Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIAL4ALOAN LIMITED
Company Information for

DIAL4ALOAN LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
03958533
Private Limited Company
Liquidation

Company Overview

About Dial4aloan Ltd
DIAL4ALOAN LIMITED was founded on 2000-03-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Dial4aloan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIAL4ALOAN LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in NG11
 
Filing Information
Company Number 03958533
Company ID Number 03958533
Date formed 2000-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-09 18:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAL4ALOAN 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 DIAL4ALOAN LIMITED
The following companies were found which have the same name as DIAL4ALOAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIAL4ALOAN LIMITED Unknown

Company Officers of DIAL4ALOAN LIMITED

Current Directors
Officer Role Date Appointed
ROLAND CHARLES WILLIAM TODD
Company Secretary 2004-07-01
JAMES ROBERT DRUMMOND SMITH
Director 2009-04-30
ROBERT DAVID EAST
Director 2009-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM GERARD COLLINS
Director 2002-10-16 2009-07-03
JAMES JOSEPH CORR
Director 2002-10-16 2009-07-03
IAN STEPHEN CUMMINE
Director 2002-10-16 2009-07-03
DAVID JOHN POSTINGS
Director 2007-09-01 2009-06-30
SEAN PATRICK LAURITSON MAHON
Director 2002-10-16 2007-09-30
JOHN BLAKE
Director 2003-11-10 2004-09-01
MICHAEL STUART GRAY
Director 2004-01-01 2004-09-01
MARK WILLIAM GERARD COLLINS
Company Secretary 2004-05-31 2004-07-01
PATRICK JOSEPH DOHERTY
Company Secretary 2002-10-16 2004-05-31
JOHN BRODERICK WEBB
Director 2000-03-28 2003-12-31
LOUISE DUDDRIDGE
Company Secretary 2000-03-28 2002-10-16
NICHOLAS MICHAEL FULFORD
Director 2000-03-28 2002-10-16
RWL REGISTRARS LIMITED
Nominated Secretary 2000-03-28 2000-03-28
BONUSWORTH LIMITED
Nominated Director 2000-03-28 2000-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND CHARLES WILLIAM TODD WELCOME FINANCE GROUP LIMITED Company Secretary 2007-09-18 CURRENT 2007-07-27 Active - Proposal to Strike off
ROLAND CHARLES WILLIAM TODD CATTLES HOLDINGS LIMITED Company Secretary 2006-10-24 CURRENT 2006-10-24 Active - Proposal to Strike off
ROLAND CHARLES WILLIAM TODD MONEYTOPIA LIMITED Company Secretary 2004-07-01 CURRENT 1960-03-17 Dissolved 2014-08-28
ROLAND CHARLES WILLIAM TODD WELCOME INSURANCE SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1988-03-15 Dissolved 2014-09-03
ROLAND CHARLES WILLIAM TODD LEWIS INVESTIGATION SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 2002-10-01 Dissolved 2013-09-07
ROLAND CHARLES WILLIAM TODD ECHO 2014 LIMITED Company Secretary 2004-07-01 CURRENT 1933-04-03 Dissolved 2015-11-13
ROLAND CHARLES WILLIAM TODD CATTLES PROPERTIES (RUDDINGTON) LIMITED Company Secretary 2004-07-01 CURRENT 2003-02-28 Dissolved 2017-03-02
ROLAND CHARLES WILLIAM TODD STATUSCLAIM LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-01 Liquidation
ROLAND CHARLES WILLIAM TODD RECORDPOINT LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-09 Liquidation
ROLAND CHARLES WILLIAM TODD SUPREMEACCESS LIMITED Company Secretary 2004-07-01 CURRENT 1994-03-28 Liquidation
ROLAND CHARLES WILLIAM TODD WESTERNISSUE LIMITED Company Secretary 2004-07-01 CURRENT 1994-05-19 Liquidation
ROLAND CHARLES WILLIAM TODD LGH DELTA LIMITED Company Secretary 2004-07-01 CURRENT 1994-11-10 Liquidation
ROLAND CHARLES WILLIAM TODD PROGRESSIVE FINANCIAL SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1982-11-30 Liquidation
ROLAND CHARLES WILLIAM TODD WELCOME FINANCIAL SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1914-01-23 Liquidation
ROLAND CHARLES WILLIAM TODD MONEYTOPIA BANK LIMITED Company Secretary 2004-07-01 CURRENT 1926-07-26 Liquidation
ROLAND CHARLES WILLIAM TODD COMPASS CREDIT LIMITED Company Secretary 2004-07-01 CURRENT 1928-11-26 Liquidation
ROLAND CHARLES WILLIAM TODD CATTLES LIMITED Company Secretary 2004-07-01 CURRENT 1955-01-21 Liquidation
ROLAND CHARLES WILLIAM TODD MANESTY MACHINES LIMITED Company Secretary 2000-03-31 CURRENT 1935-07-29 Liquidation
JAMES ROBERT DRUMMOND SMITH CATTLES LIMITED Director 2011-03-07 CURRENT 1955-01-21 Liquidation
JAMES ROBERT DRUMMOND SMITH WELCOME FINANCIAL SERVICES LIMITED Director 2009-04-27 CURRENT 1914-01-23 Liquidation
ROBERT DAVID EAST RCWJ LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ROBERT DAVID EAST HAMPSHIRE TRUST BANK PLC Director 2014-05-21 CURRENT 1977-04-28 Active
ROBERT DAVID EAST SKIPTON GROUP HOLDINGS LIMITED Director 2011-11-29 CURRENT 2000-12-20 Active
ROBERT DAVID EAST WELCOME FINANCIAL SERVICES LIMITED Director 2011-03-07 CURRENT 1914-01-23 Liquidation
ROBERT DAVID EAST CATTLES LIMITED Director 2009-07-29 CURRENT 1955-01-21 Liquidation
ROBERT DAVID EAST WELCOME INSURANCE SERVICES LIMITED Director 2009-07-03 CURRENT 1988-03-15 Dissolved 2014-09-03
ROBERT DAVID EAST ECHO 2014 LIMITED Director 2009-07-03 CURRENT 1933-04-03 Dissolved 2015-11-13
ROBERT DAVID EAST CATTLES PROPERTIES (RUDDINGTON) LIMITED Director 2009-07-03 CURRENT 2003-02-28 Dissolved 2017-03-02
ROBERT DAVID EAST STATUSCLAIM LIMITED Director 2009-07-03 CURRENT 1994-03-01 Liquidation
ROBERT DAVID EAST RECORDPOINT LIMITED Director 2009-07-03 CURRENT 1994-03-09 Liquidation
ROBERT DAVID EAST SUPREMEACCESS LIMITED Director 2009-07-03 CURRENT 1994-03-28 Liquidation
ROBERT DAVID EAST WESTERNISSUE LIMITED Director 2009-07-03 CURRENT 1994-05-19 Liquidation
ROBERT DAVID EAST LGH DELTA LIMITED Director 2009-07-03 CURRENT 1994-11-10 Liquidation
ROBERT DAVID EAST MONEYTOPIA BANK LIMITED Director 2009-07-03 CURRENT 1926-07-26 Liquidation
ROBERT DAVID EAST CATTLES HOLDINGS LIMITED Director 2009-06-30 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT DAVID EAST COMPASS CREDIT LIMITED Director 2009-06-30 CURRENT 1928-11-26 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
2023-02-28Voluntary liquidation Statement of receipts and payments to 2022-12-15
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-29LIQ10Removal of liquidator by court order
2022-06-28600Appointment of a voluntary liquidator
2022-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-15
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 15 Canada Square London E14 5GL
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 15 Canada Square London E14 5GL
2021-08-09600Appointment of a voluntary liquidator
2021-08-09LIQ06Voluntary liquidation. Resignation of liquidator
2021-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-15
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID EAST
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ
2020-01-07600Appointment of a voluntary liquidator
2020-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-16
2020-01-07LIQ01Voluntary liquidation declaration of solvency
2019-09-24AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 80100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 80100
2016-04-06AR0128/03/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 80100
2015-04-07AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 80100
2014-04-09AR0128/03/14 ANNUAL RETURN FULL LIST
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM Kingston House Centre 27 Business Park Woodhead Road, Birstall, Batley West Yorkshire WF17 9TD
2013-12-03CH01Director's details changed for Mr James Robert Drummond Smith on 2013-12-03
2013-10-29RES13Resolutions passed:
  • Sec 175 non disclosure 23/10/2013
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26CH01Director's details changed for Mr Robert David East on 2013-07-15
2013-04-05AR0128/03/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0128/03/12 ANNUAL RETURN FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0128/03/11 ANNUAL RETURN FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AR0128/03/10 ANNUAL RETURN FULL LIST
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-30AUDAUDITOR'S RESIGNATION
2009-12-18AUDAUDITOR'S RESIGNATION
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND CHARLES WILLIAM TODD / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DRUMMOND SMITH / 01/10/2009
2009-08-21RES13SECTION 175 18/08/2009
2009-07-16288aDIRECTOR APPOINTED ROBERT DAVID EAST
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES CORR
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR IAN CUMMINE
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARK COLLINS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID POSTINGS
2009-05-16RES13SEC 175(5)(A) 05/05/2009
2009-05-12288aDIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH
2009-04-02363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21RES13RE FACILITY AGREEMENT 03/07/06
2006-03-30363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-1088(2)RAD 03/06/05--------- £ SI 80000@1=80000 £ IC 100/80100
2005-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/05
2005-04-15363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17288bDIRECTOR RESIGNED
2004-09-17288bDIRECTOR RESIGNED
2004-07-16288bSECRETARY RESIGNED
2004-07-16288aNEW SECRETARY APPOINTED
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-22288bSECRETARY RESIGNED
2004-04-22363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-23288aNEW DIRECTOR APPOINTED
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288aNEW DIRECTOR APPOINTED
2003-07-17RES13CORPORATE GUARANTEE 04/07/03
2003-04-29363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-31225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DIAL4ALOAN 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 DIAL4ALOAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-09-24 Satisfied GE CAPITAL CORPORATION (ESTATES) LIMITED
Filed Financial Reports
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
Annual Accounts
2008-12-31

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 DIAL4ALOAN LIMITED

Intangible Assets
Patents
We have not found any records of DIAL4ALOAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAL4ALOAN LIMITED
Trademarks
We have not found any records of DIAL4ALOAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAL4ALOAN 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 (64999 - Financial intermediation not elsewhere classified) as DIAL4ALOAN LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DIAL4ALOAN 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 TypeResolutions for Winding-up
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 December 2019 Special resolution That the Company 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, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company 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 , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at sumaya.jannat@kpmg.co.uk. Robert David East , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 19 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 19 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 19 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk.
 
Initiating party Event Type
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 December 2019 Special resolution That the Company 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, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company 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 , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at sumaya.jannat@kpmg.co.uk. Robert David East , Director :
 
Initiating party Event Type
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 December 2019 Special resolution That the Company 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, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company 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 , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at sumaya.jannat@kpmg.co.uk. Robert David East , Director :
 
Initiating party Event Type
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 19 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 19 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 19 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 19 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 19 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 19 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk.
 
Initiating party Event Type
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk.
 
Initiating party Event Type
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 December 2019 Special resolution That the Company 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, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company 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 , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at sumaya.jannat@kpmg.co.uk. Robert David East , Director :
 
Initiating party Event Type
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 December 2019 Special resolution That the Company 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, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company 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 , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at sumaya.jannat@kpmg.co.uk. Robert David East , Director :
 
Initiating party Event Type
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 19 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 19 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 19 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 19 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 19 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 19 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk.
 
Initiating party Event Type
Defending partyDIAL4ALOAN LIMITEDEvent Date2019-12-16
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAL4ALOAN 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 DIAL4ALOAN 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.