DPM (UK) LTD
Overview
| Company Name | DPM (UK) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01873849 |
| 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 DPM (UK) LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DPM (UK) LTD located?
| Registered Office Address | 8 Neptune Court Orion Business Park NE29 7UW North Shields Tyne And Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DPM (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| DUBOIS PHILLIPS & MCCALLUM LIMITED | Jan 13, 1986 | Jan 13, 1986 |
| KOORINA LIMITED | Dec 21, 1984 | Dec 21, 1984 |
What are the latest accounts for DPM (UK) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for DPM (UK) LTD?
| Annual Return |
|
|---|
What are the latest filings for DPM (UK) LTD?
| 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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Glenn Heathcote on Aug 18, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Registered office address changed from * Port of Liverpool Building 2Nd Floor Pier Head Liverpool Merseyside L3 1BY* on Aug 30, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Tom Hayes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Termination of appointment of Anthony Taylor as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Anthony Taylor as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to May 28, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Glenn Heathcote on May 09, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Arthur Pilkington on Feb 01, 2011 | 3 pages | CH01 | ||||||||||
Termination of appointment of Charente Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Anthony Christopher Taylor as a secretary | 3 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Director's details changed for Glenn Heathcote on Nov 22, 2010 | 3 pages | CH01 | ||||||||||
Who are the officers of DPM (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEATHCOTE, Glenn | Director | Neptune Court Orion Business Park NE29 7UW North Shields 8 Tyne And Wear | United Kingdom | British | 110985600003 | |||||||||
| PILKINGTON, Richard Arthur | Director | Parsonage Farm Kings Walden SG4 8LF Hitchin Hertfordshire | England | British | 155181530001 | |||||||||
| LANGFORD, Colin Peter | Secretary | Ailsa Craig The Steeple Caldy CH48 1QE Wirral | British | 19713920002 | ||||||||||
| TAYLOR, Anthony Christopher | Secretary | Pier Head L3 1BY Liverpool Port Of Liverpool Building Merseyside | British | 156911800001 | ||||||||||
| CHARENTE SERVICES LIMITED | Secretary | Floor Pier Head L3 1BY Liverpool 2nd Great Britain |
| 82926260002 | ||||||||||
| APPLETON, Keith | Director | 45 Thornhill Road Garswood WN4 0SR Wigan Lancashire | England | British | 64533630001 | |||||||||
| GILBERT, Harry | Director | Yew Tree House Nantwich Road, Wrenbury CW5 8ED Nantwich Cheshire | United Kingdom | British | 83163120001 | |||||||||
| GILBERT, Harry | Director | Yew Tree House Nantwich Road, Wrenbury CW5 8ED Nantwich Cheshire | United Kingdom | British | 83163120001 | |||||||||
| HAYES, Tom | Director | 64 Lyndale Avenue Eastham CH62 8JE Wirral Merseyside | England | British | 115862650001 | |||||||||
| KNIGHT, Graham | Director | Folding Steads Farmhouse Shield Hill NE49 9NW Haltwhistle Northumberland | British | 73717980001 | ||||||||||
| MATHISON, Ian | Director | Silverbank 22 Mount Road West Kirby L48 2HL Wirral Merseyside | United Kingdom | British | 232255940001 | |||||||||
| MORTON, Peter Bruce | Director | Lythanger Church Lane GU33 6HT Empshott Hampshire | United Kingdom | British | 13705220003 | |||||||||
| ROSSELLI, Peter Harrison | Director | Ash Grove Overton-On-Dee LL13 0LG Wrexham Clwyd | British | 33538550001 | ||||||||||
| SEAFORD, Michael Anthony | Director | Wildecroft 33 St Georges Road L37 3HH Formby Liverpool | British | 21409130001 | ||||||||||
| SPEEDIE, Robert Fyfe | Director | 57 Dunellan Road Milngavie G62 7RE Glasgow | United Kingdom | British | 95452710001 | |||||||||
| TAYLOR, Anthony Christopher | Director | Wynfrith 8 Church Avenue Penwortham PR1 0AH Preston Lancashire | England | British | 36136250001 |
Does DPM (UK) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 11, 2004 Delivered On Mar 18, 2004 | 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
| ||||
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