Liquidation
Company Information for D.M. ENGINEERING (NI) LIMITED
27 COLLEGE GARDENS, BELFAST, BT9 6BS,
|
Company Registration Number
NI012979
Private Limited Company
Liquidation |
Company Name | |
---|---|
D.M. ENGINEERING (NI) LIMITED | |
Legal Registered Office | |
27 COLLEGE GARDENS BELFAST BT9 6BS Other companies in BT1 | |
Company Number | NI012979 | |
---|---|---|
Company ID Number | NI012979 | |
Date formed | 1978-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 10:41:13 |
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 |
---|---|---|
DAVID N DENNISON |
||
JAMES BENNETT |
||
DAVID N DENNISON |
||
MICHAEL DENNISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OWEN LARKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D M ENGINEERING SERVICES (2016) LTD | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 17 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 3BG | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 142750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 142750 | |
AR01 | 30/11/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 142750 | |
AR01 | 30/11/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 19/12/2013 | |
1.4(NI) | COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 25/10/2013 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 142750 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 25/10/2012 | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 25/10/2011 | |
AR01 | 30/11/10 FULL LIST | |
AA | 26/10/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/10/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNISON / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENNETT / 30/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 30/11/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371SR(NI) | 30/11/07 | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
371S(NI) | 30/11/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/11/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
371S(NI) | 30/11/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/03 ANNUAL ACCTS | |
371S(NI) | 30/11/03 ANNUAL RETURN SHUTTLE | |
133(NI) | NOT OF INCR IN NOM CAP | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 30/11/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/02 ANNUAL ACCTS | |
371S(NI) | 30/11/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/01 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 30/11/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/01/00 ANNUAL ACCTS | |
371S(NI) | 30/11/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/99 ANNUAL ACCTS | |
371S(NI) | 30/11/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/98 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 30/11/97 ANNUAL RETURN SHUTTLE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
AC(NI) | 31/01/97 ANNUAL ACCTS | |
371S(NI) | 30/11/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/96 ANNUAL ACCTS | |
371S(NI) | 30/11/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/95 ANNUAL ACCTS | |
371S(NI) | 30/11/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/94 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD |
Final Meetings | 2019-02-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
CHARGE OVER BOOK DEBTS AND OTHER DEBTS | Outstanding | ULSTER BANK | |
MORTGAGE | Outstanding | ALLIED IRISH FINANCE CO LTD | |
MORTGAGE DEBENTURE | Outstanding | ULSTER BANK |
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 D.M. ENGINEERING (NI) LIMITED
D.M. ENGINEERING (NI) LIMITED owns 1 domain names.
dmengineering.co.uk
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as D.M. ENGINEERING (NI) LIMITED are:
ENERVEO LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | D.M. ENGINEERING (NI) LIMITED | Event Date | 2019-02-08 |
Notice is hereby given pursuant to Articles 91 & 92 of The Insolvency (Northern Ireland) Order 1989 , that an Annual and Final Meeting of the Members of the above named company will be held at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS , on 12th March 2019 at 10.30 am to be followed by the Final Meeting of creditors at 11.00 a.m. for the purpose of receiving an account of the Liquidators acts and dealings for the period of the liquidation. Forms of Proxy, if intended to be used, must be duly completed and lodged at the offices of McKeague Morgan & Co , 27 College Gardens, Belfast, BT9 6BS , no later than 12.00 noon on the 11th March 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. |