RIGHT DIGITAL LIMITED
Overview
Company Name | RIGHT DIGITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05743488 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RIGHT DIGITAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RIGHT DIGITAL LIMITED located?
Registered Office Address | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIGHT DIGITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for RIGHT DIGITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2022 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 28, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 30, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Apr 01, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Secretary's details changed for Eight Roads Services (Uk) Limited on Sep 07, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Picsolve Holdings Limited as a person with significant control on Sep 07, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ England to Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP on Sep 07, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Hockley as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Picsolve International Limited Victoria Way Pride Park Derby DE24 8AN to Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ on Jun 25, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Fraser Milne Mckie as a director on Jun 24, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Hockley as a director on Feb 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin John Tenwick as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Bernard Behrendt as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2018 | 19 pages | AA | ||||||||||
Appointment of Eight Roads Services (Uk) Limited as a secretary on Jul 19, 2018 | 2 pages | AP04 | ||||||||||
Notification of Picsolve Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Who are the officers of RIGHT DIGITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EIGHT ROADS SERVICES (UK) LIMITED | Secretary | Millfield Lane Lower Kingswood KT20 6RP Tadworth Beech Gate Surrey United Kingdom |
| 208356870001 | ||||||||||
MCKIE, John Fraser Milne | Director | Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited 156 West Midlands | United Kingdom | British | Solicitor | 100240650002 | ||||||||
ASHTON, Max William Simon | Secretary | 11 Holne Chase N2 0QP London | British | 73381460001 | ||||||||||
LUNN, Marc David John | Secretary | 44 Windmill Lane DE56 1GP Belper Derbyshire | British | Accountant | 182029210001 | |||||||||
MILLER, Christopher Hugh | Secretary | 2 Rushcliffe Avenue Radcliffe On Trent NG12 2AF Nottingham | British | Director | 8071340001 | |||||||||
ASHTON, Max William Simon | Director | 11 Holne Chase N2 0QP London | United Kingdom | British | Director | 73381460001 | ||||||||
ASPINALL, Michael Stuart | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | United Kingdom | English | Cfo | 105457480002 | ||||||||
BEHRENDT, John Bernard | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | England | British | Senior Management | 93324350001 | ||||||||
BROOKS, Peter John Sutton | Director | 1st Floor 28 Kempe Road Queens Park NW6 6SJ London | United Kingdom | British | Investor | 41626680001 | ||||||||
CLARFIELD, Andrew | Director | 17 Ossulton Way N2 0DT London | United Kingdom | British | Accountant | 87711760001 | ||||||||
CORMACK, Gary Arthur Robert | Director | The Old Vicarage Vicarage Lane, Farnsfield NG22 8HE Newark Nottinghamshire | England | British | Chief Executive | 107329460001 | ||||||||
FINDLAY, Stephen William | Director | 107-111 Uttoxeter New Road DE22 3NL Derby Woodlands Lodge Derbyshire | United Kingdom | British | Director | 156716800001 | ||||||||
HOCKLEY, David | Director | 130 Tonbridge Road TN11 9DZ Hildenborough Oakhill House Kent England | England | British | Chartered Accountant | 266924690001 | ||||||||
KELISKY, Jeffrey David | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited United Kingdom | England | American | Director | 114678730001 | ||||||||
LUNN, Marc David John | Director | Woodlands Lodge 107-111 Uttoxeter Road DE22 3NL Derby Derbyshire | England | British | Accountant | 182029210001 | ||||||||
MCKINLAY, Sebastian Mark Sinclair | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited United Kingdom | England | British | Director | 105432940001 | ||||||||
MILLER, Christopher Hugh | Director | 2 Rushcliffe Avenue Radcliffe On Trent NG12 2AF Nottingham | England | British | Director | 8071340001 | ||||||||
TENWICK, Colin John | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | United Kingdom | British | Company Director | 72677830001 | ||||||||
WHITAKER, Peter Richard | Director | Woodlands Lodge 107-111 Uttoxeter Road DE22 3NL Derby Derbyshire | United Kingdom | British | Technical Marketing | 37402350001 | ||||||||
WRIGHT, Alan Stanley | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | England | British | Chief Executive | 83067060001 |
Who are the persons with significant control of RIGHT DIGITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Picsolve Holdings Ltd | Apr 06, 2016 | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Picsolve Holdings Limited | Apr 06, 2016 | Millfield Lane Lower Kingswood KT20 6RP Tadworth Beech Gate Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RIGHT DIGITAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 09, 2008 Delivered On Jul 11, 2008 | Outstanding | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 03, 2006 Delivered On May 06, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee on any acccount whatsoever | |
Short particulars Fixed charge its interest in any investment,any intellectual property rights,any money standing to the credit of any designated account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does RIGHT DIGITAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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