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

DEALVIEW LIMITED

EPSOM, SURREY, KT8,
Company Registration Number
04023037
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About Dealview Ltd
DEALVIEW LIMITED was founded on 2000-06-28 and had its registered office in Epsom. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
DEALVIEW LIMITED
 
Legal Registered Office
EPSOM
SURREY
 
Filing Information
Company Number 04023037
Date formed 2000-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2015-08-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-07 23:28:46
Primary Source:Companies House
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 DEALVIEW LIMITED
The following companies were found which have the same name as DEALVIEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEALVIEW (AXE) LIMITED WISTERIA CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW Dissolved Company formed on the 2009-10-14
DEALVIEW CORPORATION New Jersey Unknown
Dealview LLC Delaware Unknown
DEALVIEW LIMITED 17 THE MARKET PLACE DEVIZES WILTSHIRE SN10 1BA Active Company formed on the 2017-01-18
DEALVIEW SYSTEMS INC British Columbia Active Company formed on the 2022-02-02
DEALVIEW TECHNOLOGIES LIMITED WISTERIA GRANGE BARN PIKES END PINNER MIDDLESEX HA5 2EX Active Company formed on the 2010-10-28

Company Officers of DEALVIEW LIMITED

Current Directors
Officer Role Date Appointed
SHELLEY OSBORNE
Company Secretary 2007-06-01
GERARD NOCK
Director 2001-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE RITCHIE
Company Secretary 2006-06-29 2007-06-01
JANE ANN SLADE
Company Secretary 2004-06-23 2006-06-29
ADAM BERNARD ANDREW SAMUELS
Company Secretary 2001-06-04 2004-06-23
SALEH HARON SHOHET
Director 2001-06-04 2001-06-30
BRECHIN PLACE SECRETARIES LIMITED
Company Secretary 2000-06-28 2001-06-04
BRECHIN PLACE DIRECTORS LIMITED
Director 2000-06-28 2001-06-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-06-28 2000-06-28
LONDON LAW SERVICES LIMITED
Nominated Director 2000-06-28 2000-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD NOCK NORTHWOOD STREET 2 LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
GERARD NOCK REGENTS APSLEY LIMITED Director 2017-11-15 CURRENT 2017-06-05 Active - Proposal to Strike off
GERARD NOCK BBS LUMIERE LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL C) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL A) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL B) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK BBS NT PARK CENTRAL (B) LIMITED Director 2017-02-08 CURRENT 2017-01-12 Active - Proposal to Strike off
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL F) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL E) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL D) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK PC BIRMINGHAM INVESTMENTS (2016) LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
GERARD NOCK BBS NT PARK CENTRAL (E) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
GERARD NOCK BBS NT PARK CENTRAL (F) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active
GERARD NOCK BBS NT PARK CENTRAL (D) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
GERARD NOCK LHQ SOFTWARE LIMITED Director 2016-04-06 CURRENT 2011-11-25 Liquidation
GERARD NOCK APSLEY HOUSE INVESTMENTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
GERARD NOCK NEWTREE CAPITAL LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-30
GERARD NOCK NEWTREE INVESTMENTS LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-30
GERARD NOCK APSLEY HOUSE CAPITAL PLC Director 2014-12-12 CURRENT 2014-12-12 Active
GERARD NOCK L-HQ TRADING LIMITED Director 2014-11-13 CURRENT 2013-11-12 Liquidation
GERARD NOCK WILBUR CONSULTING LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
GERARD NOCK TRANSPORT 4 SCHOOLS (LONDON) LIMITED Director 2011-11-16 CURRENT 2006-11-27 Liquidation
GERARD NOCK MEDINA PROPERTY INVESTMENTS LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active - Proposal to Strike off
GERARD NOCK ALBEMARLE TRUST LIMITED Director 2009-09-08 CURRENT 2008-07-31 Active
GERARD NOCK APSLEY HOUSE INVESTMENTS LIMITED Director 2009-05-22 CURRENT 2009-05-22 Dissolved 2015-05-05
GERARD NOCK WILBUR RACING LIMITED Director 2007-01-31 CURRENT 2004-05-18 Active - Proposal to Strike off
GERARD NOCK TAKE TWO DESIGN LIMITED Director 2005-10-10 CURRENT 2005-10-10 Dissolved 2015-07-28
GERARD NOCK DEANSMOOR PROPERTIES LIMITED Director 2003-03-03 CURRENT 2003-02-24 Active
GERARD NOCK MILENORTH LIMITED Director 2001-07-11 CURRENT 2001-01-08 Active
GERARD NOCK QUESTLANE LIMITED Director 2001-06-04 CURRENT 2000-06-28 Dissolved 2015-04-02
GERARD NOCK HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
GERARD NOCK HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
GERARD NOCK WILBUR INVESTMENTS LIMITED Director 2000-08-31 CURRENT 1995-12-14 Dissolved 2017-05-23

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
2015-08-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-09DS01APPLICATION FOR STRIKING-OFF
2015-03-23AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0128/06/14 FULL LIST
2014-03-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-18AR0128/06/13 NO CHANGES
2013-03-02AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-01AR0128/06/12 FULL LIST
2012-03-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-14AR0128/06/11 FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-10AR0128/06/10 FULL LIST
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / SHELLEY OSBORNE / 01/10/2009
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-23363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-08363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY CLAIRE RITCHIE
2008-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-15363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-10-15288aNEW SECRETARY APPOINTED
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-09288bSECRETARY RESIGNED
2006-08-09363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-28363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-02363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-06-29288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 44 GROSVENOR HILL LONDON W1A 4NR
2004-02-26363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-09-20395PARTICULARS OF MORTGAGE/CHARGE
2003-09-20395PARTICULARS OF MORTGAGE/CHARGE
2003-07-11363(288)DIRECTOR RESIGNED
2003-07-11363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-31287REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 33 LOWNDES STREET LONDON SW1X 9HX
2001-10-02363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-10-02287REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 6 UPPER GROSVENOR STREET LONDON W1X 9PA
2001-08-10395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17288bSECRETARY RESIGNED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17288bDIRECTOR RESIGNED
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 31 BRECHIN PLACE LONDON GREATER LONDON SW7 4QD
2000-11-13288aNEW SECRETARY APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13288bSECRETARY RESIGNED
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-11-13288bDIRECTOR RESIGNED
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DEALVIEW 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 DEALVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-09-20 Outstanding N H FINANCE LIMITED
LEGAL CHARGE 2003-09-20 Outstanding N H FINANCE LIMITED
LEGAL CHARGE 2002-07-31 Outstanding BRITANNIC MONEY PLC
LEGAL CHARGE 2001-08-10 Outstanding FIRST ACTIVE PLC
LEGAL CHARGE 2000-10-31 Satisfied N H FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 DEALVIEW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Debtors 2013-06-30 £ 6,428
Debtors 2012-06-30 £ 6,428
Debtors 2012-06-30 £ 6,428
Debtors 2011-06-30 £ 6,428
Shareholder Funds 2013-06-30 £ 6,428
Shareholder Funds 2012-06-30 £ 6,428
Shareholder Funds 2012-06-30 £ 6,428
Shareholder Funds 2011-06-30 £ 6,428

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEALVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEALVIEW LIMITED
Trademarks
We have not found any records of DEALVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEALVIEW 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 (68209 - Other letting and operating of own or leased real estate) as DEALVIEW LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DEALVIEW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEALVIEW 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 DEALVIEW 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.