ALLVOTEC SERVICES LIMITED

ALLVOTEC SERVICES LIMITED

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

    Company NameALLVOTEC SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02897943
    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 ALLVOTEC SERVICES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ALLVOTEC SERVICES LIMITED located?

    Registered Office Address
    Lindred House, 20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLVOTEC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAISY PARTNER SERVICES LIMITEDDec 22, 2014Dec 22, 2014
    INDECS COMPUTER SERVICES LIMITEDFeb 14, 1994Feb 14, 1994

    What are the latest accounts for ALLVOTEC SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for ALLVOTEC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul John Worthington as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Kristian Brian Lee as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of David Gardner as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Termination of appointment of Liam Matthew Duncalf as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Paul John Worthington as a director on Sep 30, 2022

    2 pagesAP01

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David Gardner as a director on Dec 11, 2020

    2 pagesAP01

    Termination of appointment of Glen Norman Williams as a director on Dec 11, 2020

    1 pagesTM01

    Confirmation statement made on Feb 05, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    32 pagesAA

    Change of details for Daisy It Services Limited as a person with significant control on May 31, 2019

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 31, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2019

    RES15

    Notification of Daisy It Services Limited as a person with significant control on May 17, 2019

    2 pagesPSC02

    Cessation of Daisy Wholesale Limited as a person with significant control on May 17, 2019

    1 pagesPSC07

    Who are the officers of ALLVOTEC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Kristian Brian
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    EnglandBritish305579540001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    182787910001
    SHEPHEARD, David Leslie
    52 Greswolde Road
    B91 1DY Solihull
    West Midlands
    Secretary
    52 Greswolde Road
    B91 1DY Solihull
    West Midlands
    British38284640001
    SHEPHEARD, Helen Margaret
    201 St Bernards Road
    B92 7DL Solihull
    West Midlands
    Secretary
    201 St Bernards Road
    B92 7DL Solihull
    West Midlands
    British43210070001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    DUNCALF, Liam Matthew
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    EnglandBritish257070630001
    GARDNER, David
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    EnglandBritish277805290001
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish154536120001
    JONES, Michael James
    5 Deans Way
    Tarvin
    CH3 8LX Chester
    Cheshire
    Director
    5 Deans Way
    Tarvin
    CH3 8LX Chester
    Cheshire
    United KingdomBritish38285160001
    MARKE, Nathan Richard
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish194292450001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish181536600001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252490400001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish178585250001
    SHEPHEARD, David Leslie
    201 St Bernards Road
    B92 7DL Solihull
    West Midlands
    Director
    201 St Bernards Road
    B92 7DL Solihull
    West Midlands
    EnglandBritish38284640002
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish161471940001
    WILLIAMS, Glen Norman
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    EnglandBritish193675720001
    WORTHINGTON, Paul John
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    EnglandBritish317209720001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ALLVOTEC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    May 17, 2019
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01466217
    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.
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4211657
    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 ALLVOTEC SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 24, 2018
    Delivered On Jul 26, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Agent for Each of the Secured Parties (as Defined in the Instrument))
    Transactions
    • Jul 26, 2018Registration of a charge (MR01)
    • Feb 04, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 18, 2017
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    • Aug 07, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 21, 2016
    Delivered On Nov 30, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 30, 2016Registration of a charge (MR01)
    • Aug 07, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 27, 2015
    Delivered On Jun 03, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    • Aug 07, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 30, 2015
    Delivered On Feb 04, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • Feb 04, 2015Registration of a charge (MR01)
    • Aug 07, 2018Satisfaction of a charge (MR04)
    Share mortgage
    Created On Feb 18, 2011
    Delivered On Feb 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    99 ordinary shares of £1.00 each in the share capital of 9K limited.
    Persons Entitled
    • Alexander David Lawrence, Anthony Keith Griffiths and Tajinder Singh Bhamra
    Transactions
    • Feb 23, 2011Registration of a charge (MG01)
    • May 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Feb 01, 2011
    Delivered On Feb 03, 2011
    Satisfied
    Amount secured
    £18,931 due or to become due from the company to the chargee
    Short particulars
    The deposit and the tenant's interest in the account.
    Persons Entitled
    • Zurich Assurance LTD
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    • Jul 11, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 16, 2005
    Delivered On Sep 27, 2005
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 27, 2005Registration of a charge (395)
    • May 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    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