DPM (UK) LTD

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

    Company NameDPM (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01873849
    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 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 AddressNo

    What were the previous names of DPM (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    DUBOIS PHILLIPS & MCCALLUM LIMITEDJan 13, 1986Jan 13, 1986
    KOORINA LIMITEDDec 21, 1984Dec 21, 1984

    What are the latest accounts for DPM (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DPM (UK) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for DPM (UK) LTD?

    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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Glenn Heathcote on Aug 18, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Registered office address changed from * Port of Liverpool Building 2Nd Floor Pier Head Liverpool Merseyside L3 1BY* on Aug 30, 2013

    1 pagesAD01

    Annual return made up to May 28, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Tom Hayes as a director

    1 pagesTM01

    Annual return made up to May 28, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Termination of appointment of Anthony Taylor as a secretary

    2 pagesTM02

    Termination of appointment of Anthony Taylor as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to May 28, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Glenn Heathcote on May 09, 2011

    3 pagesCH01

    Director's details changed for Mr Richard Arthur Pilkington on Feb 01, 2011

    3 pagesCH01

    Termination of appointment of Charente Services Limited as a secretary

    2 pagesTM02

    Appointment of Anthony Christopher Taylor as a secretary

    3 pagesAP03

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Director's details changed for Glenn Heathcote on Nov 22, 2010

    3 pagesCH01

    Who are the officers of DPM (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATHCOTE, Glenn
    Neptune Court
    Orion Business Park
    NE29 7UW North Shields
    8
    Tyne And Wear
    Director
    Neptune Court
    Orion Business Park
    NE29 7UW North Shields
    8
    Tyne And Wear
    United KingdomBritish110985600003
    PILKINGTON, Richard Arthur
    Parsonage Farm
    Kings Walden
    SG4 8LF Hitchin
    Hertfordshire
    Director
    Parsonage Farm
    Kings Walden
    SG4 8LF Hitchin
    Hertfordshire
    EnglandBritish155181530001
    LANGFORD, Colin Peter
    Ailsa Craig The Steeple
    Caldy
    CH48 1QE Wirral
    Secretary
    Ailsa Craig The Steeple
    Caldy
    CH48 1QE Wirral
    British19713920002
    TAYLOR, Anthony Christopher
    Pier Head
    L3 1BY Liverpool
    Port Of Liverpool Building
    Merseyside
    Secretary
    Pier Head
    L3 1BY Liverpool
    Port Of Liverpool Building
    Merseyside
    British156911800001
    CHARENTE SERVICES LIMITED
    Floor
    Pier Head
    L3 1BY Liverpool
    2nd
    Great Britain
    Secretary
    Floor
    Pier Head
    L3 1BY Liverpool
    2nd
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number1873849
    82926260002
    APPLETON, Keith
    45 Thornhill Road
    Garswood
    WN4 0SR Wigan
    Lancashire
    Director
    45 Thornhill Road
    Garswood
    WN4 0SR Wigan
    Lancashire
    EnglandBritish64533630001
    GILBERT, Harry
    Yew Tree House
    Nantwich Road, Wrenbury
    CW5 8ED Nantwich
    Cheshire
    Director
    Yew Tree House
    Nantwich Road, Wrenbury
    CW5 8ED Nantwich
    Cheshire
    United KingdomBritish83163120001
    GILBERT, Harry
    Yew Tree House
    Nantwich Road, Wrenbury
    CW5 8ED Nantwich
    Cheshire
    Director
    Yew Tree House
    Nantwich Road, Wrenbury
    CW5 8ED Nantwich
    Cheshire
    United KingdomBritish83163120001
    HAYES, Tom
    64 Lyndale Avenue
    Eastham
    CH62 8JE Wirral
    Merseyside
    Director
    64 Lyndale Avenue
    Eastham
    CH62 8JE Wirral
    Merseyside
    EnglandBritish115862650001
    KNIGHT, Graham
    Folding Steads Farmhouse
    Shield Hill
    NE49 9NW Haltwhistle
    Northumberland
    Director
    Folding Steads Farmhouse
    Shield Hill
    NE49 9NW Haltwhistle
    Northumberland
    British73717980001
    MATHISON, Ian
    Silverbank 22 Mount Road
    West Kirby
    L48 2HL Wirral
    Merseyside
    Director
    Silverbank 22 Mount Road
    West Kirby
    L48 2HL Wirral
    Merseyside
    United KingdomBritish232255940001
    MORTON, Peter Bruce
    Lythanger
    Church Lane
    GU33 6HT Empshott
    Hampshire
    Director
    Lythanger
    Church Lane
    GU33 6HT Empshott
    Hampshire
    United KingdomBritish13705220003
    ROSSELLI, Peter Harrison
    Ash Grove
    Overton-On-Dee
    LL13 0LG Wrexham
    Clwyd
    Director
    Ash Grove
    Overton-On-Dee
    LL13 0LG Wrexham
    Clwyd
    British33538550001
    SEAFORD, Michael Anthony
    Wildecroft
    33 St Georges Road
    L37 3HH Formby Liverpool
    Director
    Wildecroft
    33 St Georges Road
    L37 3HH Formby Liverpool
    British21409130001
    SPEEDIE, Robert Fyfe
    57 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Director
    57 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    United KingdomBritish95452710001
    TAYLOR, Anthony Christopher
    Wynfrith 8 Church Avenue
    Penwortham
    PR1 0AH Preston
    Lancashire
    Director
    Wynfrith 8 Church Avenue
    Penwortham
    PR1 0AH Preston
    Lancashire
    EnglandBritish36136250001

    Does DPM (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 2004Registration of a charge (395)
    • Dec 21, 2015Satisfaction of a charge (MR04)

    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