DEM MANUFACTURING LIMITED

DEM MANUFACTURING LIMITED

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

    Company NameDEM MANUFACTURING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01501059
    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 DEM MANUFACTURING LIMITED?

    • (3210) /

    Where is DEM MANUFACTURING LIMITED located?

    Registered Office Address
    Avnet House Rutherford Close
    Meadway
    SG1 2EF Stevenage
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DEM MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELTRON EMCON LIMITEDApr 04, 2000Apr 04, 2000
    DELTRON COMPONENTS LIMITEDOct 07, 1994Oct 07, 1994
    ROXBURGH SWITCHES LIMITEDJun 10, 1980Jun 10, 1980

    What are the latest accounts for DEM MANUFACTURING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 02, 2010

    What are the latest filings for DEM MANUFACTURING 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

    Secretary's details changed for Anne Van Der Zwalmen on Aug 08, 2011

    2 pagesCH03

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 31, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2011

    Statement of capital on Jan 12, 2011

    • Capital: GBP 1,417,668
    SH01

    Full accounts made up to Jul 02, 2010

    9 pagesAA

    Statement of capital following an allotment of shares on May 28, 2010

    • Capital: GBP 1,417,668
    4 pagesSH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Jun 30, 2009

    14 pagesAA

    Registered office address changed from Abacus House Bone Lane Newbury Berks RG14 5SF on Jan 19, 2010

    1 pagesAD01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2008

    20 pagesAA

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of DEM MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN DER ZWALMEN, Anne
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Secretary
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    BelgianBusiness Executive138188190001
    BIELEFELD, Peter
    Guckingen
    Im Vordern Boden 25
    65558
    Germany
    Director
    Guckingen
    Im Vordern Boden 25
    65558
    Germany
    GermanyGermanBusiness Executive138187960001
    BIRK, David Ralph, Mr.
    East Corrine Drive
    Scottsdale
    Arizona
    12983
    Az 85259
    United States
    Director
    East Corrine Drive
    Scottsdale
    Arizona
    12983
    Az 85259
    United States
    UsaAmericanBusiness Executive136282980001
    SADOWSKI, Raymond John
    13120 East Appaloosa Place
    Scottsdale
    Arizona 85259 Az
    Usa
    Director
    13120 East Appaloosa Place
    Scottsdale
    Arizona 85259 Az
    Usa
    UsaAmericanBusiness Executive143504560001
    ZAMMIT, Patrick Laurent
    Avenue Du Manoir 38
    B-1180 Brussels
    1180
    Belgium
    Director
    Avenue Du Manoir 38
    B-1180 Brussels
    1180
    Belgium
    BelgiumFrenchBusiness Executive114841080001
    BATEMAN, Andrew
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    Secretary
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    British24432680002
    HEFFERNAN, Liam Anthony
    5 Malthouse Meadows
    GU30 7BD Liphook
    Hampshire
    Secretary
    5 Malthouse Meadows
    GU30 7BD Liphook
    Hampshire
    British100478700001
    RALPH, George Alexander
    Great North Road
    Eaton Ford
    PE19 7FP St. Neots
    367
    Cambridgeshire
    Secretary
    Great North Road
    Eaton Ford
    PE19 7FP St. Neots
    367
    Cambridgeshire
    BritishAccountant184012200001
    READING, David
    21 Church Street
    Clifton
    SG17 5ET Shefford
    Bedfordshire
    Secretary
    21 Church Street
    Clifton
    SG17 5ET Shefford
    Bedfordshire
    BritishFinance Director2740040001
    SYMON, David Francis
    61 Badsworth Road
    Warmsworth
    DN4 9LQ Doncaster
    South Yorkshire
    Secretary
    61 Badsworth Road
    Warmsworth
    DN4 9LQ Doncaster
    South Yorkshire
    British1051540001
    TOZER, Richard Edward
    Lodge Farm Elmdon
    CB11 4LU Saffron Walden
    Essex
    Secretary
    Lodge Farm Elmdon
    CB11 4LU Saffron Walden
    Essex
    BritishFinance Director2236800001
    VAN DER PANT, Gavin Lawrence
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    Secretary
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    BritishFinance Director72310190001
    WHATLEY, Michael Christopher
    Dovedon Hall
    Whepstead
    IP29 4UB Bury St Edmunds
    Suffolk
    Secretary
    Dovedon Hall
    Whepstead
    IP29 4UB Bury St Edmunds
    Suffolk
    BritishSolicitor14021910001
    AINSWORTH, Alyn
    27 Astral Road
    HU13 9DD Hessle
    North Humberside
    Director
    27 Astral Road
    HU13 9DD Hessle
    North Humberside
    BritishAccountant118738310001
    ALLEN, Peter Vance
    Buckholm Mill
    TD1 2HB Galashields
    Selkirkshire
    Director
    Buckholm Mill
    TD1 2HB Galashields
    Selkirkshire
    Great BritainBritishDirector3711280004
    DAVIS, Robert Bruce Treves
    23 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    Director
    23 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    UkBritishChief Executive23679130001
    FRIEL, Clifford Andrew
    41 Moreton Close
    Church Crookham
    GU52 8NS Fleet
    Hampshire
    Director
    41 Moreton Close
    Church Crookham
    GU52 8NS Fleet
    Hampshire
    United KingdomBritishDirector118738270001
    GALLONE, Peter
    41 Saxon Green
    DL14 7SY Bishop Auckland
    County Durham
    Director
    41 Saxon Green
    DL14 7SY Bishop Auckland
    County Durham
    BritishProduction Director73704070001
    GRIFFITHS, Roderick Barrie
    Coleby
    Scunthorpe
    S Humberside
    Director
    Coleby
    Scunthorpe
    S Humberside
    BritishDirector22564970001
    GRIFFITHS, Roderick Barrie
    Coleby
    Scunthorpe
    S Humberside
    Director
    Coleby
    Scunthorpe
    S Humberside
    BritishSales Manager22564970001
    KENT, Martin Robert
    Ridgebourne
    Front Street, East Garston
    RG17 7EU Hungerford
    Berkshire
    Director
    Ridgebourne
    Front Street, East Garston
    RG17 7EU Hungerford
    Berkshire
    BritishDirector6391620007
    KERRIGAN, Anthony
    120 Ashworth Place
    Church Langley Way
    CM17 9PW Harlow
    Essex
    Director
    120 Ashworth Place
    Church Langley Way
    CM17 9PW Harlow
    Essex
    BritishManufarcturing Director23947540002
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Director
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    EnglandBritishDirector87909140001
    READING, David Richard
    35 High Street
    SG16 6AA Henlow
    Bedfordshire
    Director
    35 High Street
    SG16 6AA Henlow
    Bedfordshire
    EnglandBritishFinance Director2740040002
    SAWYER, Christopher John
    East House
    Plumpton Whepstead
    IP29 4SU Bury St Edmunds
    Suffolk
    Director
    East House
    Plumpton Whepstead
    IP29 4SU Bury St Edmunds
    Suffolk
    United KingdomBritishBusiness Consultant234740930001
    STOW, George Henry
    Westwelle
    TN35 4 Westfield
    East Sussex
    Director
    Westwelle
    TN35 4 Westfield
    East Sussex
    BritishBusiness Consultant220650001
    TOZER, Richard Edward
    Lodge Farm Elmdon
    CB11 4LU Saffron Walden
    Essex
    Director
    Lodge Farm Elmdon
    CB11 4LU Saffron Walden
    Essex
    BritishBusiness Consultant2236800001
    WALSH, Frank Patrick
    6 Anderson Road
    SG2 0LP Stevenage
    Hertfordshire
    Director
    6 Anderson Road
    SG2 0LP Stevenage
    Hertfordshire
    BritishCompany Director51804930001

    Does DEM MANUFACTURING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge (all assets)
    Created On Jul 06, 2006
    Delivered On Jul 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Jul 06, 2006
    Delivered On Jul 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 20, 2006
    Delivered On Apr 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Apr 05, 2006Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 21, 2001
    Delivered On Oct 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 2001Registration of a charge (395)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 27, 2001
    Delivered On Jul 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 2001Registration of a charge (395)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 09, 1999
    Delivered On Nov 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Nov 17, 1999Registration of a charge (395)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 21, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    36A high street harlesden london NW10. Atlas works, atlas road, london NW10. Manor works and 16 acton lane, london NW10. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Sep 13, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Oct 12, 1994
    Delivered On Oct 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation. See the mortgage charge document for full details.
    Persons Entitled
    • Griffun Factors Limited
    Transactions
    • Oct 19, 1994Registration of a charge (395)
    • Jul 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 27, 1992
    Delivered On Mar 31, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill and uncalled capital for the time being of the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Jul 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 18, 1989
    Delivered On Aug 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 23, 1989Registration of a charge
    • Jul 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 07, 1982
    Delivered On Jan 12, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Jan 12, 1982Registration of a charge

    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