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 Name | |
---|---|
D. & M. DEMOLITIONS LIMITED | |
Legal Registered Office | |
C/O HORSFIELDS BELGRAVE PLACE 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED Other companies in OL2 | |
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 |
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 |
---|---|---|
ERVAN FRANCIS CONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD HORSFALL |
Company Secretary | ||
MARIE DALY |
Company Secretary | ||
DAREN SEAN STEVEN DALY |
Director | ||
DENNIS DALY |
Director | ||
MARIE DALY |
Director | ||
MARK ANTHONY DALY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.K.WASTE LIMITED | Director | 2017-08-11 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
BEACH COURT MAINTENANCE LIMITED | Director | 2016-03-31 | CURRENT | 1969-07-24 | Active | |
SPECIALIST PLANT HIRE LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
D. & M. DEMOLITION AND RECYCLING LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Liquidation | |
WORLDWIDE RECYCLING & WASTE LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
NORTHERN RECYCLING & WASTE LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active | |
OPENGOAL LIMITED | Director | 2005-05-10 | CURRENT | 2005-05-04 | Active - Proposal to Strike off | |
SLICKMOVE LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-15 | Active | |
C-CYCLE RECYCLERS LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
COCOMP | Compulsory winding up order | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 30/07/2017:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 30/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/17 FROM Meek Street Royton Oldham OL2 6HL | |
LIQ MISC | Insolvency:liquidators annual progress report to 30/07/2016 | |
LIQ MISC | INSOLVENCY:Progress report ends 30/072015 | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 21/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/07/2009 TO 31/03/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/03/2008 TO 31/07/2008 | |
225 | PREVSHO FROM 31/07/2008 TO 31/03/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY RONALD HORSFALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED RONALD HORSFALL LOGGED FORM | |
288a | DIRECTOR APPOINTED ERVAN FRANCIS CONNELL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288a | SECRETARY APPOINTED RONALD HORSFALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAREN DALY | |
288b | APPOINTMENT TERMINATED DIRECTOR DENNIS DALY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIE DALY | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK DALY | |
363s | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/01 | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 |
Meetings of Creditors | 2015-10-07 |
Appointment of Liquidators | 2014-07-09 |
Petitions to Wind Up (Companies) | 2014-04-10 |
Proposal to Strike Off | 2014-04-08 |
Petitions to Wind Up (Companies) | 2013-07-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
CHARGE OVER CREDIT BALANCE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT EMPTY PROPERTY GRANT |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance - MISCELLANEOUS ECR |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT SITE DEVELOPMENT FUND |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT MISCELLANEOUS ECR |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT SITE DEVELOPMENT FUND |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT BALDERSTONE DEMOLITION |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT ROCH VALE CARAVAN SITE |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT DILAPIDATED BUILDINGS YR END |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance CUSTOMERS AND COMMUNITIES SPARTHBOTTOMS ROAD WALL |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance CUSTOMERS AND COMMUNITIES GENERAL CLEARANCE |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance OPERATIONS SERVICE LANDSCAPE SERVICES |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance CUSTOMERS AND COMMUNITIES HMRF INNER ROCHDALE COMM ACQ (SW11) |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance CUSTOMERS AND COMMUNITIES HMRF ECR REMEDIATION WORKS |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance CUSTOMERS AND COMMUNITIES HMRF ECR REMEDIATION WORKS |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance PLANNING AND REGULATION D & M DEMOLITIONS LTD |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance PLANNING AND REGULATION TOWN CENTRE EAST FEASIBILITY 51K 07/08 |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS PROGRAMMED REPAIRS GENERAL (AMG 2,075K) |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance STRATEGIC HOUSING LANGLEY COMMUNITY CENTRE |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance STRATEGIC HOUSING LANGLEY COMMUNITY CENTRE |
Rochdale Borough Council | |
|
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.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | D. & M. DEMOLITIONS LIMITED | Event Date | 2015-09-30 |
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 Type | Proposal to Strike Off | |
Defending party | D. & M. DEMOLITIONS LIMITED | Event Date | 2014-04-08 |
Initiating party | RIDGWAY RENTALS LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | D & M DEMOLITIONS LTD | Event Date | 2014-03-14 |
Solicitor | Shulmans 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 LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | D & M DEMOLITIONS LTD | Event Date | 2013-06-17 |
Solicitor | Shulmans 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 Type | Appointment of Liquidators | |
Defending party | D & M DEMOLITIONS LTD | Event 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. | |||
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. |