PREVIEW DATA SYSTEMS GROUP LIMITED

PREVIEW DATA SYSTEMS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePREVIEW DATA SYSTEMS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01770492
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PREVIEW DATA SYSTEMS GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PREVIEW DATA SYSTEMS GROUP LIMITED located?

    Registered Office Address
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PREVIEW DATA SYSTEMS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDATA GROUP LIMITEDMay 30, 1989May 30, 1989
    PREVIEW DATA SYSTEMS LIMITEDNov 16, 1983Nov 16, 1983

    What are the latest accounts for PREVIEW DATA SYSTEMS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for PREVIEW DATA SYSTEMS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PREVIEW DATA SYSTEMS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business 20/02/2015
    RES13

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 989,489
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 989,489
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Sep 20, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Sir Peter Rigby on Sep 20, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Mar 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Mar 31, 2007

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of PREVIEW DATA SYSTEMS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, Peter, Sir
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    United KingdomBritish15654920006
    ASPINELL, Terence Albert
    October Cottage Missenden Road
    Great Kingshill
    HP15 6DN High Wycombe
    Buckinghamshire
    Secretary
    October Cottage Missenden Road
    Great Kingshill
    HP15 6DN High Wycombe
    Buckinghamshire
    British41745500001
    BOWELL, Charles William
    14 Bradmore Way
    Lower Earley
    RG6 4DS Reading
    Berkshire
    Secretary
    14 Bradmore Way
    Lower Earley
    RG6 4DS Reading
    Berkshire
    British17267560001
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Secretary
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    British42299200003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    HORGAN, Peter Frederick
    Vine Cottage 3 North End
    MK18 2PF Steeple Claydon
    Bucks
    Secretary
    Vine Cottage 3 North End
    MK18 2PF Steeple Claydon
    Bucks
    British17267550001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Secretary
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    RIGBY, James Peter
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Secretary
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    British88633720001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Secretary
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    British12470210003
    BOWELL, Charles William
    14 Bradmore Way
    Lower Earley
    RG6 4DS Reading
    Berkshire
    Director
    14 Bradmore Way
    Lower Earley
    RG6 4DS Reading
    Berkshire
    British17267560001
    CLARKE, Alan
    6 Balliol Way
    Owlsmoor
    GU15 4UN Camberley
    Surrey
    Director
    6 Balliol Way
    Owlsmoor
    GU15 4UN Camberley
    Surrey
    British17267570001
    HORGAN, Peter Frederick
    Samara
    Whitchurch Lane
    HP22 4EU Oving
    Bucks
    Director
    Samara
    Whitchurch Lane
    HP22 4EU Oving
    Bucks
    British17267550002
    KEMP, Charles Richard Foster
    13 Lime Court Gipsy Lane
    SW15 5RJ London
    Director
    13 Lime Court Gipsy Lane
    SW15 5RJ London
    British20392890001
    PARKER, Roy David
    Dancote
    Cockernhoe Green
    LU2 8PY Luton
    Bedfordshire
    Director
    Dancote
    Cockernhoe Green
    LU2 8PY Luton
    Bedfordshire
    British6523320003
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritish12470210003
    TRIGG, Steven Martin
    15 Hill Bottom Close
    Whitchurch Hill
    RG8 7PX Reading
    Berkshire
    Director
    15 Hill Bottom Close
    Whitchurch Hill
    RG8 7PX Reading
    Berkshire
    EnglandBritish45600920001
    WALTERS, Nigel Christopher
    9 Cottage Close
    WD1 3NN Watford
    Hertfordshire
    Director
    9 Cottage Close
    WD1 3NN Watford
    Hertfordshire
    British57016900001
    WESTERMAN, Philip
    11 Fanshawe Road
    OX9 3LF Thame
    Oxfordshire
    Director
    11 Fanshawe Road
    OX9 3LF Thame
    Oxfordshire
    British106020050001
    WILDE, Christopher David
    Minchins Treadaway Hill
    Flackwell Heath
    HP10 9PD High Wycombe
    Buckinghamshire
    Director
    Minchins Treadaway Hill
    Flackwell Heath
    HP10 9PD High Wycombe
    Buckinghamshire
    British17267590001
    WILLIAMS, Mark Graham
    Hightrees
    Lights Lane, Alderbury
    SP5 3DS Salisbury
    Director
    Hightrees
    Lights Lane, Alderbury
    SP5 3DS Salisbury
    EnglandBritish110216360001

    Does PREVIEW DATA SYSTEMS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Mar 26, 1992
    Delivered On Mar 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill and uncalled capital (please see doc for details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 27, 1992Registration of a charge (395)
    • Feb 18, 2015Satisfaction of a charge (MR04)
    Supplemental legal charge
    Created On Dec 23, 1987
    Delivered On Dec 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and premises situate at units 4 and 5 boundary road loudwater high wycombe buckinghamshire all buildings fixtures fixed plant and machinery from time to time thereon.
    Persons Entitled
    • Investors in Indsutry PLC
    Transactions
    • Dec 30, 1987Registration of a charge
    Debenture
    Created On Mar 14, 1986
    Delivered On Mar 24, 1986
    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 goodwill bookdebts uncalled capital building fixtures fixed plant and machinery stock-in-trade. Work in progress pre-payments investments.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Mar 24, 1986Registration of a charge
    Charge
    Created On Apr 18, 1984
    Delivered On Apr 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on book & other debts floating charge over undertaking and all property and assets present and future including book debts uncalled capital (excluding mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 26, 1984Registration of a charge
    • Feb 18, 2015Satisfaction of a charge (MR04)

    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