Company Information for DIALRACK LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
02472641
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIALRACK LIMITED | |
Legal Registered Office | |
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in GU1 | |
Company Number | 02472641 | |
---|---|---|
Company ID Number | 02472641 | |
Date formed | 1990-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 21/02/2015 | |
Return next due | 20/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:46:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY CLAIRE STURT |
||
NEAL VICTOR STURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CHARLES CRITCHELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELGATE MANAGEMENT LIMITED | Director | 1993-09-24 | CURRENT | 1993-09-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00002230 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 31 CHERTSEY STREET GUILDFORD GU1 4HD UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/02/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/02/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM ANSTEY PARK HOUSE ANSTEY ROAD ALTON HANTS GU34 2RL | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/01/07 | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363a | RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 21/01/99; 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 21/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS | |
88(2)R | AD 21/12/96--------- £ SI 100@1=100 £ IC 100/200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/93 FROM: 33 PILSDON DR CANFORD PARK POOLE DORSET BH17 9EJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
288 | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363b | RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
288 | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 26/11/91 | |
ELRES | S369(4) SHT NOTICE MEET 26/11/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2016-09-08 |
Appointment of Liquidators | 2016-08-10 |
Meetings of Creditors | 2015-08-10 |
Appointment of Administrators | 2015-07-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRIXTON NOMINEE KINGSLAND BASINGSTOKE 1 LIMITED AND BRIXTON NOMINEE KINGSLAND BASINGSTOKE 2 LIMITED | |
A RENT DEPOSIT DEED | Outstanding | THE STANDARD LIFE ASSURANCE COMPANY | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 DIALRACK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Alterations To Buildings |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Hampshire County Council | |
|
Equipment |
Ministry of Defence | |
|
|
Hampshire County Council | |
|
Equipment |
Hampshire County Council | |
|
Equipment |
Hampshire County Council | |
|
Hired & Contracted Services |
HAMPSHIRE COUNTY COUNCIL | |
|
Fixtures & Fittings - General |
HAMPSHIRE COUNTY COUNCIL | |
|
Storage -Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Storage -Equipment |
Hampshire County Council | |
|
Site Maintenance |
HAMPSHIRE COUNTY COUNCIL | |
|
Educational Support Equipment. |
Hampshire County Council | |
|
Payments to main contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DIALRACK LIMITED | Event Date | 2016-09-02 |
Principal Trading Address: Unit 8, Bilton Road, Kingsland Business Park, Basingstoke, Hants, RG24 8LJ Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Rules 1986 that we, John Arthur Kirkpatrick and David William Tann, the Joint Liquidators of the above named company, intend to pay a first dividend to unsecured creditors within two months of the last date for proving specified herein. Creditors who have not already proved are required on or before 7 October 2016 to send their names, addresses and particulars of their debts or claims to the undersigned, John Arthur Kirkpatrick, Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire RG1 4SJ the Joint Liquidator of the company and, if so required, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, any distribution subsequently declared. Date of appointment: 12 July 2016. Office holder details: John Arthur Kirkpatrick and David William Tann (IP Nos. 2230 and 8101) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire RG1 4SJ For further details contact: Kofi Baah-Nuakoh, Email: kofi.baah.nuakoh@wilkinskennedy.com Tel: 01189 512131. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIALRACK LIMITED | Event Date | 2016-07-12 |
John Arthur Kirkpatrick and David William Tann , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : For further details contact: Kofi Baah-Nuakoh, Email: kofi.baah-nuakoh@wilkinskennedy.com Tel: 0118 951 2131. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIALRACK LIMITED | Event Date | 2015-08-05 |
In the High Court of Justice, Chancery Division Companies Court case number 4540 Notice is hereby given by John Arthur Kirkpatrick of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ that a meeting of the creditors of Dialrack Limited of Unit 8, Bilton Road, Kingsland Business Park, Basingstoke, RG24 8LJ is to be held at 92 London Street, Reading, Berkshire, RG1 4SJ on 21 August 2015 at 2.00 pm. The meeting is an initial creditors meeting under paragraph 52(2) of Schedule B1 to the Insolvency Act 1986 for the purpose of considering the joint administrators proposals, determining the basis upon which the Joint Administrators should be remunerated and approving the payment of pre appointment costs. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 14 July 2015. Office Holder details: John Arthur Kirkpatrick (IP No: 002230) and David William Tann (IP No: 008101) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ Further details contact: Kofi Baah-Nuakoh, Email: kofi.baah-nuakoh@wilkinskennedy.com Tel: 01189 512131 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DIALRACK LIMITED | Event Date | 2015-07-14 |
In the High Court of Justice Chancery Division, Companies House case number 4540 John Arthur Kirkpatrick and David William Tann (IP Nos 002230 and 008101 ), both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ For further details contact: Kofi Baah-Nuakoh Email: kofi.baah-nuakoh@wilkinskennedy.com Tel: 0118 9512131 : | |||
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. |