DPS REALISATIONS LIMITED

DPS REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDPS REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03273228
    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 DPS REALISATIONS LIMITED?

    • (7210) /
    • (7222) /

    Where is DPS REALISATIONS LIMITED located?

    Registered Office Address
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of DPS REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATAPLEX SYSTEMS LIMITEDNov 30, 2004Nov 30, 2004
    DATAPLEX SYSTEMS PLCOct 20, 2003Oct 20, 2003
    DATAPLEX SYSTEMS LIMITEDNov 04, 1996Nov 04, 1996

    What are the latest accounts for DPS REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for DPS REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DPS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Dec 13, 2011

    24 pages2.24B

    Notice of move from Administration to Dissolution

    23 pages2.35B

    Administrator's progress report to Jun 29, 2011

    20 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    43 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Registered office address changed from * Orbit House Albert Street, Eccles Manchester Lancashire M30 0BL* on Jan 12, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed dataplex systems LIMITED\certificate issued on 07/01/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2011

    Change company name resolution on Jan 04, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of DPS REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPARROW, Joanne Ingrid Margaret
    Furlong Farmhouse
    Nether Westcote
    OX7 6SD Chipping Norton
    Oxfordshire
    Secretary
    Furlong Farmhouse
    Nether Westcote
    OX7 6SD Chipping Norton
    Oxfordshire
    BritishCompany Director102267470003
    DONNELLAN, Oliver Thomas
    884 Manchester Road
    Over Hulton
    BL5 1AT Bolton
    Director
    884 Manchester Road
    Over Hulton
    BL5 1AT Bolton
    EnglandBritishDirector124868690001
    ROBERTSON, David Stuart
    Middlehurst Road
    Grappenhall
    WA4 2LG Warrington
    24
    Cheshire
    Director
    Middlehurst Road
    Grappenhall
    WA4 2LG Warrington
    24
    Cheshire
    EnglandBritishFinancial Director106340370002
    SPARROW, Joanne Ingrid Margaret
    Furlong Farmhouse
    Nether Westcote
    OX7 6SD Chipping Norton
    Oxfordshire
    Director
    Furlong Farmhouse
    Nether Westcote
    OX7 6SD Chipping Norton
    Oxfordshire
    EnglandBritishCompany Director102267470003
    SPARROW, Richard John
    Furlong Farmhouse
    Nether Westcote
    OX7 6SD Chipping Norton
    Oxfordshire
    Director
    Furlong Farmhouse
    Nether Westcote
    OX7 6SD Chipping Norton
    Oxfordshire
    EnglandBritishCompany Director118959820002
    BURGESS, Julie
    12 Old Crofts Bank
    Urmston
    M41 7AA Manchester
    Secretary
    12 Old Crofts Bank
    Urmston
    M41 7AA Manchester
    British51155300002
    SOUTHERN, David
    Orbit House
    Albert Street, Eccles
    M30 0BL Manchester
    Lancashire
    Secretary
    Orbit House
    Albert Street, Eccles
    M30 0BL Manchester
    Lancashire
    152542180001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BARRATT, Stephen Charles
    Orbit House
    Albert Street, Eccles
    M30 0BL Manchester
    Lancashire
    Director
    Orbit House
    Albert Street, Eccles
    M30 0BL Manchester
    Lancashire
    EnglandBritishBusiness Development Director150766150001
    BURGESS, Andrew David
    12 Old Crofts Bank
    Urmston
    M41 7AA Manchester
    Director
    12 Old Crofts Bank
    Urmston
    M41 7AA Manchester
    United KingdomBritishTechnical Director51155350002
    FELSTEAD, John Richard
    22 Booths Lane
    WA13 0PE Lymm
    Cheshire
    Director
    22 Booths Lane
    WA13 0PE Lymm
    Cheshire
    BritishManaging Director55565580002
    JONES, Keith
    Foxwood
    York Drive
    WA14 3HF Bowdon
    Cheshire
    Director
    Foxwood
    York Drive
    WA14 3HF Bowdon
    Cheshire
    EnglandBritishCompany Director93601540002
    MARSHALL, Jamie Paul
    18 Allington Close
    Walton Le Dale
    PR5 4NL Preston
    Lancashire
    Director
    18 Allington Close
    Walton Le Dale
    PR5 4NL Preston
    Lancashire
    United KingdomBritishTechnical Director71611380002
    SOUTHERN, David
    Orbit House
    Albert Street, Eccles
    M30 0BL Manchester
    Lancashire
    Director
    Orbit House
    Albert Street, Eccles
    M30 0BL Manchester
    Lancashire
    EnglandBritishSolicitors142141610001
    TORR, Richard Peter
    29 Osborne Street
    Didsbury
    M20 2QZ Manchester
    Director
    29 Osborne Street
    Didsbury
    M20 2QZ Manchester
    EnglandBritishConsultant50088210002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does DPS REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 28, 2010
    Delivered On Oct 02, 2010
    Satisfied
    Amount secured
    £513,456.51 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the book debts see image for full details.
    Persons Entitled
    • Bell Microproducts LTD
    Transactions
    • Oct 02, 2010Registration of a charge (MG01)
    • Jan 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 31, 2010
    Delivered On Sep 16, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Absolute Invoice Finance, a Division of Aldermore Bank PLC
    Transactions
    • Sep 16, 2010Registration of a charge (MG01)
    Assignment of life policy
    Created On Feb 28, 2007
    Delivered On Mar 02, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy of assurance with the standard life assurance company dated 28 september 2005 in respect of richard john sparrow (policy number X76388720) (the policy) and all money that may become payable under the policy subject to re-assignment or redemption.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    Debenture
    Created On Feb 14, 2007
    Delivered On Feb 21, 2007
    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
    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
    • Donna Fiona Taylor Eric Michael Wright
    Transactions
    • Feb 21, 2007Registration of a charge (395)
    • Jul 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Jan 17, 2005
    Delivered On Jan 18, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Jan 18, 2005Registration of a charge (395)
    • Jan 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 04, 2005
    Delivered On Jan 13, 2005
    Outstanding
    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 Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2005Registration of a charge (395)
    Debenture
    Created On Oct 04, 2002
    Delivered On Oct 07, 2002
    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 Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 2002Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 2000
    Delivered On Mar 21, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    • Oct 20, 2004Statement of satisfaction of a charge in full or part (403a)

    Does DPS REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2010Administration started
    Dec 13, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    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