Liquidation
Company Information for DUEMAS TECHNOLOGY LIMITED
10 ST HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
02867791
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
DUEMAS TECHNOLOGY LIMITED | |||
Legal Registered Office | |||
10 ST HELENS ROAD SWANSEA SA1 4AW Other companies in SA1 | |||
| |||
Company Number | 02867791 | |
---|---|---|
Company ID Number | 02867791 | |
Date formed | 1993-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 01/11/2012 | |
Return next due | 29/11/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-05 18:28:13 |
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 |
---|---|---|
MARK PERDUE |
||
MARK PERDUE |
||
KEVIN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALIBION LTD | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
BONDED PANEL TECHNOLOGY LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/13 FROM Victoria Road Gowerton Swansea West Glamorgan SA4 3AB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/12 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THOMAS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PERDUE / 01/11/2009 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/11/08; full list of members | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/99 FROM: VICTORIA ROAD GOWERTON SWANSEA WEST GLAMORGAN SA4 3AB | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: UNIT 11 ASTRA BUSINESS PARK CRAMIC WAY PORT TALBOT SA13 1RU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS | |
SRES04 | £ NC 2000/2100 30/10/9 | |
88(2) | AD 30/10/95--------- £ SI 4@1=4 £ IC 2/6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363b | RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-10-18 |
Appointment of Liquidators | 2013-10-18 |
Notices to Creditors | 2013-10-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | 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 DUEMAS TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as DUEMAS TECHNOLOGY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
84248900 | Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
85011099 | DC motors of an output <= 37,5 W |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DUEMAS TECHNOLOGY LIMITED | Event Date | 2013-10-14 |
Sandra McAlister and Simon Barriball both of McAlister & Co Limited, 10 St Helens Road, Swansea SA1 4AW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUEMAS TECHNOLOGY LIMITED | Event Date | |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 14 October 2013. Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Sandra McAlister and Simon Barriball be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 14 October 2013 the appointment of Sandra McAlister and Simon Barriball as Joint Liquidators was confirmed. Sandra McAlister (IP number 9375) and Simon Barriball (IP number 11950) of McAlister & Co Limited, 10 St Helens Road, Swansea SA1 4AW were appointed as Joint Liquidators of the Company on 14 October 2013. The Companys registered office and principal trading address is Victoria Road, Gowerton, Swansea SA4 3AB. Kevin Thomas Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DUEMAS TECHNOLOGY LIMITED | Event Date | |
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co Limited, 10 St Helens Road, Swansea SA1 4AW by 14 January 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Sandra McAlister (IP number 9375) and Simon Barriball (IP number 11950) of McAlister & Co Limited, 10 St Helens Road, Swansea SA1 4AW were appointed as Joint Liquidators of the Company on 14 October 2013. The Companys registered office and principal trading address is Victoria Road, Gowerton, Swansea SA4 3AB. | |||
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. |