Liquidation
Company Information for DMI (UK) LIMITED
1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
01068349
Private Limited Company
Liquidation |
Company Name | |
---|---|
DMI (UK) LIMITED | |
Legal Registered Office | |
1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in SR5 | |
Company Number | 01068349 | |
---|---|---|
Company ID Number | 01068349 | |
Date formed | 1972-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 16/09/2013 | |
Return next due | 14/10/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-05 18:23:27 |
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 LESLIE GRAY |
||
PETER LINDSEY JACKSON |
||
RICHARD KEVIN WOODMANSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HENNON |
Director | ||
ERIC ARTHUR BRIGHTMORE |
Director | ||
PETER LINDSEY JACKSON |
Company Secretary | ||
RICHARD JOHN LINFOOT |
Company Secretary | ||
DAVID ALWYN BATIE |
Director | ||
RICHARD JOHN LINFOOT |
Director | ||
STEPHEN MICHAEL SCOTT |
Company Secretary | ||
STEPHEN MICHAEL SCOTT |
Director | ||
MENNO VAN DER HULST |
Director | ||
MENNO EELCO GERRIT DE VRIES |
Director | ||
JOHN RICHARD KIRKHAM |
Company Secretary | ||
JOHN RICHARD KIRKHAM |
Director | ||
HUMPHREY RICHARD ODD |
Director | ||
PAUL LAZSLO TORDAY |
Director | ||
KEVIN SMYTHE DAVIDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHLAND ELECTROPLATERS LIMITED | Company Secretary | 2008-01-30 | CURRENT | 1987-10-08 | Active | |
DMI DOBBIE MCINNES LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2007-08-01 | Active | |
DMIYC REALISATIONS 2022 LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2006-02-01 | Liquidation | |
A M I EXCHANGERS LIMITED | Company Secretary | 2002-06-10 | CURRENT | 1988-12-16 | Active | |
DIESEL MARINE INTERNATIONAL LIMITED | Company Secretary | 2002-06-10 | CURRENT | 2001-06-06 | Active | |
VALIANT SHEEP LIMITED | Company Secretary | 2002-06-10 | CURRENT | 1991-01-04 | Active | |
LANDON ENGINEERING (CASTLE WORKS) LIMITED | Director | 2018-07-06 | CURRENT | 1984-10-24 | Active | |
WILLIAMS (FASTENERS) LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active - Proposal to Strike off | |
WILLIAMS BROTHERS (SHEFFIELD) LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active - Proposal to Strike off | |
SPIRO-GILLS THERMAL PRODUCTS LTD | Director | 2016-08-27 | CURRENT | 2016-08-27 | Active | |
GG1108 LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Dissolved 2018-01-16 | |
JACKWOODFORD LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
CHIRTON INVESTMENTS LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Active | |
ABACUS LIGHTING LIMITED | Director | 2013-05-03 | CURRENT | 2013-04-18 | Active | |
ABACUS LIGHTING HOLDINGS LIMITED | Director | 2013-05-03 | CURRENT | 2013-04-18 | Active | |
NORTHERN POWER TOOLS AND EQUIPMENT LIMITED | Director | 2013-03-04 | CURRENT | 1971-06-29 | In Administration/Administrative Receiver | |
B & C HEATING LIMITED | Director | 2013-01-09 | CURRENT | 2012-07-09 | Dissolved 2016-01-16 | |
JOHN GIBSON AGENCIES LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active - Proposal to Strike off | |
MCGILL (UK) LIMITED | Director | 2008-05-01 | CURRENT | 2007-04-03 | Active | |
HIGHLAND ELECTROPLATERS LIMITED | Director | 2008-01-30 | CURRENT | 1987-10-08 | Active | |
DMI DOBBIE MCINNES LIMITED | Director | 2007-08-01 | CURRENT | 2007-08-01 | Active | |
ARPOADOR LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED | Director | 2006-11-22 | CURRENT | 2006-11-22 | Active | |
DMIYC REALISATIONS 2022 LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Liquidation | |
TUFNOL COMPOSITES LIMITED | Director | 2005-01-20 | CURRENT | 2004-10-15 | Active | |
A M I EXCHANGERS LIMITED | Director | 2001-10-29 | CURRENT | 1988-12-16 | Active | |
VALIANT SHEEP LIMITED | Director | 2001-10-29 | CURRENT | 1991-01-04 | Active | |
DIESEL MARINE INTERNATIONAL LIMITED | Director | 2001-09-29 | CURRENT | 2001-06-06 | Active | |
JOHN GIBSON HIRE & SALES LIMITED | Director | 2000-06-05 | CURRENT | 1999-11-03 | Liquidation | |
TIMEZONE PROPERTIES LIMITED | Director | 1997-10-20 | CURRENT | 1997-10-20 | Active | |
NOTTINGHAM GEAR COMPANY LIMITED | Director | 1997-05-20 | CURRENT | 1946-08-29 | Dissolved 2014-06-10 | |
LTS (99) LIMITED | Director | 1996-08-07 | CURRENT | 1976-07-29 | Active | |
AMBAS LIMITED | Director | 1992-07-20 | CURRENT | 1980-03-24 | Active | |
VALIANT SHEEP LIMITED | Director | 2011-08-01 | CURRENT | 1991-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/06/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2014 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM GLOUCESTER ROAD WEST CHIRTON INDUSTRIAL ESTATE NORTH SHIELDS TYNE & WEAR NE29 8RQ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010683490014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 16/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 16/09/12 FULL LIST | |
AR01 | 16/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENNON | |
AP01 | DIRECTOR APPOINTED RICHARD KEVIN WOODMANSEY | |
AR01 | 16/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC BRIGHTMORE | |
363a | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | APPOINTMENT OF DIRECTOR 29/10/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS |
Notice of | 2018-05-11 |
Appointment of Liquidators | 2015-07-17 |
Meetings of Creditors | 2014-03-05 |
Appointment of Administrators | 2014-01-22 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE AND DEBENTURE WHICH WAS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 15TH JANUARY 2002 | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE WHICH WAS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 15TH JANUARY 2002 | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
MORTGAGE | Satisfied | ABN AMRO BANK NV | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 DMI (UK) LIMITED
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as DMI (UK) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DMI (UK) LIMITED | Event Date | 2018-05-11 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DMI (UK) LIMITED | Event Date | 2015-07-01 |
Ian William Kings and Steven Philip Ross , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Contact details of liquidators and case manager: Steven Brown Tel: 0191 255 7000. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DMI (UK) LIMITED | Event Date | 2014-01-08 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 0018 Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503 ), both of Baker Tilly , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Further details contact: Email: ian.kings@bakertilly.co.uk, Tel: +44 (0) 191 511 5000. Alternative contact: Paul Kings, Email: paul.kings@bakertilly.co.uk, Tel: +44 (0)191 511 5000. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DMI (UK) LIMITED | Event Date | |
In the High Court of Justice Newcastle upon Tyne District Registry case number 0018 Notice is hereby given by Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503), both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN the Joint Administrators, that, pursuant to paragraph 58 of Schedule B1 of the InsolvencyAct 1986, a meeting of the creditors of DMI (UK) Limited, is to be held by correspondence,to consider the Administrators proposals. In order to be entitled to vote under Rule2.38, you must complete Form 2.25B, which can be requested from the above address,and returned to me at Tenon House, Ferryboat Lane, Sunderland, SR5 3JN by 13 March2014 together with details in writing of your claim, unless those details have alreadybeen submitted for the purpose of a meeting of creditors. Failure to do so will leadto your vote(s) being disregarded. Date of Appointment: 8 January 2014. Further details contact: Ian William Kings or Steven Philip Ross, E-mail: ian.kings@bakertilly.co.uk,Tel: +44 (0)191 511 5000. Alternative contact: Paul Kings, E-mail: paul.kings@bakertilly.co.uk,Tel: +44 (0)191 511 5000. Ian William Kings and Steven Philip Ross , Joint Administrators : | |||
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. |