made up to 01/07/86; full list of members (4 pages)
4 May 1985Annual return made up to 12/04/85 (3 pages)
28 September 1983Incorporation (17 pages)
28 September 1983Allotment of shares (1 page)