Company NameDemtech Concrete Services Limited
Company StatusDissolved
Company Number02327416
CategoryPrivate Limited Company
Incorporation Date12 December 1988(35 years, 4 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameDurabite Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Paul Bailie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(3 years after company formation)
Appointment Duration25 years, 6 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Blackpool Old Road
Poulton Le Fylde
Lancashire
FY6 7DL
Director NameJohn David Munford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration21 years, 2 months (resigned 28 February 2013)
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address7 Homestead Moat
Stevenage
Hertfordshire
SG1 1UD
Secretary NameJohn David Munford
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration21 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Homestead Moat
Stevenage
Hertfordshire
SG1 1UD
Director NameJames Beaumont
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(3 years after company formation)
Appointment Duration22 years, 4 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornlea Salwick Court
Roseacre
Preston
Lancashire
PR4 3XD

Contact

Websiteholemasters.co.uk

Location

Registered Address9 Watermill Business Centre
Edison Road
Enfield
Middlesex
EN3 7XF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

10k at £1Holemasters Demtech LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

7 April 1993Delivered on: 15 April 1993
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £21,756 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Outstanding
8 May 1991Delivered on: 14 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the company off the register (3 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
15 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(3 pages)
15 January 2015Registered office address changed from 13 Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF to 9 Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF on 15 January 2015 (1 page)
11 June 2014Termination of appointment of James Beaumont as a director (2 pages)
18 February 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(4 pages)
9 August 2013Termination of appointment of John Munford as a secretary (2 pages)
9 August 2013Termination of appointment of John Munford as a director (2 pages)
26 March 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
20 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
25 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
18 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
22 December 2008Return made up to 12/12/08; full list of members (4 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
9 January 2008Return made up to 12/12/07; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
3 January 2007Return made up to 12/12/06; full list of members (7 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (8 pages)
19 December 2005Return made up to 12/12/05; full list of members (7 pages)
3 October 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
20 December 2004Return made up to 12/12/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
29 January 2003Return made up to 12/12/02; full list of members (7 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
6 December 2001Return made up to 12/12/01; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 January 2001Return made up to 12/12/00; full list of members (7 pages)
24 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 December 1999Return made up to 12/12/99; full list of members (7 pages)
30 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 December 1998Return made up to 12/12/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
23 January 1998Return made up to 12/12/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1996Registered office changed on 23/10/96 from: chingford mill lower hall lane chingford london E4 8JQ (1 page)
2 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 December 1995Return made up to 12/12/95; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)