D&M DORMANCO (TES) LIMITED
Overview
| Company Name | D&M DORMANCO (TES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01433562 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of D&M DORMANCO (TES) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is D&M DORMANCO (TES) LIMITED located?
| Registered Office Address | Camp Hill Birmingham B12 0JJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D&M DORMANCO (TES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEESSIDE ENGINEERING SERVICES LIMITED | Apr 08, 1983 | Apr 08, 1983 |
| IDEC ENGINEERING SERVICES LIMITED | Jun 28, 1979 | Jun 28, 1979 |
What are the latest accounts for D&M DORMANCO (TES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for D&M DORMANCO (TES) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Oct 22, 2013
| 4 pages | SH19 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2013
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed teesside engineering services LIMITED\certificate issued on 27/08/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Dowding & Mills Nominees Limited as a director on Jul 01, 2013 | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Colin Brewster as a director on Jun 30, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Hodgson as a director on May 30, 2013 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Oct 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Oct 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Colin Brewster on Sep 24, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Hodgson on Sep 24, 2011 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Previous accounting period shortened from Jun 30, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||||||
Who are the officers of D&M DORMANCO (TES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALEM, Simon Grant | Secretary | 52 Sentry Way B75 7HT Sutton Coldfield West Midlands | United Kingdom | 100212240001 | ||||||||||
| BRADWELL, Garth Jeffrey | Director | Viewtree Close Harley S62 7UT Rotherham 4 South Yorkshire United Kingdom | England | British | 152981330001 | |||||||||
| DOWDING & MILLS NOMINEES LIMITED | Director | Camp Hill B12 0JJ Birmingham 193 England |
| 179463760001 | ||||||||||
| BARRETT, Timothy Ian | Secretary | 14 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | British | 89153860002 | ||||||||||
| COULSON, Kathleen Louise | Secretary | 65 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 67906510002 | ||||||||||
| GREVES, John Charles | Secretary | 2 Ambleside Way CV11 6AT Nuneaton Warwickshire | British | 95944970001 | ||||||||||
| BARRETT, Timothy Ian | Director | 14 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | United Kingdom | British | 89153860002 | |||||||||
| BOAST, Clive Richard | Director | 22 The Croft DY11 6LX Kidderminster Worcestershire | England | English | 101925170001 | |||||||||
| BREWSTER, Colin, Operations Director | Director | Camp Hill Birmingham B12 0JJ | United Kingdom | British | 101194870008 | |||||||||
| CAPEY, Michael Hugh | Director | Brock Bank Winnothdale ST10 4HB Upper Tean Staffordshire | British | 73520790002 | ||||||||||
| COLE, James Henry Robert | Director | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath B94 6RW Solihull Westmidlands | British | 113180001 | ||||||||||
| COULSON, Kathleen Louise | Director | 65 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 67906510002 | ||||||||||
| GREVES, John Charles | Director | 2 Ambleside Way CV11 6AT Nuneaton Warwickshire | United Kingdom | British | 95944970001 | |||||||||
| GUEST, Peter David | Director | Berkeley Saint Ninians Road Alyth PH11 8AP Blairgowrie Perthshire | British | 87423490001 | ||||||||||
| HABGOOD, Martyn Alan | Director | Witheymede Tibbiwell Lane GL6 6YA Painswick Gloucestershire | British | 90030950001 | ||||||||||
| HODGSON, Andrew | Director | Camp Hill Birmingham B12 0JJ | United Kingdom | British | 152973400002 | |||||||||
| HOLLINGS, Peter Lewis | Director | 5 Paddock Drive Dorridge B93 8BZ Solihull West Midlands | British | 1729930001 | ||||||||||
| JEFFERSON, Howard | Director | Burnside Hornby Road Appleton Wiske DL6 2AF North Allerton North Yorkshire | British | 20140880001 |
Does D&M DORMANCO (TES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 1983 Delivered On Jul 19, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including trade fixtures.. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Oct 15, 1980 Delivered On Oct 20, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book & other debts. Fixed & floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital (see doc m 8 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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