DISPLAYMATICS HOLDINGS LIMITED
Overview
| Company Name | DISPLAYMATICS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00733686 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DISPLAYMATICS HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DISPLAYMATICS HOLDINGS LIMITED located?
| Registered Office Address | Novomatic House South Road Bridgend Industrial Estate CF31 3EB Bridgend Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DISPLAYMATICS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DISPLAYMATICS LIMITED | Aug 28, 1962 | Aug 28, 1962 |
What are the latest accounts for DISPLAYMATICS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for DISPLAYMATICS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Zane Cedomir Mersich on Jan 11, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Director's details changed for Mr Zane Cedomir Mersich on Sep 22, 2020 | 2 pages | CH01 | ||
Registered office address changed from Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB on Jul 13, 2020 | 1 pages | AD01 | ||
Registered office address changed from Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB on Mar 16, 2020 | 1 pages | AD01 | ||
Termination of appointment of Neil Paramore as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||
Termination of appointment of Neil Paramore as a director on Jan 28, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew Mark Glennon as a secretary on Jan 28, 2020 | 2 pages | AP03 | ||
Appointment of Mr Andrew Mark Glennon as a director on Jan 28, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Accounts for a dormant company made up to Jun 11, 2016 | 6 pages | AA | ||
Who are the officers of DISPLAYMATICS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLENNON, Andrew Mark | Secretary | South Road Bridgend Industrial Estate CF31 3EB Bridgend Novomatic House Wales | 266960890001 | |||||||
| GLENNON, Andrew Mark | Director | South Road Bridgend Industrial Estate CF31 3EB Bridgend Novomatic House Wales | Wales | British | 260666740001 | |||||
| MERSICH, Zane Cedomir | Director | South Road Bridgend Indsutrial Estate CF31 3EB Bridgend Novomatic House Wales | England | South African | 131382980002 | |||||
| HARVEY, Peter James | Secretary | 3 Gates Court High Street SG7 6GA Baldock Hertfordshire | British | 103770410001 | ||||||
| PARAMORE, Neil | Secretary | Kingsway Bridgend Industrial Estate CF31 3RY Bridgend Astra House Mid Glamorgan Wales | 209557760001 | |||||||
| SHEERIN, Clare | Secretary | 8 College Place SO15 2FF Southampton Hampshire | British | 116312770001 | ||||||
| WILLSON, Michael Eric Anthony | Secretary | 8 Chestnut Close Chandlers Ford SO53 3HH Eastleigh Hampshire | British | 7439200002 | ||||||
| WILSON, Karen | Secretary | Woodlands Business Park Linford Wood MK14 6EW Milton Keynes Birch House Buckinghamshire United Kingdom | British | 151965170002 | ||||||
| YANTIN, Gary Laurence | Secretary | 85 Cardinal Avenue WD6 1ST Borehamwood Hertfordshire | British | 119004760001 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| GUYER, John Hugh | Director | Thatched Cottage Greatbridge SO51 0HB Romsey Hampshire | British | 35529950003 | ||||||
| HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | 30306840002 | |||||
| HARDING, Nicholas Simon | Director | The Old Wharf House The Wharf MK14 5AS Great Linford Buckinghamshire | England | British | 150860820001 | |||||
| HARVEY, Peter James | Director | Woodlands Business Park Linford Wood MK14 6EW Milton Keynes Birch House Buckinghamshire United Kingdom | England | British | 103770410003 | |||||
| PARAMORE, Neil | Director | 1 Kingsway Bridgend Industrial Estate CF31 3RY Bridgend Astra House Mid Glamorgan Wales | Wales | British | 79707840002 | |||||
| REDMOND, Brendan Patrick | Director | 57 Crisp Street 3188 Hampton Victoria 3188 Australia | Australia | Irish | 117576220001 | |||||
| WILLSON, Michael Eric Anthony | Director | 8 Chestnut Close Chandlers Ford SO53 3HH Eastleigh Hampshire | England | British | 7439200002 |
Who are the persons with significant control of DISPLAYMATICS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talarius Ltd | Apr 06, 2016 | Breckland Linford Wood MK14 6EW Milton Keynes Birch House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DISPLAYMATICS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security document | Created On Apr 04, 2007 Delivered On Apr 17, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Feb 08, 2007 Delivered On Feb 14, 2007 | Satisfied | Amount secured All present and future moneys debts and liabilities due or to become due from the company to the chargee as security trustee for the benefit of the finance parties (the "the security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 13, 2006 Delivered On Oct 19, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Feb 18, 2000 Delivered On Feb 23, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 2 bellvue road southampton. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 30, 1999 Delivered On May 13, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a 1 the broadway portswood southampton hampshire t/ HP281708. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jan 15, 1997 Delivered On Jan 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 61 commercial road totton southampton hampshire t/no hp 407319 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 23, 1993 Delivered On Aug 26, 1993 | Satisfied | Amount secured £86,450 and all other moneys due from the company to the chargee | |
Short particulars 1 the broadway portswood southampton hampshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 03, 1992 Delivered On Jun 08, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 30 and 32 high road,swaythling,southampton,hampshire.t/nos. Hp 178279 and hp 129297 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 10, 1987 Delivered On Dec 17, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h and l/h property k/a 208 burgess road, southampton and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Oct 06, 1983 Delivered On Oct 17, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 32/34 beech road millbrook southampton t/n:- HP147635 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 06, 1983 Delivered On Oct 17, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 110A bevois valley road, southampton t/n:- HP171846. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 06, 1983 Delivered On Oct 10, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H eatamasan cafe and adjaning premises at 1A & 1B weston lane woolston, southampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 22, 1980 Delivered On Sep 10, 1980 | Satisfied | Amount secured Sterling pounds 27,000 | |
Short particulars 32/34 beech road, millbrook southampton, hampshire 110A bevois valley road southampton, hampshire. | ||||
Transactions
| ||||
| Collateral legal charge | Created On Mar 03, 1980 Delivered On Mar 10, 1980 | Satisfied | Amount secured Sterling pounds 7,000.00 | |
Short particulars 110A bevois valley rd southampton, hampshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral legal charge | Created On Mar 03, 1980 Delivered On Mar 10, 1980 | Satisfied | Amount secured Sterling pounds 7,000.00 | |
Short particulars 23/34 beech rd, millbrook southampton, hampshire T. no. HP147635. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0