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

DICTATIONS & TRANSCRIPTIONS LIMITED

ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS, 1 HANSON ROAD, AINTREE, LIVERPOOL, L9 7BP,
Company Registration Number
03580255
Private Limited Company
Liquidation

Company Overview

About Dictations & Transcriptions Ltd
DICTATIONS & TRANSCRIPTIONS LIMITED was founded on 1998-06-12 and has its registered office in Aintree. The organisation's status is listed as "Liquidation". Dictations & Transcriptions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DICTATIONS & TRANSCRIPTIONS LIMITED
 
Legal Registered Office
ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS
1 HANSON ROAD
AINTREE
LIVERPOOL
L9 7BP
Other companies in SW18
 
Filing Information
Company Number 03580255
Company ID Number 03580255
Date formed 1998-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-11-04 16:11:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICTATIONS & TRANSCRIPTIONS 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 DICTATIONS & TRANSCRIPTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTYN BEST
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
PEMBROKE ASSOCIATES
Company Secretary 1998-10-23 2017-09-29
ROBERT JULIAN BROWNLOW HARRIS
Director 1998-10-23 2017-09-29
KERRY RICHARD PAYNE
Director 1998-10-23 2015-12-10
DARIN JEFFREY MCLEAN
Director 1998-12-09 2014-06-05
BRUCE SHIPMAN
Director 2006-05-09 2010-01-28
BRUCE SHIPMAN
Company Secretary 2006-05-09 2006-06-07
ISABELLA KRYSTYNA MOORE
Director 2002-10-01 2004-06-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-06-12 1998-10-23
COMBINED NOMINEES LIMITED
Nominated Director 1998-06-12 1998-10-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-06-12 1998-10-23

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
2019-07-06GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-06GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM C/O Document Direct Limited the Plaza Old Hall Street Liverpool L3 9QJ England
2018-09-24600Appointment of a voluntary liquidator
2018-09-24600Appointment of a voluntary liquidator
2018-09-24LIQ02Voluntary liquidation Statement of affairs
2018-09-24LIQ02Voluntary liquidation Statement of affairs
2018-09-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-15
2018-09-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-15
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-02-20RES01ADOPT ARTICLES 20/02/18
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Connect House 133-137 Alexandra Road London SW19 7JY
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JULIAN BROWNLOW HARRIS
2017-10-12AP01DIRECTOR APPOINTED MR MARTYN BEST
2017-10-12TM02APPOINTMENT TERMINATED, SECRETARY PEMBROKE ASSOCIATES
2017-10-12TM02APPOINTMENT TERMINATED, SECRETARY PEMBROKE ASSOCIATES
2017-10-11PSC02Notification of Document Direct Limited as a person with significant control on 2017-09-29
2017-10-11PSC09Withdrawal of a person with significant control statement on 2017-10-11
2017-08-14RES13Resolutions passed:
  • Delte mem now part of articles 24/07/2017
  • ADOPT ARTICLES
2017-08-14RES01ADOPT ARTICLES 24/07/2017
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KERRY RICHARD PAYNE
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 96613.91
2016-07-21AR0112/06/16 ANNUAL RETURN FULL LIST
2016-07-21CH01Director's details changed for Robert Julian Brownlow Harris on 2016-04-01
2016-07-21SH0116/03/16 STATEMENT OF CAPITAL GBP 96613.91
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 92863.91
2015-06-17AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-17CH04SECRETARY'S DETAILS CHNAGED FOR PEMBROKE ASSOCIATES on 2015-03-16
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE ENGLAND
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-25SH0102/06/14 STATEMENT OF CAPITAL GBP 84863.91
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 5 COLLEGE MEWS ST ANN'S HILL LONDON SW18 2SJ
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 84863.91
2014-06-23AR0112/06/14 FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DARIN MCLEAN
2014-05-20RES13RE SHARE TRANSFER 08/05/2014
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-17AR0112/06/13 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-19AR0112/06/12 FULL LIST
2012-03-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-04AR0112/06/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-15AR0112/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY RICHARD PAYNE / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DARIN JEFFREY MCLEAN / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JULIAN BROWNLOW HARRIS / 01/10/2009
2010-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROKE ASSOCIATES / 01/10/2009
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE SHIPMAN
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE SHIPMAN / 09/05/2006
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-06-1888(2)RAD 22/12/06--------- £ SI 175000@.01=1750
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01RES13DIV SHARES 30/06/06
2006-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-0188(2)RAD 31/07/06--------- £ SI 2250000@.01=22500 £ IC 59363/81863
2006-10-1988(2)RAD 31/07/06--------- £ SI 262500@.01=2625 £ IC 56738/59363
2006-06-22363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-07288bSECRETARY RESIGNED
2006-06-07288aNEW SECRETARY APPOINTED
2006-06-0788(2)RAD 24/03/06--------- £ SI 825000@.01=8250 £ IC 48489/56739
2006-05-11123£ NC 60000/100000 24/03/06
2006-02-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/05
2005-07-07363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-05-0488(2)RAD 17/02/05--------- £ SI 360000@.01=3600 £ IC 44888/48488
2005-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-17MEM/ARTSARTICLES OF ASSOCIATION
2004-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-12363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-07-19288bDIRECTOR RESIGNED
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-09363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-25288aNEW DIRECTOR APPOINTED
2002-08-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-12363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-07-23123NC INC ALREADY ADJUSTED 31/05/01
2001-07-23RES12VARYING SHARE RIGHTS AND NAMES
2001-07-23RES04£ NC 100/45000 31/05/
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-16363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-14363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-06-23225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1998-12-24288aNEW DIRECTOR APPOINTED
1998-11-03288aNEW SECRETARY APPOINTED
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 DICTATIONS & TRANSCRIPTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-08-20
Appointmen2018-08-20
Fines / Sanctions
No fines or sanctions have been issued against DICTATIONS & TRANSCRIPTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-08-08 Satisfied DAVID IAN MOORE AND ISABELLA KRYSTYNA MOORE
Creditors
Creditors Due After One Year 2012-04-01 £ 156,500
Creditors Due Within One Year 2012-04-01 £ 292,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 DICTATIONS & TRANSCRIPTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 83,614
Cash Bank In Hand 2012-04-01 £ 34,636
Current Assets 2012-04-01 £ 556,381
Debtors 2012-04-01 £ 520,495
Fixed Assets 2012-04-01 £ 36,185
Shareholder Funds 2012-04-01 £ 143,721
Stocks Inventory 2012-04-01 £ 1,250
Tangible Fixed Assets 2012-04-01 £ 36,185

Debtors and other cash assets

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

DICTATIONS & TRANSCRIPTIONS LIMITED owns 1 domain names.

outsourcedtranscription.co.uk  

Trademarks

Trademark applications by DICTATIONS & TRANSCRIPTIONS LIMITED

DICTATIONS & TRANSCRIPTIONS LIMITED is the Original registrant for the trademark VOICEPATH ™ (78846291) through the USPTO on the 2006-03-26
Transcription services of dictation provided to lawyers and others in the legal profession
Income
Government Income
We have not found government income sources for DICTATIONS & TRANSCRIPTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DICTATIONS & TRANSCRIPTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DICTATIONS & TRANSCRIPTIONS 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 TypeResolution
Defending partyDICTATIONS & TRANSCRIPTIONS LIMITEDEvent Date2018-08-20
 
Initiating party Event TypeAppointmen
Defending partyDICTATIONS & TRANSCRIPTIONS LIMITEDEvent Date2018-08-20
Name of Company: DICTATIONS & TRANSCRIPTIONS LIMITED Company Number: 03580255 Trading Name: Voicepath Nature of Business: Other business support service activities Registered office: The Plaza, Old Ha…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DICTATIONS & TRANSCRIPTIONS 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 DICTATIONS & TRANSCRIPTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1