Company NameDap Holdings Limited
Company StatusDissolved
Company Number02333157
CategoryPrivate Limited Company
Incorporation Date9 January 1989(35 years, 3 months ago)
Dissolution Date1 October 2016 (7 years, 6 months ago)
Previous NamesRoman Rentals 080 Limited and Dial-A-Phone Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Richard Spencer Frank
NationalityBritish
StatusClosed
Appointed26 January 1999(10 years after company formation)
Appointment Duration17 years, 8 months (closed 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Fortune Lane
Elstree
Hertfordshire
WD6 3RY
Director NameMr Richard Spencer Frank
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(23 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Jonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Michael John Inscoe
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years after company formation)
Appointment Duration6 years (resigned 23 January 1998)
RoleChartered Surveyor
Correspondence AddressKingswood House
Old Kingswood Road
Albrighton
Wolverhampton
WV7 3AQ
Director NameMr Michael Richard Seabrook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years after company formation)
Appointment Duration6 years (resigned 23 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Granville Road
Dorridge
Solihull
West Midlands
B93 8BY
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 January 1998)
RoleSolicitor
Correspondence Address6 Kensington Avenue
Cheltenham
Gloucestershire
GL50 2NQ
Wales
Director NameBarry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(9 years after company formation)
Appointment Duration1 year (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressPendragon
Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameJonathan Russell Beck
NationalityBritish
StatusResigned
Appointed23 January 1998(9 years after company formation)
Appointment Duration1 year (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressFlat 2
1 Strathray Gardens
London
NW3 4PA
Secretary NameJohn Arthur Howes
NationalityBritish
StatusResigned
Appointed17 March 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address29 St Albans Villas
Highgate Road
London
NW5 1QU
Director NameMr Jonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(10 years after company formation)
Appointment Duration11 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Heath Road
London
NW3 7UU
Director NameMr Barry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(21 years after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Secretary NameCapital Ventures Plc (Corporation)
StatusResigned
Appointed09 January 1992(3 years after company formation)
Appointment Duration6 years (resigned 23 January 1998)
Correspondence AddressRutherford House
Blackpole Road
Worcester
Worcestershire
WR3 8YA

Contact

Websitedialaphone.co.uk

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.7k at £0.9Barry Beck
33.34%
Ordinary
2.7k at £0.9Benham Limited
33.26%
Ordinary
1.6k at £0.9Trustees Of Beck Life Settlement
19.44%
Ordinary
1.1k at £0.9Jonathan Beck
13.89%
Ordinary
5 at £0.9Richard Frank
0.06%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 January 1999Delivered on: 6 February 1999
Persons entitled: Barclays Private Equity Limited

Classification: Collateral debenture
Secured details: All monies and liabilities due or to become due from ruby project limited ("the principal debtor") to the chargee as security trustee and the secured parties (as defined)under the documents (as defined in the debenture).
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. See the mortgage charge document for full details.
Outstanding
26 January 1999Delivered on: 4 February 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Return of final meeting in a members' voluntary winding up (14 pages)
1 July 2016Return of final meeting in a members' voluntary winding up (14 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Appointment of a voluntary liquidator (1 page)
14 March 2016Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 14 March 2016 (2 pages)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
9 February 2016Satisfaction of charge 1 in full (5 pages)
9 February 2016Satisfaction of charge 2 in full (5 pages)
9 February 2016Satisfaction of charge 1 in full (5 pages)
9 February 2016Satisfaction of charge 2 in full (5 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7,202.7
(5 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7,202.7
(5 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
30 July 2015Auditor's resignation (1 page)
30 July 2015Auditor's resignation (1 page)
10 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 7,202.7
(5 pages)
10 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 7,202.7
(5 pages)
10 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 7,202.7
(5 pages)
31 December 2014Termination of appointment of Barry Alexander Beck as a director on 19 December 2014 (1 page)
31 December 2014Appointment of Mr Jonathan Russell Beck as a director on 19 December 2014 (2 pages)
31 December 2014Termination of appointment of Barry Alexander Beck as a director on 19 December 2014 (1 page)
31 December 2014Appointment of Mr Jonathan Russell Beck as a director on 19 December 2014 (2 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
12 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 7,202.7
(4 pages)
12 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 7,202.7
(4 pages)
12 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 7,202.7
(4 pages)
14 August 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
14 August 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 September 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
24 September 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
6 March 2012Statement by directors (1 page)
6 March 2012Appointment of Mr Richard Spencer Frank as a director (2 pages)
6 March 2012Solvency statement dated 27/02/12 (1 page)
6 March 2012Statement of capital on 6 March 2012
  • GBP 7,202.70
(4 pages)
6 March 2012Appointment of Mr Richard Spencer Frank as a director (2 pages)
6 March 2012Statement of capital on 6 March 2012
  • GBP 7,202.70
(4 pages)
6 March 2012Statement by directors (1 page)
6 March 2012Resolutions
  • RES13 ‐ Share premium cancelled and capital redemption cancelled 27/02/2012
(1 page)
6 March 2012Statement of capital on 6 March 2012
  • GBP 7,202.70
(4 pages)
6 March 2012Solvency statement dated 27/02/12 (1 page)
6 March 2012Resolutions
  • RES13 ‐ Share premium cancelled and capital redemption cancelled 27/02/2012
(1 page)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
12 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 7,202.7
(4 pages)
12 January 2012Resolutions
  • RES13 ‐ Dirs powers 30/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2012Memorandum and Articles of Association (47 pages)
12 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 7,202.7
(4 pages)
12 January 2012Resolutions
  • RES13 ‐ Dirs powers 30/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2012Memorandum and Articles of Association (47 pages)
17 August 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
17 August 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
26 August 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
26 August 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
5 March 2010Appointment of Mr Barry Alexander Beck as a director (2 pages)
5 March 2010Appointment of Mr Barry Alexander Beck as a director (2 pages)
4 March 2010Termination of appointment of Jonathan Beck as a director (1 page)
4 March 2010Termination of appointment of Jonathan Beck as a director (1 page)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 August 2009Full accounts made up to 31 March 2009 (14 pages)
5 August 2009Full accounts made up to 31 March 2009 (14 pages)
15 January 2009Full accounts made up to 31 March 2008 (13 pages)
15 January 2009Full accounts made up to 31 March 2008 (13 pages)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Registered office changed on 14/01/2009 from jubilee house merrion street stanmore middlesex HA7 4RY (1 page)
14 January 2009Registered office changed on 14/01/2009 from jubilee house merrion street stanmore middlesex HA7 4RY (1 page)
11 March 2008Company name changed dial-a-phone holdings LIMITED\certificate issued on 14/03/08 (2 pages)
11 March 2008Company name changed dial-a-phone holdings LIMITED\certificate issued on 14/03/08 (2 pages)
4 March 2008Registered office changed on 04/03/2008 from studio 330 highgate studios 53-79 highgate road london NW5 1TL (1 page)
4 March 2008Registered office changed on 04/03/2008 from studio 330 highgate studios 53-79 highgate road london NW5 1TL (1 page)
18 January 2008Return made up to 09/01/08; full list of members (2 pages)
18 January 2008Return made up to 09/01/08; full list of members (2 pages)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
13 February 2007Return made up to 09/01/07; full list of members (6 pages)
13 February 2007Return made up to 09/01/07; full list of members (6 pages)
8 November 2006Full accounts made up to 31 March 2006 (13 pages)
8 November 2006Full accounts made up to 31 March 2006 (13 pages)
8 February 2006Return made up to 09/01/06; full list of members (6 pages)
8 February 2006Return made up to 09/01/06; full list of members (6 pages)
18 January 2006Registered office changed on 18/01/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
18 January 2006Registered office changed on 18/01/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
24 November 2005Full accounts made up to 31 March 2005 (12 pages)
24 November 2005Full accounts made up to 31 March 2005 (12 pages)
18 January 2005Return made up to 09/01/05; full list of members (6 pages)
18 January 2005Return made up to 09/01/05; full list of members (6 pages)
17 November 2004Full accounts made up to 31 March 2004 (12 pages)
17 November 2004Full accounts made up to 31 March 2004 (12 pages)
10 March 2004Return made up to 09/01/04; full list of members (6 pages)
10 March 2004Return made up to 09/01/04; full list of members (6 pages)
20 January 2004Full accounts made up to 31 March 2003 (12 pages)
20 January 2004Full accounts made up to 31 March 2003 (12 pages)
19 February 2003Return made up to 09/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2003Return made up to 09/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Full accounts made up to 31 March 2002 (11 pages)
28 January 2003Full accounts made up to 31 March 2002 (11 pages)
31 December 2002Registered office changed on 31/12/02 from: 16/17 kingsbury trading estate barningham way kingsbury london NW9 8AU (1 page)
31 December 2002Registered office changed on 31/12/02 from: 16/17 kingsbury trading estate barningham way kingsbury london NW9 8AU (1 page)
19 July 2002Re section 394 (1 page)
19 July 2002Re section 394 (1 page)
14 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 January 2001Secretary resigned (1 page)
4 May 2000Full accounts made up to 31 March 1999 (18 pages)
4 May 2000Full accounts made up to 31 March 1999 (18 pages)
31 March 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/00
(9 pages)
31 March 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/00
(9 pages)
21 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
21 February 2000Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
21 February 2000Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
21 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
16 September 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
16 September 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
19 August 1999Full accounts made up to 30 June 1998 (14 pages)
19 August 1999Full accounts made up to 30 June 1998 (14 pages)
13 August 1999Auditor's resignation (1 page)
13 August 1999Registered office changed on 13/08/99 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
13 August 1999Registered office changed on 13/08/99 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
13 August 1999Auditor's resignation (1 page)
2 April 1999Return made up to 09/01/99; full list of members (9 pages)
2 April 1999Return made up to 09/01/99; full list of members (9 pages)
11 March 1999Declaration of assistance for shares acquisition (5 pages)
11 March 1999Declaration of assistance for shares acquisition (5 pages)
11 March 1999Declaration of assistance for shares acquisition (5 pages)
11 March 1999Declaration of assistance for shares acquisition (5 pages)
17 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (3 pages)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New director appointed (3 pages)
6 February 1999Particulars of mortgage/charge (7 pages)
6 February 1999Particulars of mortgage/charge (7 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
10 July 1998Company name changed roman rentals 080 LIMITED\certificate issued on 13/07/98 (2 pages)
10 July 1998Company name changed roman rentals 080 LIMITED\certificate issued on 13/07/98 (2 pages)
9 June 1998Registered office changed on 09/06/98 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page)
9 June 1998Registered office changed on 09/06/98 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page)
29 April 1998£ ic 57601/7200 10/02/98 £ sr [email protected]=50401 (1 page)
29 April 1998£ ic 57601/7200 10/02/98 £ sr [email protected]=50401 (1 page)
6 March 1998New director appointed (3 pages)
6 March 1998New director appointed (3 pages)
23 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
23 February 1998Declaration of shares redemption:auditor's report (3 pages)
23 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
23 February 1998Declaration of shares redemption:auditor's report (3 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
5 February 1998Return made up to 09/01/98; full list of members (12 pages)
5 February 1998Return made up to 09/01/98; full list of members (12 pages)
23 January 1998Application for reregistration from PLC to private (1 page)
23 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
23 January 1998Re-registration of Memorandum and Articles (59 pages)
23 January 1998Re-registration of Memorandum and Articles (59 pages)
23 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
23 January 1998Application for reregistration from PLC to private (1 page)
23 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
13 January 1998Full accounts made up to 30 June 1997 (18 pages)
13 January 1998Full accounts made up to 30 June 1997 (18 pages)
30 January 1997Return made up to 09/01/97; full list of members (12 pages)
30 January 1997Return made up to 09/01/97; full list of members (12 pages)
27 January 1997Full accounts made up to 30 June 1996 (14 pages)
27 January 1997Full accounts made up to 30 June 1996 (14 pages)
24 March 1996Return made up to 09/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 1996Return made up to 09/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 1996Secretary's particulars changed (1 page)
24 March 1996Secretary's particulars changed (1 page)
5 February 1996Full accounts made up to 30 June 1995 (14 pages)
5 February 1996Full accounts made up to 30 June 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
9 January 1989Incorporation (61 pages)
9 January 1989Incorporation (61 pages)