Dissolved
Dissolved 2014-06-03
Company Information for BLACKBURNS DMS LIMITED
MANCHESTER, M2 6DS,
|
Company Registration Number
06808721
Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | ||
---|---|---|
BLACKBURNS DMS LIMITED | ||
Legal Registered Office | ||
MANCHESTER M2 6DS Other companies in M2 | ||
Previous Names | ||
|
Company Number | 06808721 | |
---|---|---|
Date formed | 2009-02-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-06-03 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-01-21 20:38:13 |
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 |
---|---|---|
BEN MARTIN |
||
ANDREW NICHOLAS CHARLES ATKINSON |
||
STUART CHARLES BLACK |
||
ANDREW MICHAEL COWMAN |
||
BEN MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART ROY PAYNE |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERITY PRIVATE INVESTIGATIONS LIMITED | Director | 2014-11-20 | CURRENT | 2012-09-26 | Dissolved 2016-06-28 | |
BLACK MARKETEERS LTD | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
AC DATABASE SERVICES LIMITED | Director | 2010-02-26 | CURRENT | 2010-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/08/2011 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2010 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM DMS HOUSE OLD RUN ROAD LEEDS WEST YORKSHIRE LS10 2AA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PAYNE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 12/02/2009 | |
RES04 | NC INC ALREADY ADJUSTED 12/02/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND | |
RES13 | CHANGE OF NAME 12/02/2009 | |
RES04 | NC INC ALREADY ADJUSTED 12/02/2009 | |
123 | GBP NC 1000/85000 12/02/09 | |
CERTNM | COMPANY NAME CHANGED SLIGHT DIP LIMITED CERTIFICATE ISSUED ON 13/02/09 | |
288a | DIRECTOR APPOINTED MR STUART ROY PAYNE | |
288a | DIRECTOR APPOINTED ANDREW MICHAEL COWMAN | |
288a | DIRECTOR APPOINTED MR STUART CHARLES BLACK | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND | |
288a | DIRECTOR APPOINTED MR ANDREW NICHOLAS CHARLES ATKINSON | |
288a | DIRECTOR AND SECRETARY APPOINTED MR BEN ANDREW DOUGLAS MARTIN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-18 |
Appointment of Administrators | 2010-03-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | DAVENHAM TRUST PLC | |
DEBENTURE | Outstanding | DAVENHAM TRUST PLC | |
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE | Satisfied | JOHN BLACKBURN LIMITED |
The top companies supplying to UK government with the same SIC code (None Supplied) as BLACKBURNS DMS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLACKBURNS DMS LIMITED | Event Date | 2014-02-18 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BLACKBURNS DMS LIMITED | Event Date | 2010-02-26 |
In the High Court of Justice, Chancery Division, Leeds District Registry case number 416 Paul Andrew Flint and Brian Green (IP No(s) 9075 and 8709 ) both of KPMG LLP , St James Square, Manchester, M2 6DS United Kingdom : | |||
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. |