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

DIALIGHT DISCONNECT LIMITED

LONDON, SE1,
Company Registration Number
00256980
Private Limited Company
Dissolved

Dissolved 2017-08-26

Company Overview

About Dialight Disconnect Ltd
DIALIGHT DISCONNECT LIMITED was founded on 1931-06-08 and had its registered office in London. The company was dissolved on the 2017-08-26 and is no longer trading or active.

Key Data
Company Name
DIALIGHT DISCONNECT LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BLP DISCONNECT LIMITED06/08/2013
BELLING LEE LIMITED02/02/2012
Filing Information
Company Number 00256980
Date formed 1931-06-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-26
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
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.

Company Officers of DIALIGHT DISCONNECT LIMITED

Current Directors
Officer Role Date Appointed
RONAN MICHAEL SHEEHY
Company Secretary 2016-01-25
FARIYAL KHANBABI
Director 2015-03-02
RONAN MICHAEL SHEEHY
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID MARTIN GILES
Company Secretary 2009-09-21 2016-01-25
NICHOLAS DAVID MARTIN GILES
Director 2010-10-01 2016-01-25
THOMAS ROY BURTON
Director 2005-10-19 2015-03-02
JONATHAN PARRY
Director 2014-10-06 2015-01-06
MARK RUPERT MAXWELL FRYER
Director 2010-10-01 2014-01-15
CATHRYN ANN BUCKLEY
Director 2005-09-29 2009-12-22
CATHRYN ANN BUCKLEY
Company Secretary 1999-04-28 2009-09-21
HENRY LEONARD TEE
Director 1992-06-01 2005-10-19
ALFRED JOHN VAISEY
Director 1996-08-31 2005-09-29
JOHN BERESFORD ANDREWS
Company Secretary 1992-06-01 1999-04-28
ANDREW FREDERICK RICKETTS
Director 1992-06-01 1996-08-31
JOHN BERESFORD ANDREWS
Director 1992-06-01 1995-02-01
WILLIAM JOHN GIBBS
Director 1992-06-01 1995-02-01
JOHN LEE
Director 1993-01-04 1995-02-01
ROGER ST CYR
Director 1992-06-01 1994-10-18
ANTHONY STRAWSON
Director 1992-06-01 1994-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FARIYAL KHANBABI THE ROXBORO TRUST COMPANY LIMITED Director 2016-11-21 CURRENT 1993-11-22 Active
FARIYAL KHANBABI DIALIGHT LUMIDRIVES LIMITED Director 2015-03-02 CURRENT 2001-07-03 Dissolved 2017-06-13
FARIYAL KHANBABI OPTINO LIMITED Director 2015-03-02 CURRENT 2003-09-04 Dissolved 2017-06-13
FARIYAL KHANBABI PED LIMITED Director 2015-03-02 CURRENT 1991-09-27 Dissolved 2017-06-13
FARIYAL KHANBABI ROXBORO ANALYTICAL LIMITED Director 2015-03-02 CURRENT 2005-04-11 Dissolved 2017-06-13
FARIYAL KHANBABI ROXBORO LIMITED Director 2015-03-02 CURRENT 1993-09-30 Dissolved 2017-06-13
FARIYAL KHANBABI ROXBORO TECHNOLOGY Director 2015-03-02 CURRENT 1986-02-20 Dissolved 2017-06-13
FARIYAL KHANBABI SHILDON CONTROLS LIMITED Director 2015-03-02 CURRENT 1970-04-16 Dissolved 2017-08-26
FARIYAL KHANBABI SHILDON INVESTMENTS LIMITED Director 2015-03-02 CURRENT 1994-10-26 Dissolved 2017-06-13
FARIYAL KHANBABI WGL (2003) LIMITED Director 2015-03-02 CURRENT 2001-05-21 Dissolved 2017-08-26
FARIYAL KHANBABI ZOOMCLOSE LIMITED Director 2015-03-02 CURRENT 2003-04-07 Dissolved 2017-06-13
FARIYAL KHANBABI ROXBORO OVERSEAS LIMITED Director 2014-10-06 CURRENT 1990-08-24 Active
FARIYAL KHANBABI BELLING LEE LIMITED Director 2014-10-06 CURRENT 1990-08-24 Active
FARIYAL KHANBABI DIALIGHT EUROPE LIMITED Director 2014-10-06 CURRENT 1922-12-20 Active
FARIYAL KHANBABI DIALIGHT PLC Director 2014-09-08 CURRENT 1990-03-28 Active
RONAN MICHAEL SHEEHY DIALIGHT EUROPE LIMITED Director 2016-10-24 CURRENT 1922-12-20 Active
RONAN MICHAEL SHEEHY DIALIGHT LUMIDRIVES LIMITED Director 2016-01-25 CURRENT 2001-07-03 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY OPTINO LIMITED Director 2016-01-25 CURRENT 2003-09-04 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY PED LIMITED Director 2016-01-25 CURRENT 1991-09-27 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ROXBORO ANALYTICAL LIMITED Director 2016-01-25 CURRENT 2005-04-11 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ROXBORO LIMITED Director 2016-01-25 CURRENT 1993-09-30 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ROXBORO TECHNOLOGY Director 2016-01-25 CURRENT 1986-02-20 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY SHILDON CONTROLS LIMITED Director 2016-01-25 CURRENT 1970-04-16 Dissolved 2017-08-26
RONAN MICHAEL SHEEHY SHILDON INVESTMENTS LIMITED Director 2016-01-25 CURRENT 1994-10-26 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ZOOMCLOSE LIMITED Director 2016-01-25 CURRENT 2003-04-07 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ROXBORO OVERSEAS LIMITED Director 2016-01-25 CURRENT 1990-08-24 Active
RONAN MICHAEL SHEEHY BELLING LEE LIMITED Director 2016-01-25 CURRENT 1990-08-24 Active
RONAN MICHAEL SHEEHY ESG CONSULTING LTD Director 2006-10-06 CURRENT 2006-10-06 Active

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
2017-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-17AD02SAIL ADDRESS CHANGED FROM: LEAF C LEVEL 36 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ
2016-10-09AD02SAIL ADDRESS CREATED
2016-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2016 FROM LEAF C, LEVEL 36 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND
2016-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-064.70DECLARATION OF SOLVENCY
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 1ST FLOOR EXNING ROAD NEWMARKET SUFFOLK CB8 0AX
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-09AR0128/04/16 FULL LIST
2016-01-26AP03SECRETARY APPOINTED MR RONAN MICHAEL SHEEHY
2016-01-26AP01DIRECTOR APPOINTED MR RONAN MICHAEL SHEEHY
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILES
2016-01-26TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS GILES
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-28AR0128/04/15 FULL LIST
2015-04-22AUDAUDITOR'S RESIGNATION
2015-03-18AP01DIRECTOR APPOINTED MS FARIYAL KHANBABI
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURTON
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARRY
2014-12-11MISCSECTION 519
2014-10-07AP01DIRECTOR APPOINTED MR JONATHAN PARRY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-02AR0101/06/14 FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRYER
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-08-06CERTNMCOMPANY NAME CHANGED BLP DISCONNECT LIMITED CERTIFICATE ISSUED ON 06/08/13
2013-06-17AR0101/06/13 FULL LIST
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-01AR0101/06/12 FULL LIST
2012-02-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-02-02CERTNMCOMPANY NAME CHANGED BELLING LEE LIMITED CERTIFICATE ISSUED ON 02/02/12
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-22AR0101/06/11 FULL LIST
2010-12-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-15RES01ADOPT ARTICLES 08/12/2010
2010-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-05AP01DIRECTOR APPOINTED MR MARK RUPERT MAXWELL FRYER
2010-10-04AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES
2010-06-17AR0101/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROY BURTON / 01/06/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MARTIN GILES / 01/06/2010
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM UNIT 2 B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN BUCKLEY
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY CATHRYN BUCKLEY
2009-09-21288aSECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-06-14363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-17288bDIRECTOR RESIGNED
2005-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: BYRON HOUSE THE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 4WZ
2004-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-09363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-10363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-12363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-06-12363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-06363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-06-18363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-05-12288aNEW SECRETARY APPOINTED
1999-05-12288bSECRETARY RESIGNED
1999-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-09-02288cSECRETARY'S PARTICULARS CHANGED
1998-06-03363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-06363sRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1996-10-15288cDIRECTOR'S PARTICULARS CHANGED
1996-09-11288DIRECTOR RESIGNED
1996-09-11288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to DIALIGHT DISCONNECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-29
Resolutions for Winding-up2016-09-29
Fines / Sanctions
No fines or sanctions have been issued against DIALIGHT DISCONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL CHARGE 1993-01-12 Satisfied MORGAN GRENFELL & CO LIMITEDAS AGENT FOR ITSELF AND FOR EACH OF THE LENDERS
GUARANTEE AND DEBENTURE. 1990-07-12 Satisfied CONTINENTAL BANK N.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DIALIGHT DISCONNECT LIMITED

Intangible Assets
Patents
We have not found any records of DIALIGHT DISCONNECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIALIGHT DISCONNECT LIMITED
Trademarks
We have not found any records of DIALIGHT DISCONNECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIALIGHT DISCONNECT 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 (26110 - Manufacture of electronic components) as DIALIGHT DISCONNECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIALIGHT DISCONNECT 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 partyDIALIGHT DISCONNECT LIMITEDEvent Date2016-09-22
Angela Swarbrick , (IP No. 9431) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Dan Mindel , (IP No. 1796) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes.
 
Initiating party Event Type
Defending partyDIALIGHT DISCONNECT LIMITEDEvent Date2016-09-22
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 31 October 2016 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 22 September 2016 Office Holder details: Angela Swarbrick , (IP No. 9431) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Dan Mindel , (IP No. 1796) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes.
 
Initiating party Event Type
Defending partyDIALIGHT DISCONNECT LIMITEDEvent Date2016-09-22
Principal Trading Address: (All) N/A The following written resolutions were passed on 22 September 2016 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Angela Swarbrick , (IP No. 9431) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Dan Mindel , (IP No. 1796) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIALIGHT DISCONNECT 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 DIALIGHT DISCONNECT 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.
    Other companies at postcode SE1