UKBizDB.co.uk

DML 2020 REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dml 2020 Realisations Limited. The company was founded 102 years ago and was given the registration number 00182088. The firm's registered office is in LONDON. You can find them at 15 Canada Square, Canary Wharf, London, . This company's SIC code is 47591 - Retail sale of musical instruments and scores.

Company Information

Name:DML 2020 REALISATIONS LIMITED
Company Number:00182088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 May 1922
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47591 - Retail sale of musical instruments and scores

Office Address & Contact

Registered Address:15 Canada Square, Canary Wharf, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7QS

Secretary15 July 2019Active
Sterling House, 810 Mandarin Court, Warrington, England, WA1 1GG

Director20 August 2019Active
29 Bankfield Avenue, Kirkheaton, Huddersfield, HD5 0JL

Secretary-Active
65 Sankey St,, Warrington,, Cheshire, WA1 1SU

Secretary01 April 2016Active
112 Middlebrook Drive, Lostock, Bolton, BL6 4RJ

Secretary22 October 1997Active
Sunnybank Farm Crawshawbooth, Rossendale, BB4 8UE

Secretary30 November 1999Active
Hill View 32 Woodville Drive, Stalybridge, SK15 3EA

Director-Active
The Mount Littlethorpe Lane, Ripon, HG4 1UD

Director01 June 2004Active
Scotch Hall, Antrobus, Northwich, CW9 6JH

Director15 September 1997Active
17 Gaskell Avenue, Knutsford, WA16 0DA

Director-Active
The Dene, Kirkheaton, Huddersfield, HD8 0QZ

Director-Active
Dukenfield Hall, Mobberley, Knutsford, WA16 7PT

Director-Active
84 Prescot Road, Widnes, WA8 4PD

Director01 February 1997Active
71 Westbrook Crescent, Old Hall, Warrington, WA5 5TE

Director-Active
65 Sankey St,, Warrington,, Cheshire, WA1 1SU

Director01 April 2016Active
Sunnybank Farm Crawshawbooth, Rossendale, BB4 8UE

Director02 July 1999Active
1, West Lodge Drive, West Kirby, Wirral, CH48 5JZ

Director31 January 2011Active
65 Sankey St,, Warrington,, Cheshire, WA1 1SU

Director13 July 2016Active
Ash House Cottage Chapel Lane, Acton Bridge, Northwich, CW8 3QS

Director-Active

People with Significant Control

Skg Capital Nominees Limited
Notified on:13 December 2018
Status:Active
Country of residence:England
Address:23, Berkeley Square, London, England, W1J 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas David Briggs
Notified on:16 August 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:65 Sankey St,, Cheshire, WA1 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr James Richard Briggs
Notified on:16 August 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:65 Sankey St,, Cheshire, WA1 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved liquidation.

Download
2022-05-09Insolvency

Liquidation in administration move to dissolution.

Download
2022-05-09Insolvency

Liquidation in administration progress report.

Download
2021-12-30Address

Change registered office address company with date old address new address.

Download
2021-12-15Insolvency

Liquidation in administration progress report.

Download
2021-06-15Insolvency

Liquidation in administration progress report.

Download
2021-03-29Insolvency

Liquidation in administration extension of period.

Download
2020-12-12Insolvency

Liquidation in administration progress report.

Download
2020-08-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-15Insolvency

Liquidation in administration proposals.

Download
2020-07-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-24Resolution

Resolution.

Download
2020-06-24Change of name

Change of name notice.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-19Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Mortgage

Mortgage charge part both with charge number.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Address

Change registered office address company with date old address new address.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination secretary company with name termination date.

Download
2019-07-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.