Dissolved
Dissolved 2016-09-29
Company Information for DMS CONTROLS LIMITED
LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-29 |
Company Name | ||
---|---|---|
DMS CONTROLS LIMITED | ||
Legal Registered Office | ||
LITTLE NEW STREET LONDON | ||
Previous Names | ||
|
Company Number | 03752349 | |
---|---|---|
Date formed | 1999-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2016-09-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 00:18:17 |
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 | ||
---|---|---|---|---|
![]() |
DMS Controls Specialist, Inc. | 1514 Wasp Ct Ft. Collins CO 80526 | Voluntarily Dissolved | Company formed on the 2005-12-19 |
![]() |
DMS CONTROLS, LLC | 5333 RIZARI COURT LAS VEGAS NV 89130 | Active | Company formed on the 2011-07-26 |
![]() |
DMS CONTROLS PRIVATE LIMITED | B-3 TEJAL KUNJ OPPSANGAM PRESS KARVE ROAD KOTHRUD PUNE Maharashtra 411029 | STRIKE OFF | Company formed on the 2000-11-13 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SLOSS |
||
LAURA WILCOCK |
||
CHRISTIAN BRUNO JEAN IDCZAK |
||
RAJINDER SINGH KULLAR |
||
EVAN FRANCIS SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AGNES MARY D'CRUZ |
Company Secretary | ||
RICHARD HILTON JONES |
Director | ||
STEVEN THOMAS MCDONALD |
Director | ||
JAMES MICHAEL WHELAN |
Director | ||
DAVID GEORGE MOSELEY |
Director | ||
HABIB HUSSAIN |
Director | ||
PETER EDMOND FALAHEE |
Director | ||
GBOYEGA OBAFEMI |
Director | ||
MAT FARADAY |
Company Secretary | ||
MAT FARADAY |
Director | ||
KERRY MARK OVERMAN |
Director | ||
PHILIP RICHARD WESTON |
Director | ||
FRASER WYMAN SEARLE |
Company Secretary | ||
ROBERT IAN GILBERT |
Director | ||
FRASER WYMAN SEARLE |
Director | ||
NICHOLAS JAMES SEATON |
Director | ||
JOSEPH NIGEL DAVID STELZER |
Director | ||
SIMON COWELL REDVERS |
Director | ||
KERRY MARK OVERMAN |
Company Secretary | ||
RYAN LEE SPENCER |
Company Secretary | ||
ANTHONY PAUL JAMES |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN MOORE SECURITY LIMITED | Director | 2018-07-17 | CURRENT | 1987-01-30 | Liquidation | |
PARKVIEW TREASURY SERVICES (UK) LIMITED | Director | 2018-01-15 | CURRENT | 2007-10-22 | Active | |
GOODRICH PENSION TRUSTEES LIMITED | Director | 2017-10-11 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
KIDDE FIRE PROTECTION SERVICES LIMITED | Director | 2017-10-09 | CURRENT | 1972-05-15 | Liquidation | |
FREIGHTWATCH (UK) LIMITED | Director | 2017-09-15 | CURRENT | 1999-12-13 | Liquidation | |
GLOBAL SYSTEM TECHNOLOGY LIMITED | Director | 2017-09-05 | CURRENT | 2000-11-23 | Liquidation | |
CARRIER HOLDINGS LIMITED | Director | 2017-01-19 | CURRENT | 1984-07-13 | Active - Proposal to Strike off | |
CARRIER TRANSCONTINENTAL COMPANY LIMITED | Director | 2016-07-28 | CURRENT | 1959-03-10 | Dissolved 2017-08-29 | |
MONTAUK (UK) INVESTMENT HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
EXPRESS LIFTS ALLIANCE LIMITED | Director | 2016-03-14 | CURRENT | 1958-10-08 | Dissolved 2017-03-29 | |
HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED | Director | 2016-02-18 | CURRENT | 1999-06-11 | Dissolved 2016-11-22 | |
P & WC AIRCRAFT SERVICES (U.K.) LIMITED | Director | 2015-10-15 | CURRENT | 1983-10-27 | Dissolved 2016-03-08 | |
INGLEBY (1232) LIMITED | Director | 2015-06-25 | CURRENT | 1999-08-25 | Dissolved 2016-02-23 | |
ENGINEERED SOLUTIONS LIMITED | Director | 2015-06-25 | CURRENT | 1994-12-22 | Dissolved 2016-04-25 | |
HOLLAND HEATING UK LIMITED | Director | 2015-06-25 | CURRENT | 1990-07-05 | Dissolved 2016-04-25 | |
SLD PUMPS LIMITED | Director | 2014-11-03 | CURRENT | 2000-05-11 | Dissolved 2015-04-07 | |
OPTIMUM MAINTENANCE SYSTEMS LIMITED | Director | 2014-11-03 | CURRENT | 1982-02-09 | Dissolved 2015-08-26 | |
CARRIER INVESTMENTS UK LIMITED | Director | 2014-10-09 | CURRENT | 2009-12-09 | Active | |
CARRIER UK HOLDINGS LIMITED | Director | 2013-10-18 | CURRENT | 2008-12-16 | Active | |
SHELLER-GLOBE HOLDINGS LIMITED | Director | 2008-04-14 | CURRENT | 1988-11-21 | Dissolved 2016-03-08 | |
SPECTROL EQUIPMENT LIMITED | Director | 2008-04-14 | CURRENT | 1993-01-01 | Converted / Closed | |
CEESAIL LIMITED | Director | 2008-04-14 | CURRENT | 2003-01-22 | Active | |
KAYSAIL LIMITED | Director | 2008-04-14 | CURRENT | 2004-10-20 | Active | |
UT (UK) LIMITED | Director | 2008-04-14 | CURRENT | 2005-02-08 | Active | |
U T HOLDINGS (UK) LLC | Director | 2008-04-14 | CURRENT | 1993-01-01 | Active | |
BEESAIL LIMITED | Director | 2008-04-14 | CURRENT | 2003-05-20 | Active | |
CARRIER FINANCE UK LIMITED | Director | 2008-04-14 | CURRENT | 1922-10-05 | Active - Proposal to Strike off | |
PITA LIMITED | Director | 2008-04-14 | CURRENT | 1924-08-28 | Active - Proposal to Strike off | |
OTIS ELEVATOR HOLDINGS LIMITED | Director | 2008-04-14 | CURRENT | 1963-12-18 | Active | |
GNITROW LTD | Director | 2008-04-14 | CURRENT | 1898-02-11 | Active - Proposal to Strike off | |
HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED | Director | 2016-02-18 | CURRENT | 1999-06-11 | Dissolved 2016-11-22 | |
P & WC AIRCRAFT SERVICES (U.K.) LIMITED | Director | 2015-10-15 | CURRENT | 1983-10-27 | Dissolved 2016-03-08 | |
SHELLER-GLOBE HOLDINGS LIMITED | Director | 2015-10-15 | CURRENT | 1988-11-21 | Dissolved 2016-03-08 | |
PAGE MOULDINGS (PERSHORE) LIMITED | Director | 2014-11-21 | CURRENT | 1995-06-16 | Dissolved 2015-07-21 | |
SLD PUMPS LIMITED | Director | 2014-11-03 | CURRENT | 2000-05-11 | Dissolved 2015-04-07 | |
OPTIMUM MAINTENANCE SYSTEMS LIMITED | Director | 2014-11-03 | CURRENT | 1982-02-09 | Dissolved 2015-08-26 | |
DMS ENERGY SERVICES LIMITED | Director | 2014-11-03 | CURRENT | 2003-10-16 | Dissolved 2016-04-25 | |
LERMAN OAKLAND LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1974-06-11 | Dissolved 2015-04-07 | |
LIFT COMPONENTS LIMITED | Director | 2014-10-10 | CURRENT | 1919-05-01 | Dissolved 2015-04-07 | |
MOVEMANSKG LIMITED | Director | 2014-10-10 | CURRENT | 1983-10-17 | Dissolved 2015-04-07 | |
OAKLAND ELEVATORS LIMITED | Director | 2014-10-10 | CURRENT | 1997-04-28 | Dissolved 2015-04-07 | |
PORN & DUNWOODY (LIFTS) LIMITED | Director | 2014-10-10 | CURRENT | 1951-12-29 | Active - Proposal to Strike off | |
SKG (UK) LIMITED | Director | 2014-10-10 | CURRENT | 1912-01-26 | Dissolved 2015-04-07 | |
EXCELSIOR LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1992-04-28 | Dissolved 2015-07-21 | |
EXPRESS LIFTS (OVERSEAS) LIMITED | Director | 2014-10-10 | CURRENT | 1991-11-20 | Dissolved 2015-04-07 | |
THE EXPRESS LIFT COMPANY LIMITED | Director | 2014-10-10 | CURRENT | 1992-04-08 | Dissolved 2015-04-07 | |
EVANS LIFTS,LIMITED | Director | 2014-10-10 | CURRENT | 1919-03-24 | Liquidation | |
PDERS KEY LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1972-06-14 | Dissolved 2015-04-07 | |
TRENT VALLEY LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1997-09-03 | Dissolved 2015-04-07 | |
OAKLAND EXCELSIOR LIMITED | Director | 2014-10-10 | CURRENT | 1967-11-09 | Dissolved 2015-04-07 | |
EXPRESS EVANS LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1909-11-01 | Dissolved 2015-04-07 | |
ADVANCE LIFTS (HOLDINGS) LIMITED | Director | 2014-10-10 | CURRENT | 2009-01-27 | Dissolved 2015-07-21 | |
ADVANCE LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1986-02-28 | Dissolved 2015-07-21 | |
CLAVERHAM 98 LIMITED | Director | 2014-07-16 | CURRENT | 1998-01-20 | Dissolved 2015-06-06 | |
CLAVERHAM HOLDINGS LIMITED | Director | 2014-07-15 | CURRENT | 1965-02-26 | Dissolved 2015-06-05 | |
DE FACTO 779 LIMITED | Director | 2014-06-09 | CURRENT | 1990-12-07 | Dissolved 2015-06-20 | |
PAGE GROUP HOLDINGS LIMITED | Director | 2014-06-09 | CURRENT | 1996-10-11 | Dissolved 2015-06-06 | |
PAGE GROUP LIMITED | Director | 2014-06-09 | CURRENT | 1999-06-28 | Dissolved 2015-07-08 | |
P & WC AIRCRAFT SERVICES (U.K.) LIMITED | Director | 2015-10-15 | CURRENT | 1983-10-27 | Dissolved 2016-03-08 | |
SHELLER-GLOBE HOLDINGS LIMITED | Director | 2015-10-15 | CURRENT | 1988-11-21 | Dissolved 2016-03-08 | |
INGLEBY (1232) LIMITED | Director | 2015-06-25 | CURRENT | 1999-08-25 | Dissolved 2016-02-23 | |
ENGINEERED SOLUTIONS LIMITED | Director | 2015-06-25 | CURRENT | 1994-12-22 | Dissolved 2016-04-25 | |
HOLLAND HEATING UK LIMITED | Director | 2015-06-25 | CURRENT | 1990-07-05 | Dissolved 2016-04-25 | |
PAGE MOULDINGS (PERSHORE) LIMITED | Director | 2014-11-21 | CURRENT | 1995-06-16 | Dissolved 2015-07-21 | |
SLD PUMPS LIMITED | Director | 2014-11-03 | CURRENT | 2000-05-11 | Dissolved 2015-04-07 | |
OPTIMUM MAINTENANCE SYSTEMS LIMITED | Director | 2014-11-03 | CURRENT | 1982-02-09 | Dissolved 2015-08-26 | |
DMS ENERGY SERVICES LIMITED | Director | 2014-11-03 | CURRENT | 2003-10-16 | Dissolved 2016-04-25 | |
LERMAN OAKLAND LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1974-06-11 | Dissolved 2015-04-07 | |
LIFT COMPONENTS LIMITED | Director | 2014-10-10 | CURRENT | 1919-05-01 | Dissolved 2015-04-07 | |
MOVEMANSKG LIMITED | Director | 2014-10-10 | CURRENT | 1983-10-17 | Dissolved 2015-04-07 | |
OAKLAND ELEVATORS LIMITED | Director | 2014-10-10 | CURRENT | 1997-04-28 | Dissolved 2015-04-07 | |
PORN & DUNWOODY (LIFTS) LIMITED | Director | 2014-10-10 | CURRENT | 1951-12-29 | Active - Proposal to Strike off | |
SKG (UK) LIMITED | Director | 2014-10-10 | CURRENT | 1912-01-26 | Dissolved 2015-04-07 | |
EXCELSIOR LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1992-04-28 | Dissolved 2015-07-21 | |
EXPRESS LIFTS (OVERSEAS) LIMITED | Director | 2014-10-10 | CURRENT | 1991-11-20 | Dissolved 2015-04-07 | |
THE EXPRESS LIFT COMPANY LIMITED | Director | 2014-10-10 | CURRENT | 1992-04-08 | Dissolved 2015-04-07 | |
EVANS LIFTS,LIMITED | Director | 2014-10-10 | CURRENT | 1919-03-24 | Liquidation | |
PDERS KEY LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1972-06-14 | Dissolved 2015-04-07 | |
TRENT VALLEY LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1997-09-03 | Dissolved 2015-04-07 | |
OAKLAND EXCELSIOR LIMITED | Director | 2014-10-10 | CURRENT | 1967-11-09 | Dissolved 2015-04-07 | |
EXPRESS EVANS LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1909-11-01 | Dissolved 2015-04-07 | |
ADVANCE LIFTS (HOLDINGS) LIMITED | Director | 2014-10-10 | CURRENT | 2009-01-27 | Dissolved 2015-07-21 | |
ADVANCE LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1986-02-28 | Dissolved 2015-07-21 | |
CLAVERHAM 98 LIMITED | Director | 2014-07-16 | CURRENT | 1998-01-20 | Dissolved 2015-06-06 | |
CLAVERHAM HOLDINGS LIMITED | Director | 2014-07-15 | CURRENT | 1965-02-26 | Dissolved 2015-06-05 | |
PAGE GROUP HOLDINGS LIMITED | Director | 2014-06-19 | CURRENT | 1996-10-11 | Dissolved 2015-06-06 | |
DE FACTO 779 LIMITED | Director | 2014-06-09 | CURRENT | 1990-12-07 | Dissolved 2015-06-20 | |
PAGE GROUP LIMITED | Director | 2014-06-09 | CURRENT | 1999-06-28 | Dissolved 2015-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AP03 | SECRETARY APPOINTED MR ROBERT SLOSS | |
AP03 | SECRETARY APPOINTED MRS LAURA WILCOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AGNES D'CRUZ | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM UNITED TECHNOLGIES HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9UT | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM UNITED TECHNOLGIES HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9UT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 303 | |
AR01 | 14/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BRUNO JEAN IDCZAK / 16/04/2015 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK | |
AP01 | DIRECTOR APPOINTED MR EVAN FRANCIS SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES | |
AP01 | DIRECTOR APPOINTED MR RAJINDER SINGH KULLAR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 303 | |
AR01 | 14/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOSELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN | |
AP01 | DIRECTOR APPOINTED MR RICHARD HILTON JONES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AP01 | DIRECTOR APPOINTED MR STEVEN THOMAS MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HABIB HUSSAIN | |
AR01 | 14/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FALAHEE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 14/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MOSELEY / 16/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB HUSSAIN / 16/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FALAHEE / 16/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AGNES MARY D'CRUZ / 16/04/2012 | |
AA01 | CURREXT FROM 30/09/2011 TO 30/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 14/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL WHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 14/04/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED DAVID GEORGE MOSELEY | |
AP01 | DIRECTOR APPOINTED HABIB HUSSAIN | |
AP01 | DIRECTOR APPOINTED PETER FALAHEE | |
AP01 | DIRECTOR APPOINTED GBOYEGA OBAFEMI | |
AP03 | SECRETARY APPOINTED AGNES MARY D'CRUZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAT FARADAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY OVERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAT FARADAY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM C/O KELSO PLACE ASSET MANAGMENT 110 ST MARTIN'S LANE LONDON WC2N 4BA | |
RES01 | ADOPT ARTICLES 13/11/2009 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAT FARAAY / 12/05/2007 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 26 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8XG | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
363a | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
Appointment of Liquidators | 2015-06-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Satisfied | RBS IF LIMITED | |
DEED OF ACCESSION AND CHARGE | Satisfied | BARCLAYS 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 DMS CONTROLS LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as DMS CONTROLS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90262040 | Spiral or metal diaphragm type pressure gauges | ||
![]() | 85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | ||
![]() | 85234099 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DMS CONTROLS LIMITED | Event Date | 2015-12-01 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointments: DMS Controls Limited, DMS Energy Services Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland Heating UK Limited - 25 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on email uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information. | |||
Initiating party | Event Type | ||
Defending party | DMS CONTROLS LIMITED | Event Date | 2015-08-05 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 September 2015 between 10.00 am and 10.50 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 11 June 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at e-mail: uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DMS CONTROLS LIMITED | Event Date | 2015-06-16 |
The Companies were placed into Members Voluntary Liquidation on 11 June 2015 when Stephen Roland Browne (IP No. 009281) and Christopher Richard Frederick Day (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 19 July 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 19 July 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted by Tel: 020 7007 8907. | |||
Initiating party | Event Type | ||
Defending party | DMS CONTROLS LIMITED | Event Date | 2015-06-16 |
The Companies were placed into Members Voluntary Liquidation on 11 June 2015 when Stephen Roland Browne (IP No. 009281) and Christopher Richard Frederick Day (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 19 July 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 19 July 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted by Tel: 020 7007 8907. | |||
Initiating party | Event Type | ||
Defending party | DMS CONTROLS LIMITED | Event Date | 2015-06-16 |
The Companies were placed into Members Voluntary Liquidation on 11 June 2015 when Stephen Roland Browne (IP No. 009281) and Christopher Richard Frederick Day (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 19 July 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 19 July 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted by Tel: 020 7007 8907. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DMS CONTROLS LIMITED | Event Date | 2015-06-11 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7007 8907. | |||
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. |