Company NameDOM Tel Limited
Company StatusDissolved
Company Number02652179
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)
Dissolution Date20 March 2019 (5 years, 1 month ago)
Previous NamesHall Partitions Limited and Hall Acoustic Solutions Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJason Gilbert
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinch Timber Farm
Epping Upland
Epping
Essex
CM16 6PG
Secretary NameJason Gilbert
NationalityBritish
StatusClosed
Appointed18 January 2009(17 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 20 March 2019)
RoleCompany Director
Correspondence AddressPinchtimber Farm
Epping Upland
Epping
Essex
CM16 6PG
Director NameAvril Gilbert
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(17 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 20 March 2019)
RoleCompany Director
Correspondence AddressPinchtimber Farm
Epping Upland
Epping
Essex
CM16 6PG
Director NameRaymond Gilbert
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPinch Timber Farm
Epping Upland
Epping
Essex
CM16 6PG
Secretary NameRaymond Gilbert
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleTechnical Director
Correspondence AddressPinch Timber Farm
Epping Upland
Epping
Essex
CM16 6PG
Director NamePhilip Clive Pelling
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1997)
RoleRetired
Correspondence Address19 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2009
Net Worth£205,946
Cash£641
Current Liabilities£707,282

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 March 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Removal of liquidator by court order (9 pages)
20 December 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
19 October 2018Liquidators' statement of receipts and payments to 14 September 2018 (5 pages)
6 April 2018Liquidators' statement of receipts and payments to 14 March 2018 (5 pages)
10 October 2017Liquidators' statement of receipts and payments to 14 September 2017 (5 pages)
10 October 2017Liquidators' statement of receipts and payments to 14 September 2017 (5 pages)
7 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (5 pages)
7 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (5 pages)
11 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2017Court order insolvency:court order replacement/removal of liquidator (29 pages)
11 January 2017Court order insolvency:court order replacement/removal of liquidator (29 pages)
11 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2017Appointment of a voluntary liquidator (2 pages)
11 January 2017Appointment of a voluntary liquidator (2 pages)
28 September 2016Liquidators' statement of receipts and payments to 14 September 2016 (6 pages)
28 September 2016Liquidators' statement of receipts and payments to 14 September 2016 (6 pages)
13 April 2016Liquidators' statement of receipts and payments to 14 March 2016 (5 pages)
13 April 2016Liquidators statement of receipts and payments to 14 March 2016 (5 pages)
13 April 2016Liquidators' statement of receipts and payments to 14 March 2016 (5 pages)
18 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015 (1 page)
30 September 2015Liquidators' statement of receipts and payments to 14 September 2015 (5 pages)
30 September 2015Liquidators' statement of receipts and payments to 14 September 2015 (5 pages)
30 September 2015Liquidators statement of receipts and payments to 14 September 2015 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 14 March 2015 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 14 March 2015 (5 pages)
21 April 2015Liquidators statement of receipts and payments to 14 March 2015 (5 pages)
2 October 2014Liquidators' statement of receipts and payments to 14 September 2014 (5 pages)
2 October 2014Liquidators' statement of receipts and payments to 14 September 2014 (5 pages)
2 October 2014Liquidators statement of receipts and payments to 14 September 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 14 March 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 14 March 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 14 March 2014 (5 pages)
27 September 2013Liquidators' statement of receipts and payments to 14 September 2013 (5 pages)
27 September 2013Liquidators statement of receipts and payments to 14 September 2013 (5 pages)
27 September 2013Liquidators' statement of receipts and payments to 14 September 2013 (5 pages)
23 April 2013Liquidators statement of receipts and payments to 14 March 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 14 September 2012 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 14 September 2012 (5 pages)
18 October 2012Liquidators statement of receipts and payments to 14 September 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
5 April 2012Liquidators statement of receipts and payments to 14 March 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
29 September 2011Liquidators statement of receipts and payments to 14 September 2011 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
28 April 2011Company name changed hall acoustic solutions LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
28 April 2011Company name changed hall acoustic solutions LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-25
(1 page)
15 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-25
(1 page)
25 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 14 March 2011 (5 pages)
24 February 2011Company name changed hall partitions LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
24 February 2011Change of name notice (2 pages)
24 February 2011Company name changed hall partitions LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
24 February 2011Change of name notice (2 pages)
8 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Statement of affairs with form 4.19 (6 pages)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(5 pages)
8 April 2010Statement of affairs with form 4.19 (6 pages)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2010Registered office address changed from 113 Church Hill Loughton Essex IG10 1QR on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 113 Church Hill Loughton Essex IG10 1QR on 31 March 2010 (1 page)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 140,000
(5 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 140,000
(5 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 140,000
(5 pages)
29 April 2009Appointment terminated director and secretary raymond gilbert (1 page)
29 April 2009Appointment terminated director and secretary raymond gilbert (1 page)
28 April 2009Director appointed avril gilbert (1 page)
28 April 2009Secretary appointed jason gilbert (1 page)
28 April 2009Secretary appointed jason gilbert (1 page)
28 April 2009Director appointed avril gilbert (1 page)
2 April 2009Return made up to 08/10/08; full list of members (4 pages)
2 April 2009Return made up to 08/10/08; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 June 2008Return made up to 08/10/07; full list of members (7 pages)
4 June 2008Return made up to 08/10/07; full list of members (7 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
25 October 2006Return made up to 08/10/06; full list of members (7 pages)
25 October 2006Return made up to 08/10/06; full list of members (7 pages)
6 July 2006Registered office changed on 06/07/06 from: pinch timber farm upland road epping essex CM16 6PG (1 page)
6 July 2006Registered office changed on 06/07/06 from: pinch timber farm upland road epping essex CM16 6PG (1 page)
17 November 2005Return made up to 08/10/05; full list of members (7 pages)
17 November 2005Return made up to 08/10/05; full list of members (7 pages)
23 June 2005Full accounts made up to 31 October 2003 (12 pages)
23 June 2005Full accounts made up to 31 October 2003 (12 pages)
6 December 2004Registered office changed on 06/12/04 from: 499-501 high road woodford green essex IG8 0SR (1 page)
6 December 2004Registered office changed on 06/12/04 from: 499-501 high road woodford green essex IG8 0SR (1 page)
18 October 2004Return made up to 08/10/04; full list of members (7 pages)
18 October 2004Return made up to 08/10/04; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
18 May 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
16 October 2003Return made up to 08/10/03; full list of members (7 pages)
16 October 2003Return made up to 08/10/03; full list of members (7 pages)
1 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2003 (3 pages)
1 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2003 (3 pages)
1 August 2003Notice of completion of voluntary arrangement (7 pages)
1 August 2003Notice of completion of voluntary arrangement (7 pages)
1 July 2003Nc inc already adjusted 12/03/03 (1 page)
1 July 2003Ad 12/06/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Resolutions
  • RES13 ‐ Bonus issue 12/06/03
(1 page)
1 July 2003Nc inc already adjusted 12/03/03 (1 page)
1 July 2003Ad 12/06/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 July 2003Resolutions
  • RES13 ‐ Bonus issue 12/06/03
(1 page)
30 June 2003Total exemption full accounts made up to 31 October 2001 (12 pages)
30 June 2003Total exemption full accounts made up to 31 October 2001 (12 pages)
24 June 2003Resolutions
  • RES13 ‐ Re-app pur co f/hold 18/08/01
(1 page)
24 June 2003Resolutions
  • RES13 ‐ Re-app pur co f/hold 18/08/01
(1 page)
11 February 2003Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2002 (3 pages)
11 February 2003Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2002 (3 pages)
10 January 2003Return made up to 23/09/02; full list of members (5 pages)
10 January 2003Return made up to 23/09/02; full list of members (5 pages)
6 June 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
6 June 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
10 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2001 (3 pages)
10 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2001 (3 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
24 July 2001Full accounts made up to 31 October 1999 (11 pages)
24 July 2001Full accounts made up to 31 October 1999 (11 pages)
6 February 2001Return made up to 08/10/00; full list of members (6 pages)
6 February 2001Return made up to 08/10/00; full list of members (6 pages)
27 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2000 (2 pages)
27 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2000 (2 pages)
6 September 2000Full accounts made up to 31 October 1998 (11 pages)
6 September 2000Full accounts made up to 31 October 1998 (11 pages)
18 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 1999 (2 pages)
18 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 1999 (2 pages)
26 May 2000Full accounts made up to 31 October 1997 (12 pages)
26 May 2000Full accounts made up to 31 October 1997 (12 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
8 October 1999Return made up to 08/10/99; full list of members (6 pages)
8 October 1999Return made up to 08/10/99; full list of members (6 pages)
7 May 1999Return made up to 02/10/98; no change of members (4 pages)
7 May 1999Return made up to 02/10/98; no change of members (4 pages)
15 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 1998 (2 pages)
15 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 1998 (2 pages)
12 January 1998Return made up to 08/10/97; full list of members (6 pages)
12 January 1998Return made up to 08/10/97; full list of members (6 pages)
9 January 1998Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
9 January 1998Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
18 July 1997Accounts for a small company made up to 31 October 1995 (8 pages)
18 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 July 1997Accounts for a small company made up to 31 October 1995 (8 pages)
19 January 1997Full accounts made up to 31 October 1994 (12 pages)
19 January 1997Full accounts made up to 31 October 1994 (12 pages)
17 December 1996Full accounts made up to 31 October 1993 (12 pages)
17 December 1996Full accounts made up to 31 October 1993 (12 pages)
5 November 1996Return made up to 08/10/96; no change of members (4 pages)
5 November 1996Return made up to 08/10/96; no change of members (4 pages)
29 December 1995Return made up to 08/10/95; no change of members (4 pages)
29 December 1995Return made up to 08/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 October 1991Incorporation (14 pages)
8 October 1991Incorporation (14 pages)