Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIALRACK LIMITED
Company Information for

DIALRACK LIMITED

92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
Company Registration Number
02472641
Private Limited Company
Liquidation

Company Overview

About Dialrack Ltd
DIALRACK LIMITED was founded on 1990-02-21 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Dialrack Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DIALRACK LIMITED
 
Legal Registered Office
92 LONDON STREET
READING
BERKSHIRE
RG1 4SJ
Other companies in GU1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIALRACK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MICHAEL GEORGE & CO LIMITED   S LYALL & CO LIMITED
Is this data useful to you?
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.

Company Officers of DIALRACK LIMITED

Current Directors
Officer Role Date Appointed
LESLEY CLAIRE STURT
Company Secretary 1992-02-21
NEAL VICTOR STURT
Director 1992-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHARLES CRITCHELL
Director 1991-11-01 2001-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL VICTOR STURT SELGATE MANAGEMENT LIMITED Director 1993-09-24 CURRENT 1993-09-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-06LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00002230
2017-09-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.2
2016-08-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2016
2016-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-02-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2016
2015-09-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-08-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-08-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 31 CHERTSEY STREET GUILDFORD GU1 4HD UNITED KINGDOM
2015-07-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-24AR0121/02/15 FULL LIST
2014-08-06AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-09AR0121/02/14 FULL LIST
2013-06-19AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-12AR0121/02/13 FULL LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM ANSTEY PARK HOUSE ANSTEY ROAD ALTON HANTS GU34 2RL
2012-09-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-08AR0121/02/12 FULL LIST
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-30AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-10AR0121/02/11 FULL LIST
2010-04-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-11AR0121/02/10 FULL LIST
2009-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2009-09-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-06-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-02225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/01/07
2007-03-22363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-10363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-04363aRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-03363aRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-13363aRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-04-05363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-02-13288bDIRECTOR RESIGNED
2001-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-02363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-20363aRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-09363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-26363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-15395PARTICULARS OF MORTGAGE/CHARGE
1997-03-11363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1996-12-3088(2)RAD 21/12/96--------- £ SI 100@1=100 £ IC 100/200
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-28363sRETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-02-27363sRETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS
1994-07-27AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-03-10363sRETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS
1994-03-10363sRETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS
1993-09-16287REGISTERED OFFICE CHANGED ON 16/09/93 FROM: 33 PILSDON DR CANFORD PARK POOLE DORSET BH17 9EJ
1993-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-03363sRETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS
1993-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-02AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-07-31288NEW DIRECTOR APPOINTED
1992-06-09AUDAUDITOR'S RESIGNATION
1992-04-09363bRETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS
1991-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-12-06288DIRECTOR RESIGNED
1991-12-03ELRESS386 DISP APP AUDS 26/11/91
1991-12-03ELRESS369(4) SHT NOTICE MEET 26/11/91
1991-07-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-06-25363aRETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIALRACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-09-08
Appointment of Liquidators2016-08-10
Meetings of Creditors2015-08-10
Appointment of Administrators2015-07-21
Fines / Sanctions
No fines or sanctions have been issued against DIALRACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-29 Outstanding BRIXTON NOMINEE KINGSLAND BASINGSTOKE 1 LIMITED AND BRIXTON NOMINEE KINGSLAND BASINGSTOKE 2 LIMITED
A RENT DEPOSIT DEED 1997-04-15 Outstanding THE STANDARD LIFE ASSURANCE COMPANY
MORTGAGE DEBENTURE 1990-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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

Intangible Assets
Patents
We have not found any records of DIALRACK LIMITED registering or being granted any patents
Domain Names

DIALRACK LIMITED owns 1 domain names.

dialrack.co.uk  

Trademarks
We have not found any records of DIALRACK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIALRACK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12-02 GBP £3,188 Alterations To Buildings
Hampshire County Council 2014-08-22 GBP £560 Furn. & Equip. costing less than 6000
Hampshire County Council 2013-07-02 GBP £1,969 Equipment
Ministry of Defence 2013-06-04 GBP £31,951
Hampshire County Council 2013-03-08 GBP £690 Equipment
Hampshire County Council 2013-01-31 GBP £775 Equipment
Hampshire County Council 2013-01-07 GBP £2,440 Hired & Contracted Services
HAMPSHIRE COUNTY COUNCIL 2012-10-09 GBP £663 Fixtures & Fittings - General
HAMPSHIRE COUNTY COUNCIL 2012-03-15 GBP £1,263 Storage -Equipment
HAMPSHIRE COUNTY COUNCIL 2012-03-15 GBP £1,422 Storage -Equipment
Hampshire County Council 2011-09-06 GBP £1,064 Site Maintenance
HAMPSHIRE COUNTY COUNCIL 2011-07-01 GBP £839 Educational Support Equipment.
Hampshire County Council 2010-12-07 GBP £1,880 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.

Outgoings
Business Rates/Property Tax
No properties were found where DIALRACK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyDIALRACK LIMITEDEvent Date2016-09-02
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 TypeAppointment of Liquidators
Defending partyDIALRACK LIMITEDEvent Date2016-07-12
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 TypeMeetings of Creditors
Defending partyDIALRACK LIMITEDEvent Date2015-08-05
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 TypeAppointment of Administrators
Defending partyDIALRACK LIMITEDEvent Date2015-07-14
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIALRACK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIALRACK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.