Company NameDAR M&G Realisations Limited
Company StatusLiquidation
Company Number01838945
CategoryPrivate Limited Company
Incorporation Date7 August 1984(39 years, 9 months ago)
Previous NameD.A.R. Marble & Granite Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Michael Gray
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lowther Road
Prestwich
Manchester
Lancashire
M25 9QQ
Director NameMr Mark Richard Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(20 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleMason
Country of ResidenceEngland
Correspondence Address23 Stanway Road
Whitefield
Manchester
Lancashire
M45 8EX
Director NameMr Michael David Gray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(20 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleMason
Country of ResidenceEngland
Correspondence Address67 Ashbourne Grove
Whitefield
Manchester
M45 7NL
Secretary NameMr Mark Richard Gray
NationalityBritish
StatusCurrent
Appointed05 April 2007(22 years, 8 months after company formation)
Appointment Duration17 years
RoleMason
Country of ResidenceEngland
Correspondence Address23 Stanway Road
Whitefield
Manchester
Lancashire
M45 8EX
Director NameRoy Hey
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(6 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 December 2001)
RoleCompany Director
Correspondence Address3 Stainton Road
Radcliffe
Manchester
M26 3TP
Secretary NameRoy Hey
NationalityBritish
StatusResigned
Appointed13 May 1991(6 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address3 Stainton Road
Radcliffe
Manchester
M26 3TP

Contact

Websitedar-marble.co.uk
Telephone0161 8343989
Telephone regionManchester

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 O`Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

394 at £1David Michael Gray
33.39%
Ordinary
393 at £1Mark Richard Gray
33.31%
Ordinary
393 at £1Michael David Gray
33.31%
Ordinary

Financials

Year2014
Net Worth-£33,509
Current Liabilities£154,994

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 May 2021 (2 years, 11 months ago)
Next Return Due27 May 2022 (overdue)

Charges

13 March 2008Delivered on: 15 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
16 August 2000Delivered on: 17 August 2000
Satisfied on: 28 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
11 July 2000Delivered on: 18 July 2000
Satisfied on: 28 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
19 September 1986Delivered on: 23 September 1986
Satisfied on: 28 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

23 February 2024Liquidators' statement of receipts and payments to 19 December 2023 (19 pages)
27 February 2023Liquidators' statement of receipts and payments to 19 December 2022 (26 pages)
21 February 2023Appointment of a voluntary liquidator (3 pages)
7 February 2023Removal of liquidator by court order (13 pages)
6 February 2023Removal of liquidator by court order (13 pages)
15 February 2022Company name changed D.A.R. marble & granite LIMITED\certificate issued on 15/02/22
  • RES15 ‐ Change company name resolution on 2022-01-31
(3 pages)
15 February 2022Change of name notice (2 pages)
5 January 2022Statement of affairs (9 pages)
5 January 2022Registered office address changed from 69 Collingham Street Manchester M8 8RQ to C/O Abbey Taylor Limited Unit 6 12 O`Clock Court Attercliffe Road Sheffield S4 7WW on 5 January 2022 (2 pages)
21 December 2021Appointment of a voluntary liquidator (3 pages)
21 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-20
(1 page)
29 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
21 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
14 July 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
22 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 June 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,180
(6 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,180
(6 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,180
(6 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,180
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,180
(6 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,180
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Michael David Gray on 13 May 2010 (2 pages)
19 May 2010Director's details changed for Mark Richard Gray on 13 May 2010 (2 pages)
19 May 2010Director's details changed for David Michael Gray on 13 May 2010 (2 pages)
19 May 2010Director's details changed for Michael David Gray on 13 May 2010 (2 pages)
19 May 2010Director's details changed for Mark Richard Gray on 13 May 2010 (2 pages)
19 May 2010Director's details changed for David Michael Gray on 13 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 May 2009Registered office changed on 20/05/2009 from 69 collingham street manchester M8 8RQ (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Return made up to 13/05/09; full list of members (4 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Registered office changed on 20/05/2009 from 69 collingham street manchester M8 8RQ (1 page)
20 May 2009Return made up to 13/05/09; full list of members (4 pages)
20 May 2009Location of debenture register (1 page)
20 May 2009Location of register of members (1 page)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 May 2008Return made up to 13/05/08; full list of members (4 pages)
29 May 2008Return made up to 13/05/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
25 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 May 2007Return made up to 13/05/07; full list of members (3 pages)
18 May 2007Return made up to 13/05/07; full list of members (3 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
12 May 2006Return made up to 13/05/06; full list of members (7 pages)
12 May 2006Return made up to 13/05/06; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
12 August 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 July 2004Return made up to 13/05/04; full list of members (6 pages)
12 July 2004Return made up to 13/05/04; full list of members (6 pages)
18 May 2003Return made up to 13/05/03; full list of members (6 pages)
18 May 2003Return made up to 13/05/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 August 2002Return made up to 13/05/02; full list of members (6 pages)
30 August 2002Return made up to 13/05/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 January 2002£ ic 2000/1180 15/12/01 £ sr 820@1=820 (1 page)
8 January 2002£ ic 2000/1180 15/12/01 £ sr 820@1=820 (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
5 July 2001Return made up to 13/05/01; full list of members (6 pages)
5 July 2001Return made up to 13/05/01; full list of members (6 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
26 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 May 1999Return made up to 13/05/99; no change of members (4 pages)
22 May 1999Return made up to 13/05/99; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
15 May 1998Return made up to 13/05/98; no change of members (4 pages)
15 May 1998Return made up to 13/05/98; no change of members (4 pages)
14 May 1997Return made up to 13/05/97; full list of members (6 pages)
14 May 1997Return made up to 13/05/97; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 May 1996Return made up to 13/05/96; no change of members (4 pages)
9 May 1996Return made up to 13/05/96; no change of members (4 pages)
16 May 1995Return made up to 13/05/95; no change of members (4 pages)
16 May 1995Return made up to 13/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 August 1984Incorporation (17 pages)
7 August 1984Incorporation (17 pages)