Company Information for DESIGN AND MATERIALS LIMITED
Enterprise House C/O A.M Insolvency Limited, Carlton Road, Worksop, NOTTS, SB1 7QF,
|
Company Registration Number
01081424
Private Limited Company
Liquidation |
Company Name | |
---|---|
DESIGN AND MATERIALS LIMITED | |
Legal Registered Office | |
Enterprise House C/O A.M Insolvency Limited Carlton Road Worksop NOTTS SB1 7QF Other companies in S81 | |
Company Number | 01081424 | |
---|---|---|
Company ID Number | 01081424 | |
Date formed | 1972-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-19 11:57:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DESIGN AND MATERIALS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTONY KINGSTON |
||
ALEXANDER DICKSON BLACK |
||
ANTONY GEORGE KINGSTON |
||
KEITH PACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE HEMPHILL MCDONALD |
Director | ||
BRUCE HEMPHILL MCDONALD |
Company Secretary | ||
JOHN BARKLEY |
Director | ||
ARTHUR PHILIP HOYLE |
Company Secretary | ||
PETER EDMOND THOMSON FARRINGTON |
Director | ||
ARTHUR PHILIP HOYLE |
Director | ||
MICHAEL ANTHONY STROBIN |
Company Secretary | ||
MICHAEL ANTHONY STROBIN |
Director | ||
PETER WILLIAM BROWN |
Director | ||
MALCOLM HOCKLESS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
V REALISATION LIMITED | Director | 2009-01-09 | CURRENT | 2008-12-10 | Dissolved 2014-02-04 | |
DM2 PROPERTY GROUP LIMITED | Director | 2002-09-18 | CURRENT | 2002-08-19 | Liquidation | |
COMPART GROUP | Director | 2002-09-18 | CURRENT | 2002-08-19 | Active | |
BUCKINGHAM GATE PROPERTIES LIMITED | Director | 1999-01-04 | CURRENT | 1988-04-11 | Active | |
SALTIRE LIMITED | Director | 1991-06-07 | CURRENT | 1987-07-20 | Active | |
DM2 PROPERTY GROUP LIMITED | Director | 2016-11-09 | CURRENT | 2002-08-19 | Liquidation | |
TECTON LAND AND ESTATES LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
OLLIE QUINN LIMITED | Director | 2015-10-27 | CURRENT | 2014-01-14 | Active | |
RUTLAND CYCLING 2013 LIMITED | Director | 2014-03-10 | CURRENT | 2013-03-06 | Active | |
MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-11 | Active | |
MOUNTAIN GROUP INTERMEDIATE HOLDINGS LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-11 | Active | |
MOUNTAIN WAREHOUSE GROUP HOLDINGS LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-11 | Active | |
MOUNTAIN WAREHOUSE GROUP LTD | Director | 2010-08-13 | CURRENT | 2010-04-09 | Active | |
BUCKINGHAM GATE PROPERTIES LIMITED | Director | 2004-12-31 | CURRENT | 1988-04-11 | Active | |
DM2 PROPERTY GROUP LIMITED | Director | 2002-09-18 | CURRENT | 2002-08-19 | Liquidation | |
COMPART GROUP | Director | 2002-09-18 | CURRENT | 2002-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DICKSON BLACK | |
TM02 | Termination of appointment of Antony Kingston on 2019-09-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/19 FROM 8 the Point Coach Road Shireoaks Worksop Nottinghamshire S81 8BW | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/19 FROM 8 the Point Coach Road Shireoaks Worksop Nottinghamshire S81 8BW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE HEMPHILL MCDONALD | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 10500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MT ANTONY KINGSTON on 2017-05-21 | |
AP03 | Appointment of Mt Antony Kingston as company secretary on 2017-05-17 | |
TM02 | Termination of appointment of Bruce Hemphill Mcdonald on 2017-05-17 | |
AP01 | DIRECTOR APPOINTED MR ANTONY KINGSTON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HEMPHILL MCDONALD / 21/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTER ARTICLES 02/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: LAWN ROAD CARLTON IN LINDRICK WORKSOP S81 9LB | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/01 FROM: C/O PRESTOPLAN LIMITED FOUR OAKS ROAD WALTON SUMMIT PRESTON PR5 8AP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 01/01/00 | |
363s | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 27/12/97 | |
363s | RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/06/96 | |
363s | RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Notice of | 2021-11-02 |
Appointmen | 2019-09-23 |
Resolution | 2019-09-23 |
Meetings of Creditors | 2019-09-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESIGN AND MATERIALS LIMITED
DESIGN AND MATERIALS LIMITED owns 3 domain names.
buildinfreedom.co.uk contemporaryselfbuild.co.uk theextensionpeople.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DESIGN AND MATERIALS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DESIGN AND MATERIALS LIMITED | Event Date | 2021-11-02 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DESIGN AND MATERIALS LIMITED | Event Date | 2019-09-13 |
Liquidator's name and address: Jonathan Amor of A.M. Insolvency Limited , The Portergate, Ecclesall Road, Sheffield S11 8NX : Further information about this case is available from Jonathan Amor at the offices of A.M. Insolvency Limited on 0114 209 6088 or at jonathan@aminsolvency.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DESIGN AND MATERIALS LIMITED | Event Date | 2019-09-13 |
Passed 13 September 2019 At a general meeting of the Members of the above-named company, duly convened, and held at The Portergate, Ecclesall Road, Sheffield S11 8NX on 13 September 2019, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Jonathan Amor of A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield S11 8NX be appointed Liquidator of the Company." Office Holder Details: Jonathan Amor (IP number 17770 ) of A.M. Insolvency Limited , The Portergate, Ecclesall Road, Sheffield S11 8NX . Date of Appointment: 13 September 2019 . Further information about this case is available from Jonathan Amor at the offices of A.M. Insolvency Limited on 0114 209 6088 or at jonathan@aminsolvency.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DESIGN AND MATERIALS LIMITED | Event Date | 2019-09-09 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Antony Kingston, to be held on 13 September 2019 at 10am for the purpose provided for in section 100 of the Insolvency Act 1986 and to consider a resolution specifying the terms on which the appointed Liquidator is to be remunerated. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield, S11 8NX. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote( s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Jonathan Amor (JP No. 17770) of A.M. Insolvency Limited, is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact A.M. Insolvency Limited on 0114 209 6088 or by email at jonathan@aminsolvency.co.uk. Antony Kingston , Director : DATED THIS 6TH DAY OF SEPTEMBER 2019 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |