ALLVOTEC SERVICES LIMITED
Overview
| Company Name | ALLVOTEC SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02897943 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALLVOTEC SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAISY PARTNER SERVICES LIMITED | Dec 22, 2014 | Dec 22, 2014 |
| INDECS COMPUTER SERVICES LIMITED | Feb 14, 1994 | Feb 14, 1994 |
What are the latest accounts for ALLVOTEC SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for ALLVOTEC SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Paul John Worthington as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Kristian Brian Lee as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Gardner as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Termination of appointment of Liam Matthew Duncalf as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul John Worthington as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Gardner as a director on Dec 11, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glen Norman Williams as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 32 pages | AA | ||||||||||
Change of details for Daisy It Services Limited as a person with significant control on May 31, 2019 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Daisy It Services Limited as a person with significant control on May 17, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Daisy Wholesale Limited as a person with significant control on May 17, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of ALLVOTEC SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Kristian Brian | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | England | British | 305579540001 | |||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 182787910001 | |||||||
| SHEPHEARD, David Leslie | Secretary | 52 Greswolde Road B91 1DY Solihull West Midlands | British | 38284640001 | ||||||
| SHEPHEARD, Helen Margaret | Secretary | 201 St Bernards Road B92 7DL Solihull West Midlands | British | 43210070001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| DUNCALF, Liam Matthew | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | England | British | 257070630001 | |||||
| GARDNER, David | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | England | British | 277805290001 | |||||
| GRIGGS, Gavin Peter | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 154536120001 | |||||
| JONES, Michael James | Director | 5 Deans Way Tarvin CH3 8LX Chester Cheshire | United Kingdom | British | 38285160001 | |||||
| MARKE, Nathan Richard | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 194292450001 | |||||
| MCGLENNON, David Lewis | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 181536600001 | |||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 252490400001 | |||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 178585250001 | |||||
| SHEPHEARD, David Leslie | Director | 201 St Bernards Road B92 7DL Solihull West Midlands | England | British | 38284640002 | |||||
| SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 161471940001 | |||||
| WILLIAMS, Glen Norman | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | England | British | 193675720001 | |||||
| WORTHINGTON, Paul John | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House United Kingdom | England | British | 317209720001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ALLVOTEC SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allvotec Limited | May 17, 2019 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daisy Wholesale Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALLVOTEC SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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