Company NameDmiyc Realisations 2022 Limited
DirectorPeter Lindsey Jackson
Company StatusLiquidation
Company Number05694248
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Previous NamesDiesel Marine Limited and DMI Young & Cunningham Limited

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Peter Lindsey Jackson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarlaston Lodge Jervis Lane
Meaford
Stone
Staffordshire
ST15 0PZ
Secretary NameMiss Sharon Davison
StatusCurrent
Appointed13 January 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressC/O Kroll Advisory Ltd The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMr Alan Leslie Gray
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Chirton Industrial Estate
North Shields
Tyne And Wear
NE29 8RQ
Secretary NameMr Alan Leslie Gray
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Highfield Court
Gateshead
Tyne & Wear
NE10 9LH
Director NameMr Michael Hennon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address136 Elmway
Chester Le Street
County Durham
DH2 2LQ
Director NameMr Richard Kevin Woodmansey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kroll Advisory Ltd The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMr Christopher Nicholas Byles
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address20 Woodland View
West Rainton
Houghton Le Spring
DH4 6RQ
Secretary NameMr Christopher Nicholas Byles
StatusResigned
Appointed01 January 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2020)
RoleCompany Director
Correspondence AddressWest Chirton Industrial Estate
North Shields
Tyne And Wear
NE29 8RQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteyandc.co.uk
Telephone0191 2704690
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Kroll Advisory Ltd The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at £1Diesel Marine International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£217,469
Cash£52,249
Current Liabilities£603,367

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2022 (2 years, 2 months ago)
Next Return Due15 February 2023 (overdue)

Charges

19 March 2014Delivered on: 24 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 March 2006Delivered on: 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 May 2023Liquidators' statement of receipts and payments to 24 March 2023 (28 pages)
12 July 2022Change of name notice (2 pages)
12 July 2022Company name changed dmi young & cunningham LIMITED\certificate issued on 12/07/22
  • RES15 ‐ Change company name resolution on 2022-06-17
(2 pages)
4 April 2022Appointment of a voluntary liquidator (3 pages)
4 April 2022Statement of affairs (21 pages)
4 April 2022Registered office address changed from West Chirton Industrial Estate North Shields Tyne and Wear NE29 8RQ to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 4 April 2022 (2 pages)
4 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-25
(1 page)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (14 pages)
11 May 2021Second filing for the termination of Christopher Byles as a director (5 pages)
15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 February 2021Termination of appointment of Christopher Nicholas Byles as a director on 24 November 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 11/05/2021
(2 pages)
5 February 2021Termination of appointment of Christopher Nicholas Byles as a director on 24 November 2019 (1 page)
15 January 2021Appointment of Miss Sharon Davison as a secretary on 13 January 2021 (2 pages)
15 January 2021Termination of appointment of Christopher Nicholas Byles as a secretary on 24 November 2020 (1 page)
19 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
10 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
8 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
4 January 2019Termination of appointment of Alan Leslie Gray as a director on 31 December 2018 (1 page)
4 January 2019Termination of appointment of Alan Leslie Gray as a secretary on 31 December 2018 (1 page)
4 January 2019Appointment of Mr Christopher Nicholas Byles as a secretary on 1 January 2019 (2 pages)
4 January 2019Director's details changed for Mr Christopher Nicholas Byles on 1 January 2019 (2 pages)
4 January 2019Appointment of Mr Christopher Nicholas Byles as a director on 1 January 2019 (2 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,000
(6 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,000
(6 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(6 pages)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
24 March 2014Registration of charge 056942480002 (26 pages)
24 March 2014Registration of charge 056942480002 (26 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(6 pages)
10 February 2014Director's details changed for Richard Kevin Woodmansey on 1 January 2014 (2 pages)
10 February 2014Director's details changed for Richard Kevin Woodmansey on 1 January 2014 (2 pages)
10 February 2014Director's details changed for Richard Kevin Woodmansey on 1 January 2014 (2 pages)
11 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Termination of appointment of Michael Hennon as a director (2 pages)
6 July 2011Termination of appointment of Michael Hennon as a director (2 pages)
21 June 2011Appointment of Richard Kevin Woodmansey as a director (3 pages)
21 June 2011Appointment of Richard Kevin Woodmansey as a director (3 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
21 July 2010Full accounts made up to 31 December 2009 (12 pages)
21 July 2010Full accounts made up to 31 December 2009 (12 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Mr Alan Leslie Gray on 1 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Mr Alan Leslie Gray on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mr Alan Leslie Gray on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
29 June 2009Full accounts made up to 31 December 2008 (12 pages)
29 June 2009Full accounts made up to 31 December 2008 (12 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (12 pages)
30 June 2008Full accounts made up to 31 December 2007 (12 pages)
15 February 2008Return made up to 01/02/08; full list of members (2 pages)
15 February 2008Return made up to 01/02/08; full list of members (2 pages)
17 May 2007Full accounts made up to 31 December 2006 (11 pages)
17 May 2007Full accounts made up to 31 December 2006 (11 pages)
15 February 2007Return made up to 01/02/07; full list of members (2 pages)
15 February 2007Return made up to 01/02/07; full list of members (2 pages)
23 October 2006Ad 12/10/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
23 October 2006Nc inc already adjusted 12/10/06 (1 page)
23 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2006Nc inc already adjusted 12/10/06 (1 page)
23 October 2006Ad 12/10/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
23 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
31 March 2006Particulars of mortgage/charge (7 pages)
31 March 2006Particulars of mortgage/charge (7 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
20 February 2006Company name changed diesel marine LIMITED\certificate issued on 20/02/06 (2 pages)
20 February 2006Company name changed diesel marine LIMITED\certificate issued on 20/02/06 (2 pages)
1 February 2006Incorporation (17 pages)
1 February 2006Incorporation (17 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)