D.G.M. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D.G.M. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01390421

Incorporation date

22/09/1978

Size

Small

Contacts

Registered address

Registered address

No 1 Colmore Square, Birmingham, West Midlands B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1978)
dot icon24/12/2019
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon12/08/2019
Notice of ceasing to act as receiver or manager
dot icon12/08/2019
Receiver's abstract of receipts and payments to 2019-07-26
dot icon22/07/2019
Receiver's abstract of receipts and payments to 2019-04-09
dot icon29/06/2018
Receiver's abstract of receipts and payments to 2018-04-09
dot icon12/06/2017
Receiver's abstract of receipts and payments to 2017-04-09
dot icon24/05/2017
Notice of ceasing to act as receiver or manager
dot icon24/05/2017
Appointment of receiver or manager
dot icon09/06/2016
Receiver's abstract of receipts and payments to 2016-04-09
dot icon28/04/2015
Receiver's abstract of receipts and payments to 2015-04-09
dot icon23/05/2014
Receiver's abstract of receipts and payments to 2013-04-09
dot icon23/05/2014
Receiver's abstract of receipts and payments to 2012-04-09
dot icon23/05/2014
Receiver's abstract of receipts and payments to 2011-04-09
dot icon13/05/2014
Receiver's abstract of receipts and payments to 2014-04-09
dot icon31/07/2013
Notice of ceasing to act as receiver or manager
dot icon31/07/2013
Appointment of receiver or manager
dot icon01/05/2013
Receiver's abstract of receipts and payments to 2013-04-09
dot icon26/04/2012
Receiver's abstract of receipts and payments to 2012-04-09
dot icon25/05/2011
Receiver's abstract of receipts and payments to 2011-04-09
dot icon25/05/2011
Receiver's abstract of receipts and payments to 2010-04-09
dot icon25/05/2011
Receiver's abstract of receipts and payments to 2009-04-09
dot icon08/06/2010
Receiver's abstract of receipts and payments to 2010-04-09
dot icon01/06/2009
Receiver's abstract of receipts and payments to 2009-04-09
dot icon25/09/2008
Statement of Affairs in administrative receivership following report to creditors
dot icon25/06/2008
Administrative Receiver's report
dot icon20/05/2008
Notice of appointment of receiver or manager
dot icon22/04/2008
Notice of appointment of receiver or manager
dot icon15/04/2008
Registered office changed on 15/04/2008 from 32 pinchbeck road spalding lincolnshire PE11 1QD
dot icon11/03/2008
Appointment terminate, director wayne delahoy logged form
dot icon10/03/2008
Appointment terminate, director wayne delahoy logged form
dot icon05/03/2008
Appointment terminated director wayne delahoy
dot icon19/07/2007
Particulars of mortgage/charge
dot icon19/07/2007
Accounts for a small company made up to 2006-04-30
dot icon19/07/2007
Return made up to 02/07/07; full list of members
dot icon27/06/2007
Particulars of contract relating to shares
dot icon27/06/2007
Ad 30/04/07--------- £ si 1000@1=1000 £ ic 3100/4100
dot icon31/01/2007
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Accounts for a small company made up to 2005-04-30
dot icon16/08/2006
Return made up to 02/07/06; full list of members
dot icon07/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon19/07/2005
Return made up to 02/07/05; full list of members
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon25/02/2005
Accounts for a small company made up to 2004-04-30
dot icon22/12/2004
Particulars of mortgage/charge
dot icon04/11/2004
Particulars of mortgage/charge
dot icon25/09/2004
Particulars of mortgage/charge
dot icon16/07/2004
Return made up to 02/07/04; full list of members
dot icon02/07/2004
Particulars of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon17/04/2004
Particulars of mortgage/charge
dot icon18/03/2004
Nc inc already adjusted 02/03/04
dot icon18/03/2004
Resolutions
dot icon07/12/2003
Accounts for a small company made up to 2003-04-30
dot icon20/08/2003
Return made up to 02/07/03; full list of members
dot icon01/07/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon08/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Accounts for a small company made up to 2002-04-30
dot icon20/11/2002
New director appointed
dot icon04/09/2002
Particulars of mortgage/charge
dot icon24/07/2002
Return made up to 02/07/02; full list of members
dot icon01/05/2002
Particulars of mortgage/charge
dot icon27/12/2001
Accounts for a small company made up to 2001-04-30
dot icon16/07/2001
Return made up to 02/07/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-04-30
dot icon25/01/2001
Return made up to 02/07/00; full list of members
dot icon21/09/2000
Particulars of mortgage/charge
dot icon01/08/2000
Ad 08/09/97--------- £ si 1568@1
dot icon13/05/2000
Particulars of mortgage/charge
dot icon31/03/2000
Secretary resigned
dot icon31/03/2000
New secretary appointed
dot icon29/10/1999
Ad 28/09/99--------- £ si 100@1=100 £ ic 3000/3100
dot icon27/09/1999
Accounts for a small company made up to 1999-04-30
dot icon29/07/1999
Return made up to 02/07/99; no change of members
dot icon26/04/1999
Accounts for a small company made up to 1998-06-30
dot icon20/04/1999
Accounting reference date shortened from 30/06/99 to 30/04/99
dot icon07/07/1998
Return made up to 02/07/98; no change of members
dot icon09/04/1998
Accounts for a small company made up to 1997-06-30
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
New secretary appointed
dot icon17/09/1997
Ad 08/09/97--------- £ si 1568@1=1568 £ ic 1432/3000
dot icon08/07/1997
Return made up to 02/07/97; full list of members
dot icon26/06/1997
Ad 18/06/97--------- £ si 2@1=2 £ ic 2000/2002
dot icon26/06/1997
Director resigned
dot icon26/06/1997
New director appointed
dot icon26/06/1997
New director appointed
dot icon04/06/1997
Ad 12/05/97--------- £ si 1996@1=1996 £ ic 4/2000
dot icon06/04/1997
Accounts for a small company made up to 1996-06-30
dot icon01/07/1996
Return made up to 02/07/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon02/01/1996
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon11/07/1995
Return made up to 02/07/95; no change of members
dot icon08/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/07/1994
Return made up to 02/07/94; no change of members
dot icon28/02/1994
Accounts for a small company made up to 1993-06-30
dot icon06/12/1993
Registered office changed on 06/12/93 from: bank house broad st spalding lincolnshire PE11 1TB
dot icon09/07/1993
Return made up to 02/07/93; full list of members
dot icon19/02/1993
Full accounts made up to 1992-06-30
dot icon27/10/1992
Particulars of mortgage/charge
dot icon06/08/1992
Return made up to 12/07/92; no change of members
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon27/09/1991
Return made up to 12/07/91; no change of members
dot icon10/09/1991
Full accounts made up to 1990-06-30
dot icon18/07/1990
Return made up to 12/07/90; full list of members
dot icon04/07/1990
Full accounts made up to 1989-06-30
dot icon10/11/1989
Full accounts made up to 1988-06-30
dot icon10/11/1989
Return made up to 24/10/89; full list of members
dot icon29/06/1988
Full accounts made up to 1987-06-30
dot icon29/06/1988
Return made up to 22/06/88; full list of members
dot icon25/05/1988
Particulars of mortgage/charge
dot icon18/09/1987
Particulars of mortgage/charge
dot icon04/09/1987
Particulars of mortgage/charge
dot icon23/07/1987
Accounts made up to 1986-06-30
dot icon23/07/1987
Return made up to 24/06/87; full list of members
dot icon01/07/1987
Resolutions
dot icon04/06/1987
Certificate of change of name
dot icon16/04/1987
Director resigned
dot icon03/06/1986
Full accounts made up to 1985-06-30
dot icon03/06/1986
Return made up to 02/06/86; full list of members
dot icon16/08/1984
Memorandum and Articles of Association
dot icon22/09/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2006
dot iconLast change occurred
30/04/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2006
dot iconNext account date
30/04/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penney, Kim
Secretary
17/03/2000 - Present
2
Delahoy, Craig
Director
18/06/1997 - Present
14
Penney, Kim
Director
08/11/2002 - Present
4
Delahoy, Wayne
Director
18/06/1997 - 23/10/2007
15
Delahoy, Craig
Secretary
16/09/1997 - 17/03/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.G.M. PROPERTIES LIMITED

D.G.M. PROPERTIES LIMITED is an(a) Dissolved company incorporated on 22/09/1978 with the registered office located at No 1 Colmore Square, Birmingham, West Midlands B4 6HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.G.M. PROPERTIES LIMITED?

toggle

D.G.M. PROPERTIES LIMITED is currently Dissolved. It was registered on 22/09/1978 and dissolved on 24/12/2019.

Where is D.G.M. PROPERTIES LIMITED located?

toggle

D.G.M. PROPERTIES LIMITED is registered at No 1 Colmore Square, Birmingham, West Midlands B4 6HQ.

What does D.G.M. PROPERTIES LIMITED do?

toggle

D.G.M. PROPERTIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for D.G.M. PROPERTIES LIMITED?

toggle

The latest filing was on 24/12/2019: Final Gazette dissolved via compulsory strike-off.