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

DEMO LIMITED

C12 MARQUIS COURT, MARQUISWAY, TEAM VALLEY, GATESHEAD, NE1 0RU,
Company Registration Number
04979168
Private Limited Company
Liquidation

Company Overview

About Demo Ltd
DEMO LIMITED was founded on 2003-11-28 and has its registered office in Team Valley. The organisation's status is listed as "Liquidation". Demo Limited 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
DEMO LIMITED
 
Legal Registered Office
C12 MARQUIS COURT
MARQUISWAY
TEAM VALLEY
GATESHEAD
NE1 0RU
Other companies in TN6
 
Filing Information
Company Number 04979168
Company ID Number 04979168
Date formed 2003-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB821823935  
Last Datalog update: 2018-08-05 19:04:01
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.
Companies with same name DEMO LIMITED
The following companies were found which have the same name as DEMO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEMO "R" US LLC 3029 NE 188 ST AVENTURA FL 33180 Active Company formed on the 2018-06-19
Demo (HK) Technology Limited Unknown Company formed on the 2023-03-20
Demo (HongKong) International Group Limited Active Company formed on the 2014-03-20
DEMO (LEASING) LTD 258 MERTON ROAD LONDON UNITED KINGDOM SW18 5JL Active - Proposal to Strike off Company formed on the 2016-10-26
DEMO & BUILD INC 5 OVIEDO AVE CORAL GABLES FL 33134 Inactive Company formed on the 2014-05-15
Demo & Clean Services LLC 12141 Melody Dr., #302 Denver CO 80234 Noncompliant Company formed on the 2022-01-12
DEMO & CLEANING CONSTRUCTION SERVICES E.C. LTD. 20 Yorktown Place Georgina Ontario L4P 0A4 Active Company formed on the 2022-11-21
DEMO & COSTA PROPERTIES, INC. PO BOX 6736 HOUSTON TX 77265 Active Company formed on the 1992-02-13
DEMO & DELUXE SERVICES INC. 1730 Ann Rd Nassau Merrick NY 11566 Active Company formed on the 2022-06-01
DEMO & Dig, Corp 14766 Owen St Fontana CA 92335 Active Company formed on the 2016-06-17
Demo & Dirt LLC 1602 S Washington St Casper WYOMING (WY) 82601 Active Company formed on the 2020-12-31
DEMO & DOORS ENTERPRISES NV Dissolved Company formed on the 2008-09-11
DEMO & DUMPSTERS LLC 668 WYCKLIFFE PL WINTER SPRINGS FL 32708 Active Company formed on the 2021-04-20
DEMO & DUMP CONSTRUCTIONS LLC 406 JESTER ST CORPUS CHRISTI TX 78418 Forfeited Company formed on the 2022-03-23
DEMO & Grade Construction, Inc. 12523 Limonite Ave Ste 440 Miraloma CA 91752 FTB Suspended Company formed on the 2009-12-24
DEMO & INSTALL SERVICES, LLC 1234 VINEWOOD WYANDOTTE MI 48192 UNKNOWN Company formed on the 2015-03-13
DEMO & MORE COMPANY, LLC 1014 VERNAGE RD HOUSTON TX 77047 Forfeited Company formed on the 2018-05-08
DEMO & REMO LLC 5406 FIVE ACRE ROAD PLANT CITY FL 33565 Active Company formed on the 2018-07-25
DEMO & RENO DUO INC. 37 AMBERLY CRT. EDMONTON ALBERTA T5A 2H9 Dissolved Company formed on the 2008-09-24
DEMO & RENO PTY LTD Dissolved Company formed on the 2014-02-14

Company Officers of DEMO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES HIBBERT
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
CARMEN WHITTAM
Company Secretary 2003-11-28 2015-11-02
MICHAEL PAUL WHITTAM
Director 2003-11-28 2015-11-02
JPCORS LIMITED
Nominated Secretary 2003-11-28 2003-11-28
JPCORD LIMITED
Nominated Director 2003-11-28 2003-11-28

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
2018-06-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2018:LIQ. CASE NO.1
2017-06-28LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-28LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 258- HUSAIN BULMAN & CO MERTON ROAD LONDON SW18 5JL
2017-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-31AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0128/11/15 FULL LIST
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 299 LONDON ROAD EWELL EPSOM SURREY KT17 2DD ENGLAND
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITTAM
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM LITTLE COMPTON RANNOCH ROAD CROWBOROUGH EAST SUSSEX TN6 1RB
2015-11-06AP01DIRECTOR APPOINTED MR ANDREW CHARLES HIBBERT
2015-11-06TM02APPOINTMENT TERMINATED, SECRETARY CARMEN WHITTAM
2015-07-24AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0128/11/14 FULL LIST
2014-08-22AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0128/11/13 FULL LIST
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2012-11-30AR0128/11/12 FULL LIST
2012-09-18AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-05AR0128/11/11 FULL LIST
2011-08-31AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-06AR0128/11/10 FULL LIST
2010-09-25AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-02AR0128/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL WHITTAM / 02/12/2009
2009-07-04AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-30363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-16363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 12 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT TN1 1PA
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-08363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-05225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-08288bSECRETARY RESIGNED
2003-12-08288bDIRECTOR RESIGNED
2003-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to DEMO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-06
Notices to2017-06-06
Resolution2017-06-06
Meetings o2017-05-10
Fines / Sanctions
No fines or sanctions have been issued against DEMO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-02-03 Satisfied VICTOR CHARLES JAMIESON AND SIMON CHARLES JAMIESON
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
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
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2016-03-31

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 DEMO LIMITED

Intangible Assets
Patents
We have not found any records of DEMO LIMITED registering or being granted any patents
Domain Names

DEMO LIMITED owns 6 domain names.

mikescars.co.uk   demoltd.co.uk   contracthiredirect.co.uk   galacticsports.co.uk   greencarleasing.co.uk   ecocarleasing.co.uk  

Trademarks
We have not found any records of DEMO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMO 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 (45111 - Sale of new cars and light motor vehicles) as DEMO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEMO 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 TypeResolutions for Winding-up
Defending partyDEMO LIMITEDEvent Date2017-06-01
At a General Meeting of the members of the above named Company, duly convened and held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 25 May 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls (IP No. 9113 ) and W Harrison (IP No. 9703 ) both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU be and are hereby appointed Joint Liquidators for the purposes of such winding up. The Liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. For further details contact: E Walls, E-mail: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Ag JF30127
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDEMO LIMITEDEvent Date2017-05-25
Liquidator's name and address: E Walls (IP No. 9113 ) and W Harrison (IP No. 9703 ) both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU : Ag JF30127
 
Initiating party Event TypeNotices to Creditors
Defending partyDEMO LIMITEDEvent Date2017-05-25
In accordance with Rule 6.23 we, Eric Walls (IP No. 9113 ) and Wayne Harrison (IP No. 9703 ) both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU give notice that on 25 May 2017 we were appointed Joint Liquidators of Demo Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 31 August 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls and W Harrison of KSA Group Limited, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343 . Ag JF30127
 
Initiating party Event TypeMeetings of Creditors
Defending partyDEMO LIMITEDEvent Date2017-05-05
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above named Company ('the convener') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 25 May 2017 . The meeting will be held as a virtual meeting by video conference on 25 May 2017 at 11.15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Eric Walls and Wayne Harrison of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidators: Eric Walls (IP No. 9113) and Wayne Harrison (IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU For further details contact the Joint Liquidators, Email: insolvency@ksagroup.co.uk . Ag IF20360
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMO 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 DEMO 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.
    Other companies at postcode NE1 0RU

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1