Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > D&M DORMANCO FALKIRK LIMITED
Company Information for

D&M DORMANCO FALKIRK LIMITED

GLASGOW, G2,
Company Registration Number
SC064364
Private Limited Company
Dissolved

Dissolved 2016-11-12

Company Overview

About D&m Dormanco Falkirk Ltd
D&M DORMANCO FALKIRK LIMITED was founded on 1978-03-20 and had its registered office in Glasgow. The company was dissolved on the 2016-11-12 and is no longer trading or active.

Key Data
Company Name
D&M DORMANCO FALKIRK LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
FALKIRK ELECTRICAL WINDERS & CONTRACTORS LIMITED23/08/2013
Filing Information
Company Number SC064364
Date formed 1978-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-11-12
Type of accounts DORMANT
Last Datalog update: 2018-01-24 07:14:36
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.

Company Officers of D&M DORMANCO FALKIRK LIMITED

Current Directors
Officer Role Date Appointed
SIMON GRANT BALEM
Company Secretary 2004-12-22
GARTH JEFFREY BRADWELL
Director 2010-07-27
DOWDING & MILLS NOMINEES LIMITED
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BREWSTER
Director 2004-10-25 2013-06-30
ANDREW HODGSON
Director 2010-07-27 2013-05-30
TIMOTHY IAN BARRETT
Director 2004-12-22 2010-07-27
TIMOTHY IAN BARRETT
Company Secretary 2003-04-08 2004-12-22
PETER DAVID GUEST
Director 2003-05-19 2004-10-25
MICHAEL HUGH CAPEY
Director 2002-10-22 2004-09-06
KATHLEEN LOUISE COULSON
Company Secretary 2000-01-01 2003-04-07
KATHLEEN LOUISE COULSON
Director 2000-12-01 2003-04-07
MARTYN ALAN HABGOOD
Director 1997-12-17 2002-11-29
CLIVE RICHARD BOAST
Director 1991-10-17 2000-12-01
JOHN CHARLES GREVES
Company Secretary 1988-10-19 1999-12-31
JOHN CHARLES GREVES
Director 1988-10-19 1999-12-31
JAMES HENRY ROBERT COLE
Director 1988-10-19 1997-12-26
PETER LEWIS HOLLINGS
Director 1988-10-19 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GRANT BALEM D&M DORMANCO (EM) LIMITED Company Secretary 2004-12-22 CURRENT 1950-07-31 Dissolved 2014-04-15
SIMON GRANT BALEM MSL LOWTECH LIMITED Company Secretary 2004-12-22 CURRENT 1976-11-05 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (LMC) LIMITED Company Secretary 2004-12-22 CURRENT 1971-01-15 Dissolved 2014-10-28
SIMON GRANT BALEM D&M DORMANCO (I&C) LIMITED Company Secretary 2004-12-22 CURRENT 1951-08-25 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (SF) LIMITED Company Secretary 2004-12-22 CURRENT 1992-10-01 Dissolved 2014-04-15
SIMON GRANT BALEM M.S.L. CALIBRATION CENTRE LIMITED Company Secretary 2004-12-22 CURRENT 1975-07-22 Dissolved 2014-04-25
SIMON GRANT BALEM FRIDGEMOTORS LIMITED Company Secretary 2004-12-22 CURRENT 1961-12-27 Dissolved 2014-10-28
SIMON GRANT BALEM D&M DORMANCO (TB) LIMITED Company Secretary 2004-12-22 CURRENT 1973-11-30 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (BITE) LIMITED Company Secretary 2004-12-22 CURRENT 1982-01-28 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (ES) LIMITED Company Secretary 2004-12-22 CURRENT 1982-03-16 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (CSL) LIMITED Company Secretary 2004-12-22 CURRENT 1969-12-10 Dissolved 2014-04-15
SIMON GRANT BALEM MICROWAVE SECURITIES LIMITED Company Secretary 2004-12-22 CURRENT 1981-06-10 Dissolved 2014-05-06
SIMON GRANT BALEM D&M DORMANCO LIMITED Company Secretary 2004-12-22 CURRENT 1978-09-11 Dissolved 2014-10-28
SIMON GRANT BALEM M.S.L. INSTRUMENT SERVICES LIMITED Company Secretary 2004-12-22 CURRENT 1978-12-15 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (VPS) LIMITED Company Secretary 2004-12-22 CURRENT 1992-12-14 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (TES) LIMITED Company Secretary 2004-12-22 CURRENT 1979-06-28 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (GL) LIMITED Company Secretary 2004-12-22 CURRENT 1948-03-04 Dissolved 2014-04-15
SIMON GRANT BALEM INSTRUMENT SERVICES LIMITED Company Secretary 2004-12-22 CURRENT 1977-03-02 Dissolved 2014-04-15
SIMON GRANT BALEM D&M DORMANCO (NE) LIMITED Company Secretary 2004-12-22 CURRENT 1972-09-22 Dissolved 2015-06-16
SIMON GRANT BALEM ADVANCED TECHNICAL SERVICES LIMITED Company Secretary 2004-12-22 CURRENT 1990-12-14 Dissolved 2014-10-28
SIMON GRANT BALEM DOWDING & MILLS INVESTMENTS LIMITED Company Secretary 2004-12-22 CURRENT 1999-06-17 Dissolved 2016-06-14
SIMON GRANT BALEM R W GEAR LIMITED Company Secretary 2004-12-22 CURRENT 1997-05-30 Dissolved 2016-10-11
SIMON GRANT BALEM INSTRUMENT SERVICES (HITCHIN) LIMITED Company Secretary 2004-12-22 CURRENT 1964-02-03 Active - Proposal to Strike off
SIMON GRANT BALEM D&M DORMANCO (SCOTLAND) LIMITED Company Secretary 2004-12-22 CURRENT 1950-12-16 Dissolved 2016-11-12
SIMON GRANT BALEM D&M DORMANCO (LMMR) LIMITED Company Secretary 2004-12-22 CURRENT 1960-03-16 Active
SIMON GRANT BALEM D&M DORMANCO (SOUTH) LIMITED Company Secretary 2004-12-22 CURRENT 1967-08-29 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL MANNINGS MARINE LIMITED Director 2013-11-29 CURRENT 1975-07-17 Dissolved 2016-12-30
GARTH JEFFREY BRADWELL CASTLE ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 2007-05-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL E.M.R. (NORTH EAST) LIMITED Director 2012-03-13 CURRENT 1983-06-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (EM) LIMITED Director 2010-07-27 CURRENT 1950-07-31 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MSL LOWTECH LIMITED Director 2010-07-27 CURRENT 1976-11-05 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (LMC) LIMITED Director 2010-07-27 CURRENT 1971-01-15 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (I&C) LIMITED Director 2010-07-27 CURRENT 1951-08-25 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (SF) LIMITED Director 2010-07-27 CURRENT 1992-10-01 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL M.S.L. CALIBRATION CENTRE LIMITED Director 2010-07-27 CURRENT 1975-07-22 Dissolved 2014-04-25
GARTH JEFFREY BRADWELL FRIDGEMOTORS LIMITED Director 2010-07-27 CURRENT 1961-12-27 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (TB) LIMITED Director 2010-07-27 CURRENT 1973-11-30 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (BITE) LIMITED Director 2010-07-27 CURRENT 1982-01-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (ES) LIMITED Director 2010-07-27 CURRENT 1982-03-16 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (CSL) LIMITED Director 2010-07-27 CURRENT 1969-12-10 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MICROWAVE SECURITIES LIMITED Director 2010-07-27 CURRENT 1981-06-10 Dissolved 2014-05-06
GARTH JEFFREY BRADWELL D&M DORMANCO LIMITED Director 2010-07-27 CURRENT 1978-09-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL M.S.L. INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1978-12-15 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (VPS) LIMITED Director 2010-07-27 CURRENT 1992-12-14 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (TES) LIMITED Director 2010-07-27 CURRENT 1979-06-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (GL) LIMITED Director 2010-07-27 CURRENT 1948-03-04 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1977-03-02 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (NE) LIMITED Director 2010-07-27 CURRENT 1972-09-22 Dissolved 2015-06-16
GARTH JEFFREY BRADWELL ADVANCED TECHNICAL SERVICES LIMITED Director 2010-07-27 CURRENT 1990-12-14 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL DOWDING & MILLS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1999-06-17 Dissolved 2016-06-14
GARTH JEFFREY BRADWELL R W GEAR LIMITED Director 2010-07-27 CURRENT 1997-05-30 Dissolved 2016-10-11
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES (HITCHIN) LIMITED Director 2010-07-27 CURRENT 1964-02-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (SCOTLAND) LIMITED Director 2010-07-27 CURRENT 1950-12-16 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO (LMMR) LIMITED Director 2010-07-27 CURRENT 1960-03-16 Active
GARTH JEFFREY BRADWELL D&M DORMANCO (SOUTH) LIMITED Director 2010-07-27 CURRENT 1967-08-29 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL SULZER LIMITED Director 2009-11-02 CURRENT 1993-11-02 Active
GARTH JEFFREY BRADWELL SUKDB PENSION TRUSTEES LIMITED Director 2009-08-11 CURRENT 1972-01-05 Active
GARTH JEFFREY BRADWELL METIX (UK) LIMITED Director 2007-04-20 CURRENT 1992-04-07 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER INVESTMENT (UK) LIMITED Director 2007-02-20 CURRENT 2006-12-13 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER CHEMTECH (UK) LIMITED Director 2004-07-23 CURRENT 1994-12-09 Active
GARTH JEFFREY BRADWELL PUMP CARE LIMITED Director 2004-04-02 CURRENT 1981-11-09 Dissolved 2014-05-16
GARTH JEFFREY BRADWELL SULZER METCO (UK2) LIMITED Director 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER TEXTILE (UK) LIMITED Director 2003-07-21 CURRENT 1998-07-22 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL APPLICATION 7 Director 2003-04-04 CURRENT 1948-09-25 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL MARDON DOT COMPANY LIMITED Director 2002-04-30 CURRENT 1974-01-24 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL PUMP CARE (UK) LIMITED Director 2002-04-30 CURRENT 1987-10-05 Dissolved 2014-10-24
GARTH JEFFREY BRADWELL SULZER PROCESS PUMPS (UK) LTD Director 2002-04-30 CURRENT 1985-01-11 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER SERVICE (MILFORD HAVEN) LIMITED Director 2002-04-01 CURRENT 1986-07-24 Dissolved 2015-01-20

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
2016-11-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-124.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM C/O DOWDING & MILLS (SCOTLAND) LOCHLANDS INDUSTRIAL ESTATE LARBERT, FALKIRK STIRLINGSHIRE FK5 3NS
2015-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0117/10/15 FULL LIST
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH JEFFREY BRADWELL / 22/10/2015
2015-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GRANT BALEM / 13/01/2015
2015-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0117/10/14 FULL LIST
2014-07-30AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0117/10/13 FULL LIST
2013-08-23RES15CHANGE OF NAME 23/08/2013
2013-08-23CERTNMCOMPANY NAME CHANGED FALKIRK ELECTRICAL WINDERS & CONTRACTORS LIMITED CERTIFICATE ISSUED ON 23/08/13
2013-07-01AP02CORPORATE DIRECTOR APPOINTED DOWDING & MILLS NOMINEES LIMITED
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BREWSTER
2013-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON
2012-10-22AR0117/10/12 FULL LIST
2012-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 16/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BREWSTER / 16/12/2011
2011-12-15AR0117/10/11 FULL LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BREWSTER / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 15/12/2011
2011-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-11AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-22AR0117/10/10 FULL LIST
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT
2010-07-27AP01DIRECTOR APPOINTED MR GARTH JEFFREY BRADWELL
2010-07-27AP01DIRECTOR APPOINTED MR ANDREW HODGSON
2010-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-12AR0117/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BREWSTER / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN BARRETT / 01/10/2009
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-22363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-22363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-15225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-20363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288bSECRETARY RESIGNED
2005-11-09288aNEW SECRETARY APPOINTED
2005-11-09363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-11-29363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-11-03288bDIRECTOR RESIGNED
2004-09-10288cSECRETARY'S PARTICULARS CHANGED
2004-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-17363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-07-30225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-25288aNEW SECRETARY APPOINTED
2002-12-11288bDIRECTOR RESIGNED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-19363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-12-06363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288bDIRECTOR RESIGNED
2000-11-15363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to D&M DORMANCO FALKIRK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-18
Resolutions for Winding-up2015-12-18
Fines / Sanctions
No fines or sanctions have been issued against D&M DORMANCO FALKIRK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D&M DORMANCO FALKIRK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 D&M DORMANCO FALKIRK LIMITED

Intangible Assets
Patents
We have not found any records of D&M DORMANCO FALKIRK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D&M DORMANCO FALKIRK LIMITED
Trademarks
We have not found any records of D&M DORMANCO FALKIRK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D&M DORMANCO FALKIRK 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 (99999 - Dormant Company) as D&M DORMANCO FALKIRK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where D&M DORMANCO FALKIRK 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 Type
Defending partyD&M DORMANCO FALKIRK LIMITEDEvent Date2016-06-27
A final meeting of each of the companies under section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP at 15 minute intervals commencing at 2.00 pm on 8 August 2016 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP by 5 August 2016. Date of appointment: 11 December 2015. Office holder details: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Julian Berry on Tel: 0113 245 5514 or Email: julian.h.berry@uk.gt.com
 
Initiating party Event Type
Defending partyD&M DORMANCO FALKIRK LIMITEDEvent Date2015-12-14
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 29 January 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Further details contact: Julian Berry, Email: julian.h.berry@uk.gt.com or Tel: 0113 245 5514
 
Initiating party Event TypeAppointment of Liquidators
Defending partyD&M DORMANCO FALKIRK LIMITEDEvent Date2015-12-11
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Julian Berry, Email: julian.h.berry@uk.gt.com or Tel: 0113 245 5514
 
Initiating party Event TypeResolutions for Winding-up
Defending partyD&M DORMANCO FALKIRK LIMITEDEvent Date2015-12-11
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 11 December 2015 , as a Special Written Resolution: That the Companies be wound up voluntarily and that Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, be appointed Liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Julian Berry, Email: julian.h.berry@uk.gt.com or Tel: 0113 245 5514
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D&M DORMANCO FALKIRK 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 D&M DORMANCO FALKIRK 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 G2