DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED
Overview
| Company Name | DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04831814 |
| 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 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 Address | No |
What were the previous names of DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL RETAIL (HOLDINGS) LIMITED | Sep 15, 2004 | Sep 15, 2004 |
| PC-POS (HOLDINGS) LIMITED | Aug 11, 2003 | Aug 11, 2003 |
| STEVTON (NO. 268) LIMITED | Jul 14, 2003 | Jul 14, 2003 |
What are the latest accounts for DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 8 pages | AA | ||
Termination of appointment of Victoria Anne Chandler as a secretary on Sep 07, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB | 1 pages | AD04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan John Moody as a director on Apr 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mel David Taylor as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB | 1 pages | AD03 | ||
Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB | 1 pages | AD02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||
Registration of charge 048318140007, created on Sep 30, 2020 | 30 pages | MR01 | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 17 pages | AA | ||
Appointment of Mr Nicholas Julian Bratton as a director on May 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Oliver Carl Archer as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRATTON, Nicholas Julian | Director | C/O M-Hance Limited Stockport Road SK8 2EA Cheadle Sovereign House | United Kingdom | British | 248433320001 | |||||
| MOODY, Alan John | Director | C/O M-Hance Limited Stockport Road SK8 2EA Cheadle Sovereign House | England | British | 245409680001 | |||||
| BARRELL, Henry James | Secretary | 76 Portsmouth Road PO13 9AF Lee On The Solent Hampshire | British | 10139240001 | ||||||
| BAXTER, Richard Alistair | Secretary | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 50327050001 | ||||||
| CHANDLER, Victoria Anne | Secretary | C/O M-Hance Limited Stockport Road SK8 2EA Cheadle Sovereign House | 212444070001 | |||||||
| CHURCH, Lisa | Secretary | Houndmills Industrial Estate Hamilton Road RG21 6YT Basingstoke Unit 4 Hampshire | 146559620001 | |||||||
| WARWICK-SAUNDERS, Richard Meirion | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | 163278320001 | |||||||
| WILLIAMS, Huw Llewelyn Francis | Secretary | Archways Alexandria Road Sutton Scotney SO21 3LF Winchester Hampshire | British | 73616300001 | ||||||
| ARCHER, Oliver Carl | Director | Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke 200 England | England | British | 150218430001 | |||||
| ASPLIN, Robert Alexander | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | 149870270004 | |||||
| ASPLIN, Robert Alexander | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | Uk | British | 149870270001 | |||||
| BARRELL, Henry James | Director | 76 Portsmouth Road PO13 9AF Lee On The Solent Hampshire | United Kingdom | British | 10139240001 | |||||
| BAXTER, Richard Alistair | Director | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 50327050001 | ||||||
| BITTLESTON, Timothy Steven | Director | The Chimneys 73 Station Road DE13 8DS Barton Under Needwood Staffordshire | British | 74438980001 | ||||||
| BOUZAC, Thierry Georges | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | French | 87674390003 | |||||
| CALLAGHAN, Stephen James | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | 201347710001 | |||||
| FIELDHOUSE, Nicholas John Carpmael | Director | 18 Furzefield Road RH2 7HG Reigate Surrey | U.K. | U.K. | 74928500001 | |||||
| GIBBON, David Keith Christopher | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | 49959390002 | |||||
| HENRY, William Patrick | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | American | 159943040001 | |||||
| HIDALGO, Tony | Director | Lyndhusrt Dr L6H7V7 Oakville 2390 Ontario | Canada | Canadian | 147150840001 | |||||
| LEAPER, Mark Walter | Director | 27 Highland Woods Court London Ontario N6c 5w9 Canada | Canada | Canadian | 92195120001 | |||||
| MOULTON, Jonathan Paul | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | 148687630001 | |||||
| NEWTON, Benjamin James | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | United Kingdom | British | 183501540001 | |||||
| PATTERSON, Ian James | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | 102523780001 | |||||
| PILLING, Simon Christopher | Director | Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke 200 England | United Kingdom | British | 203009530001 | |||||
| SANDERS, Nicholas Ian Burgess | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | 83283880002 | |||||
| SKINNER, Andrew Merrick | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | 189498050001 | |||||
| TAYLOR, Mel David | Director | Churchill Square Kings Hill ME19 4YU West Malling Suite 29, 80 England | England | English | 203242420001 | |||||
| TEE, Fiona | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | 66385440005 | |||||
| TIMOTHY, Fiona Maria | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | 161343370001 | |||||
| WILLIAMS, Huw Llewelyn Francis | Director | Archways Alexandria Road Sutton Scotney SO21 3LF Winchester Hampshire | England | British | 73616300001 | |||||
| WORSFOLD, Graham Robert | Director | 27 Spring Grove KT22 9NN Leatherhead Surrey | United Kingdom | British | 91654570001 | |||||
| WRIGHT, Alan Stanley | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | 83067060001 |
Who are the persons with significant control of DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Paul Moulton | Apr 06, 2016 | Buckingham Street WC2N 6DF London 10 England | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Does DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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
| ||||
| 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
| ||||
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