Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DML ARCHITECTURAL SYSTEMS LIMITED
Company Information for

DML ARCHITECTURAL SYSTEMS LIMITED

TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
00315951
Private Limited Company
Liquidation

Company Overview

About Dml Architectural Systems Ltd
DML ARCHITECTURAL SYSTEMS LIMITED was founded on 1936-07-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Dml Architectural Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DML ARCHITECTURAL SYSTEMS LIMITED
 
Legal Registered Office
TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in LS13
 
Previous Names
TAYLOR & ATKINSON (LEEDS) LIMITED02/05/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DML ARCHITECTURAL SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES LTD
Is this data useful to you?
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.
Companies with same name DML ARCHITECTURAL SYSTEMS LIMITED
The following companies were found which have the same name as DML ARCHITECTURAL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DML ARCHITECTURAL SYSTEMS LIMITED Unknown

Company Officers of DML ARCHITECTURAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN GARY WILSON
Company Secretary 2005-09-01
ANDREW CHARLES ALLAN
Director 2016-01-21
JOHN CHARLES DAVID ALLAN
Director 1991-09-04
BRIAN FRENCH
Director 2016-08-01
CHRISTOPHER MICHAEL MURRAY
Director 2009-03-05
JOHN GARY WILSON
Director 2005-07-04
ANDREW BARRIE WOODS
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES COPPING
Director 2000-01-31 2016-04-30
JASON ALLOTT
Director 2009-03-05 2013-04-30
ROBERT JAMES COPPING
Company Secretary 2005-03-02 2005-09-01
ROBERT MICHAEL SCURRAH
Company Secretary 1995-08-01 2005-03-01
ROBERT MICHAEL SCURRAH
Director 1995-08-01 2005-03-01
DONALD LEONARD GIBSON
Director 1999-08-02 2005-02-10
PATRICK JOHN COSTELLO
Director 1993-05-01 2001-10-31
PETER MELVIN
Director 1991-09-04 2000-01-28
DAVID HEDLEY BROWN
Director 1991-09-04 1999-07-30
JOSEPH WILLIAM VARLEY
Director 1991-09-04 1996-05-11
DEREK ALFRED BEDFORD
Company Secretary 1991-09-04 1995-07-31
DEREK ALFRED BEDFORD
Director 1991-09-04 1995-07-31
BRIAN EDWARD HALL
Director 1991-09-04 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GARY WILSON DRAWN METAL,LIMITED Company Secretary 2005-09-01 CURRENT 1924-11-22 Liquidation
ANDREW CHARLES ALLAN DRAWN METAL,LIMITED Director 2016-01-21 CURRENT 1924-11-22 Liquidation
ANDREW CHARLES ALLAN DRAWN METAL HOLDINGS LIMITED Director 2016-01-21 CURRENT 2001-01-22 Active
ANDREW CHARLES ALLAN SCHOOLHOUSE BOOKS LIMITED Director 2009-02-20 CURRENT 2004-04-07 Active
JOHN CHARLES DAVID ALLAN BYRON WALK MANAGEMENT COMPANY LIMITED Director 2013-09-30 CURRENT 1969-10-29 Active
JOHN CHARLES DAVID ALLAN DRAWN METAL HOLDINGS LIMITED Director 2001-01-25 CURRENT 2001-01-22 Active
JOHN CHARLES DAVID ALLAN DRAWN METAL,LIMITED Director 1991-09-04 CURRENT 1924-11-22 Liquidation
BRIAN FRENCH DRAWN METAL,LIMITED Director 2016-08-01 CURRENT 1924-11-22 Liquidation
CHRISTOPHER MICHAEL MURRAY DRAWN METAL,LIMITED Director 2009-03-05 CURRENT 1924-11-22 Liquidation
JOHN GARY WILSON LEEDS COMMERCIAL LIMITED Director 2017-07-01 CURRENT 1957-07-22 Active
JOHN GARY WILSON DRAWN METAL,LIMITED Director 2005-07-04 CURRENT 1924-11-22 Liquidation
ANDREW BARRIE WOODS DRAWN METAL,LIMITED Director 2016-01-25 CURRENT 1924-11-22 Liquidation
ANDREW BARRIE WOODS FACADE CONSULTANCY SERVICES LIMITED Director 2009-11-03 CURRENT 2009-11-03 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-10
2018-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-10
2017-07-26600Appointment of a voluntary liquidator
2017-07-11AM22Liquidation. Administration move to voluntary liquidation
2017-07-11AM10Administrator's progress report
2017-06-282.16BStatement of affairs with form 2.14B/2.15B
2017-04-262.23BResult of meeting of creditors
2017-04-262.17BStatement of administrator's proposal
2017-04-032.17BStatement of administrator's proposal
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM Anchor Works Swinnow Lane Bramley Leeds West Yorkshire LS13 4NB
2017-02-082.12BAppointment of an administrator
2016-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-08-04AP01DIRECTOR APPOINTED MR BRIAN FRENCH
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES COPPING
2016-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-28AP01DIRECTOR APPOINTED MR ANDREW BARRIE WOODS
2016-01-28AP01DIRECTOR APPOINTED MR ANDREW CHARLES ALLAN
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY WILSON / 22/01/2016
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SALES DIRECTOR CHRISTOPHER MICHAEL MURRAY / 22/01/2016
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES COPPING / 22/01/2016
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAVID ALLAN / 22/01/2016
2016-01-28CH03SECRETARY'S DETAILS CHNAGED FOR JOHN GARY WILSON on 2016-01-22
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-21AR0104/09/15 ANNUAL RETURN FULL LIST
2015-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-05AR0104/09/14 FULL LIST
2014-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-09-05AR0104/09/13 FULL LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALLOTT
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAVID ALLAN / 29/08/2012
2012-09-19AR0104/09/12 FULL LIST
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-15AR0104/09/11 FULL LIST
2011-02-11AUDAUDITOR'S RESIGNATION
2011-02-08MISCSECTION519
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-08AR0104/09/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CONTRACTS DIRECTOR JASON ALLOTT / 04/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL MURRAY / 04/09/2010
2009-09-11363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-31288aDIRECTOR APPOINTED JASON ALLOTT LOGGED FORM
2009-03-31288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL MURRAY LOGGED FORM
2009-03-17288aDIRECTOR APPOINTED CONTRACTS DIRECTOR JASON ALLOTT
2009-03-17288aDIRECTOR APPOINTED SALES DIRECTOR CHRISTOPHER MICHAEL MURRAY
2008-12-01AA30/04/08 TOTAL EXEMPTION FULL
2008-09-08363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-08190LOCATION OF DEBENTURE REGISTER
2008-09-08353LOCATION OF REGISTER OF MEMBERS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM SWINNOW LANE LEEDS LS13 4NB
2007-09-05363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-07363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2005-09-29363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-09288aNEW SECRETARY APPOINTED
2005-09-09288bSECRETARY RESIGNED
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-18288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW SECRETARY APPOINTED
2005-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-17288bDIRECTOR RESIGNED
2004-09-15363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-03363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-05-02CERTNMCOMPANY NAME CHANGED TAYLOR & ATKINSON (LEEDS) LIMITE D CERTIFICATE ISSUED ON 02/05/03
2002-10-26363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-11-09288bDIRECTOR RESIGNED
2001-09-25363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-03363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-02-10288bDIRECTOR RESIGNED
2000-02-10288aNEW DIRECTOR APPOINTED
1999-09-03363sRETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-23363sRETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS
1997-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-09363sRETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal




Licences & Regulatory approval
We could not find any licences issued to DML ARCHITECTURAL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-06-08
Appointmen2017-07-18
Meetings of Creditors2017-03-22
Appointment of Administrators2017-01-30
Fines / Sanctions
No fines or sanctions have been issued against DML ARCHITECTURAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DML ARCHITECTURAL SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.818
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

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

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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

Intangible Assets
Patents
We have not found any records of DML ARCHITECTURAL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DML ARCHITECTURAL SYSTEMS LIMITED
Trademarks
We have not found any records of DML ARCHITECTURAL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DML ARCHITECTURAL SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where DML ARCHITECTURAL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDML ARCHITECTURAL SYSTEMS LIMITEDEvent Date2020-06-08
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDML ARCHITECTURAL SYSTEMS LIMITEDEvent Date2017-07-11
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 TypeMeetings of Creditors
Defending partyDML ARCHITECTURAL SYSTEMS LIMITEDEvent Date2017-03-16
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 TypeAppointment of Administrators
Defending partyDML ARCHITECTURAL SYSTEMS LIMITEDEvent Date2017-01-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DML ARCHITECTURAL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DML ARCHITECTURAL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.