DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04213248

Incorporation date

09/05/2001

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2001)
dot icon21/03/2022
Final Gazette dissolved following liquidation
dot icon21/12/2021
Return of final meeting in a members' voluntary winding up
dot icon05/02/2021
Liquidators' statement of receipts and payments to 2020-11-07
dot icon29/01/2020
Liquidators' statement of receipts and payments to 2019-11-07
dot icon14/02/2019
Declaration of solvency
dot icon30/11/2018
Registered office address changed from C/O Konecranes Demag Uk Limited Unit 1 Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2018-11-30
dot icon27/11/2018
Resolutions
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Satisfaction of charge 2 in full
dot icon18/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon12/03/2018
Registered office address changed from C/O Terex Mhps (Uk) Beaumont Road Banbury Oxfordshire OX16 1QZ England to C/O Konecranes Demag Uk Limited Unit 1 Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF on 2018-03-12
dot icon25/01/2018
Termination of appointment of Andrew Martin Clarke as a director on 2017-12-31
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon05/05/2017
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to C/O Terex Mhps (Uk) Beaumont Road Banbury Oxfordshire OX16 1QZ on 2017-05-05
dot icon05/01/2017
Appointment of Mr Teo Ottola as a director on 2017-01-04
dot icon05/01/2017
Appointment of Ms Sirpa Talvikki Poitsalo as a director on 2017-01-04
dot icon05/01/2017
Appointment of Mr Marko Tapani Tulokas as a director on 2017-01-04
dot icon05/01/2017
Termination of appointment of Eric I Cohen as a director on 2017-01-04
dot icon05/01/2017
Termination of appointment of Eric Cohen as a secretary on 2017-01-04
dot icon05/01/2017
Termination of appointment of Kevin Patrick Bradley as a director on 2017-01-04
dot icon05/01/2017
Termination of appointment of Stoyan Filipov as a director on 2017-01-04
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Appointment of Mr Stoyan Filipov as a director
dot icon14/06/2013
Appointment of Mr Eric I Cohen as a director
dot icon14/06/2013
Appointment of Mr Kevin Patrick Bradley as a director
dot icon14/06/2013
Registered office address changed from Beaumont Road Banbury Oxfordshire OX16 1QZ on 2013-06-14
dot icon14/06/2013
Termination of appointment of Timothy Elkins as a secretary
dot icon14/06/2013
Appointment of Mr Eric Cohen as a secretary
dot icon16/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon06/03/2013
Director's details changed for Andrew Martin Clarke on 2013-02-13
dot icon25/09/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon03/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon05/04/2012
Full accounts made up to 2011-09-30
dot icon18/08/2011
Miscellaneous
dot icon02/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Wolfram Stengel as a director
dot icon08/03/2011
Full accounts made up to 2010-09-30
dot icon12/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon12/05/2010
Director's details changed for Andrew Martin Clarke on 2010-05-09
dot icon12/05/2010
Director's details changed for Wolfram Stengel on 2010-05-09
dot icon06/02/2010
Full accounts made up to 2009-09-30
dot icon12/05/2009
Return made up to 09/05/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-09-30
dot icon29/08/2008
Appointment terminated director jan schumacher
dot icon20/08/2008
Director appointed wolfram stengel
dot icon14/05/2008
Return made up to 09/05/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-09-30
dot icon05/11/2007
Full accounts made up to 2006-09-30
dot icon10/07/2007
Return made up to 09/05/07; full list of members
dot icon08/08/2006
New director appointed
dot icon31/05/2006
Miscellaneous
dot icon31/05/2006
Full accounts made up to 2005-09-30
dot icon23/05/2006
Return made up to 09/05/06; full list of members
dot icon26/07/2005
Full accounts made up to 2004-09-30
dot icon23/05/2005
Return made up to 09/05/05; full list of members
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon16/08/2004
Full accounts made up to 2003-09-30
dot icon18/05/2004
Return made up to 09/05/04; full list of members
dot icon31/03/2004
Particulars of mortgage/charge
dot icon14/02/2004
Resolutions
dot icon26/11/2003
Director resigned
dot icon18/09/2003
Auditor's resignation
dot icon17/05/2003
Return made up to 09/05/03; full list of members
dot icon01/04/2003
Full accounts made up to 2002-09-30
dot icon23/12/2002
Resolutions
dot icon24/07/2002
Return made up to 09/05/02; full list of members
dot icon26/03/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon20/02/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon19/11/2001
New director appointed
dot icon19/11/2001
Director resigned
dot icon14/06/2001
Registered office changed on 14/06/01 from: 83 leonard street london EC2A 4QS
dot icon04/06/2001
New director appointed
dot icon29/05/2001
Memorandum and Articles of Association
dot icon29/05/2001
Resolutions
dot icon25/05/2001
New secretary appointed
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Secretary resigned
dot icon25/05/2001
New director appointed
dot icon09/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
09/05/2001 - 09/05/2001
1005
Cohen, Eric I
Director
11/06/2013 - 04/01/2017
45
Bradley, Kevin Patrick
Director
11/06/2013 - 04/01/2017
36
Elkins, Timothy Charles
Secretary
09/05/2001 - 11/06/2013
8
Freund, Gunther
Director
09/05/2001 - 11/01/2002
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED

DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/05/2001 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED?

toggle

DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED is currently Dissolved. It was registered on 09/05/2001 and dissolved on 21/03/2022.

Where is DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED located?

toggle

DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED do?

toggle

DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED?

toggle

The latest filing was on 21/03/2022: Final Gazette dissolved following liquidation.