Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEANS ROAD MANUFACTURING LIMITED
Company Information for

DEANS ROAD MANUFACTURING LIMITED

BRISTOL, AVON, BS1 4NT,
Company Registration Number
02431140
Private Limited Company
Dissolved

Dissolved 2017-11-03

Company Overview

About Deans Road Manufacturing Ltd
DEANS ROAD MANUFACTURING LIMITED was founded on 1989-10-10 and had its registered office in Bristol. The company was dissolved on the 2017-11-03 and is no longer trading or active.

Key Data
Company Name
DEANS ROAD MANUFACTURING LIMITED
 
Legal Registered Office
BRISTOL
AVON
BS1 4NT
Other companies in M28
 
Previous Names
MANCHESTER PANEL PRODUCTS LIMITED06/01/2010
Filing Information
Company Number 02431140
Date formed 1989-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-09 11:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANS ROAD MANUFACTURING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEANS ROAD MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES WALKER
Company Secretary 1991-10-10
LIAM MICHAEL JOHN BYRNE
Director 2009-12-18
RICHARD ALLEN GREAVES
Director 1991-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID DOBBIN
Director 2007-12-17 2015-10-09
DAVID JOHN ATTWOOD
Director 1993-02-06 1995-12-15
ANDREA GREAVES
Director 1991-10-10 1993-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES WALKER CUBICLES & DOORS LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Dissolved 2017-11-03
MICHAEL CHARLES WALKER EARLFORD LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-31 Active
MICHAEL CHARLES WALKER PANEL SUPPLIES LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-12 Active
MICHAEL CHARLES WALKER FLATAU DICK (UK) LIMITED Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2015-02-24
MICHAEL CHARLES WALKER ABRABROOK LIMITED Company Secretary 2001-04-19 CURRENT 2001-04-04 Active
MICHAEL CHARLES WALKER MANCHESTER PANEL PRODUCTS LIMITED Company Secretary 1997-05-28 CURRENT 1997-05-09 Liquidation
MICHAEL CHARLES WALKER ALEXMOOR LIMITED Company Secretary 1995-08-17 CURRENT 1995-07-24 Dissolved 2017-11-03
MICHAEL CHARLES WALKER INTERNATIONAL PLYWOOD (IMPORTERS) LIMITED Company Secretary 1991-08-15 CURRENT 1981-01-05 Active
MICHAEL CHARLES WALKER INTERNATIONAL PLYWOOD PLC Company Secretary 1991-08-15 CURRENT 1981-02-17 Active
MICHAEL CHARLES WALKER INTERNATIONAL PLYWOOD (SOUTHERN) LIMITED Company Secretary 1991-08-10 CURRENT 1985-06-28 Dissolved 2014-08-12
MICHAEL CHARLES WALKER INTERNATIONAL PANEL PRODUCTS LIMITED Company Secretary 1991-08-10 CURRENT 1987-05-15 Active
MICHAEL CHARLES WALKER INTERNATIONAL PLYWOOD (GLOUCESTER) LTD Company Secretary 1991-08-10 CURRENT 1987-11-27 Active
LIAM MICHAEL JOHN BYRNE CUBICLES & DOORS COMBINED LIMITED Director 2009-12-18 CURRENT 2008-11-24 Dissolved 2017-11-03
LIAM MICHAEL JOHN BYRNE MANCHESTER PANEL PRODUCTS LIMITED Director 2007-12-17 CURRENT 1997-05-09 Liquidation
RICHARD ALLEN GREAVES PRESTON PLYWOOD LTD Director 2015-10-21 CURRENT 2015-10-21 Active
RICHARD ALLEN GREAVES SMITHFOLD INVESTMENTS LTD Director 2014-05-01 CURRENT 2014-05-01 Active
RICHARD ALLEN GREAVES PRESTON PLYWOOD SUPPLIES LIMITED Director 2014-01-01 CURRENT 2013-12-20 Dissolved 2016-07-05
RICHARD ALLEN GREAVES CUBICLES & DOORS COMBINED LIMITED Director 2008-12-01 CURRENT 2008-11-24 Dissolved 2017-11-03
RICHARD ALLEN GREAVES CUBICLES & DOORS LIMITED Director 2007-08-02 CURRENT 2007-08-02 Dissolved 2017-11-03
RICHARD ALLEN GREAVES MANCHESTER PANEL PRODUCTS LIMITED Director 1997-05-28 CURRENT 1997-05-09 Liquidation
RICHARD ALLEN GREAVES ALEXMOOR LIMITED Director 1995-08-17 CURRENT 1995-07-24 Dissolved 2017-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 6 SMITHFOLD LANE WORSLEY MANCHESTER M28 0GP
2015-12-144.20STATEMENT OF AFFAIRS/4.19
2015-12-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOBBIN
2015-08-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100200
2015-03-06AR0128/02/15 FULL LIST
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024311400006
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100200
2014-03-04AR0128/02/14 FULL LIST
2014-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WALKER / 01/03/2013
2013-08-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-01AR0128/02/13 FULL LIST
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM UNIT 3 DEANS TRADING ESTATE DEANS WOOD SWINTON MANCHESTER M27 3JF
2012-03-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-04AR0128/02/12 FULL LIST
2011-03-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-06AR0128/02/11 FULL LIST
2010-04-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-20AR0128/02/10 FULL LIST
2010-01-11AP01DIRECTOR APPOINTED LIAM MICHAEL JOHN BYRNE
2010-01-06RES15CHANGE OF NAME 01/01/2010
2010-01-06CERTNMCOMPANY NAME CHANGED MANCHESTER PANEL PRODUCTS LIMITED CERTIFICATE ISSUED ON 06/01/10
2010-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-03-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-12353LOCATION OF REGISTER OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BOBBIN / 01/03/2008
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2007-12-31288aNEW DIRECTOR APPOINTED
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-24363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-03-29363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-12123NC INC ALREADY ADJUSTED 16/12/04
2005-01-12RES04£ NC 100000/101000 16/12
2005-01-1288(2)RAD 16/12/04--------- £ SI 200@1=200 £ IC 100000/100200
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-03-29363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-03-27363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-24363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-03-10363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-23363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-07-09395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-22395PARTICULARS OF MORTGAGE/CHARGE
1996-03-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-28363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-25SRES01ALTER MEM AND ARTS 15/12/95
1996-02-13288DIRECTOR RESIGNED
1996-01-04SRES13FINANCIAL ASSISTANCE 22/12/95
1996-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-12-1353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1995-12-13SRES02REREGISTRATION PLC-PRI 03/11/95
1995-12-13MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery




Licences & Regulatory approval
We could not find any licences issued to DEANS ROAD MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-11-11
Fines / Sanctions
No fines or sanctions have been issued against DEANS ROAD MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding CUBICLES & DOORS COMBINED LTD
GUARANTEE & DEBENTURE 2008-05-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1997-07-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-04-22 Outstanding ALEXMOOR LIMITED
DEBENTURE 1990-01-24 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1990-01-22 Satisfied BANK NEGARA INDONESIA 1946
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEANS ROAD MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of DEANS ROAD MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANS ROAD MANUFACTURING LIMITED
Trademarks
We have not found any records of DEANS ROAD MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANS ROAD MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as DEANS ROAD MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEANS ROAD MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DEANS ROAD MANUFACTURING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0144129490Laminated wood as blockboard, laminboard or battenboard (excl. of bamboo, such with at least one outer ply of non-coniferous wood, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2011-06-0144129490Laminated wood as blockboard, laminboard or battenboard (excl. of bamboo, such with at least one outer ply of non-coniferous wood, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2011-01-0144129490Laminated wood as blockboard, laminboard or battenboard (excl. of bamboo, such with at least one outer ply of non-coniferous wood, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2010-10-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-09-0144129490Laminated wood as blockboard, laminboard or battenboard (excl. of bamboo, such with at least one outer ply of non-coniferous wood, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2010-09-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-08-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-08-0144187900Flooring panels, assembled, of wood (excl. multilayer panels and flooring panels for mosaic floors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyDEANS ROAD MANUFACTURING LIMITEDEvent Date2015-10-30
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Companies will be held at Marriott Worsely Park Hotel, Walkden Road, Worsley, Manchester, M28 2QT on 03 December 2015 at 10.15 am, 11.45 am, 12.45 pm, 2.15 pm and 3.30 pm respectively, for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meetings must lodge their proxy, together with a full statement of account at Bishop Fleming LLP , 16 Queen Square, Bristol BS1 4NT , not later than 12.00 noon on the preceding business day. A secured creditor is required (unless he surrenders his security) to lodge a statement giving particulars of his security, the date when it was given and the value at which is it assessed. A list of the names and addresses of the Companies creditors will be available for inspection free of charge at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT between 10.00 am and 4.00 pm on the two business days preceding the meetings. For further details contact: Linda Lyons on tel: 0117 9100250, Fax: 0117 9100252 or email: bsinsolvency@bishopfleming.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEANS ROAD MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEANS ROAD MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.