Company Information for DIGITAL WIRED LIMITED
THE PINNACLE 3RD FLOOR, 73 KING STREET, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
03912650
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
DIGITAL WIRED LIMITED | |||
Legal Registered Office | |||
THE PINNACLE 3RD FLOOR 73 KING STREET 73 KING STREET MANCHESTER M2 4NG Other companies in GU24 | |||
| |||
Company Number | 03912650 | |
---|---|---|
Company ID Number | 03912650 | |
Date formed | 2000-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-01-04 | |
Return next due | 2017-01-18 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-08-10 09:18:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUKHPALJIT SANGHERA |
||
SUKHPALJIT SANGHERA |
||
SANJAY SHAH |
||
BRIAN PHILIP SLACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SIMON BROWNE |
Company Secretary | ||
PAUL SIMON BROWNE |
Director | ||
TREVOR JOHN SCARLETT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMAS CONSULTING LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
SILVER NEIGHBOUR LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2014-11-18 | |
ZEST TECHNOLOGY SOLUTIONS LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
EURO FOOD SOURCING LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Liquidation | |
SILVER NEIGHBOUR LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2014-11-18 | |
MYVITALITY LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
INTERACTIVE PROFILING LIMITED | Director | 2005-09-13 | CURRENT | 2005-09-13 | Dissolved 2014-05-06 | |
DEPICUS LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
SILVER NEIGHBOUR LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2014-11-18 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 4 BAKERSGATE COURTYARD PIRBRIGHT WOKING SURREY GU24 0NJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
GAZ1 | FIRST GAZETTE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 4 BAKERSGATE COURTYARD ASH ROAD PIRBRIGHT SURREY GU24 0NA | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039126500002 | |
AR01 | 04/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP SLACK / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY SHAH / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHPALJIT SANGHERA / 04/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SLACK / 03/12/2007 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: VB 1-2 DAWES COURT 93 HIGH STREET ESHER SURREY KT10 9QD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 1-2 DAWES COURT 93 HIGH STREET ESHER SURREY KT10 9QD | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/01 FROM: DIGITAL WIRED LTD CAVENDISH HOUSE, CAVENDISH AVENUE NEW MALDEN SURREY KT3 6QQ | |
363(287) | REGISTERED OFFICE CHANGED ON 01/02/01 | |
363s | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/01 FROM: THE BELLBOURNE 103 HIGH STREET ESHER SURREY KT10 9QE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 7 GOLDING CLOSE CHESSINGTON SURREY KT9 2GG | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
88(2)R | AD 13/02/00--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-03-22 |
Appointment of Liquidators | 2017-03-22 |
Resolutions for Winding-up | 2017-03-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 54,593 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 53,632 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL WIRED LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 6,071 |
Current Assets | 2012-04-01 | £ 22,054 |
Debtors | 2012-04-01 | £ 15,983 |
Fixed Assets | 2012-04-01 | £ 187,330 |
Shareholder Funds | 2012-04-01 | £ 101,159 |
Tangible Fixed Assets | 2012-04-01 | £ 187,330 |
Debtors and other cash assets
DIGITAL WIRED LIMITED owns 25 domain names.
bathija.co.uk cavendish-square.co.uk estateagencymanager.co.uk forestier.co.uk newlodge.co.uk newlodgeevents.co.uk pkfgroup.co.uk rbshah.co.uk akaproperties.co.uk agencymanager.co.uk dealershipmanager.co.uk digitalwired.co.uk lkbaltica.co.uk lingfieldarchive.co.uk lingfieldpointvision.co.uk monticelloevents.co.uk mortgagemanager.co.uk my-square.co.uk lingfieldpoint.co.uk projectspartnership.co.uk justkiddingonline.co.uk marchday.co.uk forsaletorent.co.uk interactiveprofiling.co.uk myvitality.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DIGITAL WIRED LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 4 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ | 8,100 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DIGITAL WIRED LIMITED | Event Date | 2017-03-15 |
Notice is hereby given that the creditors of the above-named company are required on or before 14 April 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to Toyah Marie Poole, Joint Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG and if so required by notice in writing from the Joint Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 15 March 2017 Office Holder details: Toyah Marie Poole , (IP No. 9740) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . Further details contact: Katie Dixon, Email: katiedixon@clarkebell.com or Tel: 0161 907 4044 Ag GF122263 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIGITAL WIRED LIMITED | Event Date | 2017-03-15 |
Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . : Further details contact: Katie Dixon, Email: katiedixon@clarkebell.com or Tel: 0161 907 4044 Ag GF122263 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIGITAL WIRED LIMITED | Event Date | 2017-03-15 |
At a General Meeting of the above named company, duly convened and held at 44 Brewery Road, Horsell, Woking, Surrey GU21 4NA on 15 March 2017 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Katie Dixon, Email: katiedixon@clarkebell.com or Tel: 0161 907 4044 Ag GF122263 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |