Dissolved
Dissolved 2018-01-09
Company Information for DMA PRINT LIMITED
WHITWORTH ROAD, CRAWLEY, RH11,
|
Company Registration Number
09009637
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | |
---|---|
DMA PRINT LIMITED | |
Legal Registered Office | |
WHITWORTH ROAD CRAWLEY | |
Company Number | 09009637 | |
---|---|---|
Date formed | 2014-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-01-09 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-21 12:41:09 |
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 | ||
---|---|---|---|---|
DMA PRINTING LLC | 10231 SW 30TH PLACE GAINESVILLE FL 32608 | Inactive | Company formed on the 2019-04-11 |
Officer | Role | Date Appointed |
---|---|---|
MURRAY BOOKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGUS KENNEDY STEEL |
Director | ||
MICHAEL KEITH ACKERMAN |
Director | ||
ADAM WILLIAM DE MARCO |
Director | ||
ALAN TERENCE DE MARCO |
Director | ||
DANIEL ALAN DE MARCO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALISON'S COFFEE SHOPS LIMITED | Director | 2015-07-22 | CURRENT | 2015-01-26 | Dissolved 2018-02-08 | |
ADVENT DIGITAL IMAGING LIMITED | Director | 2014-10-31 | CURRENT | 1998-03-17 | In Administration/Administrative Receiver | |
THAMES PLASTIC BOTTLES LIMITED | Director | 2013-11-28 | CURRENT | 1988-02-18 | Dissolved 2016-03-22 | |
FINANCE IN PARTNERSHIP LIMITED | Director | 2008-07-02 | CURRENT | 2008-07-02 | Active | |
ASSET MANAGED FINANCE LIMITED | Director | 2005-04-18 | CURRENT | 2005-02-16 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 19 EAST PORTWAY ANDOVER HAMPSHIRE SP10 3LU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS STEEL | |
AA01 | CURREXT FROM 30/04/2015 TO 30/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DE MARCO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DE MARCO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM DE MARCO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ACKERMAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090096370003 | |
AP01 | DIRECTOR APPOINTED MR ANGUS KENNEDY STEEL | |
AP01 | DIRECTOR APPOINTED MR MURRAY BOOKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090096370002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090096370001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2015-12-23 |
Appointment of Administrators | 2015-11-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THAMES PRINT LTD | ||
Outstanding | RESOLVE CAPITAL LLP | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as DMA PRINT LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | DMA PRINT LIMITED | Event Date | 2015-12-21 |
In the High Court of Justice case number 6241 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of approving the Administrators proposals under paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 06 January 2016 by which time and date votes must be received BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. A copy of form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL, not later than 12.00 hours on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 26 October 2015. Office holder details: Andrew Pear and Michael Solomons (IP Nos 9016 and 9043) both of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. Further details contact: Andrew Pear, Email: andy.pear@bm-advisory.com. Alternative contact: Cindy Field, Email: cindy.field@bm-advisory.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DMA PRINT LIMITED | Event Date | 2015-10-26 |
In the High Court of Justice case number 6241 Andrew Pear and Michael Solomons (IP Nos 9016 and 9043 ), both of BM Advisory , Arundel House, 1 Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL Further details contact: The Administrators, Email: andy.pear@bm-advisory.com. Alternative contact: Cindy Field, Email: cindy.field@bm-advisory.com, Tel: 01293 410 333. : | |||
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. |