Liquidation
Company Information for DEMS INVESTMENTS LTD.
BEGBIES TRAYNOR (CENTRAL) LLP, THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DEMS INVESTMENTS LTD. | |
Legal Registered Office | |
BEGBIES TRAYNOR (CENTRAL) LLP THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG Other companies in W1S | |
Company Number | 03337507 | |
---|---|---|
Company ID Number | 03337507 | |
Date formed | 1997-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 21/03/2015 | |
Return next due | 18/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:03:43 |
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 | ||
---|---|---|---|---|
![]() |
DEMS INVESTMENTS, LLC | PO BOX 1074 HUTTO TX 78634 | Active | Company formed on the 2017-12-19 |
DEMS INVESTMENTS LTD. | KBS ACCOUNTING LLP WRIGHT HOUSE 67 HIGH STREET TARPORLEY CHESHIRE CW6 0DP | Active | Company formed on the 2023-01-27 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROSENBERG |
||
DAVID ROSENBERG |
||
ELLIOT SIMON ROSENBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH PEEVOR |
Director | ||
MICHAEL VLADIMIR SIMONOW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAREMONT PROPERTY TRADING LIMITED | Company Secretary | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
KERSEY DEVELOPMENTS LIMITED | Company Secretary | 2009-07-28 | CURRENT | 2009-07-28 | Dissolved 2014-03-30 | |
MS PROPERTIES LIMITED | Company Secretary | 2003-07-24 | CURRENT | 1992-08-04 | Dissolved 2018-01-09 | |
BROOKHAIL LAND LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-12-11 | Dissolved 2015-09-08 | |
SIGNETFIELD LIMITED | Company Secretary | 1991-05-31 | CURRENT | 1985-05-24 | Liquidation | |
DR 122 LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
MOUNTAIN SUNSET 122R LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
ROSELAND (PLACE) TRADING LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Dissolved 2018-03-27 | |
LILLIE DEVELOPMENTS LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Dissolved 2018-03-20 | |
BECKINGFORD ESTATES LIMITED | Director | 2015-06-12 | CURRENT | 2015-02-04 | Active | |
ST CLEMENTS PROPERTY TRADING LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
WHITE OCEAN LEISURE LIMITED | Director | 2013-09-25 | CURRENT | 2007-10-23 | Dissolved 2015-05-19 | |
AGHOCO 1146 LIMITED | Director | 2013-03-20 | CURRENT | 2013-02-20 | Dissolved 2013-11-19 | |
BOWLING GREEN LANE LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2014-01-21 | |
TRADECO 123R LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
TFMC LIMITED | Director | 2012-03-08 | CURRENT | 2007-08-08 | Dissolved 2015-12-15 | |
SELHURST ROAD LIMITED | Director | 2011-07-02 | CURRENT | 2010-07-01 | Dissolved 2016-10-22 | |
40 DOVER STREET (LONDON) LIMITED | Director | 2010-11-25 | CURRENT | 2010-08-03 | Liquidation | |
ROSEBERRY STREET LIMITED | Director | 2010-05-21 | CURRENT | 2010-04-16 | Dissolved 2015-10-28 | |
WIGMORE PROPERTY DEVELOPMENTS LIMITED | Director | 2010-05-04 | CURRENT | 2009-11-08 | Dissolved 2015-10-28 | |
WEST HAMPSTEAD PLACE LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Dissolved 2014-05-20 | |
KINGSGATE INVESTMENTS LIMITED | Director | 2010-02-25 | CURRENT | 2010-02-25 | Dissolved 2014-11-28 | |
CLAREMONT PROPERTY TRADING LIMITED | Director | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
KERSEY DEVELOPMENTS LIMITED | Director | 2009-07-28 | CURRENT | 2009-07-28 | Dissolved 2014-03-30 | |
CALLBRIDGE HOTELS LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-04 | Dissolved 2017-05-20 | |
HANNOVER CAPITAL (TWO) LIMITED | Director | 2007-08-14 | CURRENT | 2007-06-18 | Dissolved 2017-03-14 | |
BALMORAL CAPITAL LIMITED | Director | 2007-06-11 | CURRENT | 2007-04-19 | Dissolved 2015-08-18 | |
JEFFERSON HOTELS (CARDIFF) LIMITED | Director | 2007-03-09 | CURRENT | 2006-11-10 | Dissolved 2015-10-27 | |
HANNOVER CAPITAL LIMITED | Director | 2006-11-08 | CURRENT | 2006-09-28 | Dissolved 2017-03-14 | |
FILLMORE CAPITAL LIMITED | Director | 2006-07-04 | CURRENT | 2006-03-30 | Dissolved 2015-08-18 | |
MOUNTAIN CAPITAL LIMITED | Director | 2006-03-10 | CURRENT | 2006-01-18 | Active | |
JEFFERSON HOTELS (WATFORD) LIMITED | Director | 2005-10-12 | CURRENT | 2005-07-21 | Dissolved 2015-04-14 | |
NECTAR TAVERNS LIMITED | Director | 2005-10-03 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
LINCOLN CAPITAL LIMITED | Director | 2005-09-22 | CURRENT | 2005-07-21 | Dissolved 2015-11-17 | |
ALTOCLEAR LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-16 | Dissolved 2016-01-19 | |
BROOKHAIL LAND LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Dissolved 2015-09-08 | |
BROOKHAIL LIMITED | Director | 2000-09-08 | CURRENT | 1997-08-28 | Dissolved 2014-08-05 | |
MS PROPERTIES LIMITED | Director | 1992-11-26 | CURRENT | 1992-08-04 | Dissolved 2018-01-09 | |
STARLIT PROPERTIES LIMITED | Director | 1991-11-17 | CURRENT | 1987-02-18 | Active | |
TENDHEATH LIMITED | Director | 1991-10-11 | CURRENT | 1988-04-14 | Liquidation | |
SIGNETFIELD LIMITED | Director | 1991-05-31 | CURRENT | 1985-05-24 | Liquidation | |
MOUNTAIN SUNSET 122R LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
LILLIE DEVELOPMENTS LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Dissolved 2018-03-20 | |
BECKINGFORD ESTATES LIMITED | Director | 2015-06-12 | CURRENT | 2015-02-04 | Active | |
ST CLEMENTS PROPERTY TRADING LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
MOUNTAIN (SUNSET) LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
SELHURST ROAD LIMITED | Director | 2013-07-03 | CURRENT | 2010-07-01 | Dissolved 2016-10-22 | |
AGHOCO 1146 LIMITED | Director | 2013-03-20 | CURRENT | 2013-02-20 | Dissolved 2013-11-19 | |
BOWLING GREEN LANE LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2014-01-21 | |
THE FORGE CAR PARK LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Liquidation | |
TRADECO 123R LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
40 DOVER STREET (LONDON) LIMITED | Director | 2010-09-13 | CURRENT | 2010-08-03 | Liquidation | |
ROSEBERRY STREET LIMITED | Director | 2010-05-21 | CURRENT | 2010-04-16 | Dissolved 2015-10-28 | |
WIGMORE PROPERTY DEVELOPMENTS LIMITED | Director | 2010-05-04 | CURRENT | 2009-11-08 | Dissolved 2015-10-28 | |
WEST HAMPSTEAD PLACE LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-03 | Dissolved 2014-05-20 | |
KINGSGATE INVESTMENTS LIMITED | Director | 2010-02-25 | CURRENT | 2010-02-25 | Dissolved 2014-11-28 | |
CLAREMONT PROPERTY TRADING LIMITED | Director | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
KERSEY DEVELOPMENTS LIMITED | Director | 2009-07-28 | CURRENT | 2009-07-28 | Dissolved 2014-03-30 | |
CALLBRIDGE HOTELS LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-04 | Dissolved 2017-05-20 | |
RESIDENTIAL PROPERTY PORTFOLIO LIMITED | Director | 2007-09-28 | CURRENT | 2006-10-30 | Dissolved 2015-04-14 | |
HANNOVER CAPITAL (TWO) LIMITED | Director | 2007-08-14 | CURRENT | 2007-06-18 | Dissolved 2017-03-14 | |
BALMORAL CAPITAL LIMITED | Director | 2007-06-11 | CURRENT | 2007-04-19 | Dissolved 2015-08-18 | |
JEFFERSON HOTELS (CARDIFF) LIMITED | Director | 2007-03-09 | CURRENT | 2006-11-10 | Dissolved 2015-10-27 | |
HANNOVER CAPITAL LIMITED | Director | 2006-11-08 | CURRENT | 2006-09-28 | Dissolved 2017-03-14 | |
FILLMORE CAPITAL LIMITED | Director | 2006-07-04 | CURRENT | 2006-03-30 | Dissolved 2015-08-18 | |
MOUNTAIN CAPITAL LIMITED | Director | 2006-03-10 | CURRENT | 2006-01-18 | Active | |
JEFFERSON HOTELS (WATFORD) LIMITED | Director | 2005-10-12 | CURRENT | 2005-07-21 | Dissolved 2015-04-14 | |
NECTAR TAVERNS LIMITED | Director | 2005-10-03 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
LINCOLN CAPITAL LIMITED | Director | 2005-09-22 | CURRENT | 2005-07-21 | Dissolved 2015-11-17 | |
ALTOCLEAR LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-16 | Dissolved 2016-01-19 | |
BROOKHAIL LAND LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Dissolved 2015-09-08 | |
BROOKHAIL LIMITED | Director | 1997-08-28 | CURRENT | 1997-08-28 | Dissolved 2014-08-05 | |
MS PROPERTIES LIMITED | Director | 1992-11-26 | CURRENT | 1992-08-04 | Dissolved 2018-01-09 | |
STARLIT PROPERTIES LIMITED | Director | 1991-11-17 | CURRENT | 1987-02-18 | Active | |
SIGNETFIELD LIMITED | Director | 1991-05-31 | CURRENT | 1985-05-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG | |
600 | Appointment of a voluntary liquidator | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/15 FROM 5th Floor 89 New Bond Street London W1S 1DA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/11 FROM 89 New Bond Street London W1S 1DA England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/10 FROM 1 Conduit Street London W1S 2XA | |
AR01 | 21/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 271 WILLESDEN LANE LONDON NW2 5JG | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
RES13 | DOCS APPROVED 26/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 |
Appointment of Liquidators | 2016-10-06 |
Meetings of Creditors | 2016-09-09 |
Resolutions for Winding-up | 2015-07-20 |
Appointment of Liquidators | 2015-07-20 |
Meetings of Creditors | 2015-06-17 |
Total # Mortgages/Charges | 64 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 64 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
FIRST LEGAL CHARGE | Satisfied | TORES B.V. | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
FIRST LEGAL CHARGE | Satisfied | TORES B.V. | |
FIRST LEGAL CHARGE | Satisfied | TORES B.V. | |
FIRST LEGAL CHARGE | Satisfied | TORES B.V. | |
FIRST LEGAL CHARGE | Satisfied | TORES B.V. | |
FIRST LEGAL CHARGE | Satisfied | TORES B.V. | |
FIRST LEGAL CHARGE | Satisfied | TORES B.V. | |
FIRST LEGAL CHARGE | Satisfied | TORES B.V. | |
FIRST LEGAL CHARGE | Satisfied | TORES B.V. | |
FIRST LEGAL CHARGE | Satisfied | TORES B.V. | |
FIRST LEGAL CHARGE | Satisfied | TORES B.V. | |
FIRST LEGAL CHARGE | Satisfied | TORES B.V. |
|
|
|
|
|
|
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 DEMS INVESTMENTS LTD.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEMS INVESTMENTS LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DEMS INVESTMENTS LTD. | Event Date | 2016-09-23 |
Jamie Taylor , of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and Gary Shankland , of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR . : Any person who requires further information may contact the Liquidators office by telephone on 01702 467255. Alternatively enquiries can be made to Alexandra Thurgood by email at alexandra.thurgood@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DEMS INVESTMENTS LTD. | Event Date | 2016-09-07 |
Gerald Maurice Krasner (IP No. 005532) and Gillian Margaret Sayburn (IP No. 10830) both of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators of the Company on 7 July 2015. Pursuant to Rule 4.54 of the Insolvency Rules 1986 a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 23 September 2016 at 10.00 am. The meeting is being summoned by the Joint Liquidators pursuant to Section Rule 4.54. The purpose of the meeting is to receive the resignation of Gerald Maurice Krasner and Gillian Margaret Sayburn, to grant their release from office and to appoint Jamie Taylor and Gary Shankland of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend-on-Sea, SS1 2EG , as Joint Liquidators. A 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 creditor. In order to be entitled to vote at the meeting, 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, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG no later than 12.00 noon on the business day before the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Shaun Hudson by e-mail at Shaun.Hudson@begbies-traynor.com or by telephone on 0191 269 9820. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEMS INVESTMENTS LTD. | Event Date | 2015-07-07 |
At a General Meeting of the members of the above named Company, duly convened and held at SRLV Accountants, 89 New Bond Street, London, W1S 1DA on 07 July 2015 the following resolutions were unanimously passed as a Special Resolution. That the Company be wound up voluntarily. Following an adjournment until after the creditors meeting as an ordinary resolution that Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , (IP Nos 005532 and 10830) be and are hereby 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 persons holding the office of liquidators from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 2699820. Alternatively enquiries can be made to Shaun Hudson by email at Shaun.Hudson@begbies-traynor.com or by telephone on 0191 2699820. David Rosenberg , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DEMS INVESTMENTS LTD. | Event Date | 2015-07-07 |
Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0115 2699820. Alternatively enquiries can be made to Shaun Hudson by email at Shaun.Hudson@begbies-traynor.com or by telephone on 0191 2699820. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DEMS INVESTMENTS LTD. | Event Date | 2015-06-10 |
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 SRLV Accountants, 89 New Bond Street, London, W1S 1DA on 07 July 2015 at 11.00 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 , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , not later than 12.00 noon on 6 July 2015. 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. Gerald M Krasner and Gillian M Sayburn of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG are qualified Insolvency Practitioners who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Gillian Sayburn by email gillian.sayburn@begbies-traynor.com Tel: 0191 2699820 | |||
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. |