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

DEANE & AMOS GROUP LIMITED

9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
Company Registration Number
00900918
Private Limited Company
Liquidation

Company Overview

About Deane & Amos Group Ltd
DEANE & AMOS GROUP LIMITED was founded on 1967-03-15 and has its registered office in Moulton Park. The organisation's status is listed as "Liquidation". Deane & Amos Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DEANE & AMOS GROUP LIMITED
 
Legal Registered Office
9-10 SCIROCCO CLOSE
MOULTON PARK
NORTHAMPTON
NN3 6AP
Other companies in NN3
 
Filing Information
Company Number 00900918
Company ID Number 00900918
Date formed 1967-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 02/08/2012
Return next due 30/08/2013
Type of accounts GROUP
Last Datalog update: 2018-08-05 19:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANE & AMOS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALCULUS CONSULTANTS LIMITED   FINALPLACE LIMITED   PARKINSON YORKE 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 DEANE & AMOS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW DEANE
Director 1991-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL CLIVE TITE
Director 2011-01-10 2011-02-17
ADRIAN JOHN DAVID HUGHES
Director 2010-04-06 2011-01-28
ADRIAN JOHN DAVID HUGHES
Director 2010-04-06 2011-01-28
NICHOLAS JAMES HUMPHRIES
Company Secretary 1991-08-02 2010-09-30
NICHOLAS JAMES HUMPHRIES
Director 1991-08-02 2010-09-30
JEREMY ANTHONY LANGROVE SYKES
Director 2003-02-06 2005-05-31
ARTHUR JAMES TIPPING
Director 1991-08-02 2003-04-04
TIMOTHY KEITH ANDREWS
Director 1995-04-01 1996-10-24
DEAN ANTHONY AMOS
Director 1991-08-02 1992-12-01
ROBERT CHARLES AMOS
Director 1991-08-02 1992-12-01
MICHAEL JOHN WINCOTT-SMITH
Director 1991-08-02 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW DEANE D&A LOVELL LIMITED Director 2009-12-21 CURRENT 2009-11-03 Liquidation
MARK ANDREW DEANE D&A WITHEY LIMITED Director 2009-02-17 CURRENT 2009-02-17 Liquidation
MARK ANDREW DEANE STREETS METALWORK LIMITED Director 2003-02-06 CURRENT 1997-05-02 Liquidation
MARK ANDREW DEANE DEANE & AMOS ALUMINIUM SYSTEMS LIMITED Director 1991-08-02 CURRENT 1984-03-16 Liquidation

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
2020-06-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2019-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-01
2018-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-01
2017-06-054.68 Liquidators' statement of receipts and payments to 2017-04-01
2016-06-064.68 Liquidators' statement of receipts and payments to 2016-04-01
2015-05-224.68 Liquidators' statement of receipts and payments to 2015-04-01
2015-02-234.40Notice of ceasing to act as a voluntary liquidator
2014-06-24600Appointment of a voluntary liquidator
2014-06-24LIQ MISC OCCourt order insolvency:court order - replacement of liquidator
2014-06-024.68 Liquidators' statement of receipts and payments to 2014-04-01
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM Suite 1 Meadow Court 2-4 Meadow Close Wellingborough Northants NN8 4BH
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/13 FROM South Portway Close Round Spinney Northampton NN3 8RH
2013-06-19F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-04-174.20Volunatary liquidation statement of affairs with form 4.19
2013-04-17600Appointment of a voluntary liquidator
2013-04-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-07LATEST SOC07/08/12 STATEMENT OF CAPITAL;GBP 1000
2012-08-07AR0102/08/12 ANNUAL RETURN FULL LIST
2012-04-04DISS40Compulsory strike-off action has been discontinued
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-29MG01Particulars of a mortgage or charge / charge no: 8
2011-08-03AR0102/08/11 ANNUAL RETURN FULL LIST
2011-08-03AD03Register(s) moved to registered inspection location
2011-08-03AD02Register inspection address has been changed
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TITE
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE TITE / 01/02/2011
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUGHES
2011-02-01AP01DIRECTOR APPOINTED MR NIGEL CLIVE TITE
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUGHES
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-10AP01DIRECTOR APPOINTED MR ADRIAN JOHN DAVID HUGHES
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMPHRIES
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HUMPHRIES
2010-08-18AR0102/08/10 FULL LIST
2010-04-23AP01DIRECTOR APPOINTED MR ADRIAN JOHN DAVID HUGHES
2009-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2008-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-27169CAPITALS NOT ROLLED UP
2008-08-27RES13SECT 320 POS 15/07/2008
2008-08-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-19363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-14363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288bDIRECTOR RESIGNED
2005-09-02363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-03363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-06363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-08288bDIRECTOR RESIGNED
2003-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-05-08RES13DEBENTURE SECURE LIABIL 17/04/03
2003-05-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-05-04169£ IC 1180/1090 11/04/03 £ SR 90@1=90
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1106580 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-04-15
Notices to Creditors2013-04-15
Petitions to Wind Up (Companies)2013-03-12
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against DEANE & AMOS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-11-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CROSS GUARANTEE AND DEBENTURE 2011-07-09 Outstanding CABLE FINANCE LIMITED (CABLE)
DEBENTURE 2003-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-05-10 Satisfied ANTHONY AMOS
LEGAL MORTGAGE 1988-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DEANE & AMOS GROUP LIMITED registering or being granted any patents
Domain Names

DEANE & AMOS GROUP LIMITED owns 1 domain names.

lovellelectrical.co.uk  

Trademarks
We have not found any records of DEANE & AMOS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANE & AMOS GROUP 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 (70100 - Activities of head offices) as DEANE & AMOS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DEANE & AMOS GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDEANE & AMOS GROUP LIMITEDEvent Date2013-04-08
We, Alan Redvers Price and Gary Steven Pettit, Marshman Price, PO Box 5895, Wellingborough, Northants NN8 5ZD have been appointed Joint Liquidators of the above-named Company. All persons having any property of the Company in their possession or under their control must immediately deliver it to us or to our order. Creditors who have not already done so should send their proof of debt to the Liquidators at the above address by 20 May 2013, failing which they may be excluded from any dividend subsequently declared. Alan Redvers Price (IP Number 6846) of Marshman Price, PO Box 5895, Wellingborough, Northants NN8 5ZD and Gary Steven Pettit (IP Number 1413) of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP were appointed as Joint Liquidators of the Company on 2 April 2013. The Companys registered office and principal trading address is PO Box 5895, Wellingborough, Northants NN8 5ZD. Alan Redvers Price Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDEANE & AMOS GROUP LIMITEDEvent Date2013-04-02
Passed 2 April 2013 At a General Meeting of the Company, duly convened and held at Suite 1, Meadow Court, 2-4 Meadow Close, Ise Valley Estate, Wellingborough NN8 4BH on 2 April 2013 at 11.30 am the following resolutions: No 1 as a special resolution and No 2 as an ordinary resolution were passed: 1. That the Company be, and hereby is, wound up voluntarily. 2. That Alan Redvers Price and Gary Steven Pettit of Marshman Price , Suite 1, Meadow Court, 2-4 Meadow Close, Ise Valley Estate, Wellingborough NN8 4BH be, and hereby are, appointed Joint Liquidators for the purpose of such winding up, with authority to act separately in all matters. Alan Redvers Price (IP Number 6846) of Marshman Price, PO Box 5895, Wellingborough NN8 5ZD and Gary Steven Pettit (IP Number 1413) of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP were appointed as Joint Liquidators of the Company on 2 April 2013. The Companys registered office and principal trading address is PO Box 5895, Wellingborough NN8 5ZD.
 
Initiating party EDMUNDSON ELECTRICAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDEANE & AMOS GROUP LIMITEDEvent Date2013-02-08
SolicitorHill Dickinson LLP
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2171 A Petition to wind up the above-named Company of South Portway Close, Round Spinney, Northampton NN3 8RH was presented on 8 February 2013 by EDMUNDSON ELECTRICAL LIMITED of Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on Monday 8 April 2013 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on Friday 5 April 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEANE & AMOS GROUP LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEANE & AMOS GROUP 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 DEANE & AMOS GROUP 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.