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

D M G STEELWORKERS LIMITED

CVR GLOBAL LLP, 3 BRINDLEY PLACE, BIRMINGHAM, B1 2JB,
Company Registration Number
02091042
Private Limited Company
Liquidation

Company Overview

About D M G Steelworkers Ltd
D M G STEELWORKERS LIMITED was founded on 1987-01-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". D M G Steelworkers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
D M G STEELWORKERS LIMITED
 
Legal Registered Office
CVR GLOBAL LLP
3 BRINDLEY PLACE
BIRMINGHAM
B1 2JB
Other companies in WN6
 
Filing Information
Company Number 02091042
Company ID Number 02091042
Date formed 1987-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-10-06 19:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D M G STEELWORKERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP'S ACCOUNTABILITY LIMITED   FINANCIALS DIRECT LTD
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 D M G STEELWORKERS LIMITED

Current Directors
Officer Role Date Appointed
COLM BARRABLE
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FOGARTY
Director 2016-06-01 2016-06-07
RAYMOND MICHAEL CRANE
Director 2014-11-26 2016-06-01
ASHLEY HADFIELD
Company Secretary 2016-05-23 2016-05-31
EDWARD ANTONY GORDON-LEAF
Company Secretary 2016-02-08 2016-05-23
JEREMY MCCOURT
Director 2015-03-12 2016-03-03
DAVID MALCOLM GEDDIS
Director 1991-06-15 2015-12-21
WILLIAM ANDREW FERGUSON
Director 2015-09-17 2015-11-03
ANDREW FERGUSON
Director 2014-11-26 2015-02-17
SHARON ELIZABETH SWINDELLS
Company Secretary 2011-01-04 2014-11-26
ANN GEDDIS
Director 1991-06-15 2014-11-26
ROBERT FRANCIS GIBBONS
Director 1995-08-15 2014-11-26
SHARON ELIZABETH SWINDELLS
Director 2010-11-22 2014-11-26
ANTHONY ATLEE
Director 2010-11-22 2013-10-02
ANN GEDDIS
Company Secretary 1991-06-15 2011-01-04

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
2021-09-01WU15Compulsory liquidation. Final meeting
2020-10-20WU07Compulsory liquidation winding up progress report
2019-11-23WU07Compulsory liquidation winding up progress report
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA
2018-10-26AM25Liquidation. Court order ending addministration
2018-10-26WU04Compulsory liquidation appointment of liquidator
2018-10-03COCOMPCompulsory winding up order
2018-08-15AM10Administrator's progress report
2018-08-15AM19liquidation-in-administration-extension-of-period
2018-02-23AM10Administrator's progress report
2017-08-30AM10Administrator's progress report
2017-08-01AM19liquidation-in-administration-extension-of-period
2017-02-212.24BAdministrator's progress report to 2017-01-13
2016-09-152.17BStatement of administrator's proposal
2016-09-152.23BResult of meeting of creditors
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 3 PAGEFIELD INDUSTRIAL ESTATE MIRY LANE WIGAN WN6 7LA ENGLAND
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 3 PAGEFIELD INDUSTRIAL ESTATE MIRY LANE WIGAN WN6 7LA ENGLAND
2016-07-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 32150
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR COLM BARRABLE
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOGARTY
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM C/O Raymond Crane Railex (Filing) Ltd Crossens Way Southport Merseyside PR9 9LY England
2016-06-02AP01DIRECTOR APPOINTED MR JOHN FOGARTY
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 32150
2016-06-01AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CRANE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CRANE
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2016 FROM UNIT 3 PAGEFIELD INDUSTRIAL ESTATE MIRY LANE WIGAN LANCASHIRE WN6 7LA ENGLAND
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O ASHLEY HADFIELD 50 EASTBOURNE ROAD SOUTHPORT MERSEYSIDE PR8 4DT ENGLAND
2016-05-31TM02Termination of appointment of Ashley Hadfield on 2016-05-31
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM UNIT 3 PAGEFIELD INDUSTRIAL ESTATE MIRY LANE WIGAN GREATER MANCHESTER WN6 7LA
2016-05-23AP03SECRETARY APPOINTED MR ASHLEY HADFIELD
2016-05-23TM02APPOINTMENT TERMINATED, SECRETARY EDWARD GORDON-LEAF
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MCCOURT
2016-02-08AP03SECRETARY APPOINTED MR EDWARD ANTONY GORDON-LEAF
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEDDIS
2015-12-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUSON
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 32150
2015-09-17AR0117/09/15 FULL LIST
2015-09-17AP01DIRECTOR APPOINTED MR WILLIAM ANDREW FERGUSON
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020910420006
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020910420005
2015-03-12AP01DIRECTOR APPOINTED MR JEREMY MCCOURT
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSON
2015-01-18AP01DIRECTOR APPOINTED MR RAYMOND CRANE
2015-01-18AP01DIRECTOR APPOINTED MR ANDREW FERGUSON
2015-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANN GEDDIS
2015-01-18TM02APPOINTMENT TERMINATED, SECRETARY SHARON SWINDELLS
2015-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SWINDELLS
2015-01-18TM02APPOINTMENT TERMINATED, SECRETARY SHARON SWINDELLS
2015-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBBONS
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020910420005
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020910420003
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020910420004
2014-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 32150
2014-06-24AR0115/06/14 FULL LIST
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATLEE
2013-11-13SH20STATEMENT BY DIRECTORS
2013-11-13SH1913/11/13 STATEMENT OF CAPITAL GBP 32150
2013-11-13CAP-SSSOLVENCY STATEMENT DATED 02/10/13
2013-11-13RES13REDUCE CAPITAL REDEMPTION RESERVE AND REPAYMEN T OF SHARE PREM 02/10/2013
2013-11-13RES06REDUCE ISSUED CAPITAL 02/10/2013
2013-11-13RES12VARYING SHARE RIGHTS AND NAMES
2013-11-13CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-13RES01ADOPT ARTICLES 02/10/2013
2013-11-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-09AR0115/06/13 FULL LIST
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-19AR0115/06/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-05AR0115/06/11 FULL LIST
2011-04-26AP03SECRETARY APPOINTED MRS SHARON ELIZABETH SWINDELLS
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY ANN GEDDIS
2011-04-21SH0122/11/10 STATEMENT OF CAPITAL GBP 39300
2011-04-19AP01DIRECTOR APPOINTED MR ANTHONY ATLEE
2011-04-19AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH SWINDELLS
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-29AR0115/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS GIBBONS / 15/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM GEDDIS / 15/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN GEDDIS / 15/06/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 6 PENLAKE INDUSTRIAL ESTATE REGINALD ROAD ST HELENS MERSEYSIDE WA9 4JA
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 6 PENLAKE INDUSTRIAL ESTATE, REGINALD ROAD, ST HELENS, MERSEYSIDE WA9 4JA
2007-06-19363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-06363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-21363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-19363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-24363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-21363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-19363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-24363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-09363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-08-22395PARTICULARS OF MORTGAGE/CHARGE
1997-08-19363aRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-07-10363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-20287REGISTERED OFFICE CHANGED ON 20/02/96 FROM: C/O BRADBURN & CO 53 SEYMOUR TERRACE SEYMOUR STREET LIVERPOOL L3 5PE
1996-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-08-21288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to D M G STEELWORKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-10-17
Winding-Up Orders2018-09-26
Meetings of Creditors2016-08-24
Appointment of Administrators2016-07-25
Fines / Sanctions
No fines or sanctions have been issued against D M G STEELWORKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-12-16 Satisfied TERNVILLE LIMITED
2014-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-12-02 Outstanding DAVID MALCOLM GEDDIS
DEBENTURE 2010-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-08-15 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 D M G STEELWORKERS LIMITED

Intangible Assets
Patents
We have not found any records of D M G STEELWORKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D M G STEELWORKERS LIMITED
Trademarks
We have not found any records of D M G STEELWORKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D M G STEELWORKERS 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 (25110 - Manufacture of metal structures and parts of structures) as D M G STEELWORKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D M G STEELWORKERS 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 TypeAppointmen
Defending partyD M G STEELWORKERS LIMITEDEvent Date2018-10-17
In the High Court of Justice Business and Property Court Court Number: CR-2018-6221 D M G STEELWORKERS LIMITED (Company Number 02091042 ) Registered office: CVR Global LLP, New Fetter Place West, 55 F…
 
Initiating party Event TypeWinding-Up Orders
Defending partyDMG STEELWORKERS LTDEvent Date2018-09-12
In the Birmingham District Registry case number 6221 Official Receiver appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyD M G STEELWORKERS LIMITEDEvent Date2016-08-19
In the High Court of Justice case number 8249 Notice is hereby given that an initial meeting of creditors of D M G Steelworkers Limited is to be held at CVR Global LLP, Three Brindleyplace, Birmingham, West Midlands B1 2JB on 05 September 2016 at 10.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Joint Administrators remuneration and to approve the pre appointment costs incurred. A proxy form is available which should be completed and returned to Craig Povey by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to Craig Povey, details in writing of your claim not later than 12.00 noon on the business day before the day fixed for the meeting. Date of Appointment: 14 July 2016. Office holder details: Craig Povey and Richard Toone (IP Nos. 9665 and 9146) both of New Fetter Place West, 55 Fetter Lane, London EC4A 1AA. The Joint Liquidators can be contacted by Email: lspencer@cvr.global Tel: 020 3794 8732. Alternative contact: Lee Spencer.
 
Initiating party Event TypeAppointment of Administrators
Defending partyD M G STEELWORKERS LIMITEDEvent Date2016-07-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D M G STEELWORKERS 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 D M G STEELWORKERS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3