ALLVOTEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLVOTEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01466217
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLVOTEC LIMITED?

    • Other telecommunications activities (61900) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is ALLVOTEC LIMITED located?

    Registered Office Address
    Lindred House, 20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLVOTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAISY IT SERVICES LIMITEDDec 01, 2015Dec 01, 2015
    PHOENIX IT SERVICES LIMITEDDec 03, 1998Dec 03, 1998
    PHOENIX COMPUTERS LIMITEDMar 20, 1987Mar 20, 1987
    PHOENIX DIGITAL COMPUTERS LIMITEDDec 31, 1980Dec 31, 1980
    FUTEX COMPUTERS LIMITEDDec 11, 1979Dec 11, 1979

    What are the latest accounts for ALLVOTEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for ALLVOTEC LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2023

    What are the latest filings for ALLVOTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 014662170016 in full

    1 pagesMR04

    Satisfaction of charge 014662170015 in full

    1 pagesMR04

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    **Part of the property or undertaking has been released from charge ** 014662170016

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 014662170015

    1 pagesMR05

    Termination of appointment of Paul John Worthington as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Kristian Brian Lee as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of David Gardner as a director on Feb 28, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    53 pagesAA

    Termination of appointment of Liam Matthew Duncalf as a director on Sep 30, 2022

    1 pagesTM01

    Director's details changed for Mr David Gardner on Sep 30, 2022

    2 pagesCH01

    Termination of appointment of Mark John Ames as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of David Lewis Mcglennon as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Nigel Smith as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Matthew Robinson Riley as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Stephen Alan Smith as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Paul John Worthington as a director on Sep 30, 2022

    2 pagesAP01

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Full accounts made up to Mar 31, 2021

    54 pagesAA

    Who are the officers of ALLVOTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Kristian Brian
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    EnglandBritish305579540001
    BOLLAND, Martin Keith
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    Secretary
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    British54898960001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    JONES, Philip
    8 Hibiscus Close
    Billing Road East
    NN3 3QA Northampton
    Northamptonshire
    Secretary
    8 Hibiscus Close
    Billing Road East
    NN3 3QA Northampton
    Northamptonshire
    British14317690002
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    British57302660001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Secretary
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    199438760001
    ROBINSON, Paul
    5 Overdale Close
    LE16 8FD Market Harborough
    Leicestershire
    Secretary
    5 Overdale Close
    LE16 8FD Market Harborough
    Leicestershire
    British53003280001
    SIMPSON, David Alan
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    Secretary
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    British80817560001
    STOKES, Reeta
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Secretary
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    173995430001
    TAYLOR, David
    The Old Rectory
    Bishampton Road, Flyford Flavell
    WR7 4BT Worcester
    Worcestershire
    Secretary
    The Old Rectory
    Bishampton Road, Flyford Flavell
    WR7 4BT Worcester
    Worcestershire
    British1439590004
    TOULMIN-VAN SITTERT, Dirk Johannes
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    Secretary
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    179703660001
    AIKMAN, Elizabeth Jane
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    EnglandBritish294355310001
    AMES, Mark John
    Crabtree Office Village
    Eversley Way
    TW20 8RY Egham
    Ashmead House
    England
    Director
    Crabtree Office Village
    Eversley Way
    TW20 8RY Egham
    Ashmead House
    England
    United KingdomBritish209904560001
    BASSFORD, David Maurice
    Eastcott Farm
    Porlock
    TA24 8JJ Minehead
    Somerset
    Director
    Eastcott Farm
    Porlock
    TA24 8JJ Minehead
    Somerset
    British14317700002
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritish52852920002
    BOLLAND, Martin Keith
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    Director
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    British54898960001
    CLUTTON, Steven
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    EnglandBritish158222570001
    COURTLEY, David John
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    EnglandBritish141213480001
    CRAIG, John Bolton
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    EnglandBritish186404470001
    DUNCALF, Liam Matthew
    Crabtree Office Village
    Eversley Way
    TW20 8RY Egham
    Ashmead House
    England
    Director
    Crabtree Office Village
    Eversley Way
    TW20 8RY Egham
    Ashmead House
    England
    EnglandBritish257070630001
    GARDNER, David
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandBritish277805290001
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish154536120001
    JONES, Andrew
    Fern House 5 The Green
    Great Houghton
    NN4 7AL Northampton
    Director
    Fern House 5 The Green
    Great Houghton
    NN4 7AL Northampton
    British56576390001
    JONES, Paul Edward
    Old Dairy Farm
    Water Stratford Road, Tingewick
    MK18 4NU Buckingham
    Buckinghamshire
    Director
    Old Dairy Farm
    Water Stratford Road, Tingewick
    MK18 4NU Buckingham
    Buckinghamshire
    British73670250002
    JONES, Philip
    8 Hibiscus Close
    Billing Road East
    NN3 3QA Northampton
    Northamptonshire
    Director
    8 Hibiscus Close
    Billing Road East
    NN3 3QA Northampton
    Northamptonshire
    British14317690002
    MACKENZIE, Thomas Alexander
    27 King Henrys Road
    NW3 3QP London
    Director
    27 King Henrys Road
    NW3 3QP London
    United KingdomBritish60680850001
    MARKE, Nathan Richard
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritish194292450001
    MCGLENNON, David Lewis
    Crabtree Office Village
    Eversley Way
    TW20 8RY Egham
    Ashmead House
    England
    Director
    Crabtree Office Village
    Eversley Way
    TW20 8RY Egham
    Ashmead House
    England
    United KingdomBritish181536600001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish181536600001
    MOULTON, Jonathan Paul
    Sequoia
    57 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    Director
    Sequoia
    57 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    British14450900001
    MULLER, Neil Keith
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    EnglandBritish252490400001
    NEVILLE, Stephen Anthony
    The Barn Blacksmiths Lane
    Aston Le Walls
    NN11 6UN Daventry
    Northamptonshire
    Director
    The Barn Blacksmiths Lane
    Aston Le Walls
    NN11 6UN Daventry
    Northamptonshire
    EnglandBritish58293200001
    PARRISH, Paul Rowland
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    EnglandBritish155461760001
    RANDALL, Martin Alfred
    6 Silver Glade
    West Chiltington
    RH20 2RQ Pulborough
    West Sussex
    Director
    6 Silver Glade
    West Chiltington
    RH20 2RQ Pulborough
    West Sussex
    British32132310001
    RILEY, Matthew Robinson
    Crabtree Office Village
    Eversley Way
    TW20 8RY Egham
    Ashmead House
    England
    Director
    Crabtree Office Village
    Eversley Way
    TW20 8RY Egham
    Ashmead House
    England
    United KingdomBritish283066870001

    Who are the persons with significant control of ALLVOTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Lancashire
    England
    Jul 12, 2019
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Lancashire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11508678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006 - England And Wales
    Place RegisteredCompanies House
    Registration Number03476115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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