DIGITAL WHOLESALE SERVICES LIMITED

DIGITAL WHOLESALE SERVICES LIMITED

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

    Company NameDIGITAL WHOLESALE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07036589
    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 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 AddressNo

    What were the previous names of DIGITAL WHOLESALE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COYO SERVICES LIMITEDJul 27, 2018Jul 27, 2018
    DAISY 1000 LIMITEDDec 01, 2015Dec 01, 2015
    AGHOCO 1000 LIMITEDOct 07, 2009Oct 07, 2009

    What are the latest accounts for DIGITAL WHOLESALE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for DIGITAL WHOLESALE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Dec 21, 2021

    4 pagesSH02

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 30, 2021

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 22/12/2021
    RES13

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 29, 2021

    • Capital: GBP 0.01
    5 pagesSH19

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Nov 17, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 17, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Stephen Alan Smith on Nov 17, 2019

    2 pagesCH01

    Notification of Daisy Telecoms Limited as a person with significant control on Jul 12, 2019

    2 pagesPSC02

    Cessation of Daisy It Managed Services Limited as a person with significant control on Jul 12, 2019

    1 pagesPSC07

    Change of details for Daisy It Managed Services Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019

    1 pagesTM02

    Who are the officers of DIGITAL WHOLESALE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish181536600001
    SMITH, Stephen Alan
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish161471940001
    MARTIN, William Thomas
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    Secretary
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    British149384830001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Secretary
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    199438850001
    STOKES, Reeta
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    Secretary
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    173996240001
    TOULMIN-VAN SITTERT, Dirk Johannes
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    Secretary
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    179705300001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    AIKMAN, Elizabeth Jane
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritish294355310001
    BERTRAM, Peter Michael
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    EnglandBritish52852920002
    CLUTTON, Steven
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    EnglandBritish158222570001
    COURTLEY, David John
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    EnglandBritish141213480001
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    EnglandBritish154536120001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United KingdomBritish105579880001
    MARKE, Nathan Richard
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritish194292450001
    MARTIN, William Thomas
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    United KingdomBritish57302660001
    MULLER, Neil Keith
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    EnglandBritish252490400001
    NEVILLE, Stephen Anthony
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    EnglandBritish58293200001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritish178585250001
    ROBINSON, Nicholas John
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    United KingdomBritish54873290006
    SIMPSON, Paul Simon
    Langwith Avenue
    Collingham
    LS22 5DD Wetherby
    14
    West Yorkshire
    Director
    Langwith Avenue
    Collingham
    LS22 5DD Wetherby
    14
    West Yorkshire
    United KingdomBritish98311220002
    TOULMIN-VAN SITTERT, Dirk Johannes
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    EnglandBritish180239190001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of DIGITAL WHOLESALE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Jul 12, 2019
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06977942
    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.
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01983540
    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 DIGITAL WHOLESALE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ares Management Limited (As Security Agent for Each of the Secured Parties (as Defined in the Instrument))
    Transactions
    • Jul 26, 2018Registration of a charge (MR01)
    • Feb 04, 2019Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    • Aug 03, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 30, 2016Registration of a charge (MR01)
    • Aug 03, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
    Transactions
    • Oct 02, 2015Registration of a charge (MR01)
    • Aug 03, 2018Satisfaction of a charge (MR04)

    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