DATA INTEGRATION LIMITED

DATA INTEGRATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDATA INTEGRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02767639
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DATA INTEGRATION LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other telecommunications activities (61900) / Information and communication
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DATA INTEGRATION LIMITED located?

    Registered Office Address
    C/O TENEO RESTRUCTURING LIMITED
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of DATA INTEGRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECHO COMPUTER SERVICES LIMITEDMar 29, 1996Mar 29, 1996
    LINCOLN COMMUNICATIONS LIMITEDNov 25, 1992Nov 25, 1992

    What are the latest accounts for DATA INTEGRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for DATA INTEGRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 08, 2021

    2 pagesAD01

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 17, 2020

    7 pagesLIQ03

    Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020

    1 pagesTM01

    Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020

    1 pagesTM01

    Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Nov 04, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 18, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2019

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 19/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Nov 30, 2018 with updates

    5 pagesCS01

    Change of details for Xchanging Global Insurance Solutions Limited as a person with significant control on Sep 25, 2018

    2 pagesPSC05

    Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on Sep 26, 2018

    1 pagesAD01

    Appointment of Maruf Ahmad Majed as a director on Mar 31, 2018

    2 pagesAP01

    Termination of appointment of Nicholas Anthony Wilson as a director on Mar 31, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Confirmation statement made on Nov 30, 2017 with updates

    5 pagesCS01

    Who are the officers of DATA INTEGRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODFINE, Michael Charles
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    EnglandBritish208597210001
    CRUMPLIN, Simon
    Bolingbroke Grove
    SW11 6EH London
    40
    Secretary
    Bolingbroke Grove
    SW11 6EH London
    40
    British53422070004
    FUSSELL, Christopher Mark
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Secretary
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    157401510001
    GRAZEBROOK, Julian Spencer William
    93 Kelmscott Road
    SW11 6PU London
    Secretary
    93 Kelmscott Road
    SW11 6PU London
    British25863820003
    LINCOLN, Helen Elizabeth
    2 Mallow Court
    SE13 7PR London
    Secretary
    2 Mallow Court
    SE13 7PR London
    British31518520002
    MCGRATH, Gail
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Secretary
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    165812010001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAMPFYLDE, Richard Ian David
    31 Fernhurst Road
    SW6 7JN London
    Director
    31 Fernhurst Road
    SW6 7JN London
    UkBritish15828240001
    BAUERNFEIND, David Gregory
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    United KingdomBritish99529910001
    BINNS, Andrew Michael
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish165907890001
    BLIGH, Andrew William
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    United KingdomBritish165498010001
    BRIMSON, Andrew Richard
    8 Brissenden Close
    Lower Upnor
    ME2 4XW Rochester
    Kent
    Director
    8 Brissenden Close
    Lower Upnor
    ME2 4XW Rochester
    Kent
    United KingdomBritish74575960001
    BYRNE, Patrick Michael
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    United KingdomBritish127876200001
    CAMDEN WOODLEY, Paul
    The Byre 1 Chilmead Farm
    Chimead Lane
    RH1 4EQ Redhill
    Surrey
    Director
    The Byre 1 Chilmead Farm
    Chimead Lane
    RH1 4EQ Redhill
    Surrey
    British98958300001
    CROOM, Timothy Llewellyn
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish184906470001
    CRUMPLIN, Simon
    Bolingbroke Grove
    SW11 6EH London
    40
    United Kingdom
    Director
    Bolingbroke Grove
    SW11 6EH London
    40
    United Kingdom
    United KingdomBritish163807310001
    DEWS, Stephen Eric
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritish172816160001
    GOUGH, Tina Anne
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish229756300001
    GRAZEBROOK, Julian Spencer William
    93 Kelmscott Road
    SW11 6PU London
    Director
    93 Kelmscott Road
    SW11 6PU London
    British25863820003
    HEALY, Lindsay Paul
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    United KingdomBritish167611230001
    LAUDER, Garath Neil
    51 The Avenue
    TW9 2AL Richmond
    Surrey
    Director
    51 The Avenue
    TW9 2AL Richmond
    Surrey
    United KingdomBritish100689140001
    LINCOLN, Simon Paul
    1 Cavendish Gardens
    Church Crookham
    GU13 0PD Fleet
    Hampshire
    Director
    1 Cavendish Gardens
    Church Crookham
    GU13 0PD Fleet
    Hampshire
    British15828260002
    LORIA, Giovanni
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    Director
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    EnglandBritish134764880002
    MAJED, Maruf Ahmad
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    Director
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    SingaporeAmerican245085610001
    PICKETT, Mark Jeremy
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritish210493320001
    POLLARD, Michael James
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritish165658770001
    PRIGGEN, John Edward Frederick
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritish128934910003
    WILSON, Craig Alaister
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritish173234520001
    WILSON, Nicholas Anthony
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritish229755750001

    Who are the persons with significant control of DATA INTEGRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Nov 21, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00508212
    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.

    What are the latest statements on persons with significant control for DATA INTEGRATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016Nov 20, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does DATA INTEGRATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 15, 2010
    Delivered On Jul 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit and the amount standing from time to time to the credit of the account see image for full details.
    Persons Entitled
    • Lyncom (Jersey) Limited
    Transactions
    • Jul 30, 2010Registration of a charge (MG01)
    • May 21, 2019Satisfaction of a charge (MR04)
    Second legal charge
    Created On Dec 04, 2007
    Delivered On Dec 21, 2007
    Satisfied
    Amount secured
    £649,991.04 due or to become due from the company to
    Short particulars
    Second legal charge over the business and assets of the company.
    Persons Entitled
    • Julian Grazebrook
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • May 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On May 24, 2000
    Delivered On Mar 23, 2002
    Satisfied
    Amount secured
    £15,000 due or to become due from the company to the chargee
    Short particulars
    L/H premises k/a units a and b park house park house point pleasant london SW18.
    Persons Entitled
    • Point Pleasant Investments Limited
    Transactions
    • Mar 23, 2002Registration of a charge (395)
    • May 21, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 07, 1998
    Delivered On Jan 14, 1998
    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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 14, 1998Registration of a charge (395)
    • Mar 23, 2017Satisfaction of a charge (MR04)

    Does DATA INTEGRATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2019Commencement of winding up
    Dec 15, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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