DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED

DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED

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

    Company NameDIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05128694
    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 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 AddressNo

    What were the previous names of DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGIPOS SYSTEMS GROUP LIMITEDSep 15, 2004Sep 15, 2004
    DIGIPOS MANUFACTURING LIMITEDMay 14, 2004May 14, 2004

    What are the latest accounts for DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking has been released from charge 8

    2 pagesMR05

    Satisfaction of charge 051286940009 in full

    1 pagesMR04

    Previous accounting period shortened from Sep 30, 2017 to Sep 29, 2017

    1 pagesAA01

    Confirmation statement made on May 14, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 14, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2016

    24 pagesAA

    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 pagesAD01

    Termination of appointment of Simon Christopher Pilling as a director on Mar 22, 2017

    1 pagesTM01

    Termination of appointment of Benjamin James Newton as a director on Feb 28, 2017

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Who are the officers of DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Victoria Anne
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    Secretary
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    212444110001
    BRATTON, Nicholas Julian
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    Director
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    United KingdomBritishDirector248433320001
    TAYLOR, Mel David
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    Director
    Cedarwood, Crockford Lane
    Chineham Business Park
    RG24 8WD Basingstoke
    200
    England
    EnglandEnglishDirector203242420001
    BARRELL, Henry James
    76 Portsmouth Road
    PO13 9AF Lee On The Solent
    Hampshire
    Secretary
    76 Portsmouth Road
    PO13 9AF Lee On The Solent
    Hampshire
    BritishCompany Director10139240001
    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
    146557950001
    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
    163278360001
    WILLIAMS, Huw Llewelyn Francis
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    Secretary
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    BritishDirector73616300001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    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
    EnglandBritishDirector150218430001
    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 KingdomBritishDirector149870270004
    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
    UkBritishDirector149870270001
    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 KingdomBritishDirector10139240001
    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
    EnglandFrenchDirector87674390003
    CALLAGHAN, Stephen 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
    EnglandBritishDirector201347710001
    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
    EnglandBritishDirector49959390002
    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 KingdomAmericanDirector159943040001
    HIDALGO, Tony
    Lyndhurst Dr
    L6H7V7 Oakville
    2390
    Ontario
    Director
    Lyndhurst Dr
    L6H7V7 Oakville
    2390
    Ontario
    CanadaCanadianDirector147150840001
    LEAPER, Mark Walter
    133 Edgecliffe Burlington
    L7L 372 Ontario
    Canada
    Director
    133 Edgecliffe Burlington
    L7L 372 Ontario
    Canada
    CanadaCanadianDirector106342080001
    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 KingdomBritishDirector183501540001
    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 KingdomBritishDirector102523780001
    PILLING, Simon Christopher
    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 KingdomBritishDirector203009530001
    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 KingdomBritishDirector83283880002
    SKINNER, Andrew Merrick
    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
    EnglandBritishDirector189498050001
    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 KingdomBritishDirector66385440005
    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
    EnglandBritishDirector161343370001
    WARWICK-SAUNDERS, Richard Meirion
    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 KingdomBritishDirector158269000001
    WILLIAMS, Huw Llewelyn Francis
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    Director
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    EnglandBritishDirector73616300001
    WORSFOLD, Graham Robert
    27 Spring Grove
    KT22 9NN Leatherhead
    Surrey
    Director
    27 Spring Grove
    KT22 9NN Leatherhead
    Surrey
    United KingdomBritishCompany Director91654570001
    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
    EnglandBritishDirector83067060001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Digipos Store Solutions (Holdings) Limited
    Cedarwood, Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WD Basingstoke
    200
    England
    Apr 06, 2016
    Cedarwood, Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WD Basingstoke
    200
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, United Kingdom
    Registration Number04831814
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Shawbrook Bank Limited Trading as Shawbrook Business Credit
    Transactions
    • Jan 12, 2015Registration of a charge (MR01)
    • Sep 10, 2018Satisfaction of a charge (MR04)
    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)
    • Oct 05, 2018All of the property or undertaking has been released from the charge (MR05)
    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
    • Hsbc Bank PLC
    Transactions
    • May 06, 2010Registration of a charge (MG01)
    • Oct 03, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • May 05, 2010Registration of a charge (MG01)
    • Oct 03, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 05, 2010Registration of a charge (MG01)
    • Oct 03, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 18, 2004Registration of a charge (395)
    • Oct 03, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 18, 2004Registration of a charge (395)
    • Oct 03, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 18, 2004Registration of a charge (395)
    • Oct 03, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 18, 2004Registration 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