Company Information for DIAMANTTEK LIMITED
WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH,
|
Company Registration Number
02837247
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
DIAMANTTEK LIMITED | |||
Legal Registered Office | |||
WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH Other companies in TA1 | |||
| |||
Company Number | 02837247 | |
---|---|---|
Company ID Number | 02837247 | |
Date formed | 1993-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-12-31 | |
Account next due | 2014-09-30 | |
Latest return | 2013-06-30 | |
Return next due | 2016-07-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-08 19:24:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIAMANTTEK TOOLS LIMITED | 10/12 BOOTERSTOWN AVE BOOTERSTOWN CO. DUBLIN | Dissolved | Company formed on the 1991-09-17 | |
DIAMANTTEK LTD | 13 SLINGSBY CLOSE NUNEATON NUNEATON CV11 6RP | Active - Proposal to Strike off | Company formed on the 2018-09-21 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE WALKER TURNER |
||
CHRISTINE WALKER TURNER |
||
DERRICK JOHN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD O'NEILL |
Director | ||
DONALD O'NEILL |
Company Secretary | ||
TRESSA O NEIL |
Company Secretary | ||
CHRISTINE WALKER TURNER |
Company Secretary | ||
DOROTHY MAY KANE |
Company Secretary | ||
DOROTHY MAY KANE |
Director | ||
HEATHER RUTH AMELIA KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SINDSLEY MANOR DEVELOPMENTS LIMITED | Director | 2006-01-01 | CURRENT | 2004-12-02 | Active | |
SINDSLEY MANOR DEVELOPMENTS LIMITED | Director | 2006-01-01 | CURRENT | 2004-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 12 RAIKESCLOUGH INDUSTRIAL ESTATE RAIKES LANE BOLTON BL3 1RP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD O'NEILL | |
LATEST SOC | 05/07/13 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 30/06/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DON O'NEILL / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CHRISTINE TURNER | |
288b | APPOINTMENT TERMINATED SECRETARY DON O'NEILL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
88(2)R | AD 01/08/01--------- £ SI 2500@1=2500 £ IC 5000/7500 | |
RES13 | CONSENT TO SHORT NOTICE 31/07/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 11/05/94--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/93 FROM: 21 VALDENE DRIVE WORSLEY MANCHESTER M28 4EF |
Notices to Creditors | 2014-05-07 |
Appointment of Liquidators | 2014-05-07 |
Resolutions for Winding-up | 2014-05-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC |
Creditors Due After One Year | 2012-12-31 | £ 27,838 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 40,808 |
Creditors Due Within One Year | 2012-12-31 | £ 339,690 |
Creditors Due Within One Year | 2011-12-31 | £ 398,483 |
Creditors and other liabilities
|
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 DIAMANTTEK LIMITED
Called Up Share Capital | 2012-12-31 | £ 7,500 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 7,500 |
Cash Bank In Hand | 2012-12-31 | £ 7,365 |
Cash Bank In Hand | 2011-12-31 | £ 45,168 |
Current Assets | 2012-12-31 | £ 451,974 |
Current Assets | 2011-12-31 | £ 428,601 |
Debtors | 2012-12-31 | £ 96,702 |
Debtors | 2011-12-31 | £ 135,111 |
Shareholder Funds | 2012-12-31 | £ 125,471 |
Shareholder Funds | 2011-12-31 | £ 149,283 |
Stocks Inventory | 2012-12-31 | £ 347,907 |
Stocks Inventory | 2011-12-31 | £ 248,322 |
Tangible Fixed Assets | 2012-12-31 | £ 41,025 |
Tangible Fixed Assets | 2011-12-31 | £ 159,973 |
Debtors and other cash assets
DIAMANTTEK LIMITED owns 1 domain names.
dttek.co.uk
The top companies supplying to UK government with the same SIC code (43130 - Test drilling and boring) as DIAMANTTEK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DIAMANTTEK LIMITED | Event Date | 2014-05-02 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 1 August 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Timothy Alexander Close (IP No. 8023) the Liquidator of the said Company at Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Jason Bevan, Email: jbevan@milsted-langdon.co.uk Tel: 01823 445566. Ref: DIAMPOST | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIAMANTTEK LIMITED | Event Date | 2014-04-25 |
Timothy Alexander Close , of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH . : Further details contact: Jason Bevan, Email: jbevan@milsted-langdon.co.uk Tel: 01823 445566. Ref: DIAMPOST | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIAMANTTEK LIMITED | Event Date | 2014-04-25 |
At a general meeting of the Company convened and held at Oak Farm Hotel & Conference Centre, Watling Street, Hatherton, Cannock, Staffordshire WS11 1SB on 25 April 2014 at 12.15 pm the following Special Resolution and Ordinary Resolution were passed: “That the Company be wound up voluntarily and that Timothy Alexander Close , of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH , (IP No. 8023) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” Further details contact: Jason Bevan, Email: jbevan@milsted-langdon.co.uk Tel: 01823 445566. Ref: DIAMPOST Derrick Turner , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CORNFIELD BAKERS (SURREY) LIMITED | Event Date | 2009-05-07 |
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I Martin C. Armstrong FCCA FABRP MIPA MBA of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA, give notice that on 7 May 2009 I was appointed Liquidator of Cornfield Bakers (Surrey) Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 8 June 2009 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Martin C. Armstrong FCCA FABRP MIPA MBA of Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Martin C Armstrong FCCA FABRP MIPA MBA, Liquidator : | |||
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. |