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

D. & M. DEMOLITIONS LIMITED

C/O HORSFIELDS BELGRAVE PLACE, 8 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
Company Registration Number
01143560
Private Limited Company
Liquidation

Company Overview

About D. & M. Demolitions Ltd
D. & M. DEMOLITIONS LIMITED was founded on 1973-11-05 and has its registered office in Bury. The organisation's status is listed as "Liquidation". D. & M. Demolitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
D. & M. DEMOLITIONS LIMITED
 
Legal Registered Office
C/O HORSFIELDS BELGRAVE PLACE
8 MANCHESTER ROAD
BURY
LANCASHIRE
BL9 0ED
Other companies in OL2
 
Filing Information
Company Number 01143560
Company ID Number 01143560
Date formed 1973-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 19/05/2013
Return next due 16/06/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 20:54:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. & M. DEMOLITIONS LIMITED
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.

Company Officers of D. & M. DEMOLITIONS LIMITED

Current Directors
Officer Role Date Appointed
ERVAN FRANCIS CONNELL
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD HORSFALL
Company Secretary 2008-02-29 2008-10-31
MARIE DALY
Company Secretary 1991-05-19 2008-02-29
DAREN SEAN STEVEN DALY
Director 2004-10-15 2008-02-29
DENNIS DALY
Director 1991-05-19 2008-02-29
MARIE DALY
Director 1991-05-19 2008-02-29
MARK ANTHONY DALY
Director 2004-10-15 2008-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERVAN FRANCIS CONNELL C.K.WASTE LIMITED Director 2017-08-11 CURRENT 2016-06-06 Active - Proposal to Strike off
ERVAN FRANCIS CONNELL BEACH COURT MAINTENANCE LIMITED Director 2016-03-31 CURRENT 1969-07-24 Active
ERVAN FRANCIS CONNELL SPECIALIST PLANT HIRE LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
ERVAN FRANCIS CONNELL D. & M. DEMOLITION AND RECYCLING LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
ERVAN FRANCIS CONNELL WORLDWIDE RECYCLING & WASTE LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
ERVAN FRANCIS CONNELL NORTHERN RECYCLING & WASTE LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
ERVAN FRANCIS CONNELL OPENGOAL LIMITED Director 2005-05-10 CURRENT 2005-05-04 Active - Proposal to Strike off
ERVAN FRANCIS CONNELL SLICKMOVE LIMITED Director 2005-02-28 CURRENT 2005-02-15 Active
ERVAN FRANCIS CONNELL C-CYCLE RECYCLERS LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active

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
2021-01-29WU15Compulsory liquidation. Final meeting
2020-02-13WU14Compulsory liquidation. Removal of liquidator by court
2020-02-13COCOMPCompulsory winding up order
2020-02-13WU04Compulsory liquidation appointment of liquidator
2019-09-23WU07Compulsory liquidation winding up progress report
2018-09-20WU07Compulsory liquidation winding up progress report
2017-10-06WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 30/07/2017:LIQ. CASE NO.1
2017-10-06WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 30/07/2017:LIQ. CASE NO.1
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM Meek Street Royton Oldham OL2 6HL
2016-10-11LIQ MISCInsolvency:liquidators annual progress report to 30/07/2016
2016-05-09LIQ MISCINSOLVENCY:Progress report ends 30/072015
2016-05-094.31Compulsory liquidaton liquidator appointment
2016-02-23COCOMPCompulsory winding up order
2016-02-18AC92Restoration by order of the court
2014-07-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2014-04-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-03DS01Application to strike the company off the register
2013-05-21LATEST SOC21/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-21AR0119/05/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0119/05/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AR0119/05/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-20AR0119/05/10 ANNUAL RETURN FULL LIST
2010-03-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-01225PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-06-26AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-17225PREVEXT FROM 31/03/2008 TO 31/07/2008
2009-01-16225PREVSHO FROM 31/07/2008 TO 31/03/2008
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY RONALD HORSFALL
2008-09-11AA31/07/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-03-31288aSECRETARY APPOINTED RONALD HORSFALL LOGGED FORM
2008-03-31288aDIRECTOR APPOINTED ERVAN FRANCIS CONNELL
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-17288aSECRETARY APPOINTED RONALD HORSFALL
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR DAREN DALY
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR DENNIS DALY
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIE DALY
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARK DALY
2007-06-27363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-23363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-23363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-06-04363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-06-17363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-06-10363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/01
2001-06-18363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-07-11363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-05-18363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-05-18363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-05-19363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1996-06-11363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1996-03-29AAFULL ACCOUNTS MADE UP TO 31/07/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
We could not find any licences issued to D. & M. DEMOLITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-10-07
Appointment of Liquidators2014-07-09
Petitions to Wind Up (Companies)2014-04-10
Proposal to Strike Off2014-04-08
Petitions to Wind Up (Companies)2013-07-05
Fines / Sanctions
No fines or sanctions have been issued against D. & M. DEMOLITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1994-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1993-02-01 Satisfied CLOSE BROTHERS LIMITED
CHARGE OVER CREDIT BALANCE 1992-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1978-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

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. DEMOLITIONS LIMITED

Intangible Assets
Patents
We have not found any records of D. & M. DEMOLITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D. & M. DEMOLITIONS LIMITED
Trademarks
We have not found any records of D. & M. DEMOLITIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with D. & M. DEMOLITIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2014-8 GBP £18,635 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT EMPTY PROPERTY GRANT
Rochdale Borough Council 2014-7 GBP £18,450 Works - Construction, Repair & Maintenance - MISCELLANEOUS ECR
Rochdale Borough Council 2014-5 GBP £19,000 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT SITE DEVELOPMENT FUND
Rochdale Borough Council 2014-4 GBP £3,500 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT MISCELLANEOUS ECR
Rochdale Borough Council 2014-3 GBP £50,000 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT SITE DEVELOPMENT FUND
Rochdale Borough Council 2014-1 GBP £2,125 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT BALDERSTONE DEMOLITION
Rochdale Borough Council 2013-12 GBP £21,666 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT ROCH VALE CARAVAN SITE
Rochdale Borough Council 2013-11 GBP £17,420 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT DILAPIDATED BUILDINGS YR END
Rochdale Borough Council 2013-4 GBP £7,000 Works - Construction, Repair & Maintenance CUSTOMERS AND COMMUNITIES SPARTHBOTTOMS ROAD WALL
Rochdale Borough Council 2013-3 GBP £131,595 Works - Construction, Repair & Maintenance CUSTOMERS AND COMMUNITIES GENERAL CLEARANCE
Rochdale Borough Council 2012-7 GBP £1,500 Works - Construction, Repair & Maintenance OPERATIONS SERVICE LANDSCAPE SERVICES
Rochdale Borough Council 2012-5 GBP £73,620 Works - Construction, Repair & Maintenance CUSTOMERS AND COMMUNITIES HMRF INNER ROCHDALE COMM ACQ (SW11)
Rochdale Borough Council 2012-4 GBP £15,275 Works - Construction, Repair & Maintenance CUSTOMERS AND COMMUNITIES HMRF ECR REMEDIATION WORKS
Rochdale Borough Council 2012-3 GBP £55,054 Works - Construction, Repair & Maintenance CUSTOMERS AND COMMUNITIES HMRF ECR REMEDIATION WORKS
Rochdale Borough Council 2011-10 GBP £24,970 Works - Construction, Repair & Maintenance PLANNING AND REGULATION D & M DEMOLITIONS LTD
Rochdale Borough Council 2011-7 GBP £15,800 Works - Construction, Repair & Maintenance PLANNING AND REGULATION TOWN CENTRE EAST FEASIBILITY 51K 07/08
Rochdale Borough Council 2011-4 GBP £5,800 Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS PROGRAMMED REPAIRS GENERAL (AMG 2,075K)
Rochdale Borough Council 2011-3 GBP £56,510 Works - Construction, Repair & Maintenance STRATEGIC HOUSING LANGLEY COMMUNITY CENTRE
Rochdale Borough Council 2011-2 GBP £7,500 Works - Construction, Repair & Maintenance STRATEGIC HOUSING LANGLEY COMMUNITY CENTRE
Rochdale Borough Council 2011-1 GBP £7,445 Works - Construction, Repair & Maintenance STRATEGIC HOUSING HMRF INNER ROCHDALE COMM ACQ (SW11)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where D. & M. DEMOLITIONS 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 TypeMeetings of Creditors
Defending partyD. & M. DEMOLITIONS LIMITEDEvent Date2015-09-30
In the High Court of Justice (Chancery Division) Leeds District Registry case number 321 A meeting of creditors of the company has been summoned by the Liquidators for the purpose of:- 1. Appointing a Creditors Committee. 2. Fixing the Liquidators remuneration. 3. Approving Category 2 disbursement costs (see attached guidance note). The meeting will be held as follows:- Date: Friday 30 October 2015 Time: 10.00 am Place: Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED . Proofs and proxies to be used at the meeting must be lodged with the Joint Liquidators at Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED no later than 12.00 noon on the business day preceding the meeting. Office holder details: Liquidators: Hemal Mistry and John H C Lee IP Nos: 10770 and 2261 Address: Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED Telephone: 0161 763 3183 eMail: info@horsfields.com
 
Initiating party Event TypeProposal to Strike Off
Defending partyD. & M. DEMOLITIONS LIMITEDEvent Date2014-04-08
 
Initiating party RIDGWAY RENTALS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyD & M DEMOLITIONS LTDEvent Date2014-03-14
SolicitorShulmans LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 321 A petition to wind up the above named D & M Demolitions Ltd of Meek Street, Royton, Oldham OL2 6HL presented on 14 March 2014 by RIDGWAY RENTALS LTD of Earthmover House, Ridgway Business Park, St Martins, Shropshire SY11 3PZ will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG on 13 May 2014 at 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2014 .
 
Initiating party RIDGWAY RENTALS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyD & M DEMOLITIONS LTDEvent Date2013-06-17
SolicitorShulmans LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 842 A Petition to wind up the above-named Company D & M Demolitions Ltd of Mossdown Road, Royton, Oldham OL2 6HS , presented on 17 June 2013 by RIDGWAY RENTALS LTD of Earthmover House, Ridgway Business Park, St Martins, Shropshire SY11 3PZ , will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG on 13 August 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 August 2013 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyD & M DEMOLITIONS LTDEvent Date
In the Leeds District Registry case number 321 A General Meeting of Creditors is to take place on: 31 July 2014 , at 3.00 pm. A General Meeting of Contributories is to take place on: 31 July 2014 , at 3.00 pm. Venue: At the official Receivers Office at the address stated below. Meeting summoned by: Official Receiver. The Purpose of the Meetings: To appoint a Liquidator in place of the Official Receiver. In order to be entitled to vote at the Meetings, Creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 noon on 30 July 2014 at the Official Receivers address stated below. D C Brogan , Official Receiver , 2nd Floor, 3 Piccadilly Place, Manchester M1 3BN , telephone 0161 234 8500, email Manchester.OR@insolvency.gsi.gov.uk Capacity: Liquidator.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D. & M. DEMOLITIONS 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 D. & M. DEMOLITIONS 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.