D M G STEELWORKERS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1AA

Company number 02091042
Status In Administration
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address CVR GLOBAL LLP, NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Administrator's progress report to 13 January 2017; Statement of administrator's proposal; Result of meeting of creditors. The most likely internet sites of D M G STEELWORKERS LIMITED are www.dmgsteelworkers.co.uk, and www.d-m-g-steelworkers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D M G Steelworkers Limited is a Private Limited Company. The company registration number is 02091042. D M G Steelworkers Limited has been working since 19 January 1987. The present status of the company is In Administration. The registered address of D M G Steelworkers Limited is Cvr Global Llp New Fetter Place West 55 Fetter Lane London Ec4a 1aa. . BARRABLE, Colm is a Director of the company. Secretary GEDDIS, Ann has been resigned. Secretary GORDON-LEAF, Edward Antony has been resigned. Secretary HADFIELD, Ashley has been resigned. Secretary SWINDELLS, Sharon Elizabeth has been resigned. Director ATLEE, Anthony has been resigned. Director CRANE, Raymond Michael has been resigned. Director FERGUSON, Andrew has been resigned. Director FERGUSON, William Andrew has been resigned. Director FOGARTY, John has been resigned. Director GEDDIS, Ann has been resigned. Director GEDDIS, David Malcolm has been resigned. Director GIBBONS, Robert Francis has been resigned. Director MCCOURT, Jeremy has been resigned. Director SWINDELLS, Sharon Elizabeth has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
BARRABLE, Colm
Appointed Date: 08 June 2016
57 years old

Resigned Directors

Secretary
GEDDIS, Ann
Resigned: 04 January 2011

Secretary
GORDON-LEAF, Edward Antony
Resigned: 23 May 2016
Appointed Date: 08 February 2016

Secretary
HADFIELD, Ashley
Resigned: 31 May 2016
Appointed Date: 23 May 2016

Secretary
SWINDELLS, Sharon Elizabeth
Resigned: 26 November 2014
Appointed Date: 04 January 2011

Director
ATLEE, Anthony
Resigned: 02 October 2013
Appointed Date: 22 November 2010
63 years old

Director
CRANE, Raymond Michael
Resigned: 01 June 2016
Appointed Date: 26 November 2014
64 years old

Director
FERGUSON, Andrew
Resigned: 17 February 2015
Appointed Date: 26 November 2014
41 years old

Director
FERGUSON, William Andrew
Resigned: 03 November 2015
Appointed Date: 17 September 2015
41 years old

Director
FOGARTY, John
Resigned: 07 June 2016
Appointed Date: 01 June 2016
58 years old

Director
GEDDIS, Ann
Resigned: 26 November 2014
78 years old

Director
GEDDIS, David Malcolm
Resigned: 21 December 2015
77 years old

Director
GIBBONS, Robert Francis
Resigned: 26 November 2014
Appointed Date: 15 August 1995
65 years old

Director
MCCOURT, Jeremy
Resigned: 03 March 2016
Appointed Date: 12 March 2015
60 years old

Director
SWINDELLS, Sharon Elizabeth
Resigned: 26 November 2014
Appointed Date: 22 November 2010
59 years old

Persons With Significant Control

Mr Calm Barrable
Notified on: 8 June 2016
9 years old
Nature of control: Ownership of shares – 75% or more

D M G STEELWORKERS LIMITED Events

21 Feb 2017
Administrator's progress report to 13 January 2017
15 Sep 2016
Statement of administrator's proposal
15 Sep 2016
Result of meeting of creditors
02 Aug 2016
Registered office address changed from 3 Pagefield Industrial Estate Miry Lane Wigan WN6 7LA England to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2016
29 Jul 2016
Appointment of an administrator
...
... and 125 more events
24 Mar 1987
Registered office changed on 24/03/87 from: 140 the albany, old hall street, liverpool, L3 9EY

24 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Mar 1987
Company name changed ryeweir LIMITED\certificate issued on 19/03/87

19 Jan 1987
Certificate of Incorporation

19 Jan 1987
Incorporation

D M G STEELWORKERS LIMITED Charges

23 April 2015
Charge code 0209 1042 0006
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 November 2014
Charge code 0209 1042 0005
Delivered: 16 December 2014
Status: Satisfied on 23 April 2015
Persons entitled: Ternville Limited
Description: Contains fixed charge…
26 November 2014
Charge code 0209 1042 0004
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: David Malcolm Geddis
Description: Contains fixed charge…
25 November 2014
Charge code 0209 1042 0003
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 August 2010
Debenture
Delivered: 25 August 2010
Status: Satisfied on 25 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 1997
Debenture
Delivered: 22 August 1997
Status: Satisfied on 15 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…