Company Information for DEMAG CRANES AND COMPONENTS GUARANTEE LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
04222957
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
DEMAG CRANES AND COMPONENTS GUARANTEE LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in MK9 | |
Company Number | 04222957 | |
---|---|---|
Company ID Number | 04222957 | |
Date formed | 2001-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-10-06 14:40:06 |
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 |
---|---|---|
TEO OTTOLA |
||
SIRPA TALVIKKI POITSALO |
||
MARKO TAPANI TULOKAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARTIN CLARKE |
Director | ||
ERIC COHEN |
Company Secretary | ||
KEVIN PATRICK BRADLEY |
Director | ||
ERIC I COHEN |
Director | ||
STOYAN FILIPOV |
Director | ||
TIMOTHY CHARLES ELKINS |
Company Secretary | ||
WOLFRAM STENGEL |
Director | ||
JAN CHRISTOPH SCHUMACHER |
Director | ||
HEINZ DIETER SCHNEIDER |
Director | ||
ALFRED HACK |
Director | ||
GUNTHER FREUND |
Director | ||
MATTHEW WILLIAM CALDWELL HOUSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED | Director | 2017-01-04 | CURRENT | 2001-05-09 | Liquidation | |
UKMHPS LIMITED | Director | 2017-01-04 | CURRENT | 1989-12-08 | Liquidation | |
DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED | Director | 2017-01-04 | CURRENT | 2001-05-09 | Liquidation | |
DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED | Director | 2017-01-04 | CURRENT | 2001-05-09 | Liquidation | |
UKMHPS LIMITED | Director | 2017-01-04 | CURRENT | 1989-12-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM Unit 1 Charterpoint Way, Coalfield Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/18 FROM C/O Konecranes Demag Uk Limited Unit Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM C/O Terex Mhps Uk Beaumont Road Banbury Oxfordshire OX16 1QZ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN CLARKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/17 FROM The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
AP01 | DIRECTOR APPOINTED MR MARKO TAPANI TULOKAS | |
AP01 | DIRECTOR APPOINTED MR TEO OTTOLA | |
AP01 | DIRECTOR APPOINTED MS SIRPA TALVIKKI POITSALO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STOYAN FILIPOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC COHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADLEY | |
TM02 | Termination of appointment of Eric Cohen on 2017-01-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MR ERIC COHEN | |
AP01 | DIRECTOR APPOINTED MR STOYAN FILIPOV | |
AP01 | DIRECTOR APPOINTED MR ERIC I COHEN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QZ | |
AP01 | DIRECTOR APPOINTED MR KEVIN PATRICK BRADLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY ELKINS | |
AR01 | 24/05/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN CLARKE / 13/02/2013 | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
AR01 | 24/05/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
MISC | RE SECTION 517 | |
AR01 | 24/05/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOLFRAM STENGEL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 24/05/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | ANNUAL RETURN MADE UP TO 24/05/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAN SCHUMACHER | |
288a | DIRECTOR APPOINTED WOLFRAM STENGEL | |
363a | ANNUAL RETURN MADE UP TO 24/05/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | ANNUAL RETURN MADE UP TO 24/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 24/05/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | ANNUAL RETURN MADE UP TO 24/05/05 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | ANNUAL RETURN MADE UP TO 24/05/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | ANNUAL RETURN MADE UP TO 24/05/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | ANNUAL RETURN MADE UP TO 24/05/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-11-15 |
Appointmen | 2018-11-15 |
Resolution | 2018-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.68 | 9 |
MortgagesNumMortOutstanding | 0.90 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.77 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies
|
|
|
|
|
|
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 DEMAG CRANES AND COMPONENTS GUARANTEE LIMITED
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as DEMAG CRANES AND COMPONENTS GUARANTEE LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DEMAG CRANES AND COMPONENTS GUARANTEE LIMITED | Event Date | 2018-11-15 |
Initiating party | Event Type | Appointmen | |
Defending party | DEMAG CRANES AND COMPONENTS GUARANTEE LIMITED | Event Date | 2018-11-15 |
Name of Company: DEMAG CRANES AND COMPONENTS GUARANTEE LIMITED Company Number: 04222957 Nature of Business: Activities of production holding companies Registered office: Unit 1 Charterpoint Way, Coalf… | |||
Initiating party | Event Type | Resolution | |
Defending party | DEMAG CRANES AND COMPONENTS GUARANTEE LIMITED | Event Date | 2018-11-15 |
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. |