DATA INTEGRATION LIMITED
Overview
| Company Name | DATA INTEGRATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02767639 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DATA INTEGRATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECHO COMPUTER SERVICES LIMITED | Mar 29, 1996 | Mar 29, 1996 |
| LINCOLN COMMUNICATIONS LIMITED | Nov 25, 1992 | Nov 25, 1992 |
What are the latest accounts for DATA INTEGRATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for DATA INTEGRATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2020 | 7 pages | LIQ03 | ||||||||||||||
Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 26, 2019
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Xchanging Global Insurance Solutions Limited as a person with significant control on Sep 25, 2018 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Maruf Ahmad Majed as a director on Mar 31, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Anthony Wilson as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of DATA INTEGRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODFINE, Michael Charles | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | England | British | 208597210001 | |||||
| CRUMPLIN, Simon | Secretary | Bolingbroke Grove SW11 6EH London 40 | British | 53422070004 | ||||||
| FUSSELL, Christopher Mark | Secretary | Leadenhall Street EC3A 1AX London 34 United Kingdom | 157401510001 | |||||||
| GRAZEBROOK, Julian Spencer William | Secretary | 93 Kelmscott Road SW11 6PU London | British | 25863820003 | ||||||
| LINCOLN, Helen Elizabeth | Secretary | 2 Mallow Court SE13 7PR London | British | 31518520002 | ||||||
| MCGRATH, Gail | Secretary | Leadenhall Street EC3A 1AX London 34 United Kingdom | 165812010001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAMPFYLDE, Richard Ian David | Director | 31 Fernhurst Road SW6 7JN London | Uk | British | 15828240001 | |||||
| BAUERNFEIND, David Gregory | Director | Leadenhall Street EC3A 1AX London 34 United Kingdom | United Kingdom | British | 99529910001 | |||||
| BINNS, Andrew Michael | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 165907890001 | |||||
| BLIGH, Andrew William | Director | Leadenhall Street EC3A 1AX London 34 United Kingdom | United Kingdom | British | 165498010001 | |||||
| BRIMSON, Andrew Richard | Director | 8 Brissenden Close Lower Upnor ME2 4XW Rochester Kent | United Kingdom | British | 74575960001 | |||||
| BYRNE, Patrick Michael | Director | Leadenhall Street EC3A 1AX London 34 United Kingdom | United Kingdom | British | 127876200001 | |||||
| CAMDEN WOODLEY, Paul | Director | The Byre 1 Chilmead Farm Chimead Lane RH1 4EQ Redhill Surrey | British | 98958300001 | ||||||
| CROOM, Timothy Llewellyn | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 184906470001 | |||||
| CRUMPLIN, Simon | Director | Bolingbroke Grove SW11 6EH London 40 United Kingdom | United Kingdom | British | 163807310001 | |||||
| DEWS, Stephen Eric | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | England | British | 172816160001 | |||||
| GOUGH, Tina Anne | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 229756300001 | |||||
| GRAZEBROOK, Julian Spencer William | Director | 93 Kelmscott Road SW11 6PU London | British | 25863820003 | ||||||
| HEALY, Lindsay Paul | Director | Leadenhall Street EC3A 1AX London 34 United Kingdom | United Kingdom | British | 167611230001 | |||||
| LAUDER, Garath Neil | Director | 51 The Avenue TW9 2AL Richmond Surrey | United Kingdom | British | 100689140001 | |||||
| LINCOLN, Simon Paul | Director | 1 Cavendish Gardens Church Crookham GU13 0PD Fleet Hampshire | British | 15828260002 | ||||||
| LORIA, Giovanni | Director | Pancras Square N1C 4AG London One Pancras Square England | England | British | 134764880002 | |||||
| MAJED, Maruf Ahmad | Director | One Pancras Square King's Cross N1C 4AG London Dxc United Kingdom | Singapore | American | 245085610001 | |||||
| PICKETT, Mark Jeremy | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | 210493320001 | |||||
| POLLARD, Michael James | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | England | British | 165658770001 | |||||
| PRIGGEN, John Edward Frederick | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | 128934910003 | |||||
| WILSON, Craig Alaister | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | 173234520001 | |||||
| WILSON, Nicholas Anthony | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | 229755750001 |
Who are the persons with significant control of DATA INTEGRATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xchanging Global Insurance Solutions Limited | Nov 21, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DATA INTEGRATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | Nov 20, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DATA INTEGRATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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