DIGICO EUROPE LIMITED

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

    Company NameDIGICO EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06266402
    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 DIGICO EUROPE LIMITED?

    • Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing

    Where is DIGICO EUROPE LIMITED located?

    Registered Office Address
    Unit 10, Silverglade Business
    Park, Leatherhead Road
    KT9 2QL Chessington
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIGICO EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for DIGICO EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    3 pagesSH20

    Statement of capital on Jul 08, 2020

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium 30/06/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Hugh David Jones as a director on Nov 08, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Registration of charge 062664020005, created on Jun 15, 2017

    84 pagesMR01

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 062664020004 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2016

    11 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 592,666.7
    SH01

    Appointment of Mr Hugh David Jones as a director on Apr 30, 2016

    2 pagesAP01

    Termination of appointment of Clive Anthony Parritt as a director on Apr 30, 2016

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 592,666.7
    SH01

    Who are the officers of DIGICO EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLETON, Helen Mary
    9 Sycamore Grove
    KT3 3DH New Malden
    Surrey
    Secretary
    9 Sycamore Grove
    KT3 3DH New Malden
    Surrey
    British122516340001
    CULLETON, Helen Mary
    9 Sycamore Grove
    KT3 3DH New Malden
    Surrey
    Director
    9 Sycamore Grove
    KT3 3DH New Malden
    Surrey
    EnglandBritish122516340001
    GORDON, James David
    Fielden Road
    TN6 1TP Crowborough
    Badgers Wood
    East Sussex
    United Kingdom
    Director
    Fielden Road
    TN6 1TP Crowborough
    Badgers Wood
    East Sussex
    United Kingdom
    EnglandBritish120352220002
    STADIUS, John Robert
    Windrush 25 Riverside Drive
    KT10 8PG Esher
    Surrey
    Director
    Windrush 25 Riverside Drive
    KT10 8PG Esher
    Surrey
    EnglandBritish7606730003
    DOYLE, Robert Ernest
    5 Greyfriars Drive
    B61 7LF Bromsgrove
    Worcestershire
    Secretary
    5 Greyfriars Drive
    B61 7LF Bromsgrove
    Worcestershire
    British49730760002
    DOYLE, Robert Ernest
    5 Greyfriars Drive
    B61 7LF Bromsgrove
    Worcestershire
    Secretary
    5 Greyfriars Drive
    B61 7LF Bromsgrove
    Worcestershire
    British49730760002
    WEBSTER, David
    Rectory Lane
    DY13 0TB Areley Kings
    The Rectory
    Worcestershire
    United Kingdom
    Secretary
    Rectory Lane
    DY13 0TB Areley Kings
    The Rectory
    Worcestershire
    United Kingdom
    170153780001
    MCS FORMATIONS LIMITED
    235 Old Marylebone Road
    NW1 5QT London
    Secretary
    235 Old Marylebone Road
    NW1 5QT London
    69736830002
    BROGAARD, Lars
    Beemau Ave
    90604 Studio City
    4406
    California
    Usa
    Director
    Beemau Ave
    90604 Studio City
    4406
    California
    Usa
    UsaDanish131393410001
    DOYLE, Robert Ernest
    5 Greyfriars Drive
    B61 7LF Bromsgrove
    Worcestershire
    Director
    5 Greyfriars Drive
    B61 7LF Bromsgrove
    Worcestershire
    British49730760002
    HENRY, Robert Michael
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    Director
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    United KingdomBritish36661900001
    JONES, Hugh David
    Unit 10, Silverglade Business
    Park, Leatherhead Road
    KT9 2QL Chessington
    Surrey
    Director
    Unit 10, Silverglade Business
    Park, Leatherhead Road
    KT9 2QL Chessington
    Surrey
    United KingdomBritish76779340002
    PARRITT, Clive Anthony
    Eton Avenue
    NW3 3HL London
    34
    Director
    Eton Avenue
    NW3 3HL London
    34
    EnglandBritish7777080002
    WEBSTER, David Matthew
    Rectory Lane
    Areley Kings
    DY13 0TB Stourport On Severn
    The Rectory
    Worcestershire
    Director
    Rectory Lane
    Areley Kings
    DY13 0TB Stourport On Severn
    The Rectory
    Worcestershire
    United KingdomBritish128123760001
    MCS REGISTRARS LIMITED
    235 Old Marylebone Road
    NW1 5QT London
    Director
    235 Old Marylebone Road
    NW1 5QT London
    72758870002

    Who are the persons with significant control of DIGICO EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leatherhead Road
    KT9 2QL Chessington
    Unit 10, Silverglade Business Park
    Surrey
    United Kingdom
    Apr 06, 2016
    Leatherhead Road
    KT9 2QL Chessington
    Unit 10, Silverglade Business Park
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07785582
    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 DIGICO EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 15, 2017
    Delivered On Jun 16, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jun 16, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 07, 2014
    Delivered On Aug 13, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
    Transactions
    • Aug 13, 2014Registration of a charge (MR01)
    • Mar 31, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 09, 2011
    Delivered On Dec 15, 2011
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC as Security Agent
    Transactions
    • Dec 15, 2011Registration of a charge (MG01)
    • Aug 08, 2014Satisfaction of a charge (MR04)
    Instrument constituting £1,750,000 secured loan stock 2012
    Created On Jul 09, 2007
    Delivered On Jul 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the stockholders or the chargee on their behalf 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 fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Matrix Private Equity Partners LLP as Trustee for Itself and the Stockholders
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Instrument constituting £1,070,000 secured loan stock 2012
    Created On Jul 09, 2007
    Delivered On Jul 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the stockholders or the chargee on their behalf 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 fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Matrix Private Equity Partners LLP as Trustee for Itself and the Stockholders
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02)

    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