Company Information for DMS NORTHERN LIMITED
DUNSTON HOUSE, DUNSTON ROAD, CHESTERFIELD, S41 9QD,
|
Company Registration Number
07172496
Private Limited Company
Liquidation |
Company Name | |
---|---|
DMS NORTHERN LIMITED | |
Legal Registered Office | |
DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD S41 9QD Other companies in NE10 | |
Company Number | 07172496 | |
---|---|---|
Company ID Number | 07172496 | |
Date formed | 2010-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 17:38:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DMS NORTHERN ENGINEERING LIMITED | 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER M14 7DW | Active | Company formed on the 2015-07-31 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2022-05-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM Restart Business Turnaround and Insolvency Limited 18 Bridge Business Centre Beresford Way Chesterfield S41 9FG | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/18 FROM Suite 16, Whitfield Court St Johns Road Meadowfield Industrial Estate Durham DH7 8XL England | |
RES01 | ADOPT ARTICLES 13/03/18 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LESLIE HEWITT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS HARRY WINHAM | |
PSC07 | CESSATION OF PETER FOWLE AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/17 FROM Park Works Sunderland Road Felling Gateshead Tyne and Wear NE10 9LR | |
CH01 | Director's details changed for Mr Douglas Harry Winham on 2017-09-05 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 15/06/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | Statement of company's objects | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 3.99999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Douglas Harry Winham on 2017-01-17 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 2.99999 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2.99999 | |
AR01 | 01/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FOWLE | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2.99999 | |
AR01 | 01/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE HEWITT / 18/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HARRY WINHAM / 10/06/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS HARRY WINHAM | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/07/2010 | |
AR01 | 01/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE HEWITT / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FOWLE / 01/03/2011 | |
AA01 | CURREXT FROM 31/03/2011 TO 31/07/2011 | |
AP01 | DIRECTOR APPOINTED ROBERT LESLIE HEWITT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-05-16 |
Appointmen | 2018-05-16 |
Meetings o | 2018-04-25 |
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 |
Creditors Due After One Year | 2013-07-31 | £ 12,769 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 3,804 |
Creditors Due After One Year | 2012-07-31 | £ 3,804 |
Creditors Due After One Year | 2011-07-31 | £ 12,009 |
Creditors Due Within One Year | 2013-07-31 | £ 364,893 |
Creditors Due Within One Year | 2012-07-31 | £ 332,656 |
Creditors Due Within One Year | 2012-07-31 | £ 332,656 |
Creditors Due Within One Year | 2011-07-31 | £ 410,440 |
Provisions For Liabilities Charges | 2013-07-31 | £ 0 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,085 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,085 |
Provisions For Liabilities Charges | 2011-07-31 | £ 1,641 |
Creditors and other liabilities
|
|
|
|
|
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 DMS NORTHERN LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 18,753 |
Cash Bank In Hand | 2012-07-31 | £ 21,746 |
Cash Bank In Hand | 2012-07-31 | £ 21,746 |
Cash Bank In Hand | 2011-07-31 | £ 41,003 |
Current Assets | 2013-07-31 | £ 359,088 |
Current Assets | 2012-07-31 | £ 269,443 |
Current Assets | 2012-07-31 | £ 269,443 |
Current Assets | 2011-07-31 | £ 301,621 |
Debtors | 2013-07-31 | £ 340,335 |
Debtors | 2012-07-31 | £ 247,697 |
Debtors | 2012-07-31 | £ 247,697 |
Debtors | 2011-07-31 | £ 260,618 |
Secured Debts | 2013-07-31 | £ 18,760 |
Secured Debts | 2012-07-31 | £ 12,009 |
Secured Debts | 2012-07-31 | £ 12,009 |
Secured Debts | 2011-07-31 | £ 20,214 |
Shareholder Funds | 2013-07-31 | £ 9,453 |
Tangible Fixed Assets | 2013-07-31 | £ 28,820 |
Tangible Fixed Assets | 2012-07-31 | £ 23,549 |
Tangible Fixed Assets | 2012-07-31 | £ 23,549 |
Tangible Fixed Assets | 2011-07-31 | £ 30,677 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Equipment and Materials |
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 | Resolution | |
---|---|---|---|
Defending party | DMS NORTHERN LIMITED | Event Date | 2018-05-16 |
Initiating party | Event Type | Appointmen | |
Defending party | DMS NORTHERN LIMITED | Event Date | 2018-05-16 |
Company Number: 07172496 Name of Company: DMS NORTHERN LIMITED Nature of Business: Plumbing Services Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Suite 16, Whitfield Court,… | |||
Initiating party | Event Type | Meetings o | |
Defending party | DMS NORTHERN LIMITED | Event Date | 2018-04-25 |
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. |