DIGITAL DOCUMENTS LIMITED

DIGITAL DOCUMENTS LIMITED

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

    Company NameDIGITAL DOCUMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03757729
    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 DIGITAL DOCUMENTS LIMITED?

    • (7210) /
    • (7260) /
    • (7414) /

    Where is DIGITAL DOCUMENTS LIMITED located?

    Registered Office Address
    First Floor
    Davidson House
    RG1 3EU Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGITAL DOCUMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWINSMART LIMITEDApr 22, 1999Apr 22, 1999

    What are the latest accounts for DIGITAL DOCUMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for DIGITAL DOCUMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 05, 2012

    17 pages2.35B

    Administrator's progress report to Jul 05, 2012

    13 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    36 pages2.17B

    Registered office address changed from Kniveton Wood Farm Kniveton Ashbourne Derbyshire DE6 1JG on Jan 16, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Aug 22, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2011

    Statement of capital on Sep 26, 2011

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2010

    8 pagesAA

    Annual return made up to Aug 22, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Christopher Mark Haden on Aug 22, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    8 pagesMG01

    Total exemption small company accounts made up to Jun 30, 2009

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Jun 30, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages287

    Who are the officers of DIGITAL DOCUMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORK, Carolyn
    Kniveton
    DE6 1JG Ashbourne
    Kniveton Wood Farm
    Derbyshire
    Secretary
    Kniveton
    DE6 1JG Ashbourne
    Kniveton Wood Farm
    Derbyshire
    Other129760440001
    CORK, Raymond Michael
    Kniveton
    DE6 1JG Ashbourne
    Kniveton Wood Farm
    Director
    Kniveton
    DE6 1JG Ashbourne
    Kniveton Wood Farm
    United KingdomBritishDirector129809740001
    HADEN, Christopher Mark
    71 Park Street
    SP1 3AT Salisbury
    Wiltshire
    Director
    71 Park Street
    SP1 3AT Salisbury
    Wiltshire
    EnglandBritishDirector124463990002
    HAINES, Susan
    12 Chamberlain Avenue
    ME16 8NR Maidstone
    Kent
    Secretary
    12 Chamberlain Avenue
    ME16 8NR Maidstone
    Kent
    British83898170001
    WELLER, David Kenneth
    12 Chamberlain Avenue
    ME16 8NR Maidstone
    Kent
    Secretary
    12 Chamberlain Avenue
    ME16 8NR Maidstone
    Kent
    BritishProposed Director64535020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LIDLOW, Roger Bernard
    32 Hunts Farm Close
    TN15 8HY Borough Green
    Kent
    Director
    32 Hunts Farm Close
    TN15 8HY Borough Green
    Kent
    BritishOperations Director77322450001
    WELLER, David Kenneth
    12 Chamberlain Avenue
    ME16 8NR Maidstone
    Kent
    Director
    12 Chamberlain Avenue
    ME16 8NR Maidstone
    Kent
    United KingdomBritishManaging Director64535020001
    WILLIAMS, Terry Andrew
    46 Beech Road
    Mereworth
    ME18 5QU Maidstone
    Kent
    Director
    46 Beech Road
    Mereworth
    ME18 5QU Maidstone
    Kent
    BritishSales Director111751150001
    WILSON, Alan Peter
    26 Poplicans Road
    Cuxton
    ME2 1EH Rochester
    Kent
    Director
    26 Poplicans Road
    Cuxton
    ME2 1EH Rochester
    Kent
    BritishProposed Director64534890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does DIGITAL DOCUMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 15, 2010
    Delivered On Jun 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
    • Bibby Financial Services Limited (Security Trustee)
    Transactions
    • Jun 16, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 13, 2005
    Delivered On Sep 16, 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
    • National Westminster Bank PLC
    Transactions
    • Sep 16, 2005Registration of a charge (395)
    • Jun 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Aug 27, 2002
    Delivered On Aug 28, 2002
    Satisfied
    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 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
    • Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
    Transactions
    • Aug 28, 2002Registration of a charge (395)
    • Jul 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 30, 1999
    Delivered On Aug 05, 1999
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 05, 1999Registration of a charge (395)
    • Jul 27, 2005Statement of satisfaction of a charge in full or part (403a)

    Does DIGITAL DOCUMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2012Administration ended
    Jan 06, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Gareth Wyn Roberts
    Davidson House Forbury Square
    RG1 3EU Reading
    Berkshire
    practitioner
    Davidson House Forbury Square
    RG1 3EU Reading
    Berkshire
    Paul Ellison
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    practitioner
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire

    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