Dissolved 2015-12-01
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 Name | |
---|---|
DIAMOND H CONTROLS LIMITED | |
Legal Registered Office | |
7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in WC1H | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN MCINTOSH RODGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN DARGIE MCDOUGALL |
Director | ||
DUNCAN DARGIE MCDOUGALL |
Director | ||
ALAN MCINTOSH RODGER |
Director | ||
JOHN EDWIN TOOKE |
Director | ||
BI NOMINEES LIMITED |
Company Secretary | ||
BI SECRETARIAT LIMITED |
Director | ||
ANTHONY BRUCE READ |
Director | ||
SIMON SIMPSON |
Director | ||
KENNETH HUTCHINS |
Director | ||
CLIVE EDWARD POYNER |
Director | ||
STEPHEN GERRARD WAIN |
Director | ||
ANTHONY BRUCE READ |
Director | ||
TRACY MILES |
Company Secretary | ||
BIJAN MARTIN SEDGHI |
Director | ||
STEPHEN HEDLEY HAYES |
Director | ||
ROBERT LOUIS KOTTRITSCH |
Director | ||
PHILIP JOHN HODGE |
Director | ||
ANTHONY CHRISTOPHER PURDUE |
Director | ||
DUNCAN CAMPBELL NEIL MACPHERSON |
Director | ||
STEPHEN GERRARD WAIN |
Company Secretary | ||
ANDREW CANSFIELD HOBSON |
Director | ||
DEAN VERNON COOK |
Director | ||
WILLIAM MICHAEL SUTTON |
Company Secretary | ||
WILLIAM MCMURRAY |
Director | ||
GRAHAM WAGSTER |
Director | ||
JOHN HOCKEN MARTYN |
Director | ||
STEPHEN WARD |
Director | ||
MARK ADRIAN HEWERDINE |
Director | ||
MALCOLM STRATTON |
Company Secretary | ||
MARK ADRIAN HEWERDINE |
Director | ||
STEVEN ANDREW COOMBE |
Director | ||
RICHARD CORNER |
Director | ||
ANTHONY HENRY FEDDEN |
Director | ||
TERENCE HOWARD HENSHAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAINLESS STEEL FASTENERS LIMITED | Director | 2017-09-01 | CURRENT | 1970-12-07 | Liquidation | |
INTEGRAL PRESSURE CONNECTIONS LIMITED | Director | 2017-05-30 | CURRENT | 2011-03-22 | Active | |
IPP (CARBON & ALLOY) LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
IPP MARDALE LIMITED | Director | 2016-01-14 | CURRENT | 2010-10-18 | Active | |
IPP SCOMARK ENGINEERING LIMITED | Director | 2016-01-14 | CURRENT | 2012-06-14 | Active | |
INTERNATIONAL PIPING PRODUCTS (EUROPE) LIMITED | Director | 2016-01-14 | CURRENT | 2005-11-01 | Active | |
IPP FORGING LIMITED | Director | 2016-01-14 | CURRENT | 2008-07-09 | Active | |
IPP SPECIALISED MACHINE SERVICES LIMITED | Director | 2016-01-14 | CURRENT | 2015-02-13 | Active | |
MCINTOSH RODGER LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active - Proposal to Strike off | |
DE REGT SPECIAL CABLE UK LIMITED | Director | 2010-09-29 | CURRENT | 1982-10-07 | Dissolved 2015-06-09 | |
SC009514 LIMITED | Director | 2010-09-29 | CURRENT | 1915-12-29 | Active - Proposal to Strike off | |
T G LILLEYMAN & SON LIMITED | Director | 2010-09-29 | CURRENT | 1936-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL | |
ANNOTATION | Replacement | |
AR01 | 01/10/13 FULL LIST AMEND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM, C/O BI GROUP PLC BARLOW ROAD, ALDERMANS GREEN INDUSTRIAL ESTATE, COVENTRY, CV2 2LD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 9184180 | |
AR01 | 01/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TOOKE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 01/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM, UNIT 1 FIRST AVENUE, MAYBROOK INDUSTRIAL ESTATE, MINWORTH SUTTON COLDFIELD, WEST MIDLANDS, B76 1BA | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED | |
AR01 | 01/10/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BI SECRETARIAT LIMITED / 04/10/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BI NOMINEES LIMITED / 04/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN TOOKE / 04/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL | |
AP01 | DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER | |
AP01 | DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL | |
AP01 | DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER | |
AR01 | 01/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY READ | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
AR01 | 01/10/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON SIMPSON | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
123 | NC INC ALREADY ADJUSTED 15/11/07 | |
RES04 | £ NC 4200000/12000000 15/ | |
88(2)R | AD 15/11/07--------- £ SI 5000000@1=5000000 £ IC 4184180/9184180 | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: NEVILLE HOUSE, 42-46 HAGLEY ROAD, EDGBASTON, BIRMINGHAM B16 8PZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
Final Meetings | 2015-06-23 |
Resolutions for Winding-up | 2013-11-05 |
Appointment of Liquidators | 2013-11-05 |
Notices to Creditors | 2013-11-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | SAMUEL MONTAGU & CO. LIMITED,AS SECURITY TRUSTEE | |
PATENT MORTGAGE | Satisfied | SAMUEL MONTAGU & CO. LIMITED FOR AND ON BEHALF OF THE BENEFICIARIES (AS DEFINED) | |
PATENT MORTGAGE | Satisfied | SAMUEL MONTAGU & CO LIMITED AS TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES (AS DEFINED) | |
GUARANTEE AND DEBENTURE | Satisfied | SAMUEL MONTAGU & CO.LIMITEDTHE "SECURITY TRUSTEE" |
|
|
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
GB2290910 , GB2374143 , GB2387900 , GB2387915 , GB2463447 , GB2295490 , GB2391725 , GB2469091 , GB2315160 , GB2319115 ,
DIAMOND H CONTROLS LIMITED owns 1 domain names.
diamond-h.com
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84192000 | Medical, surgical or laboratory sterilizers | |||
90321081 | Non-electronic thermostats, automatic regulating or controlling, with electrical triggering device | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
84192000 | Medical, surgical or laboratory sterilizers | |||
90321081 | Non-electronic thermostats, automatic regulating or controlling, with electrical triggering device | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
84192000 | Medical, surgical or laboratory sterilizers | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
84192000 | Medical, surgical or laboratory sterilizers | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
85369085 | Electrical 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) | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
84192000 | Medical, surgical or laboratory sterilizers | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
84192000 | Medical, surgical or laboratory sterilizers | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
84192000 | Medical, surgical or laboratory sterilizers | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
84192000 | Medical, surgical or laboratory sterilizers | |||
90322000 | Manostats (excl. taps, cocks and valves of heading 8481) | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
84192000 | Medical, surgical or laboratory sterilizers | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
84192000 | Medical, surgical or laboratory sterilizers | |||
84818099 | Appliances 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) | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
84192000 | Medical, surgical or laboratory sterilizers | |||
84818079 | Globe 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) | |||
85365080 | Switches 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) | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | |||
84192000 | Medical, surgical or laboratory sterilizers | |||
84818099 | Appliances 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) | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
73262080 | ||||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
90321020 | Electronic thermostats | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
90329000 | Parts 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
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DIAMOND H CONTROLS LIMITED | Event Date | 2013-10-31 |
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 Type | Resolutions for Winding-up | |
Defending party | DIAMOND H CONTROLS LIMITED | Event Date | 2013-10-30 |
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 Type | Appointment of Liquidators | |
Defending party | DIAMOND H CONTROLS LIMITED | Event Date | 2013-10-30 |
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 Type | Final Meetings | |
Defending party | DIAMOND H CONTROLS LIMITED | Event Date | 2013-10-30 |
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 : | |||
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. |