Dissolved 2018-03-04
Company Information for DIALAFIX LTD
SWANSEA, SA1 4AW,
|
Company Registration Number
07662812
Private Limited Company
Dissolved Dissolved 2018-03-04 |
Company Name | |
---|---|
DIALAFIX LTD | |
Legal Registered Office | |
SWANSEA SA1 4AW Other companies in SA1 | |
Company Number | 07662812 | |
---|---|---|
Date formed | 2011-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2018-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-19 00:57:03 |
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 |
---|---|---|
KAREN DIBBANI ENWELIKU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS PETER JOHN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GWORKS (LONDON) LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Liquidation | |
DIAL2FIX LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 22A PERHAM ROAD LONDON W14 9ST UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/11/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/06/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2014-05-07 |
Resolutions for Winding-up | 2014-05-07 |
Appointment of Liquidators | 2014-05-07 |
Proposal to Strike Off | 2013-12-24 |
Proposal to Strike Off | 2013-06-11 |
Proposal to Strike Off | 2012-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-06-30 | £ 38,844 |
---|
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 DIALAFIX LTD
Cash Bank In Hand | 2012-06-30 | £ 1,083 |
---|---|---|
Current Assets | 2012-06-30 | £ 31,000 |
Debtors | 2012-06-30 | £ 29,917 |
Tangible Fixed Assets | 2012-06-30 | £ 1,383 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DIALAFIX LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DIALAFIX LIMITED | Event Date | 2014-04-30 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by 30 July 2014 . If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950) of McAlister & Co , 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 30 April 2014 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co on 01792 459600 . Sandra McAlister and Simon Barriball , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIALAFIX LIMITED | Event Date | 2014-04-30 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 30 April 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Sandra McAlister and Simon Barriball be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 30 April 2014 the appointment of Sandra McAlister and Simon Barriball as Joint Liquidators was confirmed. Sandra McAlister (IP number 9375) and Simon Barriball (IP number 11950) both of McAlister & Co , 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 30 April 2014 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co on 01792 459600 . Karen Enweliku , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIALAFIX LIMITED | Event Date | 2014-04-30 |
Sandra McAlister and Simon Barriball of McAlister & Co , 10 St Helens Road, Swansea SA1 4AW : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIALAFIX LTD | Event Date | 2013-12-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIALAFIX LTD | Event Date | 2013-06-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIALAFIX LTD | Event Date | 2012-10-09 |
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. |