Company NameFriars 689 Limited
Company StatusDissolved
Company Number02722882
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 11 months ago)
Dissolution Date4 December 2021 (2 years, 5 months ago)
Previous NameDial-A-Tv Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr David Francis Lloyd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address181 Gurnard Leys
Bretton
Peterborough
Cambridgeshire
PE3 8SA
Director NameMr Gary Raymond Nichols
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Secretary NameGary Raymond Nichols
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Ashfield
Kimbolton
Huntingdon
Cambridgeshire
PE18 0LD
Secretary NameAnna Nichols
NationalityBritish
StatusResigned
Appointed24 July 1994(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address5 Kidmans Close
Hilton
Cambs
PE18 9QB
Director NameMaurice John Thomas Lloyd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 1998)
RoleOperations Director
Correspondence Address19a Station Road
Ramsey
Huntingdon
Cambridgeshire
PE17 1JB
Director NameAnna Nicols
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2004)
RoleManager
Correspondence Address5 Kidmans Close
Hilton
Huntingdon
Cambridgeshire
PE28 9QB
Director NamePaul Howard Richards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 2006)
RoleCompany Director
Correspondence Address15 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LW
Secretary NameMr Ian James Piggott
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Caernarvon Road
Eynesbury
St. Neots
Cambridgeshire
PE19 2RN
Secretary NameJulie Ann Ingham
NationalityBritish
StatusResigned
Appointed16 October 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2008)
RoleAccountant
Correspondence Address43 Thorpe Way
Cambridge
Cambridgeshire
CB5 8UJ
Secretary NameMr Ian James Piggott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2008(16 years, 5 months after company formation)
Appointment Duration8 months (resigned 22 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Caernarvon Road
Eynesbury
St. Neots
Cambridgeshire
PE19 2RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2007
Turnover£2,834,469
Gross Profit£1,885,678
Net Worth£1,917,744
Cash£194,780
Current Liabilities£2,916,508

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 September 2017Liquidators' statement of receipts and payments to 27 June 2017 (32 pages)
1 September 2016Liquidators' statement of receipts and payments to 27 June 2016 (27 pages)
30 September 2015Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 July 2015Liquidators' statement of receipts and payments to 27 June 2015 (27 pages)
30 July 2015Liquidators statement of receipts and payments to 27 June 2015 (27 pages)
1 September 2014Liquidators' statement of receipts and payments to 27 June 2014 (29 pages)
1 September 2014Liquidators statement of receipts and payments to 27 June 2014 (29 pages)
10 September 2013Liquidators statement of receipts and payments to 27 June 2013 (30 pages)
10 September 2013Liquidators' statement of receipts and payments to 27 June 2013 (30 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Company name changed dial-a-tv LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
(2 pages)
31 October 2012Insolvency:secretary of state's release of liquidator (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Court order insolvency:removal of liquidator (24 pages)
31 August 2012Liquidators' statement of receipts and payments to 27 June 2012 (28 pages)
31 August 2012Liquidators statement of receipts and payments to 27 June 2012 (28 pages)
28 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 67 (5 pages)
31 January 2011Administrator's progress report to 28 December 2010 (17 pages)
17 December 2010Notice of extension of period of Administration (1 page)
26 August 2010Administrator's progress report to 28 June 2010 (17 pages)
29 June 2010Director's details changed for Mr Gary Raymond Nichols on 13 June 2010 (2 pages)
28 June 2010Notice of extension of period of Administration (1 page)
3 February 2010Administrator's progress report to 28 December 2009 (19 pages)
23 December 2009Notice of extension of period of Administration (1 page)
29 July 2009Administrator's progress report to 28 June 2009 (18 pages)
23 July 2009Appointment terminated secretary ian piggott (1 page)
2 April 2009Result of meeting of creditors (3 pages)
4 March 2009Statement of affairs with form 2.14B (1 page)
24 February 2009Statement of administrator's proposal (39 pages)
13 January 2009Registered office changed on 13/01/2009 from po box 108 abbots ripton huntingdon PE28 2PP (1 page)
10 January 2009Appointment of an administrator (1 page)
5 December 2008Particulars of a mortgage or charge / charge no: 65 (5 pages)
2 December 2008Appointment terminated secretary julie ingham (1 page)
2 December 2008Secretary appointed mr ian james piggott (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 64 (4 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Return made up to 15/06/08; full list of members (5 pages)
23 July 2008Ad 31/01/08\gbp si 434000@1=434000\gbp ic 1460252/1894252\ (2 pages)
8 July 2008Gbp nc 1755252/2189252\31/01/08 (2 pages)
1 July 2008Appointment terminated director david lloyd (1 page)
28 March 2008Secretary's change of particulars / julie ingham / 21/03/2008 (1 page)
30 November 2007Director's particulars changed (1 page)
12 November 2007New secretary appointed (2 pages)
8 November 2007Full accounts made up to 31 January 2007 (27 pages)
22 October 2007Secretary resigned (1 page)
4 September 2007Return made up to 15/06/07; full list of members (4 pages)
28 August 2007£ nc 584502/1755252 31/07/07 (2 pages)
28 August 2007Ad 31/07/07--------- £ si 1170750@1=1170750 £ ic 289502/1460252 (1 page)
13 August 2007Director resigned (1 page)
2 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
5 December 2006Accounts for a medium company made up to 31 January 2006 (25 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
15 August 2006£ sr 172000@1 29/01/06 (1 page)
10 August 2006Return made up to 15/06/06; full list of members (5 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Particulars of mortgage/charge (6 pages)
1 February 2006Particulars of mortgage/charge (6 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 December 2005Accounts for a medium company made up to 31 January 2005 (24 pages)
17 November 2005Particulars of mortgage/charge (6 pages)
15 July 2005Return made up to 15/06/05; full list of members (5 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (4 pages)
14 December 2004Particulars of mortgage/charge (9 pages)
17 September 2004Accounts for a medium company made up to 31 January 2004 (24 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
21 June 2004Return made up to 15/06/04; full list of members (10 pages)
31 March 2004Director resigned (1 page)
12 March 2004Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
5 September 2003Accounts for a medium company made up to 31 January 2003 (27 pages)
10 July 2003Return made up to 15/06/03; full list of members (11 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
19 May 2003Ad 21/01/03--------- £ si 100000@1=100000 £ ic 361502/461502 (2 pages)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003Nc inc already adjusted 21/01/03 (2 pages)
10 March 2003Ad 20/01/03--------- £ si 172000@1=172000 £ ic 189502/361502 (2 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Nc inc already adjusted 20/12/02 (1 page)
3 January 2003Ad 20/12/02--------- £ si 2@1=2 £ ic 189500/189502 (2 pages)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
19 December 2002Nc inc already adjusted 04/10/02 (1 page)
4 December 2002Particulars of mortgage/charge (6 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
12 September 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
23 July 2002Return made up to 15/06/02; full list of members (9 pages)
12 July 2002Particulars of mortgage/charge (6 pages)
7 June 2002Full accounts made up to 31 August 2001 (17 pages)
18 May 2002Particulars of mortgage/charge (4 pages)
11 April 2002New director appointed (2 pages)
4 April 2002New director appointed (4 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New secretary appointed (2 pages)
27 February 2002Particulars of mortgage/charge (5 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (5 pages)
19 October 2001Particulars of mortgage/charge (4 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (4 pages)
13 August 2001Return made up to 15/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2001Particulars of mortgage/charge (4 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
11 July 2001882 recind info prev sent (2 pages)
2 June 2001Particulars of mortgage/charge (8 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (7 pages)
2 May 2001Ad 27/12/00--------- £ si 85381@1=85381 £ ic 189500/274881 (2 pages)
2 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2001Nc inc already adjusted 27/12/00 (1 page)
31 March 2001Particulars of mortgage/charge (4 pages)
24 February 2001Particulars of mortgage/charge (4 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
5 January 2001Particulars of mortgage/charge (4 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
28 November 2000Particulars of mortgage/charge (4 pages)
19 September 2000Particulars of mortgage/charge (4 pages)
23 August 2000Particulars of mortgage/charge (4 pages)
23 August 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(7 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
1 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 2000£ nc 154500/204500 27/05/99 (2 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Ad 27/05/99-29/10/99 £ si 50000@1 (2 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (6 pages)
9 June 2000Particulars of mortgage/charge (5 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (4 pages)
21 July 1999Return made up to 15/06/99; full list of members (6 pages)
19 May 1999Particulars of mortgage/charge (4 pages)
11 March 1999Particulars of mortgage/charge (4 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
16 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
22 June 1998Return made up to 15/06/98; full list of members (6 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
26 January 1998Director resigned (1 page)
29 December 1997Accounts for a small company made up to 31 August 1997 (10 pages)
1 October 1997Ad 01/10/96--------- £ si 15000@1 (2 pages)
18 June 1997Return made up to 15/06/97; no change of members (4 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (2 pages)
10 January 1997Particulars of mortgage/charge (4 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (9 pages)
5 November 1996New director appointed (2 pages)
10 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Ad 01/04/96-01/05/96 £ si 20000@1=20000 £ ic 104500/124500 (2 pages)
10 April 1996£ nc 104500/154500 31/12/95 (1 page)
29 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 February 1996Accounting reference date extended from 30/04 to 31/08 (1 page)
21 July 1995Return made up to 15/06/95; no change of members
  • 363(287) ‐ Registered office changed on 21/07/95
(4 pages)
15 June 1992Incorporation (14 pages)