Company Information for DMW ACCOUNTANTS LIMITED
28 TOWNSEND ENTERPRISE PARK, TOWNSEND STREET, BELFAST, BT13 2ES,
|
Company Registration Number
NI052316
Private Limited Company
Liquidation |
Company Name | |
---|---|
DMW ACCOUNTANTS LIMITED | |
Legal Registered Office | |
28 TOWNSEND ENTERPRISE PARK TOWNSEND STREET BELFAST BT13 2ES Other companies in BT13 | |
Company Number | NI052316 | |
---|---|---|
Company ID Number | NI052316 | |
Date formed | 2004-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 20/04/2015 | |
Return next due | 18/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 08:25:00 |
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 | ||
---|---|---|---|---|
DMW ACCOUNTANTS (2011) LIMITED | TOWNSEND ENTERPRISE PARK TOWNSEND STREET BELFAST ANTRIM BT13 2ES | Active | Company formed on the 2011-11-28 | |
DMW ACCOUNTANTS LIMITED | FLAT 4 SYCAMORE HOUSE 9 FULFORD CLOSE WYTHALL BIRMINGHAM B47 6HJ | Active | Company formed on the 2023-03-22 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL GERARD WALSH |
||
DANIEL GERARD WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLLETTE WALSH |
Director | ||
ANNE COLLETTE WALSH |
Company Secretary | ||
DANIEL GERARD WALSH |
Director | ||
CONOR WALLS |
Director | ||
MARK RICHARDSON |
Company Secretary | ||
REGAN TRACEY SMYTH |
Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLLETTE WALSH | |
AP01 | DIRECTOR APPOINTED MR DANIEL GERARD WALSH | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLLETTE WALSH / 05/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL GERARD WALSH / 05/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE WALSH | |
AR01 | 05/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WALSH | |
AC(NI) | 30/11/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 05/11/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 05/11/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 05/11/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/07 ANNUAL ACCTS | |
AC(NI) | 30/11/06 ANNUAL ACCTS | |
AC(NI) | 30/11/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
179(NI) | RET BY CO PURCH OWN SHARS | |
371S(NI) | 05/11/05 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
MISC | CERTIFICATE OF INCORPORATION | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES |
Winding-Up Orders | 2015-09-11 |
Petitions to Wind Up (Companies) | 2015-08-21 |
Petitions to Wind Up (Companies) | 2013-02-08 |
Petitions to Wind Up (Companies) | 2012-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2011-12-01 | £ 24,212 |
---|
Creditors and other liabilities
|
|
|
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 DMW ACCOUNTANTS LIMITED
Called Up Share Capital | 2011-12-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 3,200 |
Current Assets | 2011-12-01 | £ 32,644 |
Debtors | 2011-12-01 | £ 29,444 |
Fixed Assets | 2011-12-01 | £ 1,780 |
Shareholder Funds | 2011-12-01 | £ 10,212 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DMW ACCOUNTANTS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | DMW ACCOUNTANTS LIMITED | Event Date | 2015-07-17 |
In the High Court of Justice Northern Ireland case number 68166 A petition to wind up the above-named company of Townsend Street, Belfast, County Antrim, BT13 2ES presented on 17 July 2015 by the HER MAJESTYS REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 3 September 2015 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 2 September 2015. Crown Solicitor for Northern Ireland : Crown Solicitors Office : Royal Courts of Justice : Chichester Street : BELFAST : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DMW ACCOUNTANTS LIMITED | Event Date | 2013-02-08 |
In the High Court of Justice Northern IrelandNo 4751 of 2013 In the Matter of (Company Number NI052316) And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company of 28 Townsend Enterprise Park, Townsend Street, Belfast, County Antrim, BT13 2ES presented on 11 January 2013 by the Department of Finance and Personnel, Land & Property Services (Rating) of Lincoln Buildings, 27-45 Great Victoria Street, Belfast, BT2 7SL claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE on 21 February 2013 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours on 20 February 2013. J H Conn, Crown Solicitor for Northern Ireland , Crown Solicitors Office, Royal Courts of Justice, Chichester St, Belfast. 7 February 2013. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DMW ACCOUNTANTS LIMITED | Event Date | 2012-09-14 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 89485 of 2012 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company of 28 Townsend Enterprise Park, Townsend Street, Belfast BT13 2ES presented on 13 August 2012 by the Commissioners of Her Majestys Revenue & Customs of 100 Parliament Street, London SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JE, on Thursday 27 September 2012 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it), must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 1600 hours on 26 September 2012. The petitioners solicitor is J H Conn , Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE. 14 September 2012. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DMW ACCOUNTANTS LIMITED | Event Date | |
By Order dated 3 September 2015, the above-named company (registered office at 28 Townsend Enterprise Park, Townsend Street, Belfast, BT13 2ES) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 17 July 2015 Official Receiver : | |||
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. |