Company NameDMN Group Holdings (2012) Limited
Company StatusDissolved
Company Number08288173
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date1 February 2018 (6 years, 2 months ago)
Previous NameGores Telecom Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Victor Charles Otley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Courtyard 11 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JN
Director NameMr Thomas Alan Waldman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleVice President & Director
Country of ResidenceUnited States
Correspondence AddressThe Old Courtyard 11 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JN
Director NameMr Lindsay Anton Wynter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Courtyard 11 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JN
Secretary NameMr Peter Rankin Sandringham
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Courtyard 11 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JN
Director NameMr Ashley Warren Abdo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 01 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit B1 Kembrey Street
Elgin Drive Estate
Swindon
Wiltshire
SN2 8UY
Director NameMr Edmund John Aston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 01 February 2018)
RoleSenior Operations Officer
Country of ResidenceEngland
Correspondence Address100 2 St Peters Square
Manchester
M2 3EY
Director NameMr Michael Scott Adkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Courtyard 11 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JN
Director NamePhilip Matthew Dix
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B1 Elgin Drive Estate
Kembrey Street
Swindon
Wiltshire
SN2 8UY
Director NameDavid John Matton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B1 Elgin Drive Estate
Kembrey Street
Swindon
Wiltshire
SN2 8UY

Location

Registered Address100 2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 February 2018Final Gazette dissolved following liquidation (1 page)
1 November 2017Notice of move from Administration to Dissolution (24 pages)
1 November 2017Notice of move from Administration to Dissolution (24 pages)
8 September 2017Administrator's progress report (23 pages)
8 September 2017Administrator's progress report (23 pages)
10 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 100 2 st Peters Square Manchester M2 3EY on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 100 2 st Peters Square Manchester M2 3EY on 10 August 2017 (2 pages)
9 March 2017Administrator's progress report to 4 February 2017 (21 pages)
9 March 2017Administrator's progress report to 4 February 2017 (21 pages)
9 September 2016Notice of extension of period of Administration (1 page)
9 September 2016Administrator's progress report to 4 August 2016 (20 pages)
9 September 2016Notice of extension of period of Administration (1 page)
9 September 2016Administrator's progress report to 4 August 2016 (20 pages)
18 July 2016Notice of appointment of replacement/additional administrator (1 page)
18 July 2016Notice of vacation of office by administrator (10 pages)
18 July 2016Notice of appointment of replacement/additional administrator (1 page)
18 July 2016Notice of vacation of office by administrator (10 pages)
6 June 2016Administrator's progress report to 28 April 2016 (20 pages)
6 June 2016Administrator's progress report to 28 April 2016 (20 pages)
12 January 2016Notice of deemed approval of proposals (1 page)
12 January 2016Notice of deemed approval of proposals (1 page)
31 December 2015Statement of administrator's proposal (39 pages)
31 December 2015Statement of administrator's proposal (39 pages)
30 November 2015Statement of affairs with form 2.14B/2.15B (11 pages)
30 November 2015Statement of affairs with form 2.14B/2.15B (11 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(8 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(8 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(8 pages)
14 November 2015Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 14 November 2015 (2 pages)
14 November 2015Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 14 November 2015 (2 pages)
9 November 2015Appointment of an administrator (1 page)
9 November 2015Appointment of an administrator (1 page)
14 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
29 July 2015Appointment of Mr. Edmund John Aston as a director on 21 July 2015 (2 pages)
29 July 2015Appointment of Mr. Edmund John Aston as a director on 21 July 2015 (2 pages)
3 July 2015Termination of appointment of Philip Matthew Dix as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Philip Matthew Dix as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Philip Matthew Dix as a director on 1 July 2015 (1 page)
22 May 2015Termination of appointment of David John Matton as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of David John Matton as a director on 21 May 2015 (1 page)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(9 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(9 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(9 pages)
23 October 2014Termination of appointment of Michael Scott Adkins as a director on 22 October 2014 (1 page)
23 October 2014Termination of appointment of Michael Scott Adkins as a director on 22 October 2014 (1 page)
23 October 2014Appointment of Mr. Ashley Warren Abdo as a director on 22 October 2014 (2 pages)
23 October 2014Appointment of Mr. Ashley Warren Abdo as a director on 22 October 2014 (2 pages)
19 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
19 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
29 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
29 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (9 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (9 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (9 pages)
27 February 2013Change of name notice (2 pages)
27 February 2013Company name changed gores telecom services LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
27 February 2013Company name changed gores telecom services LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
27 February 2013Change of name notice (2 pages)
18 February 2013Appointment of Philip Matthew Dix as a director on 31 January 2013 (3 pages)
18 February 2013Appointment of David John Matton as a director on 31 January 2013 (3 pages)
18 February 2013Appointment of David John Matton as a director on 31 January 2013 (3 pages)
18 February 2013Appointment of Philip Matthew Dix as a director on 31 January 2013 (3 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 February 2013Memorandum and Articles of Association (19 pages)
14 February 2013Memorandum and Articles of Association (19 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)