DIGITAL ASSESS LIMITED

DIGITAL ASSESS LIMITED

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

    Company NameDIGITAL ASSESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04682791
    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 ASSESS LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is DIGITAL ASSESS LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGITAL ASSESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHERSTON PUBLISHING GROUP LIMITEDAug 06, 2003Aug 06, 2003
    VELOCITY 278 LIMITEDMar 02, 2003Mar 02, 2003

    What are the latest accounts for DIGITAL ASSESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for DIGITAL ASSESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice to Registrar in respect of date of dissolution

    4 pagesAM24

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from 114/116, 154-160 Fleet Street London EC4A 2DQ England to 25 Farringdon Street London EC4A 4AB on Aug 11, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 62,229.52
    SH01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Dan Sahdhu on Feb 23, 2016

    2 pagesCH01

    Appointment of Mr Manish Miglani as a director on Jan 26, 2016

    2 pagesAP01

    Second filing of AR01 previously delivered to Companies House made up to Mar 01, 2015

    21 pagesRP04

    Termination of appointment of Joseph Michael James Ludlow as a director on Sep 30, 2015

    1 pagesTM01

    Registered office address changed from , 109 Cheney Manor Industrial Estate, Swindon, SN2 2QE to 25 Farringdon Street London EC4A 4AB on May 07, 2015

    1 pagesAD01

    Annual return made up to Mar 01, 2015 with full list of shareholders

    13 pagesAR01
    Annotations
    DateAnnotation
    Nov 03, 2015Clarification A second filed AR01 was registered on 03/11/2015.

    Termination of appointment of Derek Stephen Watson as a secretary on Mar 17, 2015

    1 pagesTM02

    Statement of capital following an allotment of shares on Feb 17, 2015

    • Capital: GBP 57,665.74
    6 pagesSH01

    Statement of capital following an allotment of shares on Jan 20, 2015

    • Capital: GBP 57,271.94
    6 pagesSH01

    Appointment of Mr Mohit Rajan as a director on Dec 16, 2014

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2014

    7 pagesAA

    Statement of capital following an allotment of shares on Jan 06, 2015

    • Capital: GBP 54,587.37
    6 pagesSH01

    Appointment of Mr Derek Stephen Watson as a secretary on Nov 11, 2014

    2 pagesAP03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 19, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of DIGITAL ASSESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEADLE, Duncan James
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish146065340001
    DERRICK, Karim
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish171365590001
    MIGLANI, Manish
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandIndian188973920001
    RAJAN, Mohit
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandIndian180861200002
    SANDHU, Dan
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish190598940001
    IQ CAPITAL DIRECTOR NOMINEES
    61 Regent Street
    CB2 1AB Cambridge
    Ravenscroft House
    Cambridgeshire
    United Kingdom
    Director
    61 Regent Street
    CB2 1AB Cambridge
    Ravenscroft House
    Cambridgeshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03447501
    164079530001
    EAGLESTONE, Adrian Alexis
    Longmeadow
    Downington
    GL7 3DL Lechlade
    Gloucestershire
    Secretary
    Longmeadow
    Downington
    GL7 3DL Lechlade
    Gloucestershire
    British73751610003
    JOHNSTONE, Mark Alexander Talbot
    32 Candlemas Lane
    HP9 1AF Beaconsfield
    Bucks
    Secretary
    32 Candlemas Lane
    HP9 1AF Beaconsfield
    Bucks
    British112525820001
    MABON, Graham Russell
    Little Dockem
    GL7 6NR Coates
    Cirencester
    Secretary
    Little Dockem
    GL7 6NR Coates
    Cirencester
    British81793210001
    WATSON, Derek Stephen
    Pattison Road
    NW2 2HH London
    2
    England
    Secretary
    Pattison Road
    NW2 2HH London
    2
    England
    192640780001
    VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    Secretary
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    85909670001
    BAYLISS, James Harley
    Ashlar Barn
    Sopworth
    FN14 6PT Chippenham
    Director
    Ashlar Barn
    Sopworth
    FN14 6PT Chippenham
    British141862390001
    COPELAND, Stephen Thomas
    High Street
    Sherston
    SN16 0LH Malmesbury
    Angel House
    Wiltshire
    Director
    High Street
    Sherston
    SN16 0LH Malmesbury
    Angel House
    Wiltshire
    EnglandBritish53033960003
    FOYLE, Andrew Michael Stuart
    High Street
    Sherston
    SN16 0LH Malmesbury
    Angel House
    Wiltshire
    Director
    High Street
    Sherston
    SN16 0LH Malmesbury
    Angel House
    Wiltshire
    EnglandBritish40009210002
    FRANCES, Andrew Ian
    5 Fredericks Way
    Burton
    SN14 7PE Chippenham
    Wiltshire
    Director
    5 Fredericks Way
    Burton
    SN14 7PE Chippenham
    Wiltshire
    British83282930001
    HOLLIN, Paul Stanley
    11 Eden Terrace
    BA1 6TQ Bath
    North East Somerset
    Director
    11 Eden Terrace
    BA1 6TQ Bath
    North East Somerset
    British91945830001
    HOOK, Alexander Martin Henry
    Cheney Manor Industrial Estate
    SN2 2QE Swindon
    109
    England
    Director
    Cheney Manor Industrial Estate
    SN2 2QE Swindon
    109
    England
    EnglandBritish179773380001
    JAUNCEY, Kevin Lester
    The Parade
    SN8 1NE Marlborough
    10
    Wiltshire
    England
    Director
    The Parade
    SN8 1NE Marlborough
    10
    Wiltshire
    England
    United KingdomBritish81890630001
    JOHNSTONE, Mark Alexander Talbot
    32 Candlemas Lane
    HP9 1AF Beaconsfield
    Bucks
    Director
    32 Candlemas Lane
    HP9 1AF Beaconsfield
    Bucks
    United KingdomBritish112525820001
    LUDLOW, Joseph Michael James
    SW11 5UQ London
    123 Ashbury Road
    Greater London
    United Kingdom
    Director
    SW11 5UQ London
    123 Ashbury Road
    Greater London
    United Kingdom
    United KingdomBritish146377330001
    MABON, Graham Russell
    Little Dockem
    GL7 6NR Coates
    Cirencester
    Director
    Little Dockem
    GL7 6NR Coates
    Cirencester
    British81793210001
    PATTERSON, Victor James
    Cheney Manor Industrial Estate
    SN2 2QE Swindon
    109
    England
    Director
    Cheney Manor Industrial Estate
    SN2 2QE Swindon
    109
    England
    EnglandBritish42431260004
    RICHARDSON, Dominic Leslie
    297 Woodstock Road
    OX2 7NY Oxford
    Oxfordshire
    Director
    297 Woodstock Road
    OX2 7NY Oxford
    Oxfordshire
    United KingdomBritish21401410002
    VELOCITY COMPANY (HOLDINGS) LIMITED
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    Nominee Director
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    900002330001

    Does DIGITAL ASSESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 28, 2005
    Delivered On Dec 29, 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
    • Dec 29, 2005Registration of a charge (395)
    • Jan 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 28, 2003
    Delivered On Sep 03, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 03, 2003Registration of a charge (395)
    • Jan 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 14, 2003
    Delivered On Aug 15, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 15, 2003Registration of a charge (395)
    • Jan 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DIGITAL ASSESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2016Administration started
    Aug 15, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Damian Webb
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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