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

DIAMOND H CONTROLS LIMITED

7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
00730330
Private Limited Company
Dissolved

Dissolved 2015-12-01

Company Overview

About Diamond H Controls Ltd
DIAMOND H CONTROLS LIMITED was founded on 1962-07-19 and had its registered office in 7-12 Tavistock Square. The company was dissolved on the 2015-12-01 and is no longer trading or active.

Key Data
Company Name
DIAMOND H CONTROLS LIMITED
 
Legal Registered Office
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in WC1H
 
Filing Information
Company Number 00730330
Date formed 1962-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2015-12-01
Type of accounts FULL
Last Datalog update: 2016-04-28 03:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMOND H CONTROLS 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 DIAMOND H CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
ALAN MCINTOSH RODGER
Director 2011-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN DARGIE MCDOUGALL
Director 2011-07-13 2014-09-30
DUNCAN DARGIE MCDOUGALL
Director 2011-07-13 2013-10-24
ALAN MCINTOSH RODGER
Director 2011-07-13 2013-10-24
JOHN EDWIN TOOKE
Director 2004-08-26 2013-06-07
BI NOMINEES LIMITED
Company Secretary 2005-03-31 2011-10-28
BI SECRETARIAT LIMITED
Director 2006-03-02 2011-10-28
ANTHONY BRUCE READ
Director 2006-02-01 2010-10-01
SIMON SIMPSON
Director 2004-08-26 2009-09-25
KENNETH HUTCHINS
Director 1998-09-18 2006-05-01
CLIVE EDWARD POYNER
Director 1997-06-01 2005-12-14
STEPHEN GERRARD WAIN
Director 1999-12-14 2005-05-26
ANTHONY BRUCE READ
Director 2001-12-31 2005-05-20
TRACY MILES
Company Secretary 1999-11-12 2005-03-31
BIJAN MARTIN SEDGHI
Director 2004-03-10 2005-03-24
STEPHEN HEDLEY HAYES
Director 1997-09-03 2004-03-10
ROBERT LOUIS KOTTRITSCH
Director 1998-12-19 2003-09-01
PHILIP JOHN HODGE
Director 1994-04-07 2002-12-31
ANTHONY CHRISTOPHER PURDUE
Director 1999-12-14 2001-12-31
DUNCAN CAMPBELL NEIL MACPHERSON
Director 1997-09-03 1999-12-14
STEPHEN GERRARD WAIN
Company Secretary 1997-09-03 1999-11-12
ANDREW CANSFIELD HOBSON
Director 1994-07-04 1999-03-16
DEAN VERNON COOK
Director 1997-05-19 1997-12-19
WILLIAM MICHAEL SUTTON
Company Secretary 1994-01-10 1997-09-03
WILLIAM MCMURRAY
Director 1993-12-17 1997-09-03
GRAHAM WAGSTER
Director 1993-12-17 1997-09-03
JOHN HOCKEN MARTYN
Director 1996-01-02 1997-06-04
STEPHEN WARD
Director 1994-04-07 1995-10-04
MARK ADRIAN HEWERDINE
Director 1994-04-07 1994-07-22
MALCOLM STRATTON
Company Secretary 1992-10-04 1993-12-21
MARK ADRIAN HEWERDINE
Director 1992-10-04 1993-12-17
STEVEN ANDREW COOMBE
Director 1992-10-04 1993-12-16
RICHARD CORNER
Director 1992-10-04 1993-04-01
ANTHONY HENRY FEDDEN
Director 1992-10-04 1992-12-15
TERENCE HOWARD HENSHAL
Director 1992-10-04 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MCINTOSH RODGER STAINLESS STEEL FASTENERS LIMITED Director 2017-09-01 CURRENT 1970-12-07 Liquidation
ALAN MCINTOSH RODGER INTEGRAL PRESSURE CONNECTIONS LIMITED Director 2017-05-30 CURRENT 2011-03-22 Active
ALAN MCINTOSH RODGER IPP (CARBON & ALLOY) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
ALAN MCINTOSH RODGER IPP MARDALE LIMITED Director 2016-01-14 CURRENT 2010-10-18 Active
ALAN MCINTOSH RODGER IPP SCOMARK ENGINEERING LIMITED Director 2016-01-14 CURRENT 2012-06-14 Active
ALAN MCINTOSH RODGER INTERNATIONAL PIPING PRODUCTS (EUROPE) LIMITED Director 2016-01-14 CURRENT 2005-11-01 Active
ALAN MCINTOSH RODGER IPP FORGING LIMITED Director 2016-01-14 CURRENT 2008-07-09 Active
ALAN MCINTOSH RODGER IPP SPECIALISED MACHINE SERVICES LIMITED Director 2016-01-14 CURRENT 2015-02-13 Active
ALAN MCINTOSH RODGER MCINTOSH RODGER LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
ALAN MCINTOSH RODGER DE REGT SPECIAL CABLE UK LIMITED Director 2010-09-29 CURRENT 1982-10-07 Dissolved 2015-06-09
ALAN MCINTOSH RODGER SC009514 LIMITED Director 2010-09-29 CURRENT 1915-12-29 Active - Proposal to Strike off
ALAN MCINTOSH RODGER T G LILLEYMAN & SON LIMITED Director 2010-09-29 CURRENT 1936-12-14 Active

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
2015-12-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2014
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL
2013-12-11ANNOTATIONReplacement
2013-12-11AR0101/10/13 FULL LIST AMEND
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM, C/O BI GROUP PLC BARLOW ROAD, ALDERMANS GREEN INDUSTRIAL ESTATE, COVENTRY, CV2 2LD
2013-11-044.20STATEMENT OF AFFAIRS/4.19
2013-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 9184180
2013-10-24AR0101/10/13 FULL LIST
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOOKE
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-10-16AR0101/10/12 FULL LIST
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM, UNIT 1 FIRST AVENUE, MAYBROOK INDUSTRIAL ESTATE, MINWORTH SUTTON COLDFIELD, WEST MIDLANDS, B76 1BA
2012-04-18AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED
2011-10-05AR0101/10/11 FULL LIST
2011-10-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BI SECRETARIAT LIMITED / 04/10/2011
2011-10-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BI NOMINEES LIMITED / 04/10/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN TOOKE / 04/10/2011
2011-08-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-15AP01DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL
2011-07-14AP01DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER
2011-07-13AP01DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL
2011-07-13AP01DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER
2010-10-06AR0101/10/10 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY READ
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-06AUDAUDITOR'S RESIGNATION
2010-03-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-10-15AR0101/10/09 FULL LIST
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR SIMON SIMPSON
2008-10-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-12-05123NC INC ALREADY ADJUSTED 15/11/07
2007-12-05RES04£ NC 4200000/12000000 15/
2007-12-0588(2)RAD 15/11/07--------- £ SI 5000000@1=5000000 £ IC 4184180/9184180
2007-10-01363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-18288bDIRECTOR RESIGNED
2006-09-14225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-11-30363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-25288cSECRETARY'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22288bDIRECTOR RESIGNED
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: NEVILLE HOUSE, 42-46 HAGLEY ROAD, EDGBASTON, BIRMINGHAM B16 8PZ
2005-06-08288bDIRECTOR RESIGNED
2005-05-17288bSECRETARY RESIGNED
2005-05-17288aNEW SECRETARY APPOINTED
2005-04-05288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2003-11-12363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to DIAMOND H CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-23
Resolutions for Winding-up2013-11-05
Appointment of Liquidators2013-11-05
Notices to Creditors2013-11-05
Fines / Sanctions
No fines or sanctions have been issued against DIAMOND H CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1994-01-14 Satisfied SAMUEL MONTAGU & CO. LIMITED,AS SECURITY TRUSTEE
PATENT MORTGAGE 1994-01-14 Satisfied SAMUEL MONTAGU & CO. LIMITED FOR AND ON BEHALF OF THE BENEFICIARIES (AS DEFINED)
PATENT MORTGAGE 1993-12-23 Satisfied SAMUEL MONTAGU & CO LIMITED AS TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES (AS DEFINED)
GUARANTEE AND DEBENTURE 1993-12-20 Satisfied SAMUEL MONTAGU & CO.LIMITEDTHE "SECURITY TRUSTEE"
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

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 DIAMOND H CONTROLS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DIAMOND H CONTROLS LIMITED

DIAMOND H CONTROLS LIMITED has registered 10 patents

GB2290910 , GB2374143 , GB2387900 , GB2387915 , GB2463447 , GB2295490 , GB2391725 , GB2469091 , GB2315160 , GB2319115 ,

Domain Names
We could not find the registrant information for the domain

DIAMOND H CONTROLS LIMITED owns 1 domain names.

diamond-h.com  

Trademarks
We have not found any records of DIAMOND H CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMOND H CONTROLS 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 (77400 - Leasing of intellectual property and similar products, except copyright works) as DIAMOND H CONTROLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIAMOND H CONTROLS 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 DIAMOND H CONTROLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0184192000Medical, surgical or laboratory sterilizers
2011-04-0190321081Non-electronic thermostats, automatic regulating or controlling, with electrical triggering device
2011-04-0190321089Non-electronic thermostats, without electrical triggering device
2011-03-0184192000Medical, surgical or laboratory sterilizers
2011-03-0190321081Non-electronic thermostats, automatic regulating or controlling, with electrical triggering device
2011-03-0190321089Non-electronic thermostats, without electrical triggering device
2011-02-0184192000Medical, surgical or laboratory sterilizers
2011-02-0190321089Non-electronic thermostats, without electrical triggering device
2011-02-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2011-01-0184192000Medical, surgical or laboratory sterilizers
2011-01-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-01-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-01-0190321089Non-electronic thermostats, without electrical triggering device
2010-12-0184192000Medical, surgical or laboratory sterilizers
2010-12-0190321089Non-electronic thermostats, without electrical triggering device
2010-12-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-12-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-11-0190321089Non-electronic thermostats, without electrical triggering device
2010-11-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-10-0184192000Medical, surgical or laboratory sterilizers
2010-10-0190321089Non-electronic thermostats, without electrical triggering device
2010-10-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-09-0184192000Medical, surgical or laboratory sterilizers
2010-09-0190321089Non-electronic thermostats, without electrical triggering device
2010-09-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-08-0184192000Medical, surgical or laboratory sterilizers
2010-08-0190322000Manostats (excl. taps, cocks and valves of heading 8481)
2010-08-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-07-0184192000Medical, surgical or laboratory sterilizers
2010-07-0190321089Non-electronic thermostats, without electrical triggering device
2010-07-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-06-0184192000Medical, surgical or laboratory sterilizers
2010-06-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-06-0190321089Non-electronic thermostats, without electrical triggering device
2010-05-0184192000Medical, surgical or laboratory sterilizers
2010-05-0184818079Globe valves (excl. valves of cast iron or steel, temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, process control valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2010-05-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-05-0190321089Non-electronic thermostats, without electrical triggering device
2010-05-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-04-0184192000Medical, surgical or laboratory sterilizers
2010-04-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-04-0190321089Non-electronic thermostats, without electrical triggering device
2010-03-0190321089Non-electronic thermostats, without electrical triggering device
2010-03-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-02-0173262080
2010-02-0190321089Non-electronic thermostats, without electrical triggering device
2010-02-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-01-0190321020Electronic thermostats
2010-01-0190321089Non-electronic thermostats, without electrical triggering device
2010-01-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDIAMOND H CONTROLS LIMITEDEvent Date2013-10-31
Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 10 January 2014 to prove their debts by sending to the undersigned Mark Rodney Newton of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of appointment: 30 October 2013. Office Holder details: Mark Rodney Newton and Simon James Underwood (IP Nos 9732 and 2603) of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Further details contact: Sarah Lazarou, Email: slazarou@menziesbr.co.uk, Tel: 020 7387 5868.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDIAMOND H CONTROLS LIMITEDEvent Date2013-10-30
At a General Meeting of the above named company duly convened and held at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, on 30 October 2013 the following Special Resolution and Ordinary Resolution were passed: That the company be wound up voluntarily and that Mark Rodney Newton and Simon James Underwood , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , (IP Nos 9732 and 2603) be appointed as Joint Liquidators for the purposes of the voluntary winding up. Further details contact: Sarah Lazarou, Email: slazarou@menziesbr.co.uk, Tel: 020 7387 5868. Alan Rodger , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDIAMOND H CONTROLS LIMITEDEvent Date2013-10-30
Mark Rodney Newton and Simon James Underwood , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : Further details contact: Sarah Lazarou, Email: slazarou@menziesbr.co.uk, Tel: 020 7387 5868.
 
Initiating party Event TypeFinal Meetings
Defending partyDIAMOND H CONTROLS LIMITEDEvent Date2013-10-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the members and a final meeting of the creditors of the above named Company will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 25 August 2015 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and for creditors to determine whether the Liquidators should have their release under Section 173 of the said Act. A Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, no later than 12.00 noon on 24 August 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 30 October 2013 Office Holder details: Mark Rodney Newton , (IP No. 9732) and Simon James Underwood , (IP No. 2603) both of Menzies Business Recovery LlP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . Further details contact: Mark R Newton, Email: mnewton@menziesbr.co.uk Tel: 020 7387 5868 Mark Rodney Newton and Simon James Underwood , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMOND H CONTROLS 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 DIAMOND H CONTROLS 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.