Company NameDemag Cranes And Components Holdings Limited
Company StatusDissolved
Company Number04213248
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Dissolution Date21 March 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Teo Ottola
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFinnish
StatusClosed
Appointed04 January 2017(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMs Sirpa Talvikki Poitsalo
Date of BirthApril 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed04 January 2017(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Marko Tapani Tulokas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFinnish
StatusClosed
Appointed04 January 2017(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameGunther Freund
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Calcutt Meadow
Southam
Warwickshire
CV47 1ND
Director NameMatthew William Caldwell Houston
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDornfield House
32a North Street Middle Barton
Chipping Norton
Oxfordshire
OX7 7BJ
Secretary NameMr Timothy Charles Elkins
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield 1 Manor Close
Charwelton
Daventry
Northamptonshire
NN11 3YQ
Director NameAndrew Martin Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDemag Building Beaumont Road
Banbury
Oxfordshire
OX16 1QZ
Director NameAlfred Hack
Date of BirthOctober 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2002(8 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressBerliner Strasse 18 B
Herdecke
58313
Director NameJan Christoph Schumacher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2008)
RoleManaging Director
Correspondence Address16 Church Street
Bodicote
Oxfordshire
OX15 4DW
Director NameWolfram Stengel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed09 July 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAquf Der Bock 92
Dusseldorf
40221
Germany
Director NameMr Kevin Patrick Bradley
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceUntied States Of America
Correspondence AddressThe Pinnacle 170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Director NameMr Stoyan Filipov
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 2017)
RolePresident,Terex Material Handling & Port Solutions
Country of ResidenceUnited States
Correspondence AddressThe Pinnacle 170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Director NameMr Eric I Cohen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Pinnacle 170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Secretary NameMr Eric Cohen
StatusResigned
Appointed11 June 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 2017)
RoleCompany Director
Correspondence AddressThe Pinnacle 170 Midsummer Boulevard
Milton Keynes
MK9 1FE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitedemagcranes.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

74 at £1Demag Cranes & Components Gmbh
74.00%
Ordinary A
26 at £1Demag Cranes & Components Guarantee LTD
26.00%
Ordinary B

Financials

Year2014
Net Worth£3,518,170
Current Liabilities£2,035,830

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 January 2005Delivered on: 4 February 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag London Branch (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 March 2004Delivered on: 31 March 2004
Satisfied on: 15 February 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2017Full accounts made up to 31 December 2016 (17 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 May 2017Registered 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 5 May 2017 (1 page)
5 January 2017Appointment of Ms Sirpa Talvikki Poitsalo as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Kevin Patrick Bradley as a director on 4 January 2017 (1 page)
5 January 2017Termination of appointment of Eric Cohen as a secretary on 4 January 2017 (1 page)
5 January 2017Appointment of Mr Marko Tapani Tulokas as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Eric I Cohen as a director on 4 January 2017 (1 page)
5 January 2017Termination of appointment of Stoyan Filipov as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr Teo Ottola as a director on 4 January 2017 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
16 August 2013Full accounts made up to 31 December 2012 (15 pages)
14 June 2013Registered office address changed from Beaumont Road Banbury Oxfordshire OX16 1QZ on 14 June 2013 (1 page)
14 June 2013Appointment of Mr Stoyan Filipov as a director (2 pages)
14 June 2013Appointment of Mr Eric I Cohen as a director (2 pages)
14 June 2013Appointment of Mr Kevin Patrick Bradley as a director (2 pages)
14 June 2013Termination of appointment of Timothy Elkins as a secretary (1 page)
14 June 2013Appointment of Mr Eric Cohen as a secretary (1 page)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 March 2013Director's details changed for Andrew Martin Clarke on 13 February 2013 (3 pages)
25 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
3 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
3 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
5 April 2012Full accounts made up to 30 September 2011 (13 pages)
18 August 2011Re section 517 (1 page)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 April 2011Termination of appointment of Wolfram Stengel as a director (2 pages)
8 March 2011Full accounts made up to 30 September 2010 (13 pages)
12 May 2010Director's details changed for Wolfram Stengel on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Andrew Martin Clarke on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Andrew Martin Clarke on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Wolfram Stengel on 9 May 2010 (2 pages)
6 February 2010Full accounts made up to 30 September 2009 (13 pages)
12 May 2009Return made up to 09/05/09; full list of members (4 pages)
19 March 2009Full accounts made up to 30 September 2008 (12 pages)
29 August 2008Appointment terminated director jan schumacher (1 page)
20 August 2008Director appointed wolfram stengel (3 pages)
14 May 2008Return made up to 09/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 September 2007 (14 pages)
5 November 2007Full accounts made up to 30 September 2006 (14 pages)
10 July 2007Return made up to 09/05/07; full list of members (7 pages)
8 August 2006New director appointed (2 pages)
31 May 2006Full accounts made up to 30 September 2005 (13 pages)
31 May 2006ML28 (1 page)
23 May 2006Return made up to 09/05/06; full list of members (6 pages)
26 July 2005Full accounts made up to 30 September 2004 (13 pages)
23 May 2005Return made up to 09/05/05; full list of members (6 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Particulars of mortgage/charge (14 pages)
16 August 2004Full accounts made up to 30 September 2003 (11 pages)
18 May 2004Return made up to 09/05/04; full list of members (6 pages)
31 March 2004Particulars of mortgage/charge (13 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 November 2003Director resigned (1 page)
18 September 2003Auditor's resignation (2 pages)
17 May 2003Return made up to 09/05/03; full list of members (7 pages)
1 April 2003Full accounts made up to 30 September 2002 (13 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 July 2002Return made up to 09/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
20 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 83 leonard street london EC2A 4QS (1 page)
4 June 2001New director appointed (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2001Memorandum and Articles of Association (11 pages)
25 May 2001Director resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Secretary resigned (1 page)
9 May 2001Incorporation (16 pages)