DIGIPOS PROFESSIONAL SERVICES LIMITED

DIGIPOS PROFESSIONAL SERVICES LIMITED

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

    Company NameDIGIPOS PROFESSIONAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04672770
    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 DIGIPOS PROFESSIONAL SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DIGIPOS PROFESSIONAL SERVICES LIMITED located?

    Registered Office Address
    Unit 1 Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGIPOS PROFESSIONAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGIPOS CONSULTING SERVICES LIMITEDDec 19, 2006Dec 19, 2006
    RETAIL TECHNOLOGY CONSULTANTS LIMITEDJun 22, 2004Jun 22, 2004
    REAL TIME CONTROL LIMITEDJun 10, 2003Jun 10, 2003
    STEVTON (NO. 257) LIMITEDFeb 20, 2003Feb 20, 2003

    What are the latest accounts for DIGIPOS PROFESSIONAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for DIGIPOS PROFESSIONAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Victoria Anne Chandler as a secretary on Aug 17, 2016

    2 pagesAP03

    Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on Aug 05, 2016

    1 pagesTM02

    Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015

    3 pagesAA01

    Annual return made up to Mar 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Alan Stanley Wright as a director on Nov 27, 2015

    1 pagesTM01

    Appointment of Mr Mel David Taylor as a director on Nov 27, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Appointment of Mr Alan Stanley Wright as a director on Jun 17, 2015

    2 pagesAP01

    Termination of appointment of Thierry Georges Bouzac as a director on Jun 01, 2015

    1 pagesTM01

    Annual return made up to Mar 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2015

    Statement of capital on Mar 22, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Oliver Carl Archer as a director on Nov 26, 2014

    2 pagesAP01

    Termination of appointment of David Keith Christopher Gibbon as a director on Nov 14, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Termination of appointment of Fiona Timothy as a director

    1 pagesTM01

    Appointment of Mr Thierry Georges Bouzac as a director

    2 pagesAP01

    Annual return made up to Mar 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Appointment of Mr David Keith Christopher Gibbon as a director

    2 pagesAP01

    Termination of appointment of Fiona Tee as a director

    1 pagesTM01

    Annual return made up to Mar 20, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of DIGIPOS PROFESSIONAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Victoria Anne
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    212443960001
    ARCHER, Oliver Carl
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritishDirector150218430001
    TAYLOR, Mel David
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandEnglishDirector203242420001
    BARRELL, Henry James
    76 Portsmouth Road
    PO13 9AF Lee On The Solent
    Hampshire
    Secretary
    76 Portsmouth Road
    PO13 9AF Lee On The Solent
    Hampshire
    BritishCompany Director10139240001
    BAXTER, Richard Alistair
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Nominee Secretary
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British900007600001
    CHURCH, Lisa
    Houndmills Industrial Estate
    Hamilton Road
    RG21 6YT Basingstoke
    Unit 4
    Hampshire
    Secretary
    Houndmills Industrial Estate
    Hamilton Road
    RG21 6YT Basingstoke
    Unit 4
    Hampshire
    146556800001
    WARWICK-SAUNDERS, Richard Meirion
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    163278230001
    ASPLIN, Robert Alexander
    Houndmills Industrial Estate
    Hamilton Road
    RG21 6YT Basingstoke
    Unit 4
    Hampshire
    Director
    Houndmills Industrial Estate
    Hamilton Road
    RG21 6YT Basingstoke
    Unit 4
    Hampshire
    UkBritishDirector149870270001
    BARRELL, Henry James
    76 Portsmouth Road
    PO13 9AF Lee On The Solent
    Hampshire
    Director
    76 Portsmouth Road
    PO13 9AF Lee On The Solent
    Hampshire
    United KingdomBritishCompany Director10139240001
    BAXTER, Richard Alistair
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Nominee Director
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British900007600001
    BITTLESTON, Timothy Steven
    The Chimneys
    73 Station Road
    DE13 8DS Barton Under Needwood
    Staffordshire
    Director
    The Chimneys
    73 Station Road
    DE13 8DS Barton Under Needwood
    Staffordshire
    BritishCompany Director74438980001
    BOUZAC, Thierry Georges
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandFrenchDirector87674390003
    GIBBON, David Keith Christopher
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishDirector49959390002
    HIDALGO, Tony
    Lyndhurst Dr
    L6H7V7 Oakville
    2390
    Ontario
    Director
    Lyndhurst Dr
    L6H7V7 Oakville
    2390
    Ontario
    CanadaCanadianDirector147150840001
    PATTERSON, Ian James
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritishDirector102523780001
    SYSON, Keith Gordon
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    Director
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    EnglandBritishSolicitor114801880001
    TEE, Fiona
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritishDirector66385440005
    TIMOTHY, Fiona Maria
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishDirector161343370001
    WILLIAMS, Huw Llewelyn Francis
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    Director
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    EnglandBritishCompany Director73616300001
    WRIGHT, Alan Stanley
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritishDirector83067060001

    Does DIGIPOS PROFESSIONAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 02, 2012
    Delivered On Jul 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargor 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 real property, all licenses, proceeds of sale, plant and machinery, all computers, vehicles, office equipment, the benefit of all contracts, charged securities, intelelctual property, goodwill and uncalled capital, the relevant contracts, insurances and all other receivables see image for full details.
    Persons Entitled
    • Becap Fund LP
    Transactions
    • Jul 11, 2012Registration of a charge (MG01)
    • Aug 23, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 22, 2003
    Delivered On Aug 30, 2003
    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
    • Aug 30, 2003Registration of a charge (395)
    • Sep 19, 2016Satisfaction of a charge (MR04)

    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