DMA PRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDMA PRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09009637
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DMA PRINT LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is DMA PRINT LIMITED located?

    Registered Office Address
    Arundel House
    1 Amberley Court
    RH11 7XL Whitworth Road
    Crawley
    Undeliverable Registered Office AddressNo

    What are the latest filings for DMA PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    17 pagesAM10

    Notice of move from Administration to Dissolution

    17 pagesAM23

    Administrator's progress report

    14 pagesAM10

    Administrator's progress report to Oct 05, 2016

    15 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 25, 2016

    15 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Result of meeting of creditors

    27 pages2.23B

    Statement of affairs with form 2.14B

    26 pages2.16B

    Statement of administrator's proposal

    27 pages2.17B

    Registered office address changed from 19 East Portway Andover Hampshire SP10 3LU to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on Nov 16, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Apr 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Angus Kennedy Steel as a director on Mar 06, 2015

    1 pagesTM01

    Current accounting period extended from Apr 30, 2015 to Sep 30, 2015

    1 pagesAA01

    Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England to 19 East Portway Andover Hampshire SP10 3LU on Nov 13, 2014

    1 pagesAD01

    Termination of appointment of Adam William De Marco as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Alan Terence De Marco as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Daniel Alan De Marco as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Michael Keith Ackerman as a director on Oct 31, 2014

    1 pagesTM01

    Registration of charge 090096370003, created on Oct 31, 2014

    37 pagesMR01

    Appointment of Mr Angus Kennedy Steel as a director on Oct 31, 2014

    2 pagesAP01

    Appointment of Mr Murray Booker as a director on Oct 31, 2014

    2 pagesAP01

    Registration of charge 090096370002

    49 pagesMR01

    Who are the officers of DMA PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOKER, Murray
    1 Amberley Court
    RH11 7XL Whitworth Road
    Arundel House
    Crawley
    Director
    1 Amberley Court
    RH11 7XL Whitworth Road
    Arundel House
    Crawley
    EnglandBritishConsultant104865870002
    ACKERMAN, Michael Keith
    East Portway
    SP10 3LU Andover
    C/O 19
    Hampshire
    England
    Director
    East Portway
    SP10 3LU Andover
    C/O 19
    Hampshire
    England
    EnglandBritishDirector38742480001
    DE MARCO, Adam William
    East Portway
    SP10 3LU Andover
    C/O 19
    Hampshire
    England
    Director
    East Portway
    SP10 3LU Andover
    C/O 19
    Hampshire
    England
    EnglandBritishDirector57358290007
    DE MARCO, Alan Terence
    East Portway
    SP10 3LU Andover
    C/O 19
    Hampshire
    England
    Director
    East Portway
    SP10 3LU Andover
    C/O 19
    Hampshire
    England
    EnglandBritishDirector31722530001
    DE MARCO, Daniel Alan
    East Portway
    SP10 3LU Andover
    C/O 19
    Hampshire
    England
    Director
    East Portway
    SP10 3LU Andover
    C/O 19
    Hampshire
    England
    EnglandBritishDirector109956230003
    STEEL, Angus Kennedy
    East Portway
    SP10 3LU Andover
    19
    Hampshire
    England
    Director
    East Portway
    SP10 3LU Andover
    19
    Hampshire
    England
    United KingdomBritishAccountant62259790006

    Does DMA PRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 31, 2014
    Delivered On Nov 10, 2014
    Outstanding
    Brief description
    By way of first legal mortgage the leasehold property known as 3 east portway industrial estate, andover, with registered title number HP446113. And by way of first fixed charge all the intellectual property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Thames Print LTD
    Transactions
    • Nov 10, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 01, 2014
    Delivered On May 10, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Resolve Capital LLP
    Transactions
    • May 10, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 08, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited (As Security Trustee)
    Transactions
    • May 08, 2014Registration of a charge (MR01)

    Does DMA PRINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2015Administration started
    Oct 09, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael Stephen Elliot Solomons
    Arundel House 1 Amerley House
    Whitworth Road
    RH11 7XL Crawley
    practitioner
    Arundel House 1 Amerley House
    Whitworth Road
    RH11 7XL Crawley
    Andrew James Pear
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    West Sussex
    practitioner
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    West Sussex

    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