Company Information for DIAL MANAGEMENT LIMITED
GROUND FLOOR PORTLAND HOUSE, NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, NE1 8AL,
|
Company Registration Number
02309086
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIAL MANAGEMENT LIMITED | |
Legal Registered Office | |
GROUND FLOOR PORTLAND HOUSE NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AL Other companies in DH1 | |
Company Number | 02309086 | |
---|---|---|
Company ID Number | 02309086 | |
Date formed | 1988-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2013 | |
Account next due | 30/09/2015 | |
Latest return | 26/04/2015 | |
Return next due | 24/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-06 21:50:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIAL MANAGEMENT, INC | 16192 Coastal Hwy Lewes DE 19958 | Unknown | Company formed on the 1990-07-17 | |
DIAL MANAGEMENT, INC. | 10820 S.W. 32ND ST. MIAMI FL 33165 | Inactive | Company formed on the 1986-08-26 | |
DIAL MANAGEMENT, LLC | Texas | Dissolved | Company formed on the 2008-01-01 | |
DIAL MANAGEMENT ASSOCIATES III LLC | Georgia | Unknown | ||
DIAL MANAGEMENT ASSOCIATES II LLC | Georgia | Unknown | ||
DIAL MANAGEMENT ASSOCIATES LLC | Georgia | Unknown | ||
DIAL MANAGEMENT LLC | California | Unknown | ||
DIAL MANAGEMENT ASSOCIATES II LLC | Georgia | Unknown | ||
DIAL MANAGEMENT ASSOCIATES III LLC | Georgia | Unknown | ||
DIAL MANAGEMENT SERVICES INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL SPARKS |
||
CATHERINE SPARKS |
||
MICHAEL SPARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HALEY |
Company Secretary | ||
DAVID HALEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C M S PROPERTIES (N.E.) LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2004-10-19 | Active | |
C M S SERVICES ( N.E.) LIMITED | Company Secretary | 2004-08-03 | CURRENT | 2004-08-03 | Dissolved 2013-12-17 | |
GMD (NORTH EAST) HOLDINGS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
C M S PROPERTIES (N.E.) LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-19 | Active | |
C M S SERVICES ( N.E.) LIMITED | Director | 2004-08-03 | CURRENT | 2004-08-03 | Dissolved 2013-12-17 | |
IDEAL CAR SALES (NORTH EAST) LIMITED | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active - Proposal to Strike off | |
GMD (NORTH EAST) HOLDINGS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
C M S PROPERTIES (N.E.) LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-19 | Active | |
C M S SERVICES ( N.E.) LIMITED | Director | 2004-08-03 | CURRENT | 2004-08-03 | Dissolved 2013-12-17 | |
LIVERARE LIMITED | Director | 1992-05-08 | CURRENT | 1989-05-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 05/04/23 FROM 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM C/O GMD FIAT GMD FIAT FINCHALE ROAD ARNISON CENTRE DURHAM DH1 5RW | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM C/O GMD FIAT GMD FIAT FINCHALE ROAD ARNISON CENTRE DURHAM DH1 5RW | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/11/14 TO 31/12/14 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 270572 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 20/12/13 STATEMENT OF CAPITAL GBP 27102 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 11/11/2013 | |
RES10 | Resolutions passed:
| |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/11 FROM Osborne Road Chester Le Street County Durham DH3 3HE | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04 | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: EXCHANGE BUILDINGS RAILWAY STREET HETTON-LE-HOLE TYNE AND WEAER DH5 9HY | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/94; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05 | |
363a | RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/91 FROM: DIAL HOUSE THE GREEN, WARK NORTHUMBERLAND NE48 3LH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/91 FROM: DIAL HOUSE THE GREEN WARK NORTHUMBERLAND, NE48 3LH. |
Notice of | 2022-12-19 |
Resolutions for Winding-up | 2016-06-07 |
Appointment of Liquidators | 2016-06-07 |
Meetings of Creditors | 2015-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAL MANAGEMENT LIMITED
Called Up Share Capital | 2012-11-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 2 |
Cash Bank In Hand | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2011-11-30 | £ 65,168 |
Current Assets | 2012-11-30 | £ 16,647 |
Current Assets | 2011-11-30 | £ 65,846 |
Debtors | 2012-11-30 | £ 16,647 |
Debtors | 2011-11-30 | £ 678 |
Fixed Assets | 2012-11-30 | £ 24,000 |
Fixed Assets | 2011-11-30 | £ 24,000 |
Shareholder Funds | 2012-11-30 | £ 26,978 |
Shareholder Funds | 2011-11-30 | £ 24,306 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DIAL MANAGEMENT LIMITED are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DIAL MANAGEMENT LIMITED | Event Date | 2022-12-19 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIAL MANAGEMENT LIMITED | Event Date | 2015-12-23 |
Ian William Kings , of KRE Corporate Recovery LLP , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ and Paul William Ellison , of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, RG1 4SN . : For further details contact: Paul Kings, Email: paul.kings@krecr.co.uk, Tel: 0191 404 6836. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIAL MANAGEMENT LIMITED | Event Date | 2015-12-23 |
Notice is hereby given that the following resolutions were passed on 23 December 2015 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian William Kings , of KRE Corporate Recovery LLP , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ and Paul William Ellison , of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, RG1 4SN , (IP Nos. 7232 and 7254) be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Paul Kings, Email: paul.kings@krecr.co.uk, Tel: 0191 404 6836. Michael Sparks , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIAL MANAGEMENT LIMITED | Event Date | 2015-12-14 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ on 23 December 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Ian William Kings of KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details: Alternative contact: Email: paul.kings@krecr.co.uk Tel: 0191 404 6836. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |