Company NameDmech Properties Ltd
DirectorDavid Channell
Company StatusLiquidation
Company Number08226832
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Channell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kay Johnson Gee Corporate Recovery Ltd 1 City
Manchester
M15 4PN
Director NameMr Leighton Andrew Channell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address300 Aylestone Road
Leicester
Leicestershire
LE2 8BJ
Director NameMr Darren Joyce
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address38a Marwood Road
Leicester
Leicestershire
LE4 2ED
Director NameMr David Channell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(11 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2017)
RolePlummer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Marlow Road
Leicester
Leicestershire
LE3 2BQ
Director NameMrs Rhondda Channell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Worcester Road
Leicester
LE2 8HY

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3 at £1David Channell
50.00%
Ordinary
1 at £1David Channell
16.67%
Ordinary A
1 at £1David Channell
16.67%
Ordinary B
1 at £1David Channell
16.67%
Ordinary C

Financials

Year2014
Net Worth£28
Cash£189
Current Liabilities£9,990

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2017 (6 years, 7 months ago)
Next Return Due9 October 2018 (overdue)

Filing History

1 August 2023Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 1 August 2023 (2 pages)
17 January 2023Liquidators' statement of receipts and payments to 19 November 2022 (15 pages)
4 January 2022Liquidators' statement of receipts and payments to 19 November 2021 (16 pages)
9 December 2020Liquidators' statement of receipts and payments to 19 November 2020 (14 pages)
5 December 2019Liquidators' statement of receipts and payments to 19 November 2019 (15 pages)
13 December 2018Registered office address changed from 12 Worcester Road Leicester LE2 8HY to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 13 December 2018 (2 pages)
11 December 2018Appointment of a voluntary liquidator (4 pages)
11 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-20
(1 page)
11 December 2018Statement of affairs (11 pages)
14 September 2018Termination of appointment of Rhondda Channell as a director on 11 September 2018 (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
20 May 2018Appointment of Mr David Channell as a director on 18 May 2018 (2 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
3 February 2017Director's details changed for Mrs Rhonnda Channell on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of David Channell as a director on 1 February 2017 (1 page)
3 February 2017Director's details changed for Mrs Rhonnda Channell on 1 February 2017 (2 pages)
3 February 2017Appointment of Mrs Rhonnda Channell as a director on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of David Channell as a director on 1 February 2017 (1 page)
3 February 2017Appointment of Mrs Rhonnda Channell as a director on 1 February 2017 (2 pages)
14 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
6 October 2015Register inspection address has been changed from C/O R T Accountancy Services Limited Unit 3 Fernleigh Business Park Blaby Road, Enderby Leicester Leicestershire LE19 4AQ England to Cheryl Major Ltd 7 Phipps Close Whetstone Leicester Leicestershire LE8 6YN (1 page)
6 October 2015Register inspection address has been changed from C/O R T Accountancy Services Limited Unit 3 Fernleigh Business Park Blaby Road, Enderby Leicester Leicestershire LE19 4AQ England to Cheryl Major Ltd 7 Phipps Close Whetstone Leicester Leicestershire LE8 6YN (1 page)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(5 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 June 2015Registered office address changed from , Unit D Marlow Road, Leicester, Leicestershire, LE3 2BQ to 12 Worcester Road Leicester LE2 8HY on 16 June 2015 (1 page)
16 June 2015Registered office address changed from , Unit D Marlow Road, Leicester, Leicestershire, LE3 2BQ to 12 Worcester Road Leicester LE2 8HY on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Unit D Marlow Road Leicester Leicestershire LE3 2BQ to 12 Worcester Road Leicester LE2 8HY on 16 June 2015 (1 page)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
(5 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 October 2013Termination of appointment of Leighton Channell as a director (1 page)
17 October 2013Appointment of Mr David Channell as a director (2 pages)
17 October 2013Register inspection address has been changed (1 page)
17 October 2013Termination of appointment of Darren Joyce as a director (1 page)
17 October 2013Register inspection address has been changed (1 page)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(6 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(6 pages)
17 October 2013Termination of appointment of Darren Joyce as a director (1 page)
17 October 2013Appointment of Mr David Channell as a director (2 pages)
17 October 2013Termination of appointment of Leighton Channell as a director (1 page)
25 September 2012Incorporation (30 pages)
25 September 2012Incorporation (30 pages)