Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEMOISSUE LIMITED
Company Information for

DEMOISSUE LIMITED

MANCHESTER, M3,
Company Registration Number
02655293
Private Limited Company
Dissolved

Dissolved 2017-06-21

Company Overview

About Demoissue Ltd
DEMOISSUE LIMITED was founded on 1991-10-18 and had its registered office in Manchester. The company was dissolved on the 2017-06-21 and is no longer trading or active.

Key Data
Company Name
DEMOISSUE LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 02655293
Date formed 1991-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-06-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 18:08:51
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DEMOISSUE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY WHEAWELL
Company Secretary 2001-05-26
KAREN EDMONDSON
Director 2005-09-29
JANET LEFTON
Director 1991-11-04
BRIAN KENNETH SCOWCROFT
Director 1991-11-04
KENNETH SCOWCROFT
Director 2005-09-29
GEOFFREY ARNOLD SHINDLER
Director 2005-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BLOMLEY
Company Secretary 1996-01-18 2001-05-26
BRIAN KENNETH SCOWCROFT
Company Secretary 1991-11-04 1996-01-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-18 1991-11-14
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-18 1991-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY WHEAWELL DEVELOPMENTCO LIMITED Company Secretary 2007-09-18 CURRENT 2007-06-26 Active
MICHAEL ANTHONY WHEAWELL SWIFTCONSULT LIMITED Company Secretary 2007-09-18 CURRENT 2007-08-01 Active
MICHAEL ANTHONY WHEAWELL HIGHCONSULT LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-05 Active
MICHAEL ANTHONY WHEAWELL GETSTARTED LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-05 Active
MICHAEL ANTHONY WHEAWELL FANBREEZE BUILDING SERVICES LIMITED Company Secretary 2006-09-15 CURRENT 2006-08-16 Active - Proposal to Strike off
MICHAEL ANTHONY WHEAWELL SARE PROPERTIES LIMITED Company Secretary 2006-03-08 CURRENT 2006-01-23 Active
MICHAEL ANTHONY WHEAWELL LOSRIAN LIMITED Company Secretary 2001-05-26 CURRENT 1984-06-12 Dissolved 2016-09-01
MICHAEL ANTHONY WHEAWELL LOW MOOR HOWE FARM LIMITED Company Secretary 1999-07-29 CURRENT 1981-08-17 Active
MICHAEL ANTHONY WHEAWELL THE LOG HOUSE RESTAURANT LIMITED Company Secretary 1998-09-07 CURRENT 1998-06-01 Active - Proposal to Strike off
MICHAEL ANTHONY WHEAWELL LORIAN PROPERTIES LIMITED Company Secretary 1994-04-15 CURRENT 1994-04-15 Active
KAREN EDMONDSON FANBREEZE LIMITED Director 2015-03-17 CURRENT 2004-01-15 Active
KAREN EDMONDSON LYTH VALLEY COUNTRY INN LIMITED Director 2014-10-21 CURRENT 2014-10-21 Liquidation
KAREN EDMONDSON THE BROWN HORSE INN LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active
KAREN EDMONDSON INTERSABRE LIMITED Director 2005-09-29 CURRENT 1983-07-01 Dissolved 2015-07-21
KAREN EDMONDSON LOSRIAN LIMITED Director 2005-09-29 CURRENT 1984-06-12 Dissolved 2016-09-01
KAREN EDMONDSON THE LOG HOUSE RESTAURANT LIMITED Director 1998-06-01 CURRENT 1998-06-01 Active - Proposal to Strike off
KAREN EDMONDSON LOW MOOR HOWE FARM LIMITED Director 1992-06-01 CURRENT 1981-08-17 Active
JANET LEFTON ROUNDHOUSE MOMENTUM DEVELOPMENTS LTD Director 2012-03-26 CURRENT 2012-03-26 Active
JANET LEFTON INTERSABRE LIMITED Director 1992-07-30 CURRENT 1983-07-01 Dissolved 2015-07-21
JANET LEFTON LOSRIAN LIMITED Director 1992-06-01 CURRENT 1984-06-12 Dissolved 2016-09-01
BRIAN KENNETH SCOWCROFT R&G FLUID POWER GROUP LIMITED Director 2017-11-28 CURRENT 2016-09-30 Active
BRIAN KENNETH SCOWCROFT MODHOUSE LIMITED Director 2016-02-01 CURRENT 2014-03-03 Active - Proposal to Strike off
BRIAN KENNETH SCOWCROFT SCOWIE HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
BRIAN KENNETH SCOWCROFT VANTAGE CATAMARANS (UK) LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
BRIAN KENNETH SCOWCROFT BRYN LANE PROPERTY DEVELOPMENTS LTD Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2015-06-09
BRIAN KENNETH SCOWCROFT WATERSIDE PROPERTIES INVESTMENTS LTD Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2015-06-09
BRIAN KENNETH SCOWCROFT BACARD HOLDINGS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
BRIAN KENNETH SCOWCROFT RICHARD ROSE ENTERPRISES LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-27
BRIAN KENNETH SCOWCROFT LAND AND LAKES (CUMBRIA) LIMITED Director 2011-06-17 CURRENT 2009-09-24 Active
BRIAN KENNETH SCOWCROFT LAND & LAKES (ANGLESEY) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
BRIAN KENNETH SCOWCROFT CARLISLE YOUTH ZONE Director 2009-12-29 CURRENT 2009-12-29 Active
BRIAN KENNETH SCOWCROFT DEVELOPMENTCO LIMITED Director 2007-09-18 CURRENT 2007-06-26 Active
BRIAN KENNETH SCOWCROFT SWIFTCONSULT LIMITED Director 2007-09-18 CURRENT 2007-08-01 Active
BRIAN KENNETH SCOWCROFT GETSTARTED LIMITED Director 2006-12-18 CURRENT 2006-12-05 Active
BRIAN KENNETH SCOWCROFT HIGHCONSULT LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active
BRIAN KENNETH SCOWCROFT KINGMOOR PARK PROPERTIES LIMITED Director 2001-08-17 CURRENT 1999-01-05 Active
BRIAN KENNETH SCOWCROFT ALARD PROPERTIES LIMITED Director 1999-03-02 CURRENT 1998-08-07 Dissolved 2014-07-15
BRIAN KENNETH SCOWCROFT LORIAN PROPERTIES LIMITED Director 1994-04-15 CURRENT 1994-04-15 Active
BRIAN KENNETH SCOWCROFT LOSRIAN LIMITED Director 1992-06-01 CURRENT 1984-06-12 Dissolved 2016-09-01
BRIAN KENNETH SCOWCROFT LOW MOOR HOWE FARM LIMITED Director 1992-06-01 CURRENT 1981-08-17 Active
BRIAN KENNETH SCOWCROFT HAMPSTEAD SECURITIES LIMITED Director 1991-12-31 CURRENT 1987-08-31 Dissolved 2015-02-24
BRIAN KENNETH SCOWCROFT INTERSABRE LIMITED Director 1991-06-01 CURRENT 1983-07-01 Dissolved 2015-07-21
KENNETH SCOWCROFT FANBREEZE LIMITED Director 2013-07-25 CURRENT 2004-01-15 Active
KENNETH SCOWCROFT ALARD PROPERTIES LIMITED Director 2007-04-18 CURRENT 1998-08-07 Dissolved 2014-07-15
KENNETH SCOWCROFT INTERSABRE LIMITED Director 2005-09-29 CURRENT 1983-07-01 Dissolved 2015-07-21
KENNETH SCOWCROFT LOSRIAN LIMITED Director 2005-09-29 CURRENT 1984-06-12 Dissolved 2016-09-01
KENNETH SCOWCROFT LOW MOOR HOWE FARM LIMITED Director 1992-06-01 CURRENT 1981-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM BRIDGEWATER BUSINESS PARK WEST BRIDGEWATER STREET LEIGH LANCASHIRE WN7 4HB
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM BRIDGEWATER BUSINESS PARK WEST BRIDGEWATER STREET LEIGH LANCASHIRE WN7 4HB
2015-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-134.20STATEMENT OF AFFAIRS/4.19
2015-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-134.20STATEMENT OF AFFAIRS/4.19
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0118/10/14 FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARNOLD SHINDLER / 08/05/2014
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0118/10/13 FULL LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 2 PENNYBLACK COURT 21A BARTON ROAD WORSLEY MANCHESTER M28 2PD
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-07AR0118/10/12 FULL LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARNOLD SHINDLER / 13/06/2012
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-16AR0118/10/11 FULL LIST
2010-11-04AR0118/10/10 FULL LIST
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-29AR0118/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SCOWCROFT / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARNOLD SHINDLER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LEFTON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN EDMONDSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KENNETH SCOWCROFT / 01/10/2009
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM BELLE ISLE BOWNESS ON WINDERMERE CUMBRIA LA23 1BG
2009-01-05363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN SCOWCROFT / 02/04/2007
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-21363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/06
2006-12-12363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-16363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-26363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-24363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-22363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-21MISCAUD RES SEC394
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-15363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-06-19288aNEW SECRETARY APPOINTED
2001-06-19288bSECRETARY RESIGNED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-17363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-23363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-26363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1998-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-03363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-29363sRETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS
1996-02-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-08363sRETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-22363sRETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS
1994-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-19AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-26363sRETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS
1993-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DEMOISSUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-03
Appointment of Liquidators2014-12-31
Resolutions for Winding-up2014-12-31
Meetings of Creditors2014-12-16
Fines / Sanctions
No fines or sanctions have been issued against DEMOISSUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1990-12-21 Satisfied ROTHSCHILD TRUST MANAGEMENT AG
CHARGE 1990-01-31 Satisfied BRIAN KENNETH SCOWCROFT JANET SCOWCROFT & KAREN SCOWCROFT
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 DEMOISSUE LIMITED

Intangible Assets
Patents
We have not found any records of DEMOISSUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEMOISSUE LIMITED
Trademarks
We have not found any records of DEMOISSUE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE HAMPSTEAD SECURITIES LIMITED 1998-01-06 Outstanding

We have found 1 mortgage charges which are owed to DEMOISSUE LIMITED

Income
Government Income
We have not found government income sources for DEMOISSUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DEMOISSUE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DEMOISSUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDEMOISSUE LIMITEDEvent Date2016-12-19
Gary N Lee and Dean Watson (IP Nos. 9204 and 9661) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 23 December 2014. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 07 March 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by email at chris.jones@begbies-traynor.com or by telephone on 0161 837 1700. Gary Lee , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDEMOISSUE LIMITEDEvent Date2014-12-23
Gary N Lee and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Ashley Horsfall by email at ashley.horsfall@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDEMOISSUE LIMITEDEvent Date2014-12-23
At a General Meeting of the Members of the above-named Company, duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on 23 December 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gary N Lee and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos: 009204 and 009661) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Ashley Horsfall by email at ashley.horsfall@begbies-traynor.com or by telephone on 0161 837 1700. Brian Scowcroft , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDEMOISSUE LIMITEDEvent Date2014-12-09
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 340 Deansgate, Manchester, M3 4LY , on 23 December 2014 , at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12 noon on 22 December 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Chris Jones of Begbies Traynor (Central) LLP by e-mail at Chris.Jones@begbies-traynor.com or by telephone on 0161 837 1700
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMOISSUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEMOISSUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.