DESIGNER SERVERS LIMITED

DESIGNER SERVERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDESIGNER SERVERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03548701
    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 DESIGNER SERVERS LIMITED?

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

    Where is DESIGNER SERVERS LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DESIGNER SERVERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for DESIGNER SERVERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on Jul 12, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 27, 2013

    LRESSP

    Statement of capital on Jun 17, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 10/06/2013
    RES13

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Apr 17, 2013 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom

    1 pagesAD02

    Miscellaneous

    Section 519 2006
    3 pagesMISC

    Auditor's resignation

    4 pagesAUD

    Director's details changed for Mr Andrew George Fraser May on Sep 01, 2012

    2 pagesCH01

    Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Sep 11, 2012

    1 pagesAD01

    Termination of appointment of Paul Anthony Moore as a secretary on Aug 24, 2012

    1 pagesTM02

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Aug 24, 2012

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Apr 17, 2012 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom

    1 pagesAD02

    Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on Mar 01, 2012

    1 pagesAD01

    Secretary's details changed for Mr Paul Anthony Moore on Jan 17, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Who are the officers of DESIGNER SERVERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritishLawyer135958960001
    MAY, Andrew George Fraser
    House
    Longshot Lane
    RG12 1WB Bracknell
    Waterside
    Berkshire
    United Kingdom
    Director
    House
    Longshot Lane
    RG12 1WB Bracknell
    Waterside
    Berkshire
    United Kingdom
    United KingdomBritishDirector134139330002
    BARON, Christopher
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    Secretary
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    British109434090001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152560370001
    SOUTHWART, Rachel
    3 Church Hill Avenue
    Warton
    LA5 9NU Carnforth
    Lancashire
    Secretary
    3 Church Hill Avenue
    Warton
    LA5 9NU Carnforth
    Lancashire
    British106623980001
    WILLS, Timothy
    25 Higson Avenue
    M21 9EP Manchester
    Lancashire
    Secretary
    25 Higson Avenue
    M21 9EP Manchester
    Lancashire
    BritishGeneral Manager63000970003
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritishChief Executive111131550001
    BARON, Christopher
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    Director
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    BritishFinance Director109434090001
    CLEAVER, Simon William
    Overtown Farm
    Woodman Lane, Cowan Bridge
    LA6 2HT Carnforth
    Director
    Overtown Farm
    Woodman Lane, Cowan Bridge
    LA6 2HT Carnforth
    BritishManaging Director54116550006
    CRAWFORD, David William
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    Director
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    EnglandBritishCompany Director315434370001
    DELANEY, Austin
    41 Barley Close
    BA12 9LX Warminster
    Wiltshire
    Director
    41 Barley Close
    BA12 9LX Warminster
    Wiltshire
    BritishComputers74040410005
    HILL, Andrew James
    39 Billy Lane
    Clifton
    M27 8FS Swinton
    Manchester
    Director
    39 Billy Lane
    Clifton
    M27 8FS Swinton
    Manchester
    BritishSalesman57825040007
    HILL, Andrew James
    Flat 3,57 Palatine Road
    M20 3LJ Manchester
    Lancashire
    Director
    Flat 3,57 Palatine Road
    M20 3LJ Manchester
    Lancashire
    BritishSales Manager57825040003
    LINCOLN, James David
    Flat 3,32 Keppel Road
    M21 0BW Manchester
    Lancashire
    Director
    Flat 3,32 Keppel Road
    M21 0BW Manchester
    Lancashire
    BritishComputer Systems Manager64172670001
    MAGUIRE, John Noel
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    Director
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    United KingdomBritishChief Financial Officer169410600001
    MALE, Philip Stewart
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    Director
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    United KingdomBritishChief Operating Officer112888290003
    RICHARD, Douglas Mark
    5 Belvoir Terrace
    CB2 2AA Cambridge
    Cambridgeshire
    Director
    5 Belvoir Terrace
    CB2 2AA Cambridge
    Cambridgeshire
    AmericanVenture Consultant81182960001
    STEPHENS, Will
    Beanstalk Cottage
    Firle
    BN8 6LS Lewes
    East Sussex
    Director
    Beanstalk Cottage
    Firle
    BN8 6LS Lewes
    East Sussex
    BritishDirector63806670003
    SUTTON, Mark James
    2 Saltdean Court
    Longridge Avenue
    BN2 8LG Saltdean
    West Sussex
    Director
    2 Saltdean Court
    Longridge Avenue
    BN2 8LG Saltdean
    West Sussex
    BritishSales Consultant103272970001
    WILLS, Timothy
    25 Higson Avenue
    M21 9EP Manchester
    Lancashire
    Director
    25 Higson Avenue
    M21 9EP Manchester
    Lancashire
    BritishGeneral Manager63000970003

    Does DESIGNER SERVERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 30, 2002
    Delivered On Oct 03, 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
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2002Registration of a charge (395)
    • Jun 12, 2013Satisfaction of a charge (MR04)
    Second fixed and floating charge to rank after debenturedated 5 april 2001
    Created On May 25, 2001
    Delivered On Jun 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a contract for consultancy services dated 25 may 2001
    Short particulars
    All land or interests in land owned by the company, fixtures, book debts, undertaking and assets and goodwill and uncalled capital.
    Persons Entitled
    • Outpost Partners Limited
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    • May 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 2001
    Delivered On Apr 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • David Wills & Jennifer Wills
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    • Mar 22, 2002Statement of satisfaction of a charge in full or part (403a)

    Does DESIGNER SERVERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2014Dissolved on
    Jun 27, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB 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