MELBOURNE SERVER HOSTING LIMITED

MELBOURNE SERVER HOSTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMELBOURNE SERVER HOSTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04091836
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MELBOURNE SERVER HOSTING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MELBOURNE SERVER HOSTING LIMITED located?

    Registered Office Address
    3rd Floor
    11-21 Paul Street
    EC2A 4JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MELBOURNE SERVER HOSTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MELBOURNE NETWORK SOLUTIONS LIMITEDOct 17, 2000Oct 17, 2000

    What are the latest accounts for MELBOURNE SERVER HOSTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for MELBOURNE SERVER HOSTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lucy Rebecca Dimes as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Reece Garethe Donovan as a director on Sep 15, 2023

    1 pagesTM01

    Appointment of Julie Brown as a secretary on Feb 28, 2023

    2 pagesAP03

    Termination of appointment of Andrew James Mcdonald as a secretary on Feb 28, 2023

    1 pagesTM02

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 04, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    10 pagesAA

    legacy

    111 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Reece Garethe Donovan as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Angus Macsween as a director on Oct 01, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    15 pagesAA

    Who are the officers of MELBOURNE SERVER HOSTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Julie
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    307315020001
    CUNNINGHAM, Scott Thomas
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    United KingdomBritish111223770016
    DIMES, Lucy Rebecca
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    United KingdomBritish291489420001
    HALL, Bruce Alexander
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    British171678540001
    MCDONALD, Andrew James
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    242822800001
    THAWLEY, Lynn
    Barn 3
    Laytham Hall Barns
    YO42 4PR Laytham
    East Riding
    Secretary
    Barn 3
    Laytham Hall Barns
    YO42 4PR Laytham
    East Riding
    British70230590003
    1ST CERT FORMATIONS LIMITED
    Olympic House
    17-19 Whitworth Street West
    M1 5WG Manchester
    Secretary
    Olympic House
    17-19 Whitworth Street West
    M1 5WG Manchester
    74562450001
    COLLINS, Victor Francis
    Barn 3 Laytham Hall Farm
    Laytham
    YO42 4PR York
    Director
    Barn 3 Laytham Hall Farm
    Laytham
    YO42 4PR York
    United KingdomBritish72843140001
    DONOVAN, Reece Garethe
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    United KingdomBritish229879950001
    HARAN, Sarah
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    United KingdomBritish159841970001
    KEIGHRON-FOSTER, Daniel David
    Limley Grove
    M21 8UB Manchester
    12
    England
    Director
    Limley Grove
    M21 8UB Manchester
    12
    England
    United KingdomBritish72843310008
    LOGAN, Richard Strachan
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    ScotlandBritish997610003
    MACSWEEN, Angus
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    ScotlandBritish80797990001
    THAWLEY, Lynn
    11-21 Paul Street
    EC2A 4JU London
    Ground Floor
    Director
    11-21 Paul Street
    EC2A 4JU London
    Ground Floor
    EnglandBritish168162300003
    1ST CERT FORMATIONS LIMITED
    Olympic House
    17-19 Whitworth Street West
    M1 5WG Manchester
    Director
    Olympic House
    17-19 Whitworth Street West
    M1 5WG Manchester
    74562450001
    REPORTACTION LIMITED
    1st Cert Olympic House
    17-19 Whitworth Street West
    M1 5WG Manchester
    Lancashire
    Director
    1st Cert Olympic House
    17-19 Whitworth Street West
    M1 5WG Manchester
    Lancashire
    75727600001

    Who are the persons with significant control of MELBOURNE SERVER HOSTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iomart Group Plc
    Kelvin Campus, Maryhill Road
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    Apr 06, 2016
    Kelvin Campus, Maryhill Road
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc204560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MELBOURNE SERVER HOSTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 15, 2012
    Delivered On Aug 28, 2012
    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 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
    • Bank of Scotland PLC
    Transactions
    • Aug 28, 2012Registration of a charge (MG01)
    • Jan 17, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 29, 2011
    Delivered On Oct 08, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 08, 2011Registration of a charge (MG01)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    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