Company Information for DML ARCHITECTURAL SYSTEMS LIMITED
TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
00315951
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DML ARCHITECTURAL SYSTEMS LIMITED | ||
Legal Registered Office | ||
TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in LS13 | ||
Previous Names | ||
|
Company Number | 00315951 | |
---|---|---|
Company ID Number | 00315951 | |
Date formed | 1936-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-05 02:53:18 |
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 | ||
---|---|---|---|---|
DML ARCHITECTURAL SYSTEMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN GARY WILSON |
||
ANDREW CHARLES ALLAN |
||
JOHN CHARLES DAVID ALLAN |
||
BRIAN FRENCH |
||
CHRISTOPHER MICHAEL MURRAY |
||
JOHN GARY WILSON |
||
ANDREW BARRIE WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES COPPING |
Director | ||
JASON ALLOTT |
Director | ||
ROBERT JAMES COPPING |
Company Secretary | ||
ROBERT MICHAEL SCURRAH |
Company Secretary | ||
ROBERT MICHAEL SCURRAH |
Director | ||
DONALD LEONARD GIBSON |
Director | ||
PATRICK JOHN COSTELLO |
Director | ||
PETER MELVIN |
Director | ||
DAVID HEDLEY BROWN |
Director | ||
JOSEPH WILLIAM VARLEY |
Director | ||
DEREK ALFRED BEDFORD |
Company Secretary | ||
DEREK ALFRED BEDFORD |
Director | ||
BRIAN EDWARD HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRAWN METAL,LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1924-11-22 | Liquidation | |
DRAWN METAL,LIMITED | Director | 2016-01-21 | CURRENT | 1924-11-22 | Liquidation | |
DRAWN METAL HOLDINGS LIMITED | Director | 2016-01-21 | CURRENT | 2001-01-22 | Active | |
SCHOOLHOUSE BOOKS LIMITED | Director | 2009-02-20 | CURRENT | 2004-04-07 | Active | |
BYRON WALK MANAGEMENT COMPANY LIMITED | Director | 2013-09-30 | CURRENT | 1969-10-29 | Active | |
DRAWN METAL HOLDINGS LIMITED | Director | 2001-01-25 | CURRENT | 2001-01-22 | Active | |
DRAWN METAL,LIMITED | Director | 1991-09-04 | CURRENT | 1924-11-22 | Liquidation | |
DRAWN METAL,LIMITED | Director | 2016-08-01 | CURRENT | 1924-11-22 | Liquidation | |
DRAWN METAL,LIMITED | Director | 2009-03-05 | CURRENT | 1924-11-22 | Liquidation | |
LEEDS COMMERCIAL LIMITED | Director | 2017-07-01 | CURRENT | 1957-07-22 | Active | |
DRAWN METAL,LIMITED | Director | 2005-07-04 | CURRENT | 1924-11-22 | Liquidation | |
DRAWN METAL,LIMITED | Director | 2016-01-25 | CURRENT | 1924-11-22 | Liquidation | |
FACADE CONSULTANCY SERVICES LIMITED | Director | 2009-11-03 | CURRENT | 2009-11-03 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-10 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/17 FROM Anchor Works Swinnow Lane Bramley Leeds West Yorkshire LS13 4NB | |
2.12B | Appointment of an administrator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRIAN FRENCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES COPPING | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW BARRIE WOODS | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES ALLAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY WILSON / 22/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALES DIRECTOR CHRISTOPHER MICHAEL MURRAY / 22/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES COPPING / 22/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAVID ALLAN / 22/01/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN GARY WILSON on 2016-01-22 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 04/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 04/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON ALLOTT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAVID ALLAN / 29/08/2012 | |
AR01 | 04/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 04/09/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CONTRACTS DIRECTOR JASON ALLOTT / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL MURRAY / 04/09/2010 | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
288a | DIRECTOR APPOINTED JASON ALLOTT LOGGED FORM | |
288a | DIRECTOR APPOINTED CHRISTOPHER MICHAEL MURRAY LOGGED FORM | |
288a | DIRECTOR APPOINTED CONTRACTS DIRECTOR JASON ALLOTT | |
288a | DIRECTOR APPOINTED SALES DIRECTOR CHRISTOPHER MICHAEL MURRAY | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM SWINNOW LANE LEEDS LS13 4NB | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TAYLOR & ATKINSON (LEEDS) LIMITE D CERTIFICATE ISSUED ON 02/05/03 | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS |
Notice of | 2020-06-08 |
Appointmen | 2017-07-18 |
Meetings of Creditors | 2017-03-22 |
Appointment of Administrators | 2017-01-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.81 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.40 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25120 - Manufacture of doors and windows of metal
|
|
|
|
|
|
|
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 DML ARCHITECTURAL SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (25120 - Manufacture of doors and windows of metal) as DML ARCHITECTURAL SYSTEMS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DML ARCHITECTURAL SYSTEMS LIMITED | Event Date | 2020-06-08 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DML ARCHITECTURAL SYSTEMS LIMITED | Event Date | 2017-07-11 |
Liquidator's name and address: Nicholas Edward Reed (IP No. 008639 ) and Robert Maxwell (IP No. 009185 ) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ : Ag KF40963 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DML ARCHITECTURAL SYSTEMS LIMITED | Event Date | 2017-03-16 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 83 We, Nicholas Edward Reed , (IP No. 008639) and Robert Alexander Henry Maxwell , (IP No. 9185) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ were appointed as Joint Administrators of the Company on 20 January 2017. An initial meeting of creditors of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to Paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12 noon on 31 March 2017 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The purpose of the meeting being conducted by correspondence is to consider the Joint Administrators statement of proposals and if creditors think fit to establish a creditors committee. In the event that no creditors committee is formed, other resolutions that will be sought include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the Joint Administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to Ben Fallon at 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. Any person who requires further information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Ben Fallon by email at Ben.Fallon@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DML ARCHITECTURAL SYSTEMS LIMITED | Event Date | 2017-01-20 |
In the High Court of Justice Leeds District Registry, Chancery Division case number 83 Nicholas Edward Reed and Robert Alexander Henry Maxwell (IP Nos 008639 and 009185 ), both of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Any person who requires information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Ben Fallon by email at ben.fallon@begbies-traynor.com or by telephone on 0113 244 0044. : Ag EF102660 | |||
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. |