ALLVOTEC LIMITED
Overview
| Company Name | ALLVOTEC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01466217 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALLVOTEC LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAISY IT SERVICES LIMITED | Dec 01, 2015 | Dec 01, 2015 |
| PHOENIX IT SERVICES LIMITED | Dec 03, 1998 | Dec 03, 1998 |
| PHOENIX COMPUTERS LIMITED | Mar 20, 1987 | Mar 20, 1987 |
| PHOENIX DIGITAL COMPUTERS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| FUTEX COMPUTERS LIMITED | Dec 11, 1979 | Dec 11, 1979 |
What are the latest accounts for ALLVOTEC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for ALLVOTEC LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 23, 2023 |
What are the latest filings for ALLVOTEC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Satisfaction of charge 014662170016 in full | 1 pages | MR04 | ||
Satisfaction of charge 014662170015 in full | 1 pages | MR04 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Aug 23, 2023 with no updates | 3 pages | CS01 | ||
**Part of the property or undertaking has been released from charge ** 014662170016 | 1 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 014662170015 | 1 pages | MR05 | ||
Termination of appointment of Paul John Worthington as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Kristian Brian Lee as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Gardner as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 53 pages | AA | ||
Termination of appointment of Liam Matthew Duncalf as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr David Gardner on Sep 30, 2022 | 2 pages | CH01 | ||
Termination of appointment of Mark John Ames as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Lewis Mcglennon as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nigel Smith as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Matthew Robinson Riley as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stephen Alan Smith as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul John Worthington as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||
Full accounts made up to Mar 31, 2021 | 54 pages | AA | ||
Who are the officers of ALLVOTEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Kristian Brian | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | England | British | 305579540001 | |||||
| BOLLAND, Martin Keith | Secretary | Flat 18 45 Marlborough Place St Johns Wood NW8 0PX London | British | 54898960001 | ||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||
| JONES, Philip | Secretary | 8 Hibiscus Close Billing Road East NN3 3QA Northampton Northamptonshire | British | 14317690002 | ||||||
| MARTIN, William Thomas | Secretary | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | British | 57302660001 | ||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | 199438760001 | |||||||
| ROBINSON, Paul | Secretary | 5 Overdale Close LE16 8FD Market Harborough Leicestershire | British | 53003280001 | ||||||
| SIMPSON, David Alan | Secretary | Draycott Cottage Draycott Lane WR5 3NY Kempsey Worcestershire | British | 80817560001 | ||||||
| STOKES, Reeta | Secretary | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | 173995430001 | |||||||
| TAYLOR, David | Secretary | The Old Rectory Bishampton Road, Flyford Flavell WR7 4BT Worcester Worcestershire | British | 1439590004 | ||||||
| TOULMIN-VAN SITTERT, Dirk Johannes | Secretary | The Lakes Bedford Road NN4 7HD Northampton Lakeside House Northamptonshire England | 179703660001 | |||||||
| AIKMAN, Elizabeth Jane | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | 294355310001 | |||||
| AMES, Mark John | Director | Crabtree Office Village Eversley Way TW20 8RY Egham Ashmead House England | United Kingdom | British | 209904560001 | |||||
| BASSFORD, David Maurice | Director | Eastcott Farm Porlock TA24 8JJ Minehead Somerset | British | 14317700002 | ||||||
| BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | 52852920002 | |||||
| BOLLAND, Martin Keith | Director | Flat 18 45 Marlborough Place St Johns Wood NW8 0PX London | British | 54898960001 | ||||||
| CLUTTON, Steven | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | 158222570001 | |||||
| COURTLEY, David John | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | 141213480001 | |||||
| CRAIG, John Bolton | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | England | British | 186404470001 | |||||
| DUNCALF, Liam Matthew | Director | Crabtree Office Village Eversley Way TW20 8RY Egham Ashmead House England | England | British | 257070630001 | |||||
| GARDNER, David | Director | Lindred Road Brierfield BB9 5SR Nelson Lindred House England | England | British | 277805290001 | |||||
| GRIGGS, Gavin Peter | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 154536120001 | |||||
| JONES, Andrew | Director | Fern House 5 The Green Great Houghton NN4 7AL Northampton | British | 56576390001 | ||||||
| JONES, Paul Edward | Director | Old Dairy Farm Water Stratford Road, Tingewick MK18 4NU Buckingham Buckinghamshire | British | 73670250002 | ||||||
| JONES, Philip | Director | 8 Hibiscus Close Billing Road East NN3 3QA Northampton Northamptonshire | British | 14317690002 | ||||||
| MACKENZIE, Thomas Alexander | Director | 27 King Henrys Road NW3 3QP London | United Kingdom | British | 60680850001 | |||||
| MARKE, Nathan Richard | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | 194292450001 | |||||
| MCGLENNON, David Lewis | Director | Crabtree Office Village Eversley Way TW20 8RY Egham Ashmead House England | United Kingdom | British | 181536600001 | |||||
| MCGLENNON, David Lewis | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 181536600001 | |||||
| MOULTON, Jonathan Paul | Director | Sequoia 57 Kippington Road TN13 2LL Sevenoaks Kent | British | 14450900001 | ||||||
| MULLER, Neil Keith | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | 252490400001 | |||||
| NEVILLE, Stephen Anthony | Director | The Barn Blacksmiths Lane Aston Le Walls NN11 6UN Daventry Northamptonshire | England | British | 58293200001 | |||||
| PARRISH, Paul Rowland | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | 155461760001 | |||||
| RANDALL, Martin Alfred | Director | 6 Silver Glade West Chiltington RH20 2RQ Pulborough West Sussex | British | 32132310001 | ||||||
| RILEY, Matthew Robinson | Director | Crabtree Office Village Eversley Way TW20 8RY Egham Ashmead House England | United Kingdom | British | 283066870001 |
Who are the persons with significant control of ALLVOTEC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allvotec Holdings Limited | Jul 12, 2019 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daisy It Group Limited | Apr 06, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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