Active - Proposal to Strike off
Company Information for DIAL-A-TV (YORK) LTD.
HUGHES ELECTRICAL, MOBBS WAY, LOWESTOFT, NR32 3AL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DIAL-A-TV (YORK) LTD. | |
Legal Registered Office | |
HUGHES ELECTRICAL MOBBS WAY LOWESTOFT NR32 3AL Other companies in PE28 | |
Company Number | 02620312 | |
---|---|---|
Company ID Number | 02620312 | |
Date formed | 1991-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts |
Last Datalog update: | 2020-12-11 05:31:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY RAYMOND NICHOLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES PIGGOTT |
Company Secretary | ||
DAVID FRANCIS LLOYD |
Director | ||
GRAHAM POLLINGTON |
Director | ||
ANNA NICHOLS |
Director | ||
GARY RAYMOND NICHOLS |
Director | ||
ANNA NICHOLS |
Company Secretary | ||
RAYMOND KING UNDERWOOD |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIAL-A-TV (RENTALS) LIMITED | Director | 2011-09-01 | CURRENT | 2009-12-15 | Active | |
DIAL-A-TV (SERVICES) LIMITED | Director | 1997-07-11 | CURRENT | 1997-06-06 | Active - Proposal to Strike off | |
FRIARS 689 LIMITED | Director | 1992-06-15 | CURRENT | 1992-06-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY RAYMOND NICHOLS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/19 FROM P O Box 108 Green Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PP | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY NICHOLS | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/16 STATEMENT OF CAPITAL;GBP 61000 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 61000 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 61000 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN PIGGOTT | |
CH01 | Director's details changed for Mr Gary Raymond Nichols on 2010-06-13 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/06/09; full list of members | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID LLOYD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03 | |
363s | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 31/08/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/70000 31/08/ | |
88(2)R | AD 31/08/01--------- £ SI 60000@1=60000 £ IC 1000/61000 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/96 TO 31/08/96 | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS | |
123 | £ NC 10/1000 30/03/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | ING LEASE (UK) LIMITED | |
DEED OF ASSIGNMENT | Outstanding | ING LEASE (UK) LIMITED | |
DEED OF ASSIGNMENT | Outstanding | ING LEASE (UK) LTD | |
DEED OF ASSIGNMENT | Outstanding | ING LEASE (UK) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
BLOCK DISCOUNTING AGREEMENT | Outstanding | HITACHI CREDIT (UK) PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
DEED OF CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 60,000 |
Provisions For Liabilities Charges | 2012-02-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 DIAL-A-TV (YORK) LTD.
Called Up Share Capital | 2012-02-01 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-02-01 | £ 60,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77299 - Renting and leasing of other personal and household goods) as DIAL-A-TV (YORK) LTD. are:
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. |