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

DIPLOTEC LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
03916770
Private Limited Company
Dissolved

Dissolved 2017-08-05

Company Overview

About Diplotec Ltd
DIPLOTEC LIMITED was founded on 2000-01-31 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2017-08-05 and is no longer trading or active.

Key Data
Company Name
DIPLOTEC LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Filing Information
Company Number 03916770
Date formed 2000-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-01-31
Date Dissolved 2017-08-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-10 07:00:34
Primary Source:Companies House
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.
Companies with same name DIPLOTEC LIMITED
The following companies were found which have the same name as DIPLOTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIPLOTEC CORPORATION California Unknown

Company Officers of DIPLOTEC LIMITED

Current Directors
Officer Role Date Appointed
RAVINDRA SONDHI
Company Secretary 2000-03-15
RAVINDRA SONDHI
Director 2000-03-15
SALMA SAYEEDA UDDIN
Director 2002-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
KOA HUNG YU
Director 2000-03-15 2002-07-30
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2000-01-31 2000-02-29
APEX NOMINEES LIMITED
Nominated Director 2000-01-31 2000-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDRA SONDHI ABLECARE (UK) LIMITED Company Secretary 2007-11-30 CURRENT 2005-03-03 Dissolved 2016-08-05
RAVINDRA SONDHI EASTWOOD HOUSE CARE HOME LIMITED Company Secretary 2007-05-10 CURRENT 2007-05-10 Liquidation
RAVINDRA SONDHI NIGHTINGALE PREMIER (SOUTH) CARE HOMES LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Dissolved 2016-08-04
RAVINDRA SONDHI MARSH HOUSE CARE HOME LIMITED Company Secretary 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-01-27
RAVINDRA SONDHI SWANSEA TERRACE CARE HOME LIMITED Company Secretary 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-01-27
RAVINDRA SONDHI BRUNSWICK HOUSE CARE HOME LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Dissolved 2017-01-27
RAVINDRA SONDHI SUMMER LANE CARE HOME LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Liquidation
RAVINDRA SONDHI NIGHTINGALE PREMIER HEALTHCARE LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Dissolved 2017-01-27
RAVINDRA SONDHI STONECROSS CARE LIMITED Company Secretary 2001-11-28 CURRENT 2001-11-28 Dissolved 2017-08-26
RAVINDRA SONDHI EASTWOOD HOUSE CARE HOME LIMITED Director 2007-05-10 CURRENT 2007-05-10 Liquidation
RAVINDRA SONDHI NIGHTINGALE PREMIER (SOUTH) CARE HOMES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Dissolved 2016-08-04
RAVINDRA SONDHI MARSH HOUSE CARE HOME LIMITED Director 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-01-27
RAVINDRA SONDHI SWANSEA TERRACE CARE HOME LIMITED Director 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-01-27
RAVINDRA SONDHI BRUNSWICK HOUSE CARE HOME LIMITED Director 2006-06-13 CURRENT 2006-06-13 Dissolved 2017-01-27
RAVINDRA SONDHI SUMMER LANE CARE HOME LIMITED Director 2006-06-13 CURRENT 2006-06-13 Liquidation
RAVINDRA SONDHI NIGHTINGALE PREMIER HEALTHCARE LIMITED Director 2006-05-31 CURRENT 2006-05-31 Dissolved 2017-01-27
RAVINDRA SONDHI ABLECARE (UK) LIMITED Director 2005-04-03 CURRENT 2005-03-03 Dissolved 2016-08-05
RAVINDRA SONDHI STONECROSS CARE LIMITED Director 2001-11-28 CURRENT 2001-11-28 Dissolved 2017-08-26
SALMA SAYEEDA UDDIN EASTWOOD HOUSE CARE HOME LIMITED Director 2007-05-10 CURRENT 2007-05-10 Liquidation
SALMA SAYEEDA UDDIN NIGHTINGALE PREMIER (SOUTH) CARE HOMES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Dissolved 2016-08-04
SALMA SAYEEDA UDDIN MARSH HOUSE CARE HOME LIMITED Director 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-01-27
SALMA SAYEEDA UDDIN SWANSEA TERRACE CARE HOME LIMITED Director 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-01-27
SALMA SAYEEDA UDDIN BRUNSWICK HOUSE CARE HOME LIMITED Director 2006-06-13 CURRENT 2006-06-13 Dissolved 2017-01-27
SALMA SAYEEDA UDDIN SUMMER LANE CARE HOME LIMITED Director 2006-06-13 CURRENT 2006-06-13 Liquidation
SALMA SAYEEDA UDDIN NIGHTINGALE PREMIER HEALTHCARE LIMITED Director 2006-05-31 CURRENT 2006-05-31 Dissolved 2017-01-27
SALMA SAYEEDA UDDIN ABLECARE (UK) LIMITED Director 2005-04-03 CURRENT 2005-03-03 Dissolved 2016-08-05

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
2017-08-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-052.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-12-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2016
2016-05-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-04-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2016
2015-12-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2015
2015-05-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2015
2014-12-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2014
2014-11-192.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-11-05LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ
2014-11-052.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-06-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2014
2014-06-022.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-06-022.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-04-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT
2013-11-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2013
2013-11-052.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-10-222.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-09-06LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING SIMON JAMES BONNEY AND REMOVING TREVOR JOHN BINYON AS ADMINISTRATORS OF THE COMPANY
2013-09-062.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-09-052.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-05-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-05-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2013
2012-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2012
2012-05-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2012
2012-05-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2011
2011-04-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM C/O TENON RECOVERY SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD
2011-01-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2010
2011-01-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-11-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-05-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2010
2009-12-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 20 ROKE ROAD KENLEY SURREY CR8 5DY
2009-10-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-27363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM CONIFER LODGE, 2 FURZE HILL PURLEY SURREY CR8 3LA
2007-11-29225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2007-07-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 29 HAYES LANE KENLEY SURREY CR8 5LF
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-04-24363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-14363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-28288aNEW DIRECTOR APPOINTED
2003-04-03363(288)DIRECTOR RESIGNED
2003-04-03363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/02
2002-03-25363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/01
2001-06-18363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-06-30395PARTICULARS OF MORTGAGE/CHARGE
2000-06-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
8514 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to DIPLOTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-10-01
Fines / Sanctions
No fines or sanctions have been issued against DIPLOTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-11-09 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-11-09 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-11-09 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2004-09-09 Satisfied MICHAEL JOHN STURGESS
LEGAL CHARGE 2004-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-06-09 Satisfied HEDDMARA LIMITED
LEGAL MORTGAGE 2000-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DIPLOTEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIPLOTEC LIMITED
Trademarks
We have not found any records of DIPLOTEC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIPLOTEC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2014-11 GBP £35,091 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Haringey 2014-11 GBP £1,523 Temporary Accommodation
London Borough of Croydon 2014-10 GBP £26,439 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Croydon 2014-9 GBP £87,804
London Borough of Haringey 2014-7 GBP £2,212
London Borough of Haringey 2014-6 GBP £1,542
London Borough of Haringey 2014-5 GBP £1,594
London Borough of Haringey 2014-4 GBP £1,542
London Borough of Haringey 2014-3 GBP £1,594
London Borough of Haringey 2014-2 GBP £1,440
London Borough of Haringey 2014-1 GBP £1,594

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 DIPLOTEC 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 Type
Defending partyDIPLOTEC LIMITEDEvent Date2009-10-27
In the High Court of Justice, Chancery Division Companies Court case number 20128 Colin David Wilson and Trevor John Binyon (IP Nos 009478 and 009285 ), both of Tenon Recovery , Sherlock House, 73 Baker Street, London W1U 6RD . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDIPLOTEC LIMITEDEvent Date2009-08-04
In the High Court of Justice (Chancery Division) Companies Court case number 17098 A Petition to wind up the above-named Company of 20 Roke Road, Kenley, Surrey CR8 5DY , presented on 4 August 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 14 October 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 October 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1361904/37/J/LC.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIPLOTEC 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 DIPLOTEC 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.