DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED
Overview
Company Name | DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05128694 |
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 INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED located?
Registered Office Address | 200 Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
DIGIPOS SYSTEMS GROUP LIMITED | Sep 15, 2004 | Sep 15, 2004 |
DIGIPOS MANUFACTURING LIMITED | May 14, 2004 | May 14, 2004 |
What are the latest accounts for DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
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 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
All of the property or undertaking has been released from charge 8 | 2 pages | MR05 | ||
Satisfaction of charge 051286940009 in full | 1 pages | MR04 | ||
Previous accounting period shortened from Sep 30, 2017 to Sep 29, 2017 | 1 pages | AA01 | ||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Sep 30, 2016 | 24 pages | AA | ||
Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on Mar 24, 2017 | 1 pages | AD01 | ||
Termination of appointment of Simon Christopher Pilling as a director on Mar 22, 2017 | 1 pages | TM01 | ||
Termination of appointment of Benjamin James Newton as a director on Feb 28, 2017 | 1 pages | TM01 | ||
Auditor's resignation | 1 pages | AUD | ||
Auditor's resignation | 1 pages | AUD | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||
Who are the officers of DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHANDLER, Victoria Anne | Secretary | Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke 200 England | 212444110001 | |||||||
BRATTON, Nicholas Julian | Director | Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke 200 England | United Kingdom | British | Director | 248433320001 | ||||
TAYLOR, Mel David | Director | Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke 200 England | England | English | Director | 203242420001 | ||||
BARRELL, Henry James | Secretary | 76 Portsmouth Road PO13 9AF Lee On The Solent Hampshire | British | Company Director | 10139240001 | |||||
CHURCH, Lisa | Secretary | Houndmills Industrial Estate Hamilton Road RG21 6YT Basingstoke Unit 4 Hampshire | 146557950001 | |||||||
WARWICK-SAUNDERS, Richard Meirion | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | 163278360001 | |||||||
WILLIAMS, Huw Llewelyn Francis | Secretary | Archways Alexandria Road Sutton Scotney SO21 3LF Winchester Hampshire | British | Director | 73616300001 | |||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
ARCHER, Oliver Carl | Director | Cedarwood, Crockford Lane Chineham Business Park RG24 8WD Basingstoke 200 England | England | British | Director | 150218430001 | ||||
ASPLIN, Robert Alexander | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | Director | 149870270004 | ||||
ASPLIN, Robert Alexander | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | Uk | British | Director | 149870270001 | ||||
BARRELL, Henry James | Director | 76 Portsmouth Road PO13 9AF Lee On The Solent Hampshire | United Kingdom | British | Director | 10139240001 | ||||
BOUZAC, Thierry Georges | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | French | Director | 87674390003 | ||||
CALLAGHAN, Stephen James | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 201347710001 | ||||
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 | ||||
HENRY, William Patrick | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | American | Director | 159943040001 | ||||
HIDALGO, Tony | Director | Lyndhurst Dr L6H7V7 Oakville 2390 Ontario | Canada | Canadian | Director | 147150840001 | ||||
LEAPER, Mark Walter | Director | 133 Edgecliffe Burlington L7L 372 Ontario Canada | Canada | Canadian | Director | 106342080001 | ||||
NEWTON, Benjamin James | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | United Kingdom | British | Director | 183501540001 | ||||
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 | ||||
PILLING, Simon Christopher | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | United Kingdom | British | Director | 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 | Director | 83283880002 | ||||
SKINNER, Andrew Merrick | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 189498050001 | ||||
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 | ||||
WARWICK-SAUNDERS, Richard Meirion | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | United Kingdom | British | Director | 158269000001 | ||||
WILLIAMS, Huw Llewelyn Francis | Director | Archways Alexandria Road Sutton Scotney SO21 3LF Winchester Hampshire | England | British | Director | 73616300001 | ||||
WORSFOLD, Graham Robert | Director | 27 Spring Grove KT22 9NN Leatherhead Surrey | United Kingdom | British | Company Director | 91654570001 | ||||
WRIGHT, Alan Stanley | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 83067060001 | ||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Digipos Store Solutions (Holdings) Limited | Apr 06, 2016 | Cedarwood, Crockford Lane Chineham Business Park, Chineham RG24 8WD Basingstoke 200 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 08, 2015 Delivered On Jan 12, 2015 | Satisfied | ||
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
| ||||
Pledge agreement over shares | Created On Apr 28, 2010 Delivered On May 06, 2010 | Satisfied | Amount secured All monies due or to become due from the company or any of the other obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company pledges to the pledgees and each future pledgee the existing shares and all additional shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Addendum to the pledge agreement dated 2 march 2010 | Created On Apr 28, 2010 Delivered On May 05, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The securities account the securities the bank account and the credit balance see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Mar 02, 2010 Delivered On Mar 05, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The securities account, the securities, the bank account and the credit balance, 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 digipos manufacturing limited to the chargee on any account whatsoever | |
Short particulars Digi pos systems pty limited (australia) 100 ordinary shares; digipos systems (holdings) limited 1 ordinary share; digi pos systems sas 3,700 shares. 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
| ||||
Share pledge | 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 digipos manufacturing limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares of the company now held in digipos systems gmbh (gmbh) all shares which the company will hold in gmbh all additional shares in the capital of gmbh, together with the present and future rights to receive dividends payable in relation to such shares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge of financial instruments account | 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 digipos manufacturing limited to the chargee | |
Short particulars The shareholder account opened in the name of the company in the shareholders' register of digipos systems sas in which the shares held by the company in digipos systems sas are registered. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | 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 digipos manufacturing limited 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. 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