DMN INSTALLATIONS LIMITED

DMN INSTALLATIONS LIMITED

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

    Company NameDMN INSTALLATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02927697
    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 DMN INSTALLATIONS LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DMN INSTALLATIONS LIMITED located?

    Registered Office Address
    Hardwick House
    Prospect Place
    SN1 3LJ Swindon
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DMN INSTALLATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMN LIMITEDOct 01, 2001Oct 01, 2001
    D M N INSTALLATIONS LIMITEDFeb 23, 1995Feb 23, 1995
    D M N INSTALLATIONS (EASTERN EUROPEAN) LIMITEDMay 11, 1994May 11, 1994

    What are the latest accounts for DMN INSTALLATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DMN INSTALLATIONS 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
    A1NK75WU

    legacy

    3 pagesMG02
    A1MMWIAP

    legacy

    3 pagesMG02
    A1MMWIAH

    Registered office address changed from Unit B1 Kembrey Street Elgin Industrial Estate Swindon Wilts SN2 8UY United Kingdom on Dec 03, 2012

    2 pagesAD01
    A1MMWIA9

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

    3 pagesAA
    A1ICL5FK

    Annual return made up to May 11, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2012

    Statement of capital on Jun 06, 2012

    • Capital: GBP 100
    SH01
    X1AISV7E

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

    3 pagesAA
    A501NXYY

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01
    XP307UD3

    Registered office address changed from 100 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF on May 24, 2011

    1 pagesAD01
    XP305UD1

    Secretary's details changed for Philip Dix on Dec 18, 2010

    1 pagesCH03
    XP306UD2

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA
    AO3XZMI1

    Annual return made up to May 11, 2010 with full list of shareholders

    4 pagesAR01
    XHV42KJI

    Appointment of Mr David John Matton as a director

    2 pagesAP01
    XHV41KJH

    Termination of appointment of John Clifford as a director

    1 pagesTM01
    XHV40KJG

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA
    ACIECEJR

    legacy

    3 pages363a
    XIZSEAGA

    legacy

    1 pages288b
    XIZSDAG9

    legacy

    1 pages288c
    XIZSCAG8

    Accounts made up to Dec 31, 2007

    6 pagesAA
    APSVW4F1

    legacy

    3 pages363a
    X3UBR040

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Who are the officers of DMN INSTALLATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIX, Philip
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Wiltshire
    Secretary
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Wiltshire
    BritishAccountant78341970004
    MATTON, David John, Mr.
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Wiltshire
    Director
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Wiltshire
    EnglandBritishManaging Director76737820004
    CARTMAN, Lisa Michelle
    Broadtown Lodge
    SN4 7RN Broadtown
    Wilts
    Secretary
    Broadtown Lodge
    SN4 7RN Broadtown
    Wilts
    BritishDirector70519660001
    MASLIN, Andrea Karen
    Barnhill Farm House
    Bushton Road
    SN4 7QJ Broad Town Swindon
    Wiltshire
    Secretary
    Barnhill Farm House
    Bushton Road
    SN4 7QJ Broad Town Swindon
    Wiltshire
    British106611280001
    MATTON, Simon Paul
    27 Queensfield
    SN2 7SS Swindon
    Wiltshire
    Secretary
    27 Queensfield
    SN2 7SS Swindon
    Wiltshire
    BritishCompany Secretary78342050001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARTMAN, Lisa Michelle
    Broadtown Lodge
    SN4 7RN Broadtown
    Wilts
    Director
    Broadtown Lodge
    SN4 7RN Broadtown
    Wilts
    BritishDirector70519660001
    CLIFFORD, John Anthony
    28 Fernham Gate
    SN7 7LR Faringdon
    Oxfordshire
    Director
    28 Fernham Gate
    SN7 7LR Faringdon
    Oxfordshire
    United KingdomBritishDirector78342000002
    MASLIN, Andrea Karen
    Barnhill Farm House
    Bushton Road
    SN4 7QJ Broad Town Swindon
    Wiltshire
    Director
    Barnhill Farm House
    Bushton Road
    SN4 7QJ Broad Town Swindon
    Wiltshire
    EnglandBritishAccountant106611280001
    MATTON, David John, Mr.
    Everleigh Maltor
    SN8 3EY Marlborough
    Wiltshire
    Director
    Everleigh Maltor
    SN8 3EY Marlborough
    Wiltshire
    EnglandBritishManaging Director76737820004
    MATTON, Simon Paul
    6 Wallis Drive
    St Andrews Ridge
    SN25 4GA Swindon
    Wiltshire
    Director
    6 Wallis Drive
    St Andrews Ridge
    SN25 4GA Swindon
    Wiltshire
    BritishDirector78342050004
    RICHARDSON, Jeffrey
    6 Dines Way
    Hermitage
    RG18 9TF Newbury
    Berkshire
    Director
    6 Dines Way
    Hermitage
    RG18 9TF Newbury
    Berkshire
    BritishCompany Director55526380001
    VAUGHAN, Stephen Alan
    58 Norman Avenue
    OX14 2HL Abingdon
    Oxfordshire
    Director
    58 Norman Avenue
    OX14 2HL Abingdon
    Oxfordshire
    EnglandBritishDirector78342020002

    Does DMN INSTALLATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 26, 2001
    Delivered On Oct 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as dmn installations limited to the chargee on any account whatsoever under the financing agreement
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Nov 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 26, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as dmn installations limited) 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
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Nov 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Aug 22, 1995
    Delivered On Aug 24, 1995
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 24, 1995Registration of a charge (395)
    • Sep 22, 2001Statement 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