DIGIPOS STORE SERVICES LIMITED
Overview
Company Name | DIGIPOS STORE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05128750 |
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 SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DIGIPOS STORE SERVICES LIMITED located?
Registered Office Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIGIPOS STORE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
DIGIPOS PROFESSIONAL SERVICES LIMITED | Dec 19, 2006 | Dec 19, 2006 |
INTERNATIONAL RETAIL SERVICES LIMITED | Aug 19, 2004 | Aug 19, 2004 |
INTERNATIONAL RETAIL FINANCE LIMITED | May 14, 2004 | May 14, 2004 |
What are the latest accounts for DIGIPOS STORE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for DIGIPOS STORE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 6 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 6 pages | MR04 | ||||||||||
Appointment of Victoria Anne Chandler as a secretary on Aug 17, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on Aug 05, 2016 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015 | 3 pages | AA01 | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Stanley Wright as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mel David Taylor as a director on Nov 27, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Alan Stanley Wright as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thierry Georges Bouzac as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Keith Christopher Gibbon as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Oliver Carl Archer as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Thierry Georges Bouzac as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Timothy as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr David Keith Christopher Gibbon as a director | 2 pages | AP01 | ||||||||||
Who are the officers of DIGIPOS STORE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHANDLER, Victoria Anne | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | 212444020001 | |||||||
ARCHER, Oliver Carl | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 150218430001 | ||||
TAYLOR, Mel David | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | 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 | 146557550001 | |||||||
WARWICK-SAUNDERS, Richard Meirion | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | 163278240001 | |||||||
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 | |||||||
ASPLIN, Robert Alexander | Director | Houndmills Industrial Estate Hamilton Road RG21 6YT Basingstoke Unit 4 Hampshire | 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 | ||||
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 | ||||
HIDALGO, Tony | Director | Lyndhurst L6H7V7 Oakville 2390 Ontario | Canada | Canadian | Director | 147150840001 | ||||
OLDS, Richard Philip | Director | 8 Gould Close CF3 5BD Cardiff South Glamorgan | Wales | British | Director | 72536790001 | ||||
PALMER, Malcolm | Director | 29 Worcester Avenue RM14 3LB Cranham Essex | British | Director | 108683740001 | |||||
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 | ||||
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 | ||||
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 |
Does DIGIPOS STORE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 02, 2012 Delivered On Jul 11, 2012 | Satisfied | 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 to the chargee on any account whatsoever | |
Short particulars Vista retail support limited 7,239,130 ordinary shares; real time control international limited 1 ordinary share; retail technology consultants 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
| ||||
Debenture | Created On Aug 31, 2004 Delivered On Sep 18, 2004 | 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. 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