Company Information for DM SPECIALISTS LIMITED
1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
05818797
Private Limited Company
Liquidation |
Company Name | |
---|---|
DM SPECIALISTS LIMITED | |
Legal Registered Office | |
1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in GL53 | |
Company Number | 05818797 | |
---|---|---|
Company ID Number | 05818797 | |
Date formed | 2006-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-11-30 | |
Account next due | 2015-08-31 | |
Latest return | 2015-05-16 | |
Return next due | 2017-05-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-14 07:42:09 |
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 |
---|---|---|
LAURA SHOTTON |
||
JAMES ROBERT SHOTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Company Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POSTNET (LLS) LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
VISOLO CAPITAL LIMITED | Director | 2016-02-10 | CURRENT | 2015-09-25 | Dissolved 2018-05-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-31 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/15 FROM Unit 5 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0BH | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/05/13 TO 30/11/13 | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURA SHOTTON on 2010-08-02 | |
CH01 | Director's details changed for James Shotton on 2010-08-02 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/11 FROM Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 16/05/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/05/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHOTTON / 03/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LAURA DALLEY / 05/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 4 MOOREND ROAD LECK HAMPTON CHELTENHAM GL53 0EU | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHOTTON / 06/06/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LAURA DALLEY / 06/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 35/37 ST.LEONARDS ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 8DL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 29 WEST COTTON CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN4 8BX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-03-16 |
Notices to Creditors | 2015-09-09 |
Appointment of Liquidators | 2015-09-09 |
Resolutions for Winding-up | 2015-09-09 |
Meetings of Creditors | 2015-08-19 |
Proposal to Strike Off | 2010-09-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 DM SPECIALISTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Sutton | |
|
Fees - Room Hire |
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 | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DM SPECIALISTS LIMITED | Event Date | 2017-03-13 |
Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD, by 10 April 2017. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within two months of the last date for proving claims, given above. Dates of Appointment: 1 September 2015 Office holder details: Steven Philip Ross and Allan David Kelly (IP Nos. 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Christine Bone, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD. Tel: 0191 255 7066. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. Ag GF121668 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DM SPECIALISTS LIMITED | Event Date | 2015-09-02 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 9 October 2015 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Allan David Kelly of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Date of Appointment: 1 September 2015. Office Holder details: Steven Philip Ross and Allan David Kelly (IP Nos 9503 and 9156) both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD. For further details contact: The Joint Liquidators, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DM SPECIALISTS LIMITED | Event Date | 2015-09-01 |
Steven Philip Ross and Allan David Kelly , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: The Joint Liquidators, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DM SPECIALISTS LIMITED | Event Date | 2015-09-01 |
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 01 September 2015 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Joint liquidators be appointed for the purposes of such winding up and that Steven Philip Ross and Allan David Kelly , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos 9503 and 9156) be and are hereby appointed Joint Liquidators to the Company. Correspondence address and contact details of case manager: Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: The Joint Liquidators, Tel: 0191 255 7000. James Shotton , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DM SPECIALISTS LIMITED | Event Date | 2015-08-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 01 September 2015 at 11.00 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 1 September 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 31 August 2015. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details are available from: Steven Brown, telephone number: 0191 255 7000. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DM SPECIALISTS LIMITED | Event Date | 2010-09-14 |
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. |