D.M.R. ENGINEERING SERVICES LIMITED
CLIFTON MOOR

Hellopages » North Yorkshire » York » YO30 4XG
Company number 00890063
Status Liquidation
Incorporation Date 19 October 1966
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of a voluntary liquidator; Court order insolvency:court order re. Removal/replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of D.M.R. ENGINEERING SERVICES LIMITED are www.dmrengineeringservices.co.uk, and www.d-m-r-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D M R Engineering Services Limited is a Private Limited Company. The company registration number is 00890063. D M R Engineering Services Limited has been working since 19 October 1966. The present status of the company is Liquidation. The registered address of D M R Engineering Services Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York Yo30 4xg. . GRUBB, Douglas Arthur is a Secretary of the company. BROWN, Adam Patrick is a Director of the company. GRUBB, Douglas Arthur is a Director of the company. Secretary GRUBB, Douglas Arthur has been resigned. Secretary RILEY, Simon Bruce has been resigned. Secretary ROWLANDS, George Alan has been resigned. Director CLARKE, Raymond Edwin has been resigned. Director DAVIDSON, Richard Albert has been resigned. Director ROWLANDS, George Alan has been resigned. Director THOMAS, David John has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
GRUBB, Douglas Arthur
Appointed Date: 22 October 2003

Director
BROWN, Adam Patrick
Appointed Date: 14 October 2005
64 years old

Director
GRUBB, Douglas Arthur
Appointed Date: 20 December 1999
64 years old

Resigned Directors

Secretary
GRUBB, Douglas Arthur
Resigned: 14 June 2001
Appointed Date: 20 December 1999

Secretary
RILEY, Simon Bruce
Resigned: 22 October 2003
Appointed Date: 14 June 2001

Secretary
ROWLANDS, George Alan
Resigned: 20 December 1999

Director
CLARKE, Raymond Edwin
Resigned: 30 January 2006
Appointed Date: 14 June 2001
75 years old

Director
DAVIDSON, Richard Albert
Resigned: 31 March 2001
89 years old

Director
ROWLANDS, George Alan
Resigned: 30 November 2001
87 years old

Director
THOMAS, David John
Resigned: 05 November 2010
Appointed Date: 22 October 2010
61 years old

D.M.R. ENGINEERING SERVICES LIMITED Events

17 Mar 2017
Appointment of a voluntary liquidator
17 Mar 2017
Court order insolvency:court order re. Removal/replacement of liquidator
17 Mar 2017
Notice of ceasing to act as a voluntary liquidator
19 May 2016
Liquidators' statement of receipts and payments to 25 February 2016
07 May 2015
Liquidators' statement of receipts and payments to 25 February 2015
...
... and 92 more events
26 Nov 1987
Accounts made up to 31 October 1986

26 Nov 1987
Return made up to 19/10/87; full list of members

12 Sep 1986
Accounts for a small company made up to 31 October 1985

12 Sep 1986
Return made up to 05/08/86; full list of members

19 Oct 1966
Incorporation

D.M.R. ENGINEERING SERVICES LIMITED Charges

29 October 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2005
Legal charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Cattles Invoice Finance Limited
Description: F/H properties 60 and 61 regent road, liverpool t/no…
18 October 2005
Debenture
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: Registered land- liverpool t/no LA247226 at 15-17 fulton…
4 January 2000
Guarantee & debenture
Delivered: 19 January 2000
Status: Satisfied on 7 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1982
Charge
Delivered: 9 August 1982
Status: Satisfied on 30 March 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on all bookdebts and other debts.
17 May 1979
Mortgage
Delivered: 22 May 1979
Status: Satisfied on 7 August 2007
Persons entitled: Midland Bank LTD
Description: F/H lands and premises being 57 regent road, liverpool with…
17 May 1979
Mortgage
Delivered: 22 May 1979
Status: Satisfied on 7 August 2007
Persons entitled: Midland Bank LTD
Description: F/H lands and premises being 15 and 17 fulton street…
7 June 1971
Charge
Delivered: 17 June 1971
Status: Satisfied on 30 March 2000
Persons entitled: Midland Bank LTD
Description: Floating charge on undertaking and all property present and…