DIGIPOS PROFESSIONAL SERVICES LIMITED
Overview
Company Name | DIGIPOS PROFESSIONAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04672770 |
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 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 Address | No |
What were the previous names of DIGIPOS PROFESSIONAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
DIGIPOS CONSULTING SERVICES LIMITED | Dec 19, 2006 | Dec 19, 2006 |
RETAIL TECHNOLOGY CONSULTANTS LIMITED | Jun 22, 2004 | Jun 22, 2004 |
REAL TIME CONTROL LIMITED | Jun 10, 2003 | Jun 10, 2003 |
STEVTON (NO. 257) LIMITED | Feb 20, 2003 | Feb 20, 2003 |
What are the latest accounts for DIGIPOS PROFESSIONAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for DIGIPOS PROFESSIONAL SERVICES 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 | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Appointment of Victoria Anne Chandler as a secretary on Aug 17, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on Aug 05, 2016 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015 | 3 pages | AA01 | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Stanley Wright as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mel David Taylor as a director on Nov 27, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Alan Stanley Wright as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thierry Georges Bouzac as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Oliver Carl Archer as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Keith Christopher Gibbon as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Fiona Timothy as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Thierry Georges Bouzac as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Appointment of Mr David Keith Christopher Gibbon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Tee as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of DIGIPOS PROFESSIONAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHANDLER, Victoria Anne | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | 212443960001 | |||||||
ARCHER, Oliver Carl | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 150218430001 | ||||
TAYLOR, Mel David | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | English | Director | 203242420001 | ||||
BARRELL, Henry James | Secretary | 76 Portsmouth Road PO13 9AF Lee On The Solent Hampshire | British | Company Director | 10139240001 | |||||
BAXTER, Richard Alistair | Nominee Secretary | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 900007600001 | ||||||
CHURCH, Lisa | Secretary | Houndmills Industrial Estate Hamilton Road RG21 6YT Basingstoke Unit 4 Hampshire | 146556800001 | |||||||
WARWICK-SAUNDERS, Richard Meirion | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | 163278230001 | |||||||
ASPLIN, Robert Alexander | Director | Houndmills Industrial Estate Hamilton Road RG21 6YT Basingstoke Unit 4 Hampshire | Uk | British | Director | 149870270001 | ||||
BARRELL, Henry James | Director | 76 Portsmouth Road PO13 9AF Lee On The Solent Hampshire | United Kingdom | British | Company Director | 10139240001 | ||||
BAXTER, Richard Alistair | Nominee Director | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 900007600001 | ||||||
BITTLESTON, Timothy Steven | Director | The Chimneys 73 Station Road DE13 8DS Barton Under Needwood Staffordshire | British | Company Director | 74438980001 | |||||
BOUZAC, Thierry Georges | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | French | Director | 87674390003 | ||||
GIBBON, David Keith Christopher | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Director | 49959390002 | ||||
HIDALGO, Tony | Director | Lyndhurst Dr L6H7V7 Oakville 2390 Ontario | Canada | Canadian | Director | 147150840001 | ||||
PATTERSON, Ian James | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | Director | 102523780001 | ||||
SYSON, Keith Gordon | Director | Garden Lodge 8 Tennyson's Ridge GU27 3SY Haslemere Surrey | England | British | Solicitor | 114801880001 | ||||
TEE, Fiona | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | Director | 66385440005 | ||||
TIMOTHY, Fiona Maria | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Director | 161343370001 | ||||
WILLIAMS, Huw Llewelyn Francis | Director | Archways Alexandria Road Sutton Scotney SO21 3LF Winchester Hampshire | England | British | Company Director | 73616300001 | ||||
WRIGHT, Alan Stanley | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 83067060001 |
Does DIGIPOS PROFESSIONAL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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