DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED

DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED

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

    Company NameDIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04831814
    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 STORE SOLUTIONS (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED located?

    Registered Office Address
    Sovereign House C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL RETAIL (HOLDINGS) LIMITEDSep 15, 2004Sep 15, 2004
    PC-POS (HOLDINGS) LIMITEDAug 11, 2003Aug 11, 2003
    STEVTON (NO. 268) LIMITEDJul 14, 2003Jul 14, 2003

    What are the latest accounts for DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for DIGIPOS STORE SOLUTIONS (HOLDINGS) 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 Sep 30, 2021

    8 pagesAA

    Termination of appointment of Victoria Anne Chandler as a secretary on Sep 07, 2022

    1 pagesTM02

    Confirmation statement made on Jul 14, 2022 with no updates

    3 pagesCS01

    Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA on Aug 26, 2022

    2 pagesAD01

    Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB

    1 pagesAD04

    Registered office address changed from Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England to The Square Basing View Basingstoke RG21 4EB on Jan 05, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Jul 14, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alan John Moody as a director on Apr 17, 2021

    2 pagesAP01

    Termination of appointment of Mel David Taylor as a director on Apr 16, 2021

    1 pagesTM01

    Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB

    1 pagesAD03

    Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB

    1 pagesAD02

    Registered office address changed from 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England to Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU on Mar 15, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Registration of charge 048318140007, created on Sep 30, 2020

    30 pagesMR01

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    Appointment of Mr Nicholas Julian Bratton as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Oliver Carl Archer as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRATTON, Nicholas Julian
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    Director
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    United KingdomBritish248433320001
    MOODY, Alan John
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    Director
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    EnglandBritish245409680001
    BARRELL, Henry James
    76 Portsmouth Road
    PO13 9AF Lee On The Solent
    Hampshire
    Secretary
    76 Portsmouth Road
    PO13 9AF Lee On The Solent
    Hampshire
    British10139240001
    BAXTER, Richard Alistair
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Secretary
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British50327050001
    CHANDLER, Victoria Anne
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    Secretary
    C/O M-Hance Limited
    Stockport Road
    SK8 2EA Cheadle
    Sovereign House
    212444070001
    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
    146559620001
    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
    163278320001
    WILLIAMS, Huw Llewelyn Francis
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    Secretary
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    British73616300001
    ARCHER, Oliver Carl
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    Director
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    EnglandBritish150218430001
    ASPLIN, Robert Alexander
    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 KingdomBritish149870270004
    ASPLIN, Robert Alexander
    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
    UkBritish149870270001
    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 KingdomBritish10139240001
    BAXTER, Richard Alistair
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Director
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British50327050001
    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
    British74438980001
    BOUZAC, Thierry Georges
    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
    EnglandFrench87674390003
    CALLAGHAN, Stephen 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 KingdomBritish201347710001
    FIELDHOUSE, Nicholas John Carpmael
    18 Furzefield Road
    RH2 7HG Reigate
    Surrey
    Director
    18 Furzefield Road
    RH2 7HG Reigate
    Surrey
    U.K.U.K.74928500001
    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
    EnglandBritish49959390002
    HENRY, William Patrick
    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 KingdomAmerican159943040001
    HIDALGO, Tony
    Lyndhusrt Dr
    L6H7V7 Oakville
    2390
    Ontario
    Director
    Lyndhusrt Dr
    L6H7V7 Oakville
    2390
    Ontario
    CanadaCanadian147150840001
    LEAPER, Mark Walter
    27 Highland Woods Court
    London
    Ontario N6c 5w9
    Canada
    Director
    27 Highland Woods Court
    London
    Ontario N6c 5w9
    Canada
    CanadaCanadian92195120001
    MOULTON, Jonathan Paul
    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 KingdomBritish148687630001
    NEWTON, Benjamin James
    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
    United KingdomBritish183501540001
    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 KingdomBritish102523780001
    PILLING, Simon Christopher
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    Director
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    United KingdomBritish203009530001
    SANDERS, Nicholas Ian Burgess
    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 KingdomBritish83283880002
    SKINNER, Andrew Merrick
    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
    EnglandBritish189498050001
    TAYLOR, Mel David
    Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 29, 80
    England
    Director
    Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 29, 80
    England
    EnglandEnglish203242420001
    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 KingdomBritish66385440005
    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
    EnglandBritish161343370001
    WILLIAMS, Huw Llewelyn Francis
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    Director
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    EnglandBritish73616300001
    WORSFOLD, Graham Robert
    27 Spring Grove
    KT22 9NN Leatherhead
    Surrey
    Director
    27 Spring Grove
    KT22 9NN Leatherhead
    Surrey
    United KingdomBritish91654570001
    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
    EnglandBritish83067060001

    Who are the persons with significant control of DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Paul Moulton
    Buckingham Street
    WC2N 6DF London
    10
    England
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    10
    England
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 30, 2020
    Delivered On Sep 30, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Sep 30, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jan 08, 2015
    Delivered On Jan 12, 2015
    Outstanding
    Brief description
    The company charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by paragraph (a) above;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by paragraph (c) above.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited Trading as Shawbrook Business Credit
    Transactions
    • Jan 12, 2015Registration of a charge (MR01)
    Debenture
    Created On Jul 02, 2012
    Delivered On Jul 11, 2012
    Outstanding
    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)
    Mortgage of shares
    Created On Aug 31, 2004
    Delivered On Sep 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a pc-pos (holdings)limited to the chargee on any account whatsoever
    Short particulars
    Pc-pos (europe) limited 454,849 a ordinary shares and 45,151 b orinary shares; international retail services limited 1 ordinary share ; digipos manufacturing limited 1 ordinary share. For details of further shares charged please refer to form 395. and all other stock, shares, bonds, all dividends, interest or other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 18, 2004Registration of a charge (395)
    • Oct 03, 2016Satisfaction of a charge (MR04)
    Mortgage of shares
    Created On Dec 08, 2003
    Delivered On Dec 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The securities being pc-pos (europe) limited 477,125 a ordinary shares, pc-pos (finance) bv 18,000 ordinary shares, pc-pos sa (proprietary) limited 100 ordinary shares, pc-pos inc 269 shares all dividends interest or other distributions, all allotments accretions offers, all stocks shares rights money or property accruing, all cash debentures or other obligations. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Oct 03, 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)
    • Oct 03, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    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
    õAll stocks, shares, bonds, debentures, loan stock, all dividends, interests or other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 30, 2003Registration of a charge (395)
    • Oct 03, 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