Company NameD. & M. Demolitions Limited
Company StatusDissolved
Company Number01143560
CategoryPrivate Limited Company
Incorporation Date5 November 1973(50 years, 5 months ago)
Dissolution Date29 April 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Ervan Francis Connell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(34 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcres Farm
Chadderton
Oldham
Lancashire
OL1 2RP
Director NameDennis Daly
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(17 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 February 2008)
RoleDemolition Contractor
Correspondence Address69 Broadway
Royton
Oldham
Lancashire
OL2 5DD
Director NameMrs Marie Daly
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(17 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 February 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Broadway
Royton
Oldham
Lancashire
OL2 5DD
Secretary NameMrs Marie Daly
NationalityBritish
StatusResigned
Appointed19 May 1991(17 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Broadway
Royton
Oldham
Lancashire
OL2 5DD
Director NameDaren Sean Steven Daly
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2008)
RoleMachine Driver
Correspondence Address7 Farlands Rise
Rochdale
Lancashire
OL16 4QZ
Director NameMr Mark Anthony Daly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2008)
RoleDemolition Manager
Country of ResidenceEngland
Correspondence Address73 Broadway
Long Clough Royton
Oldham
Lancashire
OL2 5DD
Secretary NameMr Ronald Horsfall
StatusResigned
Appointed29 February 2008(34 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressTwingates House
58 Sumner Street
Shaw, Oldham
Lancashire
OL2 8RY

Contact

Telephone0161 6244891
Telephone regionManchester

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

100 at £1C-cycle Recyclers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£357,935
Cash£1,101
Current Liabilities£360,296

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 March 1994Delivered on: 12 April 1994
Satisfied on: 24 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £20,000 together interest accrued now or to be held by the chargee on an account numbered 14452588 and earmarked or designated by reference to the company.
Fully Satisfied
1 February 1993Delivered on: 4 February 1993
Satisfied on: 24 January 2007
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £34,188.00 due from the company to the chargee under the terms of the charge.
Particulars: All the right title and interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on form 395 (see form 395 for full details).
Fully Satisfied
19 March 1992Delivered on: 24 March 1992
Satisfied on: 24 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 19/3/92 in favour of the church council of wesley methodist church for the amount of £10,000 relating to the demolition of wesley methodist school buildings situate at ainsworth road radcliffe.
Particulars: The sum of £10,000 together with interest accrued now or to be held by the bank on an account no:93358792 and earmarked or designated by reference to the company.
Fully Satisfied
28 February 1985Delivered on: 13 March 1985
Satisfied on: 24 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north east side of rochdale road, royton, greater manchester title no's gm 300386 and gm 300387 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1982Delivered on: 22 March 1982
Satisfied on: 24 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 gladville drive cheadle stockport gt. Manchester title no. Gm 35486. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1982Delivered on: 22 March 1982
Satisfied on: 26 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the easterly side of mustard lane croft parish warrington and land on the west side of heath lanecroft parish cheshire title no's ch 97447 and ch 97659. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1978Delivered on: 1 February 1978
Satisfied on: 26 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed & floating charge on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. (See doc M17 for further details).
Fully Satisfied

Filing History

29 April 2021Final Gazette dissolved following liquidation (1 page)
29 January 2021Notice of final account prior to dissolution (15 pages)
13 February 2020Notice of removal of liquidator by court (6 pages)
13 February 2020Appointment of a liquidator (3 pages)
23 September 2019Progress report in a winding up by the court (15 pages)
20 September 2018Progress report in a winding up by the court (14 pages)
6 October 2017Progress report in a winding up by the court (13 pages)
6 October 2017Progress report in a winding up by the court (13 pages)
15 August 2017Registered office address changed from Meek Street Royton Oldham OL2 6HL to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from Meek Street Royton Oldham OL2 6HL to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
11 October 2016Insolvency:liquidators annual progress report to 30/07/2016 (3 pages)
11 October 2016Insolvency:liquidators annual progress report to 30/07/2016 (3 pages)
9 May 2016Appointment of a liquidator (1 page)
9 May 2016INSOLVENCY:Progress report ends 30/072015 (3 pages)
9 May 2016INSOLVENCY:Progress report ends 30/072015 (3 pages)
9 May 2016Appointment of a liquidator (1 page)
23 February 2016Order of court to wind up (1 page)
23 February 2016Order of court to wind up (1 page)
18 February 2016Restoration by order of the court (7 pages)
18 February 2016Restoration by order of the court (7 pages)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(3 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
1 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
17 February 2009Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
17 February 2009Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
16 January 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
16 January 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
6 November 2008Appointment terminated secretary ronald horsfall (1 page)
6 November 2008Appointment terminated secretary ronald horsfall (1 page)
11 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 June 2008Return made up to 19/05/08; full list of members (4 pages)
17 June 2008Return made up to 19/05/08; full list of members (4 pages)
31 March 2008Secretary appointed ronald horsfall logged form (2 pages)
31 March 2008Secretary appointed ronald horsfall logged form (2 pages)
31 March 2008Director appointed ervan francis connell (2 pages)
31 March 2008Director appointed ervan francis connell (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 March 2008Appointment terminated director dennis daly (1 page)
17 March 2008Secretary appointed ronald horsfall (2 pages)
17 March 2008Appointment terminated director daren daly (1 page)
17 March 2008Appointment terminated director and secretary marie daly (1 page)
17 March 2008Appointment terminated director daren daly (1 page)
17 March 2008Appointment terminated director dennis daly (1 page)
17 March 2008Secretary appointed ronald horsfall (2 pages)
17 March 2008Appointment terminated director mark daly (1 page)
17 March 2008Appointment terminated director and secretary marie daly (1 page)
17 March 2008Appointment terminated director mark daly (1 page)
27 June 2007Return made up to 19/05/07; no change of members (8 pages)
27 June 2007Return made up to 19/05/07; no change of members (8 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Return made up to 19/05/06; full list of members (9 pages)
23 May 2006Return made up to 19/05/06; full list of members (9 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
7 February 2006Accounts for a small company made up to 31 July 2004 (6 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
7 February 2006Accounts for a small company made up to 31 July 2004 (6 pages)
23 July 2005Return made up to 19/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 July 2005Return made up to 19/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
4 June 2004Return made up to 19/05/04; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
4 June 2004Return made up to 19/05/04; full list of members (7 pages)
17 June 2003Return made up to 19/05/03; full list of members (7 pages)
17 June 2003Return made up to 19/05/03; full list of members (7 pages)
2 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
29 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 June 2002Return made up to 19/05/02; full list of members (7 pages)
10 June 2002Return made up to 19/05/02; full list of members (7 pages)
28 November 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 November 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
18 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
11 July 2000Return made up to 19/05/00; full list of members (6 pages)
11 July 2000Return made up to 19/05/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 May 1999Return made up to 19/05/99; no change of members (4 pages)
18 May 1999Return made up to 19/05/99; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (13 pages)
1 June 1998Full accounts made up to 31 July 1997 (13 pages)
18 May 1998Return made up to 19/05/98; no change of members (6 pages)
18 May 1998Return made up to 19/05/98; no change of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
19 May 1997Return made up to 19/05/97; full list of members (6 pages)
19 May 1997Return made up to 19/05/97; full list of members (6 pages)
11 June 1996Return made up to 19/05/96; full list of members (6 pages)
11 June 1996Return made up to 19/05/96; full list of members (6 pages)
29 March 1996Full accounts made up to 31 July 1995 (13 pages)
29 March 1996Full accounts made up to 31 July 1995 (13 pages)
17 July 1995Return made up to 19/05/95; no change of members (4 pages)
17 July 1995Return made up to 19/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
17 December 1973Incorporation (11 pages)
17 December 1973Company name changed\certificate issued on 17/12/73 (2 pages)
17 December 1973Incorporation (11 pages)
17 December 1973Company name changed\certificate issued on 17/12/73 (2 pages)