DIGITAL WHOLESALE SERVICES LIMITED
Overview
| Company Name | DIGITAL WHOLESALE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07036589 |
| 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 DIGITAL WHOLESALE SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DIGITAL WHOLESALE SERVICES LIMITED located?
| Registered Office Address | Lindred House 20 Lindred Road Brierfield BB9 5SR Nelson |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIGITAL WHOLESALE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COYO SERVICES LIMITED | Jul 27, 2018 | Jul 27, 2018 |
| DAISY 1000 LIMITED | Dec 01, 2015 | Dec 01, 2015 |
| AGHOCO 1000 LIMITED | Oct 07, 2009 | Oct 07, 2009 |
What are the latest accounts for DIGITAL WHOLESALE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for DIGITAL WHOLESALE 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) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on Dec 21, 2021 | 4 pages | SH02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 30, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Dec 29, 2021
| 5 pages | SH19 | ||||||||||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2020 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Alan Smith on Nov 17, 2019 | 2 pages | CH01 | ||||||||||
Notification of Daisy Telecoms Limited as a person with significant control on Jul 12, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Daisy It Managed Services Limited as a person with significant control on Jul 12, 2019 | 1 pages | PSC07 | ||||||||||
Change of details for Daisy It Managed Services Limited as a person with significant control on Apr 29, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on Apr 29, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of DIGITAL WHOLESALE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | 181536600001 | |||||||||
| SMITH, Stephen Alan | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | 161471940001 | |||||||||
| MARTIN, William Thomas | Secretary | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire | British | 149384830001 | ||||||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | 199438850001 | |||||||||||
| STOKES, Reeta | Secretary | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire | 173996240001 | |||||||||||
| TOULMIN-VAN SITTERT, Dirk Johannes | Secretary | The Lakes Bedford Road NN4 7HD Northampton Lakeside House Northamptonshire England | 179705300001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 |
| 90084920001 | ||||||||||
| AIKMAN, Elizabeth Jane | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | 294355310001 | |||||||||
| BERTRAM, Peter Michael | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire | England | British | 52852920002 | |||||||||
| CLUTTON, Steven | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire | England | British | 158222570001 | |||||||||
| COURTLEY, David John | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire | England | British | 141213480001 | |||||||||
| GRIGGS, Gavin Peter | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England | England | British | 154536120001 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 | United Kingdom | British | 105579880001 | |||||||||
| MARKE, Nathan Richard | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | 194292450001 | |||||||||
| MARTIN, William Thomas | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire | United Kingdom | British | 57302660001 | |||||||||
| MULLER, Neil Keith | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | 252490400001 | |||||||||
| NEVILLE, Stephen Anthony | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire | England | British | 58293200001 | |||||||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | 178585250001 | |||||||||
| ROBINSON, Nicholas John | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire | United Kingdom | British | 54873290006 | |||||||||
| SIMPSON, Paul Simon | Director | Langwith Avenue Collingham LS22 5DD Wetherby 14 West Yorkshire | United Kingdom | British | 98311220002 | |||||||||
| TOULMIN-VAN SITTERT, Dirk Johannes | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire England | England | British | 180239190001 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 |
| 900006560001 |
Who are the persons with significant control of DIGITAL WHOLESALE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Telecoms Limited | Jul 12, 2019 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daisy It Managed Services Limited | Apr 06, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DIGITAL WHOLESALE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 24, 2018 Delivered On Jul 26, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 30, 2017 Delivered On Jul 18, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 21, 2016 Delivered On Nov 30, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 25, 2015 Delivered On Oct 02, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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