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 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 | ||
|
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 |
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 | ||
---|---|---|---|---|
DM2 PROPERTY GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER DICKSON BLACK |
||
ALEXANDER DICKSON BLACK |
||
ANTONY GEORGE KINGSTON |
||
KEITH PACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
25 NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKINGHAM GATE PROPERTIES LIMITED | Company Secretary | 2004-12-31 | CURRENT | 1988-04-11 | Active | |
COMPART GROUP | Company Secretary | 2002-09-18 | CURRENT | 2002-08-19 | Active | |
SALTIRE LIMITED | Company Secretary | 1991-06-07 | CURRENT | 1987-07-20 | Active | |
V REALISATION LIMITED | Director | 2009-01-09 | CURRENT | 2008-12-10 | Dissolved 2014-02-04 | |
COMPART GROUP | Director | 2002-09-18 | CURRENT | 2002-08-19 | Active | |
DESIGN AND MATERIALS LIMITED | Director | 2000-09-19 | CURRENT | 1972-11-13 | Liquidation | |
BUCKINGHAM GATE PROPERTIES LIMITED | Director | 1999-01-04 | CURRENT | 1988-04-11 | Active | |
SALTIRE LIMITED | Director | 1991-06-07 | CURRENT | 1987-07-20 | Active | |
DESIGN AND MATERIALS LIMITED | Director | 2016-11-09 | CURRENT | 1972-11-13 | Liquidation | |
TECTON LAND AND ESTATES LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
OLLIE QUINN LIMITED | Director | 2015-10-27 | CURRENT | 2014-01-14 | Active | |
RUTLAND CYCLING 2013 LIMITED | Director | 2014-03-10 | CURRENT | 2013-03-06 | Active | |
MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-11 | Active | |
MOUNTAIN GROUP INTERMEDIATE HOLDINGS LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-11 | Active | |
MOUNTAIN WAREHOUSE GROUP HOLDINGS LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-11 | Active | |
MOUNTAIN WAREHOUSE GROUP LTD | Director | 2010-08-13 | CURRENT | 2010-04-09 | Active | |
BUCKINGHAM GATE PROPERTIES LIMITED | Director | 2004-12-31 | CURRENT | 1988-04-11 | Active | |
DESIGN AND MATERIALS LIMITED | Director | 2003-04-16 | CURRENT | 1972-11-13 | Liquidation | |
COMPART GROUP | Director | 2002-09-18 | CURRENT | 2002-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-10 | |
PSC07 | CESSATION OF KEITH PACEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY GEORGE KINGSTON | |
TM02 | Termination of appointment of Alexander Dickson Black on 2019-10-11 | |
Voluntary liquidation Statement of receipts and payments to 2021-10-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/19 FROM C/O Booth Parkes Associates Southolme Trinity Street Gainsborough Lincs DN21 2EQ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY KINGSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY KINGSTON | |
RES15 | CHANGE OF COMPANY NAME 05/05/17 | |
CERTNM | COMPANY NAME CHANGED DESIGN & MATERIALS HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/05/17 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 08/11/2016 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 6 | |
SH01 | 09/11/16 STATEMENT OF CAPITAL GBP 6 | |
AP01 | DIRECTOR APPOINTED MR ANTONY KINGSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DICKSON BLACK / 23/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PACEY / 23/08/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER DICKSON BLACK on 2013-08-23 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 30 BRITTON STREET LONDON EC1M 5UH | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363(C) | 01/01/00 AMEND | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 09/10/02--------- £ SI 2@1=2 £ IC 2/4 | |
ELRES | S386 DISP APP AUDS 16/07/03 | |
ELRES | S366A DISP HOLDING AGM 16/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/02 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 18/09/02--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED DMWSL 377 LIMITED CERTIFICATE ISSUED ON 12/09/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-10-21 |
Resolution | 2019-10-21 |
Meetings of Creditors | 2019-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DM2 PROPERTY GROUP LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DM2 PROPERTY GROUP LIMITED | Event Date | 2019-10-21 |
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 Type | Resolution | |
Defending party | DM2 PROPERTY GROUP LIMITED | Event Date | 2019-10-21 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DM2 PROPERTY GROUP LIMITED | Event Date | 2019-10-04 |
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 | |||
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. |