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

DIAMANTTEK LIMITED

WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH,
Company Registration Number
02837247
Private Limited Company
Liquidation

Company Overview

About Diamanttek Ltd
DIAMANTTEK LIMITED was founded on 1993-07-19 and has its registered office in Taunton. The organisation's status is listed as "Liquidation". Diamanttek 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
DIAMANTTEK LIMITED
 
Legal Registered Office
WINCHESTER HOUSE
DEANE GATE AVENUE
TAUNTON
SOMERSET
TA1 2UH
Other companies in TA1
 
Telephone01213590827
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMANTTEK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BELMONT SERVICES (SOUTHWEST) LIMITED   MG ASSOCIATES 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.
Companies with same name DIAMANTTEK LIMITED
The following companies were found which have the same name as DIAMANTTEK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DIAMANTTEK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE WALKER TURNER
Company Secretary 2009-06-01
CHRISTINE WALKER TURNER
Director 1993-07-19
DERRICK JOHN TURNER
Director 1993-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD O'NEILL
Director 1995-07-31 2014-03-01
DONALD O'NEILL
Company Secretary 1998-09-29 2009-06-01
TRESSA O NEIL
Company Secretary 1993-08-02 1998-09-29
CHRISTINE WALKER TURNER
Company Secretary 1993-07-19 1993-08-02
DOROTHY MAY KANE
Company Secretary 1993-07-19 1993-07-19
DOROTHY MAY KANE
Director 1993-07-19 1993-07-19
HEATHER RUTH AMELIA KANE
Director 1993-07-19 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE WALKER TURNER SINDSLEY MANOR DEVELOPMENTS LIMITED Director 2006-01-01 CURRENT 2004-12-02 Active
DERRICK JOHN TURNER SINDSLEY MANOR DEVELOPMENTS LIMITED Director 2006-01-01 CURRENT 2004-12-02 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
2018-05-22LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2017:LIQ. CASE NO.1
2016-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2016
2015-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2015
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 12 RAIKESCLOUGH INDUSTRIAL ESTATE RAIKES LANE BOLTON BL3 1RP
2014-05-064.20STATEMENT OF AFFAIRS/4.19
2014-05-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD O'NEILL
2013-07-05LATEST SOC05/07/13 STATEMENT OF CAPITAL;GBP 7500
2013-07-05AR0130/06/13 FULL LIST
2013-04-08AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-12AR0130/06/12 FULL LIST
2012-06-14AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-09AR0130/06/11 FULL LIST
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-24AR0130/06/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DON O'NEILL / 01/01/2010
2010-03-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-09288aSECRETARY APPOINTED CHRISTINE TURNER
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY DON O'NEILL
2009-04-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-10363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-11363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-08363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-1788(2)RAD 01/08/01--------- £ SI 2500@1=2500 £ IC 5000/7500
2001-09-06RES13CONSENT TO SHORT NOTICE 31/07/01
2001-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-24363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-07363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-06363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-11-10288bSECRETARY RESIGNED
1998-11-10288aNEW SECRETARY APPOINTED
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-30363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1997-08-04363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-20363sRETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS
1996-08-14288NEW DIRECTOR APPOINTED
1995-07-28363sRETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS
1995-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-17395PARTICULARS OF MORTGAGE/CHARGE
1994-08-18363sRETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS
1994-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-2288(2)RAD 11/05/94--------- £ SI 98@1=98 £ IC 2/100
1993-10-21395PARTICULARS OF MORTGAGE/CHARGE
1993-09-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-08-03287REGISTERED OFFICE CHANGED ON 03/08/93 FROM: 21 VALDENE DRIVE WORSLEY MANCHESTER M28 4EF
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring




Licences & Regulatory approval
We could not find any licences issued to DIAMANTTEK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-05-07
Appointment of Liquidators2014-05-07
Resolutions for Winding-up2014-05-07
Fines / Sanctions
No fines or sanctions have been issued against DIAMANTTEK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2004-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-10-20 Satisfied ALLIED IRISH BANKS PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31

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 DIAMANTTEK LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DIAMANTTEK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DIAMANTTEK LIMITED owns 1 domain names.

dttek.co.uk  

Trademarks
We have not found any records of DIAMANTTEK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMANTTEK 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 (43130 - Test drilling and boring) as DIAMANTTEK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIAMANTTEK 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 TypeNotices to Creditors
Defending partyDIAMANTTEK LIMITEDEvent Date2014-05-02
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 TypeAppointment of Liquidators
Defending partyDIAMANTTEK LIMITEDEvent Date2014-04-25
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 TypeResolutions for Winding-up
Defending partyDIAMANTTEK LIMITEDEvent Date2014-04-25
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 TypeNotices to Creditors
Defending partyCORNFIELD BAKERS (SURREY) LIMITEDEvent Date2009-05-07
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMANTTEK 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 DIAMANTTEK 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.