DIALIGHT DISCONNECT LIMITED

DIALIGHT DISCONNECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDIALIGHT DISCONNECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00256980
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DIALIGHT DISCONNECT LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is DIALIGHT DISCONNECT LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DIALIGHT DISCONNECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLP DISCONNECT LIMITEDFeb 02, 2012Feb 02, 2012
    BELLING LEE LIMITEDJan 24, 1994Jan 24, 1994
    BLP COMPONENTS LIMITEDMar 17, 1992Mar 17, 1992
    PED LIMITEDDec 01, 1983Dec 01, 1983
    PYE ELECTRO-DEVICES LIMITEDDec 31, 1977Dec 31, 1977
    PYE T.M.C.COMPONENTS LIMITEDJun 08, 1931Jun 08, 1931

    What are the latest accounts for DIALIGHT DISCONNECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DIALIGHT DISCONNECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ

    2 pagesAD03

    Register inspection address has been changed from Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ

    2 pagesAD02

    Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ

    2 pagesAD02

    Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on Oct 08, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on May 16, 2016

    1 pagesAD01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Ronan Michael Sheehy as a secretary on Jan 25, 2016

    2 pagesAP03

    Appointment of Mr Ronan Michael Sheehy as a director on Jan 25, 2016

    2 pagesAP01

    Termination of appointment of Nicholas David Martin Giles as a director on Jan 25, 2016

    1 pagesTM01

    Termination of appointment of Nicholas David Martin Giles as a secretary on Jan 25, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 50,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Ms Fariyal Khanbabi as a director on Mar 02, 2015

    2 pagesAP01

    Termination of appointment of Thomas Roy Burton as a director on Mar 02, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Parry as a director on Jan 06, 2015

    1 pagesTM01

    Miscellaneous

    Section 519
    2 pagesMISC

    Appointment of Mr Jonathan Parry as a director on Oct 06, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 50,000
    SH01

    Who are the officers of DIALIGHT DISCONNECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEEHY, Ronan Michael
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    204549550001
    KHANBABI, Fariyal
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish77420780006
    SHEEHY, Ronan Michael
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandIrish115983920001
    ANDREWS, John Beresford
    Lynbere Apple Grove Ashfield Road
    Wetherden
    IP14 3LY Stowmarket
    Suffolk
    Secretary
    Lynbere Apple Grove Ashfield Road
    Wetherden
    IP14 3LY Stowmarket
    Suffolk
    British8066550002
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Secretary
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    British64030380001
    GILES, Nicholas David Martin
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Secretary
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    British140922230001
    ANDREWS, John Beresford
    Felsham Barn The Coppice
    Great Barton
    IP31 2TX Bury St Edmunds
    Suffolk
    Director
    Felsham Barn The Coppice
    Great Barton
    IP31 2TX Bury St Edmunds
    Suffolk
    British8066550001
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Director
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    United KingdomBritish64030380001
    BURTON, Thomas Roy
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    UsaAmerican76283870002
    FRYER, Mark Rupert Maxwell
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    EnglandBritish221247360001
    GIBBS, William John
    26 Church Street
    Harston
    CB2 5NR Cambridge
    Cambridgeshire
    Director
    26 Church Street
    Harston
    CB2 5NR Cambridge
    Cambridgeshire
    EnglandBritish27754410001
    GILES, Nicholas David Martin
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    EnglandBritish140922230001
    LEE, John
    1 Rectory Gardens
    Beyton
    IP30 9UZ Bury St Edmunds
    Suffolk
    Director
    1 Rectory Gardens
    Beyton
    IP30 9UZ Bury St Edmunds
    Suffolk
    British32630440001
    PARRY, Jonathan
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    EnglandBritish161311090001
    RICKETTS, Andrew Frederick
    St Andrews Lodge Church Lane
    West Deeping
    PE6 9HU Peterborough
    Lincolnshire
    Director
    St Andrews Lodge Church Lane
    West Deeping
    PE6 9HU Peterborough
    Lincolnshire
    British8066560004
    ST CYR, Roger
    7004 Boulevard East
    Apartment 15l
    CHANNEL Guttenberg
    New Jersey
    Usa
    Director
    7004 Boulevard East
    Apartment 15l
    CHANNEL Guttenberg
    New Jersey
    Usa
    American27754430002
    STRAWSON, Anthony
    Carding Mill Bear Meadow
    Beyton
    IP30 9HS Bury St Edmunds
    Suffolk
    Director
    Carding Mill Bear Meadow
    Beyton
    IP30 9HS Bury St Edmunds
    Suffolk
    United KingdomBritish50244470001
    TEE, Henry Leonard
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    Director
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    United KingdomBritish10786060002
    VAISEY, Alfred John
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    Director
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    British22038910002

    Does DIALIGHT DISCONNECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental legal charge
    Created On Jan 12, 1993
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from each obligor (as defined) to morgan grenfell & co limited as agent for itself and for each of the lenders (as defined) on any account whatsoever under the terms of the financing documents (as defined)
    Short particulars
    F/H property at exning road newmarket suffolk.
    Persons Entitled
    • Morgan Grenfell & Co Limitedas Agent for Itself and for Each of the Lenders
    Transactions
    • Jan 13, 1993Registration of a charge (395)
    • May 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture.
    Created On Jul 12, 1990
    Delivered On Jul 20, 1980
    Satisfied
    Amount secured
    All monies due from each of the obligators to the chargee as agent for itself and the lenders (all terms as defined in tthe charge) or any account whatsoever under the terms of the financing documents (as defined in the charge)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Continental Bank N.A.
    Transactions
    • Jul 20, 1980Registration of a charge
    • Oct 26, 1994Statement of satisfaction of a charge in full or part (403a)

    Does DIALIGHT DISCONNECT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2017Dissolved on
    Sep 22, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Dan Mindel
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0