PHOTODIGIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePHOTODIGIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02529275
    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 PHOTODIGIT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PHOTODIGIT LIMITED located?

    Registered Office Address
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHOTODIGIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PHOTODIGIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jan 23, 2018

    • Capital: GBP 1
    5 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Jul 28, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Ian Raymond Wakelin as a director on Jun 14, 2017

    2 pagesAP01

    Termination of appointment of Keith Woodward as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Keith Woodward as a secretary on Dec 09, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 29, 2013

    1 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 30, 2012

    1 pagesAA

    Annual return made up to Jul 28, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Hilary Ellson as a secretary

    1 pagesTM02

    Appointment of Biffa Corporate Services Limited as a director

    2 pagesAP02

    Termination of appointment of Hales Waste Control Limited as a director

    1 pagesTM01

    Who are the officers of PHOTODIGIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAKELIN, Ian Raymond
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    Director
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    EnglandBritishChief Executive Officer80196120001
    BIFFA CORPORATE SERVICES LIMITED
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7155949
    161841910001
    CLARK, William Alexander Frank
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    Secretary
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    British193858850001
    ELLSON, Hilary Myra
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    Secretary
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    Other132272130001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Secretary
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    BritishCompany Director16588470001
    JOHNSON, Anthony
    8 Eastleigh Close
    Harden Park
    NE35 9NG Boldon
    Tyne & Wear
    Secretary
    8 Eastleigh Close
    Harden Park
    NE35 9NG Boldon
    Tyne & Wear
    British42284760001
    MACKINGS, Vivienne
    28 West Meadows Road
    SR6 7TU Cleadon Village
    Tyne & Wear
    Secretary
    28 West Meadows Road
    SR6 7TU Cleadon Village
    Tyne & Wear
    British4816570003
    SCOTT, Thomas Gordon
    23 Belsay Avenue
    NE25 8PY Whitley Bay
    Tyne & Wear
    Secretary
    23 Belsay Avenue
    NE25 8PY Whitley Bay
    Tyne & Wear
    British39809260001
    WOODWARD, Keith
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    Secretary
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    Other132276140001
    BETTINGTON, Martin John
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    BritishManaging Director15771050002
    BROWN, David Andrew
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    Director
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    United KingdomEnglishFinance Director144666960001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Director
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    BritishCompany Director16588470001
    LOWTH, Timothy Walter John
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    EnglandBritishFinancial Director77656260001
    MACKINGS, Paul Anthony
    36 Whitburn Road
    Cleadon Village
    SR6 7QS Sunderland
    Tyne & Wear
    Director
    36 Whitburn Road
    Cleadon Village
    SR6 7QS Sunderland
    Tyne & Wear
    EnglandBritishDirector81914740001
    MACKINGS, Vivienne
    28 West Meadows Road
    SR6 7TU Cleadon Village
    Tyne & Wear
    Director
    28 West Meadows Road
    SR6 7TU Cleadon Village
    Tyne & Wear
    BritishDirector/Secretary4816570003
    STEWART, Martin Richard
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    Director
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    United KingdomBritishChartered Accountant102448970001
    TWEEDALE, Robin Edwin
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    Director
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    United KingdomBritishLandfill Director8741740001
    WAKELIN, Ian Raymond
    Fox Covert Farm
    Marsh Gibbon
    OX6 0AQ Bicester
    Oxfordshire
    Director
    Fox Covert Farm
    Marsh Gibbon
    OX6 0AQ Bicester
    Oxfordshire
    EnglandBritishManaging Director80196120001
    WHYBROW, Ian Michael
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    Director
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    BritishFinance Director43349720001
    WOODWARD, Keith
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    Director
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    EnglandBritishLawyer33803420002
    HALES WASTE CONTROL LIMITED
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    United Kingdom
    Director
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4602277
    129165220001

    Who are the persons with significant control of PHOTODIGIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Accuray House
    Buckinghamshire
    England
    Apr 06, 2016
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Accuray House
    Buckinghamshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts Of England And Wales
    Place RegisteredCompanies House
    Registration Number02536345
    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.

    Does PHOTODIGIT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 22, 1994
    Delivered On Aug 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Geoffrey Billington Kent and Pauline Elizabeth Kent
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • May 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 22, 1994
    Delivered On Aug 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or tyneside waste paper co. Limited 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 04, 1994Registration of a charge (395)
    • Dec 20, 1995Statement of satisfaction of a charge in full or part (403a)

    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