DEANGALE LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1EG
Company number 02988950
Status Active
Incorporation Date 10 November 1994
Company Type Private Limited Company
Address TRINITY CHAMBERS, 8 SUEZ STREET, WARRINGTON, CHESHIRE, WA1 1EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of DEANGALE LIMITED are www.deangale.co.uk, and www.deangale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Deangale Limited is a Private Limited Company. The company registration number is 02988950. Deangale Limited has been working since 10 November 1994. The present status of the company is Active. The registered address of Deangale Limited is Trinity Chambers 8 Suez Street Warrington Cheshire Wa1 1eg. . GOODMAN, Ruth Yvonne is a Secretary of the company. GOODMAN, Steven Jonathan is a Director of the company. Secretary GOODMAN, Richard Adrian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GOODMAN, Richard Adrian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOODMAN, Ruth Yvonne
Appointed Date: 03 July 1996

Director
GOODMAN, Steven Jonathan
Appointed Date: 22 November 1994
74 years old

Resigned Directors

Secretary
GOODMAN, Richard Adrian
Resigned: 03 July 1996
Appointed Date: 22 November 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 November 1994
Appointed Date: 10 November 1994

Director
GOODMAN, Richard Adrian
Resigned: 03 July 1996
Appointed Date: 22 November 1994
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 November 1994
Appointed Date: 10 November 1994

Persons With Significant Control

Buywell Super Discount Centre Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEANGALE LIMITED Events

20 Jan 2017
Accounts for a dormant company made up to 31 May 2016
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 May 2015
10 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

10 Mar 2015
Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015
...
... and 69 more events
22 Jan 1995
Ad 22/11/94--------- £ si 98@1=98 £ ic 2/100

14 Dec 1994
Secretary resigned;director resigned;new director appointed

14 Dec 1994
New secretary appointed;new director appointed

14 Dec 1994
Registered office changed on 14/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Nov 1994
Incorporation

DEANGALE LIMITED Charges

21 April 2004
Legal mortgage
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 74 lower hillgate stockport…
21 April 2004
Legal mortgage
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 674 rochdale road harpurhey manchester t/n…
21 April 2004
Legal mortgage
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 676 rochdale road harpurhey t/n GM363414…
7 May 1999
Legal charge
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: Factfocus Limited
Description: 74 lower hillgate stockport cheshire and all uncalled…
3 March 1999
Legal mortgage
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 68 lower hillgate stockport manchester. With…
3 March 1999
Legal mortgage
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 72 lower hillgate stockport manchester. With…
3 March 1999
Legal mortgage
Delivered: 5 March 1999
Status: Satisfied on 29 June 2002
Persons entitled: Midland Bank PLC
Description: Property k/a 472 victoria avenue blackley manchester. With…
3 March 1999
Legal mortgage
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 70 lower hillgate stockport manchester.. With the benefit…
15 December 1997
Debenture
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 November 1997
Legal charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Factfocus Limited
Description: Premises 472 victoria avenue blackley manchester…
17 October 1997
Legal charge
Delivered: 18 October 1997
Status: Outstanding
Persons entitled: Factfocus Limited
Description: 72 lower hillgate stockport greater manchester. Fixed and…
21 February 1997
Legal charge
Delivered: 25 February 1997
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation
Description: The property k/a 68-70 lower hillgate stockport. Fixed and…
29 November 1996
Mortgage debenture
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Fact Focus Limited
Description: Fixed and floating charges over the undertaking and all…
11 July 1996
Legal charge
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Factfocus Limited
Description: Land and buildings on the north west side of cromwell road…
7 June 1996
Legal charge
Delivered: 24 June 1996
Status: Outstanding
Persons entitled: Factfocus LTD
Description: 90 bradford st bolton lancs charged to the lender by way of…