DATACENTRED HOLDINGS LIMITED

DATACENTRED HOLDINGS LIMITED

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

    Company NameDATACENTRED HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08798406
    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 DATACENTRED HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DATACENTRED HOLDINGS LIMITED located?

    Registered Office Address
    Frp Advisory Llp Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of DATACENTRED HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLDCO 123 LIMITEDDec 02, 2013Dec 02, 2013

    What are the latest accounts for DATACENTRED HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DATACENTRED HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Registered office address changed from 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN to Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on Jul 05, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 06, 2018

    LRESEX

    Notification of Moulton Goodies Limited as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Confirmation statement made on Oct 30, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 06, 2016

    • Capital: GBP 3.83882
    4 pagesSH01

    Confirmation statement made on Oct 30, 2016 with updates

    6 pagesCS01

    Termination of appointment of Michael Jonathan Dimelow as a director on Jun 29, 2016

    1 pagesTM01

    Registration of charge 087984060012, created on Oct 13, 2016

    17 pagesMR01

    Registration of charge 087984060011, created on Oct 13, 2016

    17 pagesMR01

    Registration of charge 087984060013, created on Oct 13, 2016

    17 pagesMR01

    Registration of charge 087984060010, created on Oct 13, 2016

    26 pagesMR01

    Total exemption full accounts made up to Dec 31, 2015

    13 pagesAA

    Termination of appointment of Michael Jonathan Dimelow as a director on Jun 29, 2016

    1 pagesTM01

    Registration of charge 087984060009, created on Dec 18, 2015

    16 pagesMR01

    Registration of charge 087984060007, created on Dec 18, 2015

    17 pagesMR01

    Registration of charge 087984060008, created on Dec 18, 2015

    17 pagesMR01

    Termination of appointment of Ben Anthony O'brien as a secretary on Dec 17, 2015

    1 pagesTM02

    Annual return made up to Oct 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 3.088802
    SH01

    Who are the officers of DATACENTRED HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENEVOLDSON, William Anderson
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Frp Advisory Llp
    Director
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Frp Advisory Llp
    United KingdomBritishChief Investment Officer188670940001
    KELLY, Michael Peter, Dr
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    Cheshire
    United Kingdom
    Director
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    Cheshire
    United Kingdom
    United KingdomBritishDirector41598680002
    O'BRIEN, Ben Anthony
    Michigan Avenue
    Michigan Park
    M50 2GY Salford
    Unit 4/5
    England
    Secretary
    Michigan Avenue
    Michigan Park
    M50 2GY Salford
    Unit 4/5
    England
    187443580001
    BLANK, Stephen Martin
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    Cheshire
    United Kingdom
    Director
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    Cheshire
    United Kingdom
    EnglandBritishChartered Accountant5733490003
    DIMELOW, Michael Jonathan
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    Cheshire
    United Kingdom
    Director
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    Cheshire
    United Kingdom
    EnglandBritishVp Business Development173851050001
    JENNINGS, Eoin Patrick
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    Cheshire
    United Kingdom
    Director
    Riverview, The Embankment Business Park
    Vale Road, Heaton Mersey
    SK4 3GN Stockport
    11
    Cheshire
    United Kingdom
    United KingdomIrishSales Director187085440001

    Who are the persons with significant control of DATACENTRED HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moulton Goodies Limited
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Apr 06, 2016
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    No
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey
    Registration Number57051
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for DATACENTRED HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 30, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does DATACENTRED HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 13, 2016
    Delivered On Oct 18, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nwf (Venture Capital) LP
    Transactions
    • Oct 18, 2016Registration of a charge (MR01)
    A registered charge
    Created On Oct 13, 2016
    Delivered On Oct 18, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Moulton Goodies Limited
    Transactions
    • Oct 18, 2016Registration of a charge (MR01)
    A registered charge
    Created On Oct 13, 2016
    Delivered On Oct 18, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Greater Manchester Combined Authority
    Transactions
    • Oct 18, 2016Registration of a charge (MR01)
    A registered charge
    Created On Oct 13, 2016
    Delivered On Oct 14, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 23, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Greater Manchester Combined Authority
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 22, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Moulton Goodies Limited
    Transactions
    • Dec 22, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 22, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Michael Peter Kelly
    Transactions
    • Dec 22, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 06, 2015
    Delivered On Mar 13, 2015
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Moulton Goodies Limited
    Transactions
    • Mar 13, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 06, 2015
    Delivered On Mar 13, 2015
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nwf (Venture Capital) LP
    Transactions
    • Mar 13, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 06, 2015
    Delivered On Mar 11, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Greater Manchester Combined Authority
    Transactions
    • Mar 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 23, 2014
    Delivered On May 24, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Moulton Goodies Limited
    Transactions
    • May 24, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 23, 2014
    Delivered On May 24, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nwf (Venture Capital) LP
    Transactions
    • May 24, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 23, 2014
    Delivered On May 28, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Greater Manchester Combined Authority
    Transactions
    • May 28, 2014Registration of a charge (MR01)

    Does DATACENTRED HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2018Commencement of winding up
    Nov 15, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire

    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