Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMI (UK) LIMITED
Company Information for

DMI (UK) LIMITED

1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
01068349
Private Limited Company
Liquidation

Company Overview

About Dmi (uk) Ltd
DMI (UK) LIMITED was founded on 1972-08-29 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Dmi (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DMI (UK) LIMITED
 
Legal Registered Office
1 ST JAMES GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in SR5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMI (UK) 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 DMI (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALAN LESLIE GRAY
Company Secretary 2002-06-10
PETER LINDSEY JACKSON
Director 2001-10-29
RICHARD KEVIN WOODMANSEY
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HENNON
Director 1999-09-28 2011-06-30
ERIC ARTHUR BRIGHTMORE
Director 1994-12-19 2010-06-20
PETER LINDSEY JACKSON
Company Secretary 2001-10-29 2002-06-10
RICHARD JOHN LINFOOT
Company Secretary 2000-03-01 2001-10-29
DAVID ALWYN BATIE
Director 1994-04-30 2001-10-29
RICHARD JOHN LINFOOT
Director 2000-03-01 2001-10-29
STEPHEN MICHAEL SCOTT
Company Secretary 1994-12-31 2000-03-01
STEPHEN MICHAEL SCOTT
Director 1994-12-19 2000-03-01
MENNO VAN DER HULST
Director 1992-04-08 1996-09-12
MENNO EELCO GERRIT DE VRIES
Director 1994-08-30 1995-12-11
JOHN RICHARD KIRKHAM
Company Secretary 1991-09-16 1994-12-31
JOHN RICHARD KIRKHAM
Director 1991-09-16 1994-12-31
HUMPHREY RICHARD ODD
Director 1991-09-16 1994-12-31
PAUL LAZSLO TORDAY
Director 1991-09-16 1994-04-30
KEVIN SMYTHE DAVIDSON
Director 1991-09-16 1991-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LESLIE GRAY HIGHLAND ELECTROPLATERS LIMITED Company Secretary 2008-01-30 CURRENT 1987-10-08 Active
ALAN LESLIE GRAY DMI DOBBIE MCINNES LIMITED Company Secretary 2007-08-01 CURRENT 2007-08-01 Active
ALAN LESLIE GRAY DMIYC REALISATIONS 2022 LIMITED Company Secretary 2006-02-01 CURRENT 2006-02-01 Liquidation
ALAN LESLIE GRAY A M I EXCHANGERS LIMITED Company Secretary 2002-06-10 CURRENT 1988-12-16 Active
ALAN LESLIE GRAY DIESEL MARINE INTERNATIONAL LIMITED Company Secretary 2002-06-10 CURRENT 2001-06-06 Active
ALAN LESLIE GRAY VALIANT SHEEP LIMITED Company Secretary 2002-06-10 CURRENT 1991-01-04 Active
PETER LINDSEY JACKSON LANDON ENGINEERING (CASTLE WORKS) LIMITED Director 2018-07-06 CURRENT 1984-10-24 Active
PETER LINDSEY JACKSON WILLIAMS (FASTENERS) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
PETER LINDSEY JACKSON WILLIAMS BROTHERS (SHEFFIELD) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
PETER LINDSEY JACKSON SPIRO-GILLS THERMAL PRODUCTS LTD Director 2016-08-27 CURRENT 2016-08-27 Active
PETER LINDSEY JACKSON GG1108 LIMITED Director 2016-08-12 CURRENT 2016-08-12 Dissolved 2018-01-16
PETER LINDSEY JACKSON JACKWOODFORD LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
PETER LINDSEY JACKSON CHIRTON INVESTMENTS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
PETER LINDSEY JACKSON ABACUS LIGHTING LIMITED Director 2013-05-03 CURRENT 2013-04-18 Active
PETER LINDSEY JACKSON ABACUS LIGHTING HOLDINGS LIMITED Director 2013-05-03 CURRENT 2013-04-18 Active
PETER LINDSEY JACKSON NORTHERN POWER TOOLS AND EQUIPMENT LIMITED Director 2013-03-04 CURRENT 1971-06-29 In Administration/Administrative Receiver
PETER LINDSEY JACKSON B & C HEATING LIMITED Director 2013-01-09 CURRENT 2012-07-09 Dissolved 2016-01-16
PETER LINDSEY JACKSON JOHN GIBSON AGENCIES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
PETER LINDSEY JACKSON MCGILL (UK) LIMITED Director 2008-05-01 CURRENT 2007-04-03 Active
PETER LINDSEY JACKSON HIGHLAND ELECTROPLATERS LIMITED Director 2008-01-30 CURRENT 1987-10-08 Active
PETER LINDSEY JACKSON DMI DOBBIE MCINNES LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
PETER LINDSEY JACKSON ARPOADOR LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
PETER LINDSEY JACKSON INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PETER LINDSEY JACKSON DMIYC REALISATIONS 2022 LIMITED Director 2006-02-01 CURRENT 2006-02-01 Liquidation
PETER LINDSEY JACKSON TUFNOL COMPOSITES LIMITED Director 2005-01-20 CURRENT 2004-10-15 Active
PETER LINDSEY JACKSON A M I EXCHANGERS LIMITED Director 2001-10-29 CURRENT 1988-12-16 Active
PETER LINDSEY JACKSON VALIANT SHEEP LIMITED Director 2001-10-29 CURRENT 1991-01-04 Active
PETER LINDSEY JACKSON DIESEL MARINE INTERNATIONAL LIMITED Director 2001-09-29 CURRENT 2001-06-06 Active
PETER LINDSEY JACKSON JOHN GIBSON HIRE & SALES LIMITED Director 2000-06-05 CURRENT 1999-11-03 Liquidation
PETER LINDSEY JACKSON TIMEZONE PROPERTIES LIMITED Director 1997-10-20 CURRENT 1997-10-20 Active
PETER LINDSEY JACKSON NOTTINGHAM GEAR COMPANY LIMITED Director 1997-05-20 CURRENT 1946-08-29 Dissolved 2014-06-10
PETER LINDSEY JACKSON LTS (99) LIMITED Director 1996-08-07 CURRENT 1976-07-29 Active
PETER LINDSEY JACKSON AMBAS LIMITED Director 1992-07-20 CURRENT 1980-03-24 Active
RICHARD KEVIN WOODMANSEY VALIANT SHEEP LIMITED Director 2011-08-01 CURRENT 1991-01-04 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
2017-07-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/06/2017:LIQ. CASE NO.2
2016-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2016
2016-01-21LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-01-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2015
2015-07-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2015
2015-07-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN
2014-12-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2014
2014-12-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-09-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2014
2014-03-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-02-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-01-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM GLOUCESTER ROAD WEST CHIRTON INDUSTRIAL ESTATE NORTH SHIELDS TYNE & WEAR NE29 8RQ
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010683490014
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 1000000
2013-09-27AR0116/09/13 FULL LIST
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-18AR0116/09/12 FULL LIST
2011-09-20AR0116/09/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENNON
2011-06-21AP01DIRECTOR APPOINTED RICHARD KEVIN WOODMANSEY
2010-09-28AR0116/09/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BRIGHTMORE
2009-09-24363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-18363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-09-18363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-28363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-23363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04AUDAUDITOR'S RESIGNATION
2005-04-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-20363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-24363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-18363(288)SECRETARY RESIGNED
2002-09-18363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-06-16288aNEW SECRETARY APPOINTED
2002-06-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-02RES13APPOINTMENT OF DIRECTOR 29/10/01
2001-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-01288bDIRECTOR RESIGNED
2001-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-27363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-05395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-21363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to DMI (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-11
Appointment of Liquidators2015-07-17
Meetings of Creditors2014-03-05
Appointment of Administrators2014-01-22
Fines / Sanctions
No fines or sanctions have been issued against DMI (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-13 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2005-04-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-04-08 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 2001-10-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE WHICH WAS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 15TH JANUARY 2002 2001-10-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-08-29 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2001-08-08 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1996-02-02 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 1995-07-11 Satisfied ABN AMRO BANK NV
LEGAL CHARGE 1994-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-01-30 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1980-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of DMI (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMI (UK) LIMITED
Trademarks
We have not found any records of DMI (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMI (UK) 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 (25610 - Treatment and coating of metals) as DMI (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DMI (UK) 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDMI (UK) LIMITEDEvent Date2018-05-11
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDMI (UK) LIMITEDEvent Date2015-07-01
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 TypeAppointment of Administrators
Defending partyDMI (UK) LIMITEDEvent Date2014-01-08
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 TypeMeetings of Creditors
Defending partyDMI (UK) LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMI (UK) 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 DMI (UK) 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.