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

DMN LIMITED

2 ST PETER'S SQUARE, MANCHESTER, M2,
Company Registration Number
04035126
Private Limited Company
Dissolved

Dissolved 2018-02-01

Company Overview

About Dmn Ltd
DMN LIMITED was founded on 2000-07-17 and had its registered office in 2 St Peter's Square. The company was dissolved on the 2018-02-01 and is no longer trading or active.

Key Data
Company Name
DMN LIMITED
 
Legal Registered Office
2 ST PETER'S SQUARE
MANCHESTER
 
Previous Names
DMN INSTALLATIONS LIMITED12/12/2005
COLESLAW 493 LIMITED01/10/2001
Filing Information
Company Number 04035126
Date formed 2000-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-02-01
Type of accounts FULL
Last Datalog update: 2018-02-11 22:58:41
Primary Source:Companies House
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 DMN LIMITED
The following companies were found which have the same name as DMN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DMN ACCESS SOLUTIONS LIMITED 25 BAYNE DRIVE DINGWALL ROSS-SHIRE IV15 9UB Dissolved Company formed on the 2014-02-19
DMN ACCOUNTANCY SOLUTIONS LIMITED 3 THE GABLES STAUNTON-ON-WYE HEREFORD HEREFORDSHIRE HR4 7LS Dissolved Company formed on the 2006-03-21
DMN ACCOUNTANTS LIMITED UNIT A4 BLOCK A SANTRY BUSINESS PARK SANTRY DUBLIN 9 SANTRY, DUBLIN, D09P2Y4, IRELAND D09P2Y4 Active Company formed on the 2018-08-23
Dmn Acquisition, Inc. Delaware Unknown
DMN ACQUISITIONS, LLC 20910 SW 90TH PLACE CUTLER BAY FL 33189 Inactive Company formed on the 2015-03-11
DMN ACQUISITIONS INC Georgia Unknown
Dmn Acquisition Inc Indiana Unknown
DMN ACQUISITIONS INC Georgia Unknown
DMN ADULT LIVING LIMITED LIABILITY COMPANY 329 JUNIPER DR ARLINGTON TX 76018 Forfeited Company formed on the 2018-10-28
DMN ADVISORS, LLC 39 OLD POND ROAD New York GREAT NECK NY 11023 Active Company formed on the 2013-04-22
DMN Ag Ventures Inc. 901 119-4th Ave. S Saskatoon Saskatchewan Active Company formed on the 1999-08-16
DMN AGENCY LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-09-06
DMN AGENCY LLC 54 STATE STREET STE 804 ALBANY NY 12207 Active Company formed on the 2023-11-16
DMN AND ASSOCIATES INCORPORATED California Unknown
DMN Associates, LLC 195 FORGE HILL LN LEXINGTON VA 24450 Active Company formed on the 2007-01-26
DMN ASSOCIATES LLC 3300 GREAT AMERICAN TOWER 301 EAST FOURTH STREET CINCINNATI OH 45202 Active Company formed on the 2006-03-07
DMN ASSOCIATES LLC 104 WILD HICKORY LANE LONGWOOD FL 32779 Inactive Company formed on the 2008-08-01
DMN ASSOCIATES LLC 5104 SAINT THOMAS PLACE ORLANDO FL 32808 Active Company formed on the 2018-03-12
DMN ASSOCIATES INC Georgia Unknown
DMN ASSOCIATES LLC New Jersey Unknown

Company Officers of DMN LIMITED

Current Directors
Officer Role Date Appointed
PETER RANKIN SANDRINGHAM
Company Secretary 2013-01-31
ASHLEY WARREN ABDO
Director 2014-10-22
EDMUND JOHN ASTON
Director 2015-07-21
VICTOR CHARLES OTLEY
Director 2012-11-23
LINDSAY ANTON WYNTER
Director 2012-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DIX
Company Secretary 2001-09-21 2015-07-01
PHILIP DIX
Director 2002-11-21 2015-07-01
DAVID JOHN MATTON
Director 2008-07-24 2015-05-21
MICHAEL SCOTT ADKINS
Director 2012-11-23 2014-10-22
JOHN ANTHONY CLIFFORD
Director 2008-06-20 2010-02-04
PAUL LUMB
Director 2008-06-11 2008-08-06
TIMOTHY ROLAND LEVETT
Director 2003-01-16 2008-07-24
RICHARD HAIGH WILSON
Director 2007-07-24 2008-07-24
STEPHEN ALAN VAUGHAN
Director 2001-09-21 2008-06-04
JOHN ANTHONY CLIFFORD
Director 2001-09-21 2007-10-23
MARK STACEY SHEARD
Director 2004-04-15 2007-02-23
DAVID DEY
Director 2003-02-12 2004-09-27
SIMON PAUL MATTON
Director 2001-09-21 2002-12-02
MORGAN COLE (NOMINEES) LIMITED
Nominated Secretary 2000-07-17 2001-09-21
STEPHEN ALAN VAUGHAN
Company Secretary 2001-09-21 2001-09-21
MORGAN COLE (DIRECTORS) LIMITED
Nominated Director 2000-07-17 2001-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY WARREN ABDO DMN GROUP HOLDINGS (2012) LIMITED Director 2014-10-22 CURRENT 2012-11-09 Dissolved 2018-02-01
EDMUND JOHN ASTON DMN GROUP HOLDINGS (2012) LIMITED Director 2015-07-21 CURRENT 2012-11-09 Dissolved 2018-02-01
VICTOR CHARLES OTLEY DMN GROUP HOLDINGS (2012) LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2018-02-01

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Field EngineerSwindonProject Management, Site Survey, Design, Documentation, Logistics, Installation, Testing, Integration, Optimisation, Maintenance, Fault Management Maintenance...2015-10-06

Jobs results powered by Indeed
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
2018-02-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-01AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-09-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O ERNST & YOUNG LLP 100 BARBIROLLI SQUARE MANCHESTER M2 3EY
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O ERNST & YOUNG LLP 100 BARBIROLLI SQUARE MANCHESTER M2 3EY
2017-03-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2017
2016-09-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2016
2016-09-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-07-182.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-07-182.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-06-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2016
2016-01-12F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-12-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2015 FROM UNIT B1 KEMBREY STREET ELGIN DRIVE ESTATE SWINDON WILTSHIRE SN2 8UY
2015-11-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30AP01DIRECTOR APPOINTED MR. EDMUND JOHN ASTON
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 4384882
2015-07-20AR0117/07/15 FULL LIST
2015-07-20TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DIX
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DIX
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTON
2014-10-23AP01DIRECTOR APPOINTED MR. ASHLEY WARREN ABDO
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADKINS
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 4384882
2014-07-21AR0117/07/14 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0117/07/13 FULL LIST
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-18AD02SAIL ADDRESS CREATED
2013-02-18AP03SECRETARY APPOINTED PETER RANKIN SANDRINGHAM
2013-02-14MEM/ARTSARTICLES OF ASSOCIATION
2013-02-14RES01ALTER ARTICLES 10/01/2013
2013-02-07ANNOTATIONOther
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-17AP01DIRECTOR APPOINTED MR MICHAEL SCOTT ADKINS
2012-12-17AP01DIRECTOR APPOINTED MR VICTOR OTLEY 111
2012-12-17AP01DIRECTOR APPOINTED MR LINDSAY ANTON WYNTER
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0117/07/12 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0117/07/11 FULL LIST
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM UNIT B1 ELGIN DRIVE ESTATE KEMBREY STREET SWINDON WILTSHIRE SN2 8NY
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-06AR0117/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTON / 17/07/2010
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 100 FARADAY PARK FARADAY ROAD DORCAN SWINDON WILTSHIRE SN3 5JF
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DIX / 17/07/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP DIX / 17/07/2010
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLIFFORD
2009-12-18AUDAUDITOR'S RESIGNATION
2009-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-13363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP DIX / 20/04/2009
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-03122CONSO
2008-10-03RES12VARYING SHARE RIGHTS AND NAMES
2008-10-03RES13CONSOLIDATION / RE DEED OF VARIATION 26/09/2008
2008-10-03123NC INC ALREADY ADJUSTED 26/09/08
2008-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-0388(2)AD 26/09/08 GBP SI 4358316@1=4358316 GBP IC 26566/4384882
2008-10-0388(2)AD 26/09/08 GBP SI 7@0.1=0.7 GBP IC 26565.3/26566
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY LEVETT
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILSON
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL LUMB
2008-07-31288aDIRECTOR APPOINTED DAVID JOHN MATTON
2008-07-29288aDIRECTOR APPOINTED JOHN CLIFFORD
2008-07-22363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN VAUGHAN
2008-07-16288aDIRECTOR APPOINTED PAUL LUMB
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-10-31288bDIRECTOR RESIGNED
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-10363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to DMN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-06-28
Appointment of Administrators2015-11-06
Fines / Sanctions
No fines or sanctions have been issued against DMN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2013-02-07 Outstanding PNC BANK,NATIONAL ASSOCIATION
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-07-09 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2010-06-28 Satisfied HSBC BANK PLC
DEBENTURE 2009-08-27 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-05-28 Satisfied NVM PRIVATE EQUITY LIMITED (AS AGENT AND SECURITY TRUSTEE FOR THE STOCKHOLDERS AND THE FINANCE PARTIES) (THE SECURITY TRUSTEE)
DEBENTURE 2007-06-05 Satisfied NVM PRIVATE EQUITY LIMITED AS AGENT AND SECURITY TRUSTEE FOR THE STOCKHOLDERS AND NIC
ASSIGMENT OF LIFE POLICY 2002-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2002-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2001-10-01 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2001-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2001-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DMN LIMITED

Intangible Assets
Patents
We have not found any records of DMN LIMITED registering or being granted any patents
Domain Names

DMN LIMITED owns 1 domain names.

dmn.co.uk  

Trademarks
We have not found any records of DMN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMN 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 (61100 - Wired telecommunications activities) as DMN LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for DMN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
G08 GND FLR CHADWICK HOUSE CHADWICK PLACE BIRCHWOOD PARK WARRINGTON WA3 6AE 4,300

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DMN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2014-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-03-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2014-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-12-0185489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2013-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-08-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2013-06-0147
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-01-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2012-12-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2012-12-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-06-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2012-03-0184717020Central storage units for automatic data-processing machines
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-10-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2010-09-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-08-0156079090Twine, cordage, ropes and cables, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. that of synthetic fibres, of jute or other textile bast fibres of heading 5303, of sisal or other textile fibres of the genus Agave, of abaca "Manila hemp or Musa textilis" or other hard leaf fibres)
2010-08-0170021000Glass in balls, unworked (excl. glass microspheres <= 1 mm in diameter, glass balls of the nature of a toy)
2010-08-0190278097
2010-06-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2010-06-0190303399Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, non-electronic, without recording device (excl. multimeters, voltmeters and oscilloscopes and oscillographs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDMN LIMITEDEvent Date2015-10-29
In the High Court of Justice, Chancery Division Companies Court case number 8652 Samuel James Woodward and Thomas Andrew Jack (IP Nos 12030 and 9412 ), both of Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY Further details contact: The Joint Administrators, Tel: 0161 333 2787. Alternative contact: Huw Ohri :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyDMN LIMITEDEvent Date2015-10-29
In the High Court Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Adminisrators intend to declare a first and final dividend to non preferential creditors. Such creditors are required, on or before 21 July 2017 , being the last day for proving, to submit their proofs of debt to the undersigned and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. Proof of debt forms must be delivered to DMN Limited (in Administration), C/O Ernst & Young LLP, 2 St Peter's Square, Manchester, M2 3EY. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 29 October 2015 Office Holder Details: Samuel James Woodward (IP No. 12030 ) and Colin Peter Dempster (IP No. 8908 ) both of Ernst & Young LLP , 2 St Peter's Square, Manchester, M2 3EY Further details contact: The Joint Administrators, Tel: 0161 333 2924 . Alternative contact: Chrissy Davison Ag JF31475
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMN 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 DMN LIMITED any grants or awards.
Ownership
  • DMN LIMITED was acquired by Udenti on 27/11/2012.
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.