GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED

GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED

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

    Company NameGUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06143511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2680 LIMITEDMar 07, 2007Mar 07, 2007

    What are the latest accounts for GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 05, 2018

    8 pagesLIQ03

    Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on Jan 05, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2017

    LRESSP

    Confirmation statement made on Mar 07, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    21 pagesAA

    Appointment of Steven Barrie Smith as a secretary on Apr 27, 2016

    2 pagesAP03

    Annual return made up to Mar 07, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 1,531
    SH01

    Termination of appointment of Paul Boyle as a secretary on Feb 19, 2016

    1 pagesTM02

    Appointment of Dominic Tan as a secretary on Feb 19, 2016

    2 pagesAP03

    Registered office address changed from Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Feb 29, 2016

    1 pagesAD01

    Termination of appointment of Peter Dyer as a director on Feb 19, 2016

    1 pagesTM01

    Termination of appointment of Gerard Christopher Loftus as a director on Feb 19, 2016

    1 pagesTM01

    Termination of appointment of Stephen Glynn Hurrell as a director on Feb 19, 2016

    1 pagesTM01

    Appointment of Richard Abel as a director on Feb 19, 2016

    2 pagesAP01

    Termination of appointment of Philip Nicholas Bramwell as a director on Feb 19, 2016

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2015

    66 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 061435110002 in full

    4 pagesMR04

    Appointment of Mr Peter Dyer as a director on Jun 18, 2015

    2 pagesAP01

    Termination of appointment of Christopher John Heathcote as a director on Jun 08, 2015

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2014

    67 pagesAA

    Who are the officers of GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Steven Barrie
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    209234810001
    TAN, Dominic
    c/o Frp Advisory Llp
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    Secretary
    c/o Frp Advisory Llp
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    205604730001
    ABEL, Richard
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishInvestment Banking155181590001
    LUCKEY, Nathan Andrew
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomBritish,AustralianInvestment Manager285003640001
    BOYLE, Paul
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    185000520001
    CAMERON-CHILESHE, Stephanie Delores
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Secretary
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    British96226170001
    DAVIDSON, Rachael Jennifer
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Secretary
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    British146792230002
    HELPS, Annabelle Penney
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    AustralianLawyer81687520005
    LAVERTY, James Thomas
    78 Tonsley Hill
    SW18 1BD London
    Secretary
    78 Tonsley Hill
    SW18 1BD London
    BritishLawyer116046300001
    ALNERY INCORPORATIONS NO.1 LIMITED
    One Bishops Square
    E1 6AO London
    Secretary
    One Bishops Square
    E1 6AO London
    116608510001
    ALTER DOMUS (UK) LIMITED
    Crown Place
    EC2A 4EB London
    30
    United Kingdom
    Secretary
    Crown Place
    EC2A 4EB London
    30
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07562881
    168128980002
    ABEL, Richard
    Christchurch Road
    HP23 4EF Tring
    Lydgate
    Hertfordshire
    Director
    Christchurch Road
    HP23 4EF Tring
    Lydgate
    Hertfordshire
    United KingdomBritishBanking155181590001
    BECKLEY, Edward Thomas
    Friars Lane
    Hatfield Heath
    CM22 7AP Bishops Stortford
    Gibsons
    Hertfordshire
    United Kingdom
    Director
    Friars Lane
    Hatfield Heath
    CM22 7AP Bishops Stortford
    Gibsons
    Hertfordshire
    United Kingdom
    EnglandBritishBanker120338480003
    BECKLEY, Edward Thomas
    12 Alma Road
    AL1 3BT St Albans
    Hertfordshire
    Director
    12 Alma Road
    AL1 3BT St Albans
    Hertfordshire
    United KingdomBritishBanker120338480001
    BEVANNS, Graeme Francis
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Director
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    CanadaBritishVice President Head Of Infastructure Cpp140119610001
    BRAMWELL, Philip Nicholas
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Director
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    EnglandBritishGeneral Counsel189491010001
    CARRIER, Alain
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Director
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    United KingdomCanadian,BritishEuropean Managing Director Cpp140118250001
    CRAIG, James Stuart
    C/O Macquarie Bank
    Level 25 City Point
    EC2Y 9HD No.1 Ropemaker Street
    London
    Director
    C/O Macquarie Bank
    Level 25 City Point
    EC2Y 9HD No.1 Ropemaker Street
    London
    AustralianBanker91738440002
    DYER, Peter
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritishConsultant198915530001
    DYER, Peter, Dr
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    England
    Director
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    England
    UkBritishDirector86711820001
    FETTER, Daniel Karl
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Director
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    CanadaCanadianSenior Princciple Cpp Investment Board122293190002
    HEATHCOTE, Christopher John
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place, 28
    England
    Director
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place, 28
    England
    United KingdomBritishAsset Manager182046570001
    HURRELL, Stephen Glynn
    Petty France
    SW1H 9EX London
    80
    England
    Director
    Petty France
    SW1H 9EX London
    80
    England
    United KingdomBritishFinancial Director179768440001
    KOTTERING, Andreas Hermann, Dr
    Dulwich Village
    SE21 7AQ London
    112
    Director
    Dulwich Village
    SE21 7AQ London
    112
    United KingdomGermanSenior Principal Infrastructure140118620001
    LOFTUS, Gerard Christopher
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Director
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    EnglandBritishCompany Director187915480001
    MCHUTCHISON, Joshua
    The Avenue
    Kew
    TW9 2AJ Richmond
    8
    Surrey
    Director
    The Avenue
    Kew
    TW9 2AJ Richmond
    8
    Surrey
    UkAustralianInvestment Manager124606690002
    PERUSAT, Marc Michel
    Ropemaker Street
    EC2Y 9HD London
    Level 35 Citypoint 1
    Director
    Ropemaker Street
    EC2Y 9HD London
    Level 35 Citypoint 1
    United KingdomFrenchBanker115589250001
    SHORE, Leonard Peter
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Director
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    United KingdomAustralianDirector127215800002
    SHORE, Leonard Peter
    Onslow Square
    SW7 3LR London
    53
    Director
    Onslow Square
    SW7 3LR London
    53
    United KingdomAustralianBanker127215800002
    SHORE, Leonard Peter
    Unit 2
    44 Cadogan Square Chelsea
    SW1X 0JW London
    Director
    Unit 2
    44 Cadogan Square Chelsea
    SW1X 0JW London
    United KingdomBritishBanker190936160001
    STANLEY, Martin Stephen William
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishBanker67692310003
    STANLEY, Martin Stephen William
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishDirector67692310004
    STANLEY, Martin Stephen William
    IP12
    Director
    IP12
    United KingdomBritishBanker67692310003
    VORBACH, Mark Adrian
    10 Eldon Road
    W8 5PU London
    Director
    10 Eldon Road
    W8 5PU London
    EnglandBritishCompany Director101426620001
    WALL, Stephen, Sir
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Director
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    GbrBritishIndependent Non Exective Director123401370001

    Who are the persons with significant control of GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    Apr 06, 2016
    Ropemaker Street
    EC2Y 9HD London
    28
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEnglad And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 01, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Apr 01, 2014Registration of a charge (MR01)
    • Feb 20, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 18, 2007
    Delivered On Apr 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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, as Security Agent and Trustee for the Secured Creditors
    Transactions
    • Apr 27, 2007Registration of a charge (395)
    • Feb 20, 2016Satisfaction of a charge (MR04)

    Does GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2017Commencement of winding up
    Sep 06, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol

    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