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

DM INSURANCE SERVICES LIMITED

LEEDS, WEST YORKSHIRE, LS12 6LT,
Company Registration Number
03494535
Private Limited Company
Dissolved

Dissolved 2018-04-25

Company Overview

About Dm Insurance Services Ltd
DM INSURANCE SERVICES LIMITED was founded on 1998-01-19 and had its registered office in Leeds. The company was dissolved on the 2018-04-25 and is no longer trading or active.

Key Data
Company Name
DM INSURANCE SERVICES LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS12 6LT
Other companies in DN2
 
Previous Names
IDEAL ESTATES & PROPERTY MANAGEMENT LIMITED08/12/2010
IDEAL INSURANCE & ESTATE AGENTS LIMITED09/09/2010
Filing Information
Company Number 03494535
Date formed 1998-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2018-04-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-12 01:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DM INSURANCE SERVICES 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 DM INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH MILNE
Director 2010-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STORER
Director 2004-05-05 2012-06-19
HELEN STORER
Director 2004-05-05 2010-12-08
MICHAEL STORER
Company Secretary 2007-12-04 2009-03-01
PETER WILLIAM STORER
Director 1998-01-26 2009-03-01
PETER WILLIAM STORER
Company Secretary 1998-01-26 2007-12-04
GORDON BYRON NEALE
Director 1998-01-26 2004-05-05
SEMKEN LIMITED
Nominated Secretary 1998-01-19 1998-01-19
LUFMER LIMITED
Nominated Director 1998-01-19 1998-01-19

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
2018-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-25LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2017
2016-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016
2015-04-214.20STATEMENT OF AFFAIRS/4.19
2015-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2015 FROM THE STABLES REAR OF 113 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN2 5BQ
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0106/08/14 FULL LIST
2014-09-27AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-15AA31/10/12 TOTAL EXEMPTION SMALL
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-06AR0106/08/13 FULL LIST
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 142 THORNE ROAD EDENTHORPE DONCASTER SOUTH YORKSHIRE DN3 2LU ENGLAND
2013-03-14AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2013-03-07AR0107/03/13 FULL LIST
2013-02-08AR0119/01/13 FULL LIST
2012-07-06AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STORER
2012-03-07AR0119/01/12 FULL LIST
2011-05-05AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN STORER
2011-02-02AR0119/01/11 FULL LIST
2010-12-14AP01DIRECTOR APPOINTED DEBORAH MILNE
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 288 GREAT NORTH ROAD WOODLANDS DONCASTER SOUTH YORKSHIRE DN6 7HN
2010-12-08NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-12-08CERTNMCOMPANY NAME CHANGED IDEAL ESTATES & PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/12/10
2010-11-09RES15CHANGE OF NAME 27/10/2010
2010-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-26RES15CHANGE OF NAME 14/10/2010
2010-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-09RES15CHANGE OF NAME 09/08/2010
2010-09-09CERTNMCOMPANY NAME CHANGED IDEAL INSURANCE & ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 09/09/10
2010-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-22AR0119/01/10 FULL LIST
2010-01-16AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN STORER / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STORER / 14/12/2009
2009-06-16AA31/10/08 TOTAL EXEMPTION FULL
2009-03-13363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY MICHAEL STORER
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR PETER STORER
2008-07-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-18363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-26363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-25363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 39-42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP
2004-02-10363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-04-24RES12VARYING SHARE RIGHTS AND NAMES
2003-04-2488(2)RAD 07/04/03--------- £ SI 3@1=3 £ IC 1/4
2003-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-01-16363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-21363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-03-23AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-12363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1998-12-23225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/10/98
1998-02-23SRES12VARYING SHARE RIGHTS AND NAMES 26/01/98
1998-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to DM INSURANCE SERVICES 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 Creditors2016-06-23
Appointment of Liquidators2015-03-31
Resolutions for Winding-up2015-03-31
Meetings of Creditors2015-03-10
Fines / Sanctions
No fines or sanctions have been issued against DM INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DM INSURANCE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Creditors
Creditors Due Within One Year 2011-11-01 £ 154,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-12-31

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 DM INSURANCE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 4
Cash Bank In Hand 2011-11-01 £ 127,196
Current Assets 2011-11-01 £ 175,805
Debtors 2011-11-01 £ 48,609
Fixed Assets 2011-11-01 £ 25,843
Shareholder Funds 2011-11-01 £ 46,965
Tangible Fixed Assets 2011-11-01 £ 2,303

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DM INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DM INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of DM INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DM INSURANCE SERVICES 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 (66220 - Activities of insurance agents and brokers) as DM INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DM INSURANCE SERVICES 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 TypeAppointment of Liquidators
Defending partyDM INSURANCE SERVICES LIMITEDEvent Date2015-03-25
James Sleight of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDM INSURANCE SERVICES LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 25 March 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That James Sleight of the firm of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT be and is appointed as Liquidator of the Company. Creditors present and represented confirmed the appointment of James Sleight as Liquidator. James Sleight (IP number 9648 ) of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT was appointed Liquidator of the Company on 25 March 2015 . Further information about this case is available from Diane Hill at the offices of Geoffrey Martin & Co on 0113 244 5141 or at info@geoffreymartin.co.uk . Deborah Milne , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyDM INSURANCE SERVICES LIMITEDEvent Date2015-03-25
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 29 July 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: James Sleight (IP number 9648 ) of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT . Date of Appointment: 25 March 2015 . Further information about this case is available from Diane Hill at the offices of Geoffrey Martin & Co on 0113 2445141 or at info@geoffreymartin.co.uk. James Sleight , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyDM INSURANCE SERVICES LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT on 25 March 2015 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Diane Hill at the offices of Geoffrey Martin & Co on 0113 244 5141 or at info@geoffreymartin.co.uk. Deborah Milne , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DM INSURANCE SERVICES 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 DM INSURANCE SERVICES 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