DIMENSION DATA COMMUNICATIONS UK LIMITED
Overview
| Company Name | DIMENSION DATA COMMUNICATIONS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04036009 |
| 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 DIMENSION DATA COMMUNICATIONS UK LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is DIMENSION DATA COMMUNICATIONS UK LIMITED located?
| Registered Office Address | Darwin House Lichfield South Birmingham Road WS14 0QP Lichfield Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIMENSION DATA COMMUNICATIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEXTIRAONE UK LIMITED | Sep 02, 2002 | Sep 02, 2002 |
| ALCATEL E-BUSINESS DISTRIBUTION LIMITED | Sep 21, 2000 | Sep 21, 2000 |
| BLAKEDEW 256 LIMITED | Jul 18, 2000 | Jul 18, 2000 |
What are the latest accounts for DIMENSION DATA COMMUNICATIONS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for DIMENSION DATA COMMUNICATIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Anne Colette Jacqueline Thonon as a director on Oct 10, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew David Coulsen as a director on Oct 10, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Sep 27, 2017
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Dimension Data Holdings Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Director's details changed for Ms Anne Colette Jacqueline Thonon on Aug 29, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 30 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Francis Cooper as a director on Mar 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Calvin Paul Wesley Goom as a director on Mar 21, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 28 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014 | 3 pages | AA01 | ||||||||||
Appointment of Mr Paul Francis Cooper as a secretary on Feb 02, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Calvin Paul Wesley Goom as a director on Feb 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Horner as a secretary on Feb 02, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Steven Murray Skakel as a director on Feb 02, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 30 pages | AA | ||||||||||
Who are the officers of DIMENSION DATA COMMUNICATIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Paul Francis | Secretary | Darwin House Lichfield South Birmingham Road WS14 0QP Lichfield Staffordshire | 194607120001 | |||||||
| COOPER, Paul Francis | Director | Darwin House Lichfield South Birmingham Road WS14 0QP Lichfield Staffordshire | England | British | 206909290001 | |||||
| HORNER, Clare | Secretary | Darwin House Lichfield South Birmingham Road WS14 0QP Lichfield Staffordshire | British | 81932840001 | ||||||
| MAJURY, Robert Andrew | Secretary | 24 Canterbury Road GU14 6NW Farnborough Hampshire | British | 72155340001 | ||||||
| PENTER, Nicholas Trevor | Secretary | 8 Cotsalls Fair Oak SO50 7HP Eastleigh Hampshire | British | 81327550001 | ||||||
| SKAKEL, Steven Murray | Secretary | 29 Earlswood Road Dorridge B93 8RD Solihull West Midlands | British | 29806610004 | ||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 38915800008 | |||||||
| ANE, Jerome Philippe | Director | Birmingham Road WS14 0QP Lichfield Darwin House Staffordshire | France | French | 148831600001 | |||||
| BERTHELON, Jean Jacques | Director | 59 Boulevard Beausejour FOREIGN Paris Paris 75116 France | French | 114410380001 | ||||||
| COULSEN, Andrew David | Director | Darwin House Lichfield South Birmingham Road WS14 0QP Lichfield Staffordshire | Switzerland | British | 87390090003 | |||||
| DOWNIE, Ian Michael Stuart | Director | Beech Hill Easton SO21 1ED Winchester Hampshire | United Kingdom | British | 81327720001 | |||||
| GIBBS, Simon Spencer | Director | Weedon Lodge Farm House East End HP22 4NJ Weedon Buckinghamshire | England | British | 90259420001 | |||||
| GOOM, Calvin Paul Wesley | Director | Darwin House Lichfield South Birmingham Road WS14 0QP Lichfield Staffordshire | United Kingdom | British | 194584790001 | |||||
| KAYLOR, Donald Graham | Director | 1 Styperson Way Poynton SK12 1UJ Stockport Cheshire | British | 73180690001 | ||||||
| LEWIS, David Andrew | Director | 17 Mill Road CF14 0XA Cardiff | United Kingdom | British | 63310660001 | |||||
| MAJURY, Robert Andrew | Director | 24 Canterbury Road GU14 6NW Farnborough Hampshire | England | British | 72155340001 | |||||
| PENTER, Nicholas Trevor | Director | 8 Cotsalls Fair Oak SO50 7HP Eastleigh Hampshire | United Kingdom | British | 81327550001 | |||||
| SALVAGE, James Lloyd | Director | Lissom Shaw Rickmanhill Road CR5 3LA Chipstead Surrey | British | 50498550001 | ||||||
| SKAKEL, Steven Murray | Director | 29 Earlswood Road Dorridge B93 8RD Solihull West Midlands | England | British | 29806610004 | |||||
| THONON, Anne Colette Jacqueline | Director | Darwin House Lichfield South Birmingham Road WS14 0QP Lichfield Staffordshire | Luxembourg | Belgian | 146053560002 | |||||
| WINN, David Charles | Director | NL-1016 Ex Amsterdam Keizersgracht 302 1v | The Netherlands | Irish | 150733800001 | |||||
| BLAKELAW DIRECTOR SERVICES LIMITED | Director | New Court 1 Barnes Wallis Road PO15 5UA Fareham Hampshire | 67781590002 | |||||||
| NEXTIRAONE EUROPE HOLDINGS BV | Director | Laan Van's-Gravenmade 24 2495 Aj's Gravenhage Netherlands | 114409680001 | |||||||
| RKO MANAGEMENT AND INVESTMENT B.V. | Director | Laan Van `S-Gravenmade 24 `S-Gravenhage 2495 Aj Netherlands | 117640790001 |
Who are the persons with significant control of DIMENSION DATA COMMUNICATIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dimension Data Holdings Plc | Apr 06, 2016 | Waterfront Business Park Fleet Road GU51 3QT Fleet Dimension Data House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DIMENSION DATA COMMUNICATIONS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 24, 2013 Delivered On May 01, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 12, 2007 Delivered On Oct 20, 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 A first fixed equitable charge over the deposit £306,315.45. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 22, 2005 Delivered On Dec 29, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The real property any goodwill the shares all dividends interest and other monies the proceeds of insurance floating charge the companys undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 29, 2002 Delivered On Sep 04, 2002 | 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 First legal fixed charge over rent deposit of £164,590.00 and any interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Mar 20, 2002 Delivered On Mar 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re alcatel e-businessdistribution limited business premium account number 50126586. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
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