D&M DORMANCO (EM) LIMITED

D&M DORMANCO (EM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameD&M DORMANCO (EM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00484927
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of D&M DORMANCO (EM) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is D&M DORMANCO (EM) LIMITED located?

    Registered Office Address
    Camp Hill
    Birmingham
    B12 0JJ
    Undeliverable Registered Office AddressNo

    What were the previous names of D&M DORMANCO (EM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRIC MOTOR SERVICES LIMITEDAug 12, 1985Aug 12, 1985
    ELECTRIC MOTOR SERVICES (CANTERBURY) LIMITEDJul 31, 1950Jul 31, 1950

    What are the latest accounts for D&M DORMANCO (EM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for D&M DORMANCO (EM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 09, 2013

    • Capital: GBP 5
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 17, 2013 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 27, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 23, 2013

    RES15

    Appointment of Dowding & Mills Nominees Limited as a director on Jul 01, 2013

    2 pagesAP02

    Termination of appointment of Colin Brewster as a director on Jun 30, 2013

    1 pagesTM01

    Termination of appointment of Andrew Hodgson as a director on May 30, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Oct 17, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Oct 17, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Colin Brewster on Sep 23, 2011

    2 pagesCH01

    Director's details changed for Mr Andrew Hodgson on Sep 23, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Previous accounting period shortened from Jun 30, 2011 to Dec 31, 2010

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Oct 17, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Garth Jeffrey Bradwell as a director

    2 pagesAP01

    Termination of appointment of Timothy Barrett as a director

    1 pagesTM01

    Appointment of Mr Andrew Hodgson as a director

    2 pagesAP01

    Who are the officers of D&M DORMANCO (EM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALEM, Simon Grant
    52 Sentry Way
    B75 7HT Sutton Coldfield
    West Midlands
    Secretary
    52 Sentry Way
    B75 7HT Sutton Coldfield
    West Midlands
    United Kingdom100212240001
    BRADWELL, Garth Jeffrey
    Viewtree Close
    Harley
    S62 7UT Rotherham
    4
    South Yorkshire
    United Kingdom
    Director
    Viewtree Close
    Harley
    S62 7UT Rotherham
    4
    South Yorkshire
    United Kingdom
    EnglandBritishDirector152981330001
    DOWDING & MILLS NOMINEES LIMITED
    Camp Hill
    B12 0JJ Birmingham
    193
    England
    Director
    Camp Hill
    B12 0JJ Birmingham
    193
    England
    Identification TypeEuropean Economic Area
    Registration Number404173
    179455400001
    BARRETT, Timothy Ian
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    Secretary
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    British89153860002
    COULSON, Kathleen Louise
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Secretary
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British67906510002
    GREVES, John Charles
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    Secretary
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    British95944970001
    BARRETT, Timothy Ian
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    Director
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    United KingdomBritishDirector89153860002
    BOAST, Clive Richard
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    Director
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    EnglandEnglishChartered Accountant101925170001
    BREWSTER, Colin, Operations Director
    Camp Hill
    Birmingham
    B12 0JJ
    Director
    Camp Hill
    Birmingham
    B12 0JJ
    United KingdomBritishElectrical Engineer101194870008
    CAPEY, Michael Hugh
    Brock Bank
    Winnothdale
    ST10 4HB Upper Tean
    Staffordshire
    Director
    Brock Bank
    Winnothdale
    ST10 4HB Upper Tean
    Staffordshire
    BritishFinance Director73520790002
    COLE, James Henry Robert
    Rotherhams Oak Cottage
    Rotherhams Oak Lane Hockley Heath
    B94 6RW Solihull
    Westmidlands
    Director
    Rotherhams Oak Cottage
    Rotherhams Oak Lane Hockley Heath
    B94 6RW Solihull
    Westmidlands
    BritishElectrical Engineer113180001
    COULSON, Kathleen Louise
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Director
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    BritishCo Secretary67906510002
    GREVES, John Charles
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    Director
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    United KingdomBritishChartered Accountant95944970001
    GUEST, Peter David
    Berkeley
    Saint Ninians Road Alyth
    PH11 8AP Blairgowrie
    Perthshire
    Director
    Berkeley
    Saint Ninians Road Alyth
    PH11 8AP Blairgowrie
    Perthshire
    BritishElectrical Engineer87423490001
    HABGOOD, Martyn Alan
    Witheymede
    Tibbiwell Lane
    GL6 6YA Painswick
    Gloucestershire
    Director
    Witheymede
    Tibbiwell Lane
    GL6 6YA Painswick
    Gloucestershire
    BritishDirector90030950001
    HODGSON, Andrew
    Camp Hill
    Birmingham
    B12 0JJ
    Director
    Camp Hill
    Birmingham
    B12 0JJ
    United KingdomBritishDirector152973400002
    HOLLINGS, Peter Lewis
    5 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    Director
    5 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    BritishCompany Chairman1729930001
    JENKINS, Charles William
    9 Twiggs End Close
    Locks Heath
    SO31 7ET Southampton
    Hampshire
    Director
    9 Twiggs End Close
    Locks Heath
    SO31 7ET Southampton
    Hampshire
    BritishElectrical Engineer1891580001

    Does D&M DORMANCO (EM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 19, 2003
    Delivered On Nov 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    • May 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 07, 1972
    Delivered On Jul 20, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill & uncalled capital together with all buildings etc by way of fixed & floating charge (for details see doc 48).
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jul 20, 1972Registration of a charge
    • Nov 06, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0