Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMC 1998 LIMITED
Company Information for

DMC 1998 LIMITED

MILNER BOARDMAN & PARTNERS THE OLD BANK, 187A ASHLEY ROAD, HALE, WA15 9SQ,
Company Registration Number
03574234
Private Limited Company
Liquidation

Company Overview

About Dmc 1998 Ltd
DMC 1998 LIMITED was founded on 1998-06-03 and has its registered office in Hale. The organisation's status is listed as "Liquidation". Dmc 1998 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DMC 1998 LIMITED
 
Legal Registered Office
MILNER BOARDMAN & PARTNERS THE OLD BANK
187A ASHLEY ROAD
HALE
WA15 9SQ
Other companies in WA15
 
Previous Names
DAVID MCLEAN LIMITED23/01/2013
BROOMCO (1563) LIMITED13/04/2004
Filing Information
Company Number 03574234
Company ID Number 03574234
Date formed 1998-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2007
Account next due 30/04/2009
Latest return 03/06/2008
Return next due 01/07/2009
Type of accounts GROUP
Last Datalog update: 2018-10-05 03:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMC 1998 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.
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
2024-04-05Voluntary liquidation Statement of receipts and payments to 2024-02-18
2023-03-08Voluntary liquidation Statement of receipts and payments to 2023-02-18
2022-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-18
2021-07-31LIQ10Removal of liquidator by court order
2021-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-18
2021-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-18
2020-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-18
2019-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-18
2018-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-18
2017-11-02600Appointment of a voluntary liquidator
2017-11-02LIQ10Removal of liquidator by court order
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW DEMPSEY
2017-02-284.68 Liquidators' statement of receipts and payments to 2017-02-18
2016-03-094.68 Liquidators' statement of receipts and payments to 2016-02-18
2015-03-174.68 Liquidators' statement of receipts and payments to 2015-02-18
2014-03-144.68 Liquidators' statement of receipts and payments to 2014-02-18
2013-02-274.20Volunatary liquidation statement of affairs with form 4.19
2013-02-27600Appointment of a voluntary liquidator
2013-02-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM Milner Boardman & Partners the Old Bank 187a Ashley Road Hale WA15 9SQ
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/13 FROM Enterprise House 28 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS
2013-01-29AP01DIRECTOR APPOINTED MR JAMES ANDREW DEMPSEY
2013-01-23RES15CHANGE OF NAME 31/12/2012
2013-01-23CERTNMCompany name changed david mclean LIMITED\certificate issued on 23/01/13
2013-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLEAN
2013-01-03AC92Restoration by order of the court
2009-11-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2009-07-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2009-07-07652aApplication for striking-off
2009-02-02288bAppointment terminated director geraint jones
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY JOHN KENDRICK
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN KENDRICK
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY SIMON GARNETT
2008-07-15363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-07-14288cSECRETARY'S CHANGE OF PARTICULARS / SIMON GARNETT / 20/07/2007
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-02-21288bDIRECTOR RESIGNED
2007-09-11363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-10-25363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-07-01363sRETURN MADE UP TO 03/06/05; NO CHANGE OF MEMBERS
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-17288aNEW SECRETARY APPOINTED
2005-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-07-27363(288)DIRECTOR RESIGNED
2004-07-27363sRETURN MADE UP TO 03/06/04; CHANGE OF MEMBERS
2004-04-13CERTNMCOMPANY NAME CHANGED BROOMCO (1563) LIMITED CERTIFICATE ISSUED ON 13/04/04
2004-04-07288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW DIRECTOR APPOINTED
2003-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-14288bDIRECTOR RESIGNED
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: ENTERPRISE HOUSE ABER PARK, ABER ROAD FLINT CLWYD CH6 5EX
2002-11-11169£ IC 5361/5101 07/10/02 £ SR 260@1=260
2002-10-14363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-07-06AUDAUDITOR'S RESIGNATION
2002-07-06288aNEW DIRECTOR APPOINTED
2002-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-07-27363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-03-23AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/00
2000-08-03363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-08-01WRES01ADOPT ARTICLES 18/12/99
2000-08-01123NC INC ALREADY ADJUSTED 18/12/99
2000-08-01SASHARES AGREEMENT OTC
2000-08-01WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/99
2000-08-01WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/99
2000-08-0188(2)RAD 18/12/99--------- £ SI 5359@1=5359 £ IC 2/5361
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-22363sRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1998-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-02288bDIRECTOR RESIGNED
1998-09-02288aNEW DIRECTOR APPOINTED
1998-09-02287REGISTERED OFFICE CHANGED ON 02/09/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ
1998-09-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to DMC 1998 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-02-22
Appointment of Liquidators2013-02-22
Fines / Sanctions
No fines or sanctions have been issued against DMC 1998 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2005-02-10 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
GUARANTEE AND DEBENTURE 1998-08-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2007-06-30

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 DMC 1998 LIMITED

Intangible Assets
Patents
We have not found any records of DMC 1998 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMC 1998 LIMITED
Trademarks
We have not found any records of DMC 1998 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMC 1998 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 (7487 - Other business activities) as DMC 1998 LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where DMC 1998 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 TypeResolutions for Winding-up
Defending partyDMC 1998 LIMITEDEvent Date2013-02-19
At a General Meeting of the members of the above-named Company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 19 February 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes and Gary Corbett , both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No: 9297 and 9018) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. Further details contact: Darren Terence Brookes and Gary Corbett, Email: office@milnerboardman.co.uk Tel: 0161 927 7788 James Depsey , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDMC 1998 LIMITEDEvent Date2013-02-19
Darren Terence Brookes and Gary John Corbett , both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : Further details contact: Darren Terence Brookes and Gary Corbett, Email: office@milnerboardman.co.uk Tel: 0161 927 7788
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCOLUMN LIMITEDEvent Date2009-12-09
In the High Court of Justice (Chancery Division) Companies Court case number 21759 A Petition to wind up the above-named Company, Registration Number 3104578, of The Workshops, Main Street, Weaverthorpe Malton, North Yorkshire YO17 8EX , presented on 9 December 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 March 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 16 March 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1451606/37/U/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMC 1998 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 DMC 1998 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.