Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEMS INVESTMENTS LTD.
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
03337507
Private Limited Company
Liquidation

Company Overview

About Dems Investments Ltd.
DEMS INVESTMENTS LTD. was founded on 1997-03-21 and has its registered office in Southend-on-sea. The organisation's status is listed as "Liquidation". Dems Investments Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMS INVESTMENTS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) LIMITED
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.
Companies with same name DEMS INVESTMENTS LTD.
The following companies were found which have the same name as DEMS INVESTMENTS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DEMS INVESTMENTS LTD.

Current Directors
Officer Role Date Appointed
DAVID ROSENBERG
Company Secretary 1997-03-21
DAVID ROSENBERG
Director 1997-03-21
ELLIOT SIMON ROSENBERG
Director 1997-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH PEEVOR
Director 2003-01-29 2006-10-27
MICHAEL VLADIMIR SIMONOW
Director 1997-03-21 2003-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-03-21 1997-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROSENBERG CLAREMONT PROPERTY TRADING LIMITED Company Secretary 2009-09-08 CURRENT 2009-09-08 Active
DAVID ROSENBERG KERSEY DEVELOPMENTS LIMITED Company Secretary 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
DAVID ROSENBERG MS PROPERTIES LIMITED Company Secretary 2003-07-24 CURRENT 1992-08-04 Dissolved 2018-01-09
DAVID ROSENBERG BROOKHAIL LAND LIMITED Company Secretary 2001-12-11 CURRENT 2001-12-11 Dissolved 2015-09-08
DAVID ROSENBERG SIGNETFIELD LIMITED Company Secretary 1991-05-31 CURRENT 1985-05-24 Liquidation
DAVID ROSENBERG DR 122 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID ROSENBERG MOUNTAIN SUNSET 122R LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DAVID ROSENBERG ROSELAND (PLACE) TRADING LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2018-03-27
DAVID ROSENBERG LILLIE DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-03-20
DAVID ROSENBERG BECKINGFORD ESTATES LIMITED Director 2015-06-12 CURRENT 2015-02-04 Active
DAVID ROSENBERG ST CLEMENTS PROPERTY TRADING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
DAVID ROSENBERG WHITE OCEAN LEISURE LIMITED Director 2013-09-25 CURRENT 2007-10-23 Dissolved 2015-05-19
DAVID ROSENBERG AGHOCO 1146 LIMITED Director 2013-03-20 CURRENT 2013-02-20 Dissolved 2013-11-19
DAVID ROSENBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
DAVID ROSENBERG TRADECO 123R LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
DAVID ROSENBERG TFMC LIMITED Director 2012-03-08 CURRENT 2007-08-08 Dissolved 2015-12-15
DAVID ROSENBERG SELHURST ROAD LIMITED Director 2011-07-02 CURRENT 2010-07-01 Dissolved 2016-10-22
DAVID ROSENBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-11-25 CURRENT 2010-08-03 Liquidation
DAVID ROSENBERG ROSEBERRY STREET LIMITED Director 2010-05-21 CURRENT 2010-04-16 Dissolved 2015-10-28
DAVID ROSENBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
DAVID ROSENBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-05-20
DAVID ROSENBERG KINGSGATE INVESTMENTS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-11-28
DAVID ROSENBERG CLAREMONT PROPERTY TRADING LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
DAVID ROSENBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
DAVID ROSENBERG CALLBRIDGE HOTELS LIMITED Director 2008-12-08 CURRENT 2008-12-04 Dissolved 2017-05-20
DAVID ROSENBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
DAVID ROSENBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
DAVID ROSENBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
DAVID ROSENBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
DAVID ROSENBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
DAVID ROSENBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
DAVID ROSENBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-12 CURRENT 2005-07-21 Dissolved 2015-04-14
DAVID ROSENBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
DAVID ROSENBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
DAVID ROSENBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
DAVID ROSENBERG BROOKHAIL LAND LIMITED Director 2001-12-11 CURRENT 2001-12-11 Dissolved 2015-09-08
DAVID ROSENBERG BROOKHAIL LIMITED Director 2000-09-08 CURRENT 1997-08-28 Dissolved 2014-08-05
DAVID ROSENBERG MS PROPERTIES LIMITED Director 1992-11-26 CURRENT 1992-08-04 Dissolved 2018-01-09
DAVID ROSENBERG STARLIT PROPERTIES LIMITED Director 1991-11-17 CURRENT 1987-02-18 Active
DAVID ROSENBERG TENDHEATH LIMITED Director 1991-10-11 CURRENT 1988-04-14 Liquidation
DAVID ROSENBERG SIGNETFIELD LIMITED Director 1991-05-31 CURRENT 1985-05-24 Liquidation
ELLIOT SIMON ROSENBERG MOUNTAIN SUNSET 122R LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
ELLIOT SIMON ROSENBERG LILLIE DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-03-20
ELLIOT SIMON ROSENBERG BECKINGFORD ESTATES LIMITED Director 2015-06-12 CURRENT 2015-02-04 Active
ELLIOT SIMON ROSENBERG ST CLEMENTS PROPERTY TRADING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
ELLIOT SIMON ROSENBERG MOUNTAIN (SUNSET) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
ELLIOT SIMON ROSENBERG SELHURST ROAD LIMITED Director 2013-07-03 CURRENT 2010-07-01 Dissolved 2016-10-22
ELLIOT SIMON ROSENBERG AGHOCO 1146 LIMITED Director 2013-03-20 CURRENT 2013-02-20 Dissolved 2013-11-19
ELLIOT SIMON ROSENBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
ELLIOT SIMON ROSENBERG THE FORGE CAR PARK LIMITED Director 2012-03-22 CURRENT 2012-03-22 Liquidation
ELLIOT SIMON ROSENBERG TRADECO 123R LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
ELLIOT SIMON ROSENBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-09-13 CURRENT 2010-08-03 Liquidation
ELLIOT SIMON ROSENBERG ROSEBERRY STREET LIMITED Director 2010-05-21 CURRENT 2010-04-16 Dissolved 2015-10-28
ELLIOT SIMON ROSENBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
ELLIOT SIMON ROSENBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-23 CURRENT 2010-03-03 Dissolved 2014-05-20
ELLIOT SIMON ROSENBERG KINGSGATE INVESTMENTS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-11-28
ELLIOT SIMON ROSENBERG CLAREMONT PROPERTY TRADING LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
ELLIOT SIMON ROSENBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
ELLIOT SIMON ROSENBERG CALLBRIDGE HOTELS LIMITED Director 2008-12-08 CURRENT 2008-12-04 Dissolved 2017-05-20
ELLIOT SIMON ROSENBERG RESIDENTIAL PROPERTY PORTFOLIO LIMITED Director 2007-09-28 CURRENT 2006-10-30 Dissolved 2015-04-14
ELLIOT SIMON ROSENBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
ELLIOT SIMON ROSENBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
ELLIOT SIMON ROSENBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
ELLIOT SIMON ROSENBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
ELLIOT SIMON ROSENBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
ELLIOT SIMON ROSENBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
ELLIOT SIMON ROSENBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-12 CURRENT 2005-07-21 Dissolved 2015-04-14
ELLIOT SIMON ROSENBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
ELLIOT SIMON ROSENBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
ELLIOT SIMON ROSENBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
ELLIOT SIMON ROSENBERG BROOKHAIL LAND LIMITED Director 2001-12-11 CURRENT 2001-12-11 Dissolved 2015-09-08
ELLIOT SIMON ROSENBERG BROOKHAIL LIMITED Director 1997-08-28 CURRENT 1997-08-28 Dissolved 2014-08-05
ELLIOT SIMON ROSENBERG MS PROPERTIES LIMITED Director 1992-11-26 CURRENT 1992-08-04 Dissolved 2018-01-09
ELLIOT SIMON ROSENBERG STARLIT PROPERTIES LIMITED Director 1991-11-17 CURRENT 1987-02-18 Active
ELLIOT SIMON ROSENBERG SIGNETFIELD LIMITED Director 1991-05-31 CURRENT 1985-05-24 Liquidation

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
2020-03-03GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-06
2018-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-06
2017-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-06
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG
2016-10-12600Appointment of a voluntary liquidator
2016-10-044.33Voluntary liquidation resignation of liquidator
2016-08-174.68 Liquidators' statement of receipts and payments to 2016-07-06
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM 5th Floor 89 New Bond Street London W1S 1DA
2015-07-24600Appointment of a voluntary liquidator
2015-07-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-07-07
2015-07-204.20Volunatary liquidation statement of affairs with form 4.19
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-17AR0121/03/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0121/03/13 ANNUAL RETURN FULL LIST
2012-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-04-18AR0121/03/12 ANNUAL RETURN FULL LIST
2012-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-04-20AR0121/03/11 ANNUAL RETURN FULL LIST
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/11 FROM 89 New Bond Street London W1S 1DA England
2011-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/10 FROM 1 Conduit Street London W1S 2XA
2010-04-22AR0121/03/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-04-09363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-04-15363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07
2007-05-11353LOCATION OF REGISTER OF MEMBERS
2007-05-11363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-04-14288cDIRECTOR'S PARTICULARS CHANGED
2007-04-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 271 WILLESDEN LANE LONDON NW2 5JG
2006-11-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-10288bDIRECTOR RESIGNED
2006-11-10RES13DOCS APPROVED 26/10/06
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2006-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-29363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 28/02/04
2005-05-13363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-07-02AAFULL ACCOUNTS MADE UP TO 28/02/03
2004-04-05363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-09-17AAFULL ACCOUNTS MADE UP TO 28/02/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEMS INVESTMENTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-06
Meetings of Creditors2016-09-09
Resolutions for Winding-up2015-07-20
Appointment of Liquidators2015-07-20
Meetings of Creditors2015-06-17
Fines / Sanctions
No fines or sanctions have been issued against DEMS INVESTMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 64
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 64
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-03-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-03-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-03-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-03-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-03-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-03-30 Satisfied NATIONWIDE BUILDING SOCIETY
FIRST LEGAL CHARGE 1999-02-12 Satisfied TORES B.V.
LEGAL CHARGE 1997-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
FIRST LEGAL CHARGE 1997-07-18 Satisfied TORES B.V.
FIRST LEGAL CHARGE 1997-07-18 Satisfied TORES B.V.
FIRST LEGAL CHARGE 1997-07-18 Satisfied TORES B.V.
FIRST LEGAL CHARGE 1997-07-18 Satisfied TORES B.V.
FIRST LEGAL CHARGE 1997-07-18 Satisfied TORES B.V.
FIRST LEGAL CHARGE 1997-07-18 Satisfied TORES B.V.
FIRST LEGAL CHARGE 1997-07-18 Satisfied TORES B.V.
FIRST LEGAL CHARGE 1997-07-18 Satisfied TORES B.V.
FIRST LEGAL CHARGE 1997-07-18 Satisfied TORES B.V.
FIRST LEGAL CHARGE 1997-07-18 Satisfied TORES B.V.
FIRST LEGAL CHARGE 1997-07-18 Satisfied TORES B.V.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 DEMS INVESTMENTS LTD.

Intangible Assets
Patents
We have not found any records of DEMS INVESTMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DEMS INVESTMENTS LTD.
Trademarks
We have not found any records of DEMS INVESTMENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMS INVESTMENTS LTD.. 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 (82990 - Other business support service activities n.e.c.) as DEMS INVESTMENTS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEMS INVESTMENTS LTD. 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 TypeAppointment of Liquidators
Defending partyDEMS INVESTMENTS LTD.Event Date2016-09-23
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 TypeMeetings of Creditors
Defending partyDEMS INVESTMENTS LTD.Event Date2016-09-07
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 TypeResolutions for Winding-up
Defending partyDEMS INVESTMENTS LTD.Event Date2015-07-07
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 TypeAppointment of Liquidators
Defending partyDEMS INVESTMENTS LTD.Event Date2015-07-07
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 TypeMeetings of Creditors
Defending partyDEMS INVESTMENTS LTD.Event Date2015-06-10
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMS INVESTMENTS LTD. 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 DEMS INVESTMENTS LTD. 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.