Liquidation
Company Information for D & M MACHINERY LTD
MINERVA, 29 EAST PARADE, LEEDS, YORKSHIRE, LS1 5PS,
|
Company Registration Number
03594193
Private Limited Company
Liquidation |
Company Name | |
---|---|
D & M MACHINERY LTD | |
Legal Registered Office | |
MINERVA 29 EAST PARADE LEEDS YORKSHIRE LS1 5PS Other companies in S75 | |
Company Number | 03594193 | |
---|---|---|
Company ID Number | 03594193 | |
Date formed | 1998-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 18:45:55 |
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 |
---|---|---|
JAYNE JOHNSON |
||
ANDREW CLIVE JOHNSON |
||
JAYNE JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WALTER EDWARD MAJOR |
Company Secretary | ||
WALTER EDWARD MAJOR |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FACTORY LEISURE LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
USED MACHINE TRADER LTD | Director | 2006-10-24 | CURRENT | 2006-10-11 | Dissolved 2013-10-15 | |
B & A INVESTMENTS LTD | Director | 1998-10-08 | CURRENT | 1998-10-08 | Active | |
B & A INVESTMENTS LTD | Director | 2010-08-16 | CURRENT | 1998-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-16 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REGISTERED OFFICE CHANGED ON 09/01/22 FROM Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/01/22 FROM Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/22 FROM Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP | |
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE JOHNSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLIVE JOHNSON | |
PSC07 | CESSATION OF LINDA MAJOR AS A PSC | |
PSC07 | CESSATION OF WALTER EDWARD MAJOR AS A PSC | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035941930003 | |
AP03 | Appointment of Mrs Jayne Johnson as company secretary on 2016-08-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER EDWARD MAJOR | |
TM02 | Termination of appointment of Walter Edward Major on 2016-08-25 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-07-07 | |
ANNOTATION | Clarification | |
AR01 | 07/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JAYNE JOHNSON | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER EDWARD MAJOR / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE JOHNSON / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WALTER EDWARD MAJOR / 01/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: BB1C, SNYDALE ROAD CUDWORTH, BARNSLEY, SOUTH YORKSHIRE S72 8RP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/04 FROM: BRETTON REED SMITH, FAIRCLOUGH HOUSE, 105 REDBROOK ROAD, GAWBER BARNSLEY S75 2RG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES04 | NC INC ALREADY ADJUSTED 29/07/98 | |
123 | £ NC 100/200 29/07/98 | |
88(2)R | AD 29/07/98--------- £ SI 199@1=199 £ IC 1/200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-12-29 |
Appointmen | 2021-12-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 33,131 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 5,417 |
Creditors Due After One Year | 2012-08-31 | £ 5,417 |
Creditors Due Within One Year | 2013-08-31 | £ 1,788,199 |
Creditors Due Within One Year | 2012-08-31 | £ 1,730,855 |
Creditors Due Within One Year | 2012-08-31 | £ 1,730,855 |
Creditors Due Within One Year | 2011-08-31 | £ 1,535,232 |
Provisions For Liabilities Charges | 2013-08-31 | £ 4,655 |
Provisions For Liabilities Charges | 2012-08-31 | £ 7,628 |
Provisions For Liabilities Charges | 2012-08-31 | £ 7,628 |
Provisions For Liabilities Charges | 2011-08-31 | £ 11,267 |
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 D & M MACHINERY LTD
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 62,774 |
Cash Bank In Hand | 2012-08-31 | £ 86,455 |
Cash Bank In Hand | 2012-08-31 | £ 86,455 |
Cash Bank In Hand | 2011-08-31 | £ 29,087 |
Current Assets | 2013-08-31 | £ 2,076,533 |
Current Assets | 2012-08-31 | £ 1,958,346 |
Current Assets | 2012-08-31 | £ 1,958,346 |
Current Assets | 2011-08-31 | £ 1,665,306 |
Debtors | 2013-08-31 | £ 1,178,891 |
Debtors | 2012-08-31 | £ 761,451 |
Debtors | 2012-08-31 | £ 761,451 |
Debtors | 2011-08-31 | £ 953,354 |
Fixed Assets | 2013-08-31 | £ 38,289 |
Fixed Assets | 2012-08-31 | £ 53,379 |
Fixed Assets | 2012-08-31 | £ 53,379 |
Fixed Assets | 2011-08-31 | £ 51,793 |
Secured Debts | 2012-08-31 | £ 733,361 |
Secured Debts | 2011-08-31 | £ 601,512 |
Shareholder Funds | 2013-08-31 | £ 288,837 |
Shareholder Funds | 2012-08-31 | £ 267,825 |
Shareholder Funds | 2012-08-31 | £ 267,825 |
Shareholder Funds | 2011-08-31 | £ 170,600 |
Stocks Inventory | 2013-08-31 | £ 834,868 |
Stocks Inventory | 2012-08-31 | £ 1,110,440 |
Stocks Inventory | 2012-08-31 | £ 1,110,440 |
Stocks Inventory | 2011-08-31 | £ 682,865 |
Tangible Fixed Assets | 2013-08-31 | £ 36,859 |
Tangible Fixed Assets | 2012-08-31 | £ 52,049 |
Tangible Fixed Assets | 2012-08-31 | £ 52,049 |
Tangible Fixed Assets | 2011-08-31 | £ 50,463 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as D & M MACHINERY LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | D & M MACHINERY LTD | Event Date | 2021-12-29 |
Initiating party | Event Type | Appointmen | |
Defending party | D & M MACHINERY LTD | Event Date | 2021-12-29 |
Name of Company: D & M MACHINERY LTD Company Number: 03594193 Nature of Business: Agents involved in the sale of machinery, industrial equipment, ships and aircraft Registered office: Copia House, Greā¦ | |||
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. |