Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DM2 PROPERTY GROUP LIMITED
Company Information for

DM2 PROPERTY GROUP LIMITED

Mill 2 St Pegs Mill C/O A.M. Insolvency Limited, Thornhills Beck Lane, Brighouse, WEST YORKSHIRE, HD6 4AH,
Company Registration Number
04514103
Private Limited Company
Liquidation

Company Overview

About Dm2 Property Group Ltd
DM2 PROPERTY GROUP LIMITED was founded on 2002-08-19 and has its registered office in Brighouse. The organisation's status is listed as "Liquidation". Dm2 Property Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DM2 PROPERTY GROUP LIMITED
 
Legal Registered Office
Mill 2 St Pegs Mill C/O A.M. Insolvency Limited
Thornhills Beck Lane
Brighouse
WEST YORKSHIRE
HD6 4AH
Other companies in DN21
 
Previous Names
DESIGN & MATERIALS HOLDINGS LIMITED05/05/2017
Filing Information
Company Number 04514103
Company ID Number 04514103
Date formed 2002-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-19 11:58:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DM2 PROPERTY GROUP 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.
Companies with same name DM2 PROPERTY GROUP LIMITED
The following companies were found which have the same name as DM2 PROPERTY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DM2 PROPERTY GROUP LIMITED Unknown

Company Officers of DM2 PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DICKSON BLACK
Company Secretary 2002-09-18
ALEXANDER DICKSON BLACK
Director 2002-09-18
ANTONY GEORGE KINGSTON
Director 2016-11-09
KEITH PACEY
Director 2002-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
DM COMPANY SERVICES LIMITED
Nominated Secretary 2002-08-19 2002-09-18
25 NOMINEES LIMITED
Director 2002-08-19 2002-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DICKSON BLACK BUCKINGHAM GATE PROPERTIES LIMITED Company Secretary 2004-12-31 CURRENT 1988-04-11 Active
ALEXANDER DICKSON BLACK COMPART GROUP Company Secretary 2002-09-18 CURRENT 2002-08-19 Active
ALEXANDER DICKSON BLACK SALTIRE LIMITED Company Secretary 1991-06-07 CURRENT 1987-07-20 Active
ALEXANDER DICKSON BLACK V REALISATION LIMITED Director 2009-01-09 CURRENT 2008-12-10 Dissolved 2014-02-04
ALEXANDER DICKSON BLACK COMPART GROUP Director 2002-09-18 CURRENT 2002-08-19 Active
ALEXANDER DICKSON BLACK DESIGN AND MATERIALS LIMITED Director 2000-09-19 CURRENT 1972-11-13 Liquidation
ALEXANDER DICKSON BLACK BUCKINGHAM GATE PROPERTIES LIMITED Director 1999-01-04 CURRENT 1988-04-11 Active
ALEXANDER DICKSON BLACK SALTIRE LIMITED Director 1991-06-07 CURRENT 1987-07-20 Active
ANTONY GEORGE KINGSTON DESIGN AND MATERIALS LIMITED Director 2016-11-09 CURRENT 1972-11-13 Liquidation
ANTONY GEORGE KINGSTON TECTON LAND AND ESTATES LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
KEITH PACEY OLLIE QUINN LIMITED Director 2015-10-27 CURRENT 2014-01-14 Active
KEITH PACEY RUTLAND CYCLING 2013 LIMITED Director 2014-03-10 CURRENT 2013-03-06 Active
KEITH PACEY MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
KEITH PACEY MOUNTAIN GROUP INTERMEDIATE HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
KEITH PACEY MOUNTAIN WAREHOUSE GROUP HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
KEITH PACEY MOUNTAIN WAREHOUSE GROUP LTD Director 2010-08-13 CURRENT 2010-04-09 Active
KEITH PACEY BUCKINGHAM GATE PROPERTIES LIMITED Director 2004-12-31 CURRENT 1988-04-11 Active
KEITH PACEY DESIGN AND MATERIALS LIMITED Director 2003-04-16 CURRENT 1972-11-13 Liquidation
KEITH PACEY COMPART GROUP Director 2002-09-18 CURRENT 2002-08-19 Active

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
2023-08-19Final Gazette dissolved via compulsory strike-off
2023-05-19Voluntary liquidation. Return of final meeting of creditors
2022-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-10
2022-07-01PSC07CESSATION OF KEITH PACEY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GEORGE KINGSTON
2022-07-01TM02Termination of appointment of Alexander Dickson Black on 2019-10-11
2021-12-18Voluntary liquidation Statement of receipts and payments to 2021-10-10
2021-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-10
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-10
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM C/O Booth Parkes Associates Southolme Trinity Street Gainsborough Lincs DN21 2EQ
2019-10-23600Appointment of a voluntary liquidator
2019-10-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-10-11
2019-10-23LIQ02Voluntary liquidation Statement of affairs
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY KINGSTON
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY KINGSTON
2017-05-05RES15CHANGE OF COMPANY NAME 05/05/17
2017-05-05CERTNMCOMPANY NAME CHANGED DESIGN & MATERIALS HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/05/17
2016-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-01RES01ADOPT ARTICLES 08/11/2016
2016-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-30SH0109/11/16 STATEMENT OF CAPITAL GBP 6
2016-11-29AP01DIRECTOR APPOINTED MR ANTONY KINGSTON
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-09AR0101/09/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-19AR0119/08/14 ANNUAL RETURN FULL LIST
2013-08-23AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DICKSON BLACK / 23/08/2013
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PACEY / 23/08/2013
2013-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER DICKSON BLACK on 2013-08-23
2013-06-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0119/08/12 ANNUAL RETURN FULL LIST
2012-08-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-10AR0119/08/11 ANNUAL RETURN FULL LIST
2011-07-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09AR0119/08/10 ANNUAL RETURN FULL LIST
2010-04-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-06-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-05-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-12363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-10287REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 30 BRITTON STREET LONDON EC1M 5UH
2006-09-05363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-08-25363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-06363(C)01/01/00 AMEND
2003-11-06363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-10-16SASHARES AGREEMENT OTC
2003-10-1688(2)RAD 09/10/02--------- £ SI 2@1=2 £ IC 2/4
2003-07-29ELRESS386 DISP APP AUDS 16/07/03
2003-07-29ELRESS366A DISP HOLDING AGM 16/07/03
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2002-10-03288bSECRETARY RESIGNED
2002-09-30225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-24288bDIRECTOR RESIGNED
2002-09-2488(2)RAD 18/09/02--------- £ SI 1@1=1 £ IC 1/2
2002-09-12CERTNMCOMPANY NAME CHANGED DMWSL 377 LIMITED CERTIFICATE ISSUED ON 12/09/02
2002-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DM2 PROPERTY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-21
Resolution2019-10-21
Meetings of Creditors2019-10-04
Fines / Sanctions
No fines or sanctions have been issued against DM2 PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DM2 PROPERTY GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 DM2 PROPERTY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DM2 PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DM2 PROPERTY GROUP LIMITED
Trademarks
We have not found any records of DM2 PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DM2 PROPERTY GROUP 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 (41100 - Development of building projects) as DM2 PROPERTY GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DM2 PROPERTY GROUP 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 TypeAppointmen
Defending partyDM2 PROPERTY GROUP LIMITEDEvent Date2019-10-21
Company Number: 04514103 Name of Company: DM2 PROPERTY GROUP LIMITED Nature of Business: Development of Building Projects Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Mill…
 
Initiating party Event TypeResolution
Defending partyDM2 PROPERTY GROUP LIMITEDEvent Date2019-10-21
 
Initiating party Event TypeMeetings of Creditors
Defending partyDM2 PROPERTY GROUP LIMITEDEvent Date2019-10-04
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Alexander Black, to be held on 11 October 2019 at 2.15pm for the purpose provided for in section 100 of the Insolvency Act 1986 and to consider a resolution specifying the terms on which the appointed Liquidator is to be remunerated. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to A.M. Insolvency Limited, Mill 2 St Pegs Mill, Thomhills Beck Lane, Brighouse, HD6 4AH. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Jonathan Amor (IP No. 17770) of A.M. Insolvency Limited, is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact A.M. Insolvency Limited on 0114 209 6088 or by email at jonathan@aminsolvency.co.uk. Alexander Black , Director : DATED THIS 3RD DAY OF OCTOBER 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DM2 PROPERTY GROUP 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 DM2 PROPERTY GROUP 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.