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

DIP LIMITED

C/O KPMG LLP, 8 PRINCES PARADE, LIVERPOOL, L3 1QH,
Company Registration Number
02018221
Private Limited Company
Liquidation

Company Overview

About Dip Ltd
DIP LIMITED was founded on 1986-05-09 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Dip Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIP LIMITED
 
Legal Registered Office
C/O KPMG LLP
8 PRINCES PARADE
LIVERPOOL
L3 1QH
Other companies in UB8
 
Filing Information
Company Number 02018221
Company ID Number 02018221
Date formed 1986-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 11:52:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIP 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.
Companies with same name DIP LIMITED
The following companies were found which have the same name as DIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIP Singapore Dissolved Company formed on the 2008-09-12
DIP -N- CLIP DOG GROOMING, LLC 137 WEST SECOND STREET - NILES OH 44446 Active Company formed on the 2007-08-21
DIP 'N BLUE, CORP. 19601 E COUNTRY CLUB DRIVE AVENTURA FL 33180 Inactive Company formed on the 2007-03-05
DIP 'N DELI, INC. 2699 S. BAYSHORE DR. MIAMI FL 33133 Inactive Company formed on the 1978-02-10
DIP 'N DIVE, INC. 500 NIAGARA FALLS BLVD Erie BUFFALO NY 14223 Active Company formed on the 1976-04-08
DIP 'N DOLPHIN ICE CREAM & STUFF INC. 254 PINE VALLEY CIRCLE NAPLES FL 34113 Inactive Company formed on the 1997-05-20
DIP 'N DONUTS, LLC 2800 N.E 63 Street Ocala FL 34479 Active Company formed on the 2017-03-09
DIP 'N DONUTS, INC. 10905 N. KENDALL DR. MIAMI FL 33176 Inactive Company formed on the 1985-09-19
DIP 'N STRIP Prince Edward Island Unknown Company formed on the 1981-02-17
DIP 'N' CLIP DOG SERVICES LTD 27 WAKEFIELD DRIVE WELFORD NORTHAMPTON NN6 6HN Active Company formed on the 2023-07-07
DIP 'N' POUR LTD 3 CAMBRIAN ROAD BILLINGHAM STOCKTON-ON-TEES TS23 2SE Active Company formed on the 2019-02-15
DIP 'N' STRIP (EDINBURGH) LIMITED UNIT 12 RUSSELL ROAD INDUSTRIAL ESTATE SAUCHIEBANK EDINBURGH EH11 2NN Active Company formed on the 1984-12-18
DIP 'N' STRIP LIMITED 204, PALMERSTOWN WOODS, CLOVERHILL, CLONDALKIN, CO. DUBLIN. Dissolved Company formed on the 1983-07-29
DIP 'N'DIVE CORPORATION JOY RD. LIVONIA 48150 Michigan 28302 UNKNOWN Company formed on the 1985-08-07
DIP ‘N DIP CANADA INC. Ontario Dissolved
DIP “N” CLIP PROFESSIONAL DOG GROOMING LTD 18 HEWETT CLOSE NEWTON ABBOT TQ12 4DY Active Company formed on the 2018-04-19
DIP (BATLEY) LTD BANKFOOT SQUARE BANKFOOT STREET BATLEY WEST YORKSHIRE WF17 5LH Active Company formed on the 2003-04-24
DIP (ENGLAND) LTD BANKFOOT SQUARE BANKFOOT STREET BATLEY WEST YORKSHIRE WF17 5LH Active Company formed on the 2003-04-25
DIP (SERVICES) LTD BANKFOOT SQUARE BANKFOOT STREET BATLEY WF17 5LH Active Company formed on the 2017-01-05
DIP (SIMEX TRADER) PTE LTD JALAN SULTAN Singapore 199018 Dissolved Company formed on the 2008-09-10

Company Officers of DIP LIMITED

Current Directors
Officer Role Date Appointed
VANESSA KING
Company Secretary 1998-09-01
DONAL FRANCIS FLYNN
Director 2017-01-27
FERGAL JOHN NAUGHTON
Director 2017-01-27
MARTIN LAWRENCE NAUGHTON
Director 1995-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN FINBAR O'DRISCOLL
Director 1995-09-25 2017-03-30
LOCHLANN GERARD QUINN
Director 1995-09-25 2007-10-30
FRANCIS MARTIN O ROURKE
Company Secretary 1994-07-01 1998-08-31
JOHN GEORGE GARLAND
Director 1992-08-07 1995-09-25
JOHN SAMUEL GAULT
Director 1993-01-01 1995-09-25
PETER GRAY
Director 1992-08-07 1995-09-25
DAVID RUTLEDGE
Director 1992-08-07 1995-09-25
DAVID ALEXANDER HUGHES
Company Secretary 1992-08-07 1994-07-01
LAWRENCE FITZELL YOUNG
Director 1992-08-07 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VANESSA KING BERRY MAGICOAL LIMITED Company Secretary 1998-09-01 CURRENT 1928-07-09 Liquidation
DONAL FRANCIS FLYNN GLEN DIMPLEX HOME APPLIANCES LIMITED Director 2017-01-27 CURRENT 1992-02-28 Active
DONAL FRANCIS FLYNN MY GREEN HEATING FINANCE LIMITED Director 2017-01-27 CURRENT 2014-01-10 Liquidation
DONAL FRANCIS FLYNN UNIDARE ENVIRONMENTAL LIMITED Director 2017-01-27 CURRENT 1957-08-09 Liquidation
DONAL FRANCIS FLYNN GLEN DIMPLEX NI LIMITED Director 2017-01-27 CURRENT 1978-06-07 Liquidation
DONAL FRANCIS FLYNN SEAGOE TECHNOLOGIES LIMITED Director 2017-01-27 CURRENT 1997-02-17 Liquidation
DONAL FRANCIS FLYNN MORPHY RICHARDS LIMITED Director 2017-01-27 CURRENT 1959-12-16 Active
DONAL FRANCIS FLYNN BURCO DEAN APPLIANCES LIMITED Director 2017-01-27 CURRENT 1984-12-10 Liquidation
DONAL FRANCIS FLYNN ABILITY PROJECTS LIMITED Director 2017-01-27 CURRENT 2000-10-12 Active
DONAL FRANCIS FLYNN GLEN ELECTRIC LIMITED Director 2017-01-27 CURRENT 1973-08-24 Active
DONAL FRANCIS FLYNN NOBO HEATING UK LIMITED Director 2017-01-27 CURRENT 1970-09-18 Liquidation
DONAL FRANCIS FLYNN PRECIS (521) LIMITED Director 2017-01-27 CURRENT 1986-05-29 Active
DONAL FRANCIS FLYNN REDRING XPELAIR GROUP LTD Director 2017-01-27 CURRENT 1935-10-14 Liquidation
DONAL FRANCIS FLYNN LEC REFRIGERATION LIMITED Director 2017-01-27 CURRENT 1942-04-04 Liquidation
DONAL FRANCIS FLYNN BERRY MAGICOAL LIMITED Director 2017-01-27 CURRENT 1928-07-09 Liquidation
DONAL FRANCIS FLYNN GLEN DIMPLEX UK LIMITED Director 2017-01-27 CURRENT 1977-05-06 Active
DONAL FRANCIS FLYNN STOVES GROUP LTD Director 2017-01-27 CURRENT 1989-02-24 Active
DONAL FRANCIS FLYNN HALSTEAD BOILERS LTD Director 2017-01-27 CURRENT 1990-07-25 Liquidation
DONAL FRANCIS FLYNN BELLING APPLIANCES LIMITED. Director 2017-01-27 CURRENT 1992-04-15 Liquidation
DONAL FRANCIS FLYNN BELLING (1992) LIMITED. Director 2017-01-27 CURRENT 1992-04-15 Active
DONAL FRANCIS FLYNN ROBERTS RADIO LIMITED Director 2017-01-27 CURRENT 1994-10-13 Active
DONAL FRANCIS FLYNN APPLIED ENERGY PRODUCTS LTD Director 2017-01-27 CURRENT 2001-07-20 Active
FERGAL JOHN NAUGHTON GLEN DIMPLEX HOME APPLIANCES LIMITED Director 2017-01-27 CURRENT 1992-02-28 Active
FERGAL JOHN NAUGHTON MY GREEN HEATING FINANCE LIMITED Director 2017-01-27 CURRENT 2014-01-10 Liquidation
FERGAL JOHN NAUGHTON UNIDARE ENVIRONMENTAL LIMITED Director 2017-01-27 CURRENT 1957-08-09 Liquidation
FERGAL JOHN NAUGHTON GLEN DIMPLEX NI LIMITED Director 2017-01-27 CURRENT 1978-06-07 Liquidation
FERGAL JOHN NAUGHTON SEAGOE TECHNOLOGIES LIMITED Director 2017-01-27 CURRENT 1997-02-17 Liquidation
FERGAL JOHN NAUGHTON MORPHY RICHARDS LIMITED Director 2017-01-27 CURRENT 1959-12-16 Active
FERGAL JOHN NAUGHTON MORPHY RICHARDS APPLIANCES LIMITED Director 2017-01-27 CURRENT 1982-01-29 Active
FERGAL JOHN NAUGHTON BURCO DEAN APPLIANCES LIMITED Director 2017-01-27 CURRENT 1984-12-10 Liquidation
FERGAL JOHN NAUGHTON NOBO HEATING UK LIMITED Director 2017-01-27 CURRENT 1970-09-18 Liquidation
FERGAL JOHN NAUGHTON PRECIS (521) LIMITED Director 2017-01-27 CURRENT 1986-05-29 Active
FERGAL JOHN NAUGHTON REDRING XPELAIR GROUP LTD Director 2017-01-27 CURRENT 1935-10-14 Liquidation
FERGAL JOHN NAUGHTON LEC REFRIGERATION LIMITED Director 2017-01-27 CURRENT 1942-04-04 Liquidation
FERGAL JOHN NAUGHTON BERRY MAGICOAL LIMITED Director 2017-01-27 CURRENT 1928-07-09 Liquidation
FERGAL JOHN NAUGHTON GLEN DIMPLEX UK LIMITED Director 2017-01-27 CURRENT 1977-05-06 Active
FERGAL JOHN NAUGHTON STOVES GROUP LTD Director 2017-01-27 CURRENT 1989-02-24 Active
FERGAL JOHN NAUGHTON HALSTEAD BOILERS LTD Director 2017-01-27 CURRENT 1990-07-25 Liquidation
FERGAL JOHN NAUGHTON BELLING APPLIANCES LIMITED. Director 2017-01-27 CURRENT 1992-04-15 Liquidation
FERGAL JOHN NAUGHTON BELLING (1992) LIMITED. Director 2017-01-27 CURRENT 1992-04-15 Active
FERGAL JOHN NAUGHTON ROBERTS RADIO LIMITED Director 2017-01-27 CURRENT 1994-10-13 Active
FERGAL JOHN NAUGHTON APPLIED ENERGY PRODUCTS LTD Director 2017-01-27 CURRENT 2001-07-20 Active
FERGAL JOHN NAUGHTON ABILITY PROJECTS LIMITED Director 2016-03-31 CURRENT 2000-10-12 Active
MARTIN LAWRENCE NAUGHTON NOBO HEATING UK LIMITED Director 2008-09-01 CURRENT 1970-09-18 Liquidation
MARTIN LAWRENCE NAUGHTON CASTAWAY INVESTMENTS LIMITED Director 2007-11-01 CURRENT 2003-12-05 Dissolved 2017-05-16
MARTIN LAWRENCE NAUGHTON REDRING XPELAIR GROUP LTD Director 2007-10-03 CURRENT 1935-10-14 Liquidation
MARTIN LAWRENCE NAUGHTON APPLIED ENERGY PRODUCTS LTD Director 2007-10-03 CURRENT 2001-07-20 Active
MARTIN LAWRENCE NAUGHTON LEC REFRIGERATION LIMITED Director 2005-02-28 CURRENT 1942-04-04 Liquidation
MARTIN LAWRENCE NAUGHTON HALSTEAD BOILERS LTD Director 2004-11-15 CURRENT 1990-07-25 Liquidation
MARTIN LAWRENCE NAUGHTON GALAXY SHOWERS LIMITED Director 2003-05-01 CURRENT 1995-08-01 Dissolved 2014-03-25
MARTIN LAWRENCE NAUGHTON SEAGOE TECHNOLOGIES LIMITED Director 1997-02-17 CURRENT 1997-02-17 Liquidation
MARTIN LAWRENCE NAUGHTON BERRY MAGICOAL LIMITED Director 1995-09-25 CURRENT 1928-07-09 Liquidation
MARTIN LAWRENCE NAUGHTON ROBERTS RADIO LIMITED Director 1994-11-09 CURRENT 1994-10-13 Active
MARTIN LAWRENCE NAUGHTON MORPHY RICHARDS LIMITED Director 1993-01-08 CURRENT 1959-12-16 Active
MARTIN LAWRENCE NAUGHTON GLEN DIMPLEX UK LIMITED Director 1992-12-26 CURRENT 1977-05-06 Active
MARTIN LAWRENCE NAUGHTON BELLING APPLIANCES LIMITED. Director 1992-09-18 CURRENT 1992-04-15 Liquidation
MARTIN LAWRENCE NAUGHTON BELLING (1992) LIMITED. Director 1992-09-18 CURRENT 1992-04-15 Active
MARTIN LAWRENCE NAUGHTON PRECIS (521) LIMITED Director 1992-01-28 CURRENT 1986-05-29 Active
MARTIN LAWRENCE NAUGHTON MORPHY RICHARDS CONSUMER ELECTRONICS LIMITED Director 1992-01-22 CURRENT 1979-02-16 Dissolved 2014-03-25
MARTIN LAWRENCE NAUGHTON MORPHY RICHARDS APPLIANCES LIMITED Director 1992-01-22 CURRENT 1982-01-29 Active
MARTIN LAWRENCE NAUGHTON BURCO DEAN APPLIANCES LIMITED Director 1991-10-31 CURRENT 1984-12-10 Liquidation

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
2020-06-29CH01Director's details changed for Mr Donal Francis Flynn on 2020-06-29
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM Vine Lodge Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AN
2019-09-09600Appointment of a voluntary liquidator
2019-09-09LIQ01Voluntary liquidation declaration of solvency
2019-09-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-22
2019-07-12SH20Statement by Directors
2019-07-12CAP-SSSolvency Statement dated 17/06/19
2019-07-12SH19Statement of capital on 2019-07-12 GBP 1
2019-07-12RES13Resolutions passed:
  • Cancel share prem a/c 17/06/2019
  • Resolution of reduction in issued share capital
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-09AA01Current accounting period extended from 31/03/18 TO 30/09/18
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FINBAR O'DRISCOLL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 5300002
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED DONAL FLYNN
2017-03-01AP01DIRECTOR APPOINTED DONAL FLYNN
2017-03-01AP01DIRECTOR APPOINTED FERGAL NAUGHTON
2017-03-01AP01DIRECTOR APPOINTED FERGAL NAUGHTON
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 5300002
2016-04-20AR0126/03/16 ANNUAL RETURN FULL LIST
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 5300002
2015-04-17AR0126/03/15 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 5300002
2014-04-15AR0126/03/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-15AR0126/03/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-04AR0126/03/12 FULL LIST
2011-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-11AR0126/03/11 FULL LIST
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-14AR0126/03/10 FULL LIST
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-17363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-04288bDIRECTOR RESIGNED
2007-05-09363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-12363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-18363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-20363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-02-04SRES03EXEMPTION FROM APPOINTING AUDITORS 15/01/00
1999-11-19AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-11-04288aNEW SECRETARY APPOINTED
1999-11-04SRES03EXEMPTION FROM APPOINTING AUDITORS 15/01/98
1999-05-06363(288)SECRETARY RESIGNED
1999-05-06363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1999-02-02SRES03EXEMPTION FROM APPOINTING AUDITORS 15/01/98
1999-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-26288aNEW SECRETARY APPOINTED
1998-06-15363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1998-02-20SRES03EXEMPTION FROM APPOINTING AUDITORS 15/01/98
1998-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-03363aRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1997-04-03363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1997-01-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-11AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-06-10288DIRECTOR RESIGNED
1996-06-10288DIRECTOR RESIGNED
1996-06-10288NEW DIRECTOR APPOINTED
1996-06-10288NEW DIRECTOR APPOINTED
1996-06-10288DIRECTOR RESIGNED
1996-06-10288DIRECTOR RESIGNED
1996-06-10288NEW DIRECTOR APPOINTED
1996-06-10225ACC. REF. DATE EXTENDED FROM 30/09/95 TO 31/03/96
1996-06-10288DIRECTOR RESIGNED
1996-03-08288NEW DIRECTOR APPOINTED
1995-11-20287REGISTERED OFFICE CHANGED ON 20/11/95 FROM: C/O UNIDARE ENVIRONMENTAL LTD PEAKDALE ROAD, BROOKFIELD INDUSTRIAL ESTATE GLOSSOP DERBYSHIRE SK13 9XJ
1995-10-18AUDAUDITOR'S RESIGNATION
1995-08-07288NEW SECRETARY APPOINTED
1995-08-07363(288)SECRETARY RESIGNED
1995-08-07363sRETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS
1995-06-30AAFULL ACCOUNTS MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to DIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.429
MortgagesNumMortOutstanding0.718
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31

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 DIP LIMITED

Intangible Assets
Patents
We have not found any records of DIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIP LIMITED
Trademarks
We have not found any records of DIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIP 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 (27900 - Manufacture of other electrical equipment) as DIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIP 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 partyDIP LIMITEDEvent Date2019-08-22
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 22 August 2019 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, KPMG LLP, 8 Princes Parade, Liverpool L3 1QH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 8 Princes Parade, Liverpool L3 1QH . Date of Appointment: 22 August 2019 . Further information about these cases is available from Carolyn Foden at the offices of KPMG LLP on +44 (0) 151 473 5132 or at carolyn.foden@kpmg.co.uk. Fergal John Naughton , Director :
 
Initiating party Event Type
Defending partyDIP LIMITEDEvent Date2019-08-22
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 8 Princes Parade, Liverpool L3 1QH : Further information about these cases is available from Carolyn Foden at the offices of KPMG LLP on +44 (0) 151 473 5132 or at carolyn.foden@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIP 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 DIP 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.