DEANE & AMOS GROUP LIMITED
MOULTON PARK

Hellopages » Northamptonshire » Northampton » NN3 6AP

Company number 00900918
Status Liquidation
Incorporation Date 15 March 1967
Company Type Private Limited Company
Address 9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 1 April 2016; Liquidators' statement of receipts and payments to 1 April 2015; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of DEANE & AMOS GROUP LIMITED are www.deaneamosgroup.co.uk, and www.deane-amos-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. Deane Amos Group Limited is a Private Limited Company. The company registration number is 00900918. Deane Amos Group Limited has been working since 15 March 1967. The present status of the company is Liquidation. The registered address of Deane Amos Group Limited is 9 10 Scirocco Close Moulton Park Northampton Nn3 6ap. . DEANE, Mark Andrew is a Director of the company. Secretary HUMPHRIES, Nicholas James has been resigned. Director AMOS, Dean Anthony has been resigned. Director AMOS, Robert Charles has been resigned. Director ANDREWS, Timothy Keith has been resigned. Director HUGHES, Adrian John David has been resigned. Director HUGHES, Adrian John David has been resigned. Director HUMPHRIES, Nicholas James has been resigned. Director SYKES, Jeremy Anthony Langrove has been resigned. Director TIPPING, Arthur James has been resigned. Director TITE, Nigel Clive has been resigned. Director WINCOTT-SMITH, Michael John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DEANE, Mark Andrew

68 years old

Resigned Directors

Secretary
HUMPHRIES, Nicholas James
Resigned: 30 September 2010

Director
AMOS, Dean Anthony
Resigned: 01 December 1992
66 years old

Director
AMOS, Robert Charles
Resigned: 01 December 1992
56 years old

Director
ANDREWS, Timothy Keith
Resigned: 24 October 1996
Appointed Date: 01 April 1995
62 years old

Director
HUGHES, Adrian John David
Resigned: 28 January 2011
Appointed Date: 06 April 2010
71 years old

Director
HUGHES, Adrian John David
Resigned: 28 January 2011
Appointed Date: 06 April 2010
71 years old

Director
HUMPHRIES, Nicholas James
Resigned: 30 September 2010
68 years old

Director
SYKES, Jeremy Anthony Langrove
Resigned: 31 May 2005
Appointed Date: 06 February 2003
63 years old

Director
TIPPING, Arthur James
Resigned: 04 April 2003
77 years old

Director
TITE, Nigel Clive
Resigned: 17 February 2011
Appointed Date: 10 January 2011
67 years old

Director
WINCOTT-SMITH, Michael John
Resigned: 01 December 1992
74 years old

DEANE & AMOS GROUP LIMITED Events

06 Jun 2016
Liquidators' statement of receipts and payments to 1 April 2016
22 May 2015
Liquidators' statement of receipts and payments to 1 April 2015
23 Feb 2015
Notice of ceasing to act as a voluntary liquidator
24 Jun 2014
Appointment of a voluntary liquidator
24 Jun 2014
Court order insolvency:court order - replacement of liquidator
...
... and 143 more events
28 Sep 1987
Full group accounts made up to 31 March 1987

28 Sep 1987
Return made up to 03/09/87; full list of members

10 Oct 1986
Full accounts made up to 31 March 1986

10 Oct 1986
Return made up to 22/09/86; full list of members

10 Nov 1971
Company name changed\certificate issued on 10/11/71

DEANE & AMOS GROUP LIMITED Charges

24 November 2011
All assets debenture
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 July 2011
Cross guarantee and debenture
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Cable Finance Limited (Cable)
Description: Fixed and floating charge over the undertaking and all…
17 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 20 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1991
Mortgage debenture
Delivered: 17 May 1991
Status: Satisfied on 1 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 May 1990
Legal charge
Delivered: 12 May 1990
Status: Satisfied on 1 May 2003
Persons entitled: David Deans Anthony Amos
Description: F/H land & buildings on the east side of north portway…
4 July 1988
Legal mortgage
Delivered: 19 July 1988
Status: Satisfied on 1 May 2003
Persons entitled: National Westminster Bank PLC
Description: Land at sketty close, brackmills, northamptonshire, title…
7 June 1983
Legal mortgage
Delivered: 16 June 1983
Status: Satisfied on 20 July 2011
Persons entitled: National Westminster Bank PLC
Description: All the piece of land situate on round spinney in the…
5 November 1976
Legal mortgage
Delivered: 12 November 1976
Status: Satisfied on 1 May 2003
Persons entitled: National Westminster Bank PLC
Description: Premises known as mansion close, moulton park industrial…