Liquidation
Company Information for DMC PARTNERS (UK) LLP
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
OC372122
Limited Liability Partnership
Liquidation |
Company Name | ||
---|---|---|
DMC PARTNERS (UK) LLP | ||
Legal Registered Office | ||
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in EC4A | ||
Previous Names | ||
|
Company Number | OC372122 | |
---|---|---|
Company ID Number | OC372122 | |
Date formed | 2012-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 19:23:55 |
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 |
---|---|---|
PHILIPPE COSTELETOS |
||
EDWARD KIRILL EISLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MICHAEL BARTER |
Limited Liability Partnership (LLP) Member | ||
KENNETH JOHANN COSTA |
Limited Liability Partnership (LLP) Member | ||
SAMANTHA LUSHER |
Limited Liability Partnership (LLP) Member | ||
DMC PARTNERS (LONDON) LIMITED |
Limited Liability Partnership (LLP) Member | ||
SAMUEL JONATHAN WISNIA |
Limited Liability Partnership (LLP) Member | ||
DMC PARTNERS (LONDON) LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
CHARLES RICHARD POWER |
Limited Liability Partnership (LLP) Designated Member | ||
PHILIPPE COSTELETOS |
Limited Liability Partnership (LLP) Member | ||
NANA YAO SAO |
Limited Liability Partnership (LLP) Member | ||
MARKUS GLOEL |
Limited Liability Partnership (LLP) Member | ||
MATTHEW PETER GERBER |
Limited Liability Partnership (LLP) Member | ||
SAMANTHA LUSHER |
Limited Liability Partnership (LLP) Member | ||
EDWARD KIRILL EISLER |
Limited Liability Partnership (LLP) Designated Member | ||
KENNETH JOHANN COSTA |
Limited Liability Partnership (LLP) Member | ||
PHILIPPE COSTELETOS |
Limited Liability Partnership (LLP) Member | ||
EDWARD KIRILL EISLER |
Limited Liability Partnership (LLP) Member | ||
CHARLES RICHARD POWER |
Limited Liability Partnership (LLP) Member | ||
HUNTSMOOR NOMINEES LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RM SERVICES MANAGEMENT UK LLP | Limited Liability Partnership (LLP) Designated Member | 2014-04-25 | CURRENT | 2014-04-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/01/2018:LIQ. CASE NO.1 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA | |
LLAD02 | SAIL ADDRESS CREATED | |
LLAD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DETERMINAT | DETERMINATION FOR LLPS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BARTER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA LUSHER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KENNETH COSTA | |
LLAR01 | ANNUAL RETURN MADE UP TO 06/02/16 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DMC PARTNERS (LONDON) LIMITED | |
LLAA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIPPE COSTELETOS | |
LLAP01 | LLP MEMBER APPOINTED SAMANTHA LUSHER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA LUSHER | |
LLAP01 | LLP MEMBER APPOINTED EDWARD KIRILL EISLER | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED DMC PARTNERS (LONDON) LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DMC PARTNERS (LONDON) LIMITED | |
LLAP01 | LLP MEMBER APPOINTED PHILIPPE COSTELETOS | |
LLTM01 | TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EDWARD EISLER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SAMUEL WISNIA | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHARLES POWER | |
LLAR01 | ANNUAL RETURN MADE UP TO 06/02/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NANA SAO | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARKUS GLOEL | |
LLAP01 | LLP MEMBER APPOINTED SAMANTHA LUSHER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MATTHEW GERBER | |
LLAR01 | ANNUAL RETURN MADE UP TO 06/02/14 | |
LLAP01 | LLP MEMBER APPOINTED MR NANA YAO SAO | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW PETER GERBER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIPPE COSTELETOS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KENNETH COSTA | |
LLTM01 | TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP | |
LLAP01 | LLP MEMBER APPOINTED KENNETH JOHANN COSTA | |
LLAP01 | LLP MEMBER APPOINTED PHILIPPE COSTELETOS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH COSTA / 29/10/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 06/02/13 | |
LLAP01 | LLP MEMBER APPOINTED PHILIPPE COSTELETOS | |
LLAP01 | LLP MEMBER APPOINTED MARKUS GLOEL | |
LLAP01 | LLP MEMBER APPOINTED KENNETH COSTA | |
LLAP01 | LLP MEMBER APPOINTED EDWARD KIRILL EISLER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EDWARD EISLER | |
LLAP01 | LLP MEMBER APPOINTED CHARLES RICHARD POWER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHARLES POWER | |
LLAP01 | LLP MEMBER APPOINTED SAMUEL JONATHAN WISNIA | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LEVITAN LIMITED / 22/05/2012 | |
LLAP01 | LLP MEMBER APPOINTED CHARLES RICHARD POWER | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER MICHAEL BARTER | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED LEVITAN INVESTMENTS LLP CERTIFICATE ISSUED ON 22/05/12 | |
LLDE01 | NON-DESIGNATED MEMBERS ALLOWED | |
LLAP01 | LLP MEMBER APPOINTED EDWARD KIRILL EISLER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HUNTSMOOR NOMINEES LIMITED | |
LLAA01 | CURRSHO FROM 28/02/2013 TO 31/12/2012 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointment of Liquidators | 2017-01-25 |
Resolutions for Winding-up | 2017-01-25 |
Notices to Creditors | 2017-01-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT DEED | Outstanding | HEVAF GRAFTON GP LIMITED |
|
|
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 DMC PARTNERS (UK) LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as DMC PARTNERS (UK) LLP are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DMC PARTNERS (UK) LLP | Event Date | 2017-01-19 |
We, Steven John Parker and Trevor John Binyon of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA give notice that we were appointed Joint Liquidators of the above named Company on 18 January 2017 by a resolution of members. Pursuant to Rule 4.182A of The Insolvency Rules 1986, notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 27 February 2017 to prove their debts by sending to the undersigned, Steven John Parker of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of claims of all creditors who have proved their claims by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Steven John Parker , (IP No. 8989) and Trevor John Binyon , (IP No. 9285) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . Further details contact: Becky Taylor, Email: becky.taylor@opusllp.com or Tel: 01908 306090. Ag EF102092 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DMC PARTNERS (UK) LLP | Event Date | 2017-01-18 |
Steven John Parker , (IP No. 8989) and Trevor John Binyon , (IP No. 9285) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : Further details contact: Becky Taylor, Email: becky.taylor@opusllp.com or Tel: 01908 306090. Ag EF102092 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DMC PARTNERS (UK) LLP | Event Date | 2017-01-18 |
Pursuant to the Limited Liability Partnership agreement dated 30 September 2014, the following resolutions were passed by the Designated Partners of the Partnership on 18 January 2017 , as Special and Ordinary Written resolutions: That the Partnership be wound up voluntarily and that Steven John Parker , (IP No. 8989) and Trevor John Binyon , (IP No. 9285) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be and are hereby appointed Joint Liquidators of the Partnership and they be empowered to act jointly or severally in matters relating to the winding-up. Further details contact: Becky Taylor, Email: becky.taylor@opusllp.com or Tel: 01908 306090. Ag EF102092 | |||
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. |