Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATACENTRED LTD
Company Information for

DATACENTRED LTD

4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
05611763
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Datacentred Ltd
DATACENTRED LTD was founded on 2005-11-03 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Datacentred Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DATACENTRED LTD
 
Legal Registered Office
4TH FLOOR ABBEY HOUSE
BOOTH STREET
MANCHESTER
M2 4AB
Other companies in SK4
 
Filing Information
Company Number 05611763
Company ID Number 05611763
Date formed 2005-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-11 03:37:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATACENTRED LTD
The accountancy firm based at this address is ONEE TAX LIMITED
Is this data useful to you?
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.
Companies with same name DATACENTRED LTD
The following companies were found which have the same name as DATACENTRED LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATACENTRED HOLDINGS LIMITED FRP ADVISORY LLP DERBY HOUSE 12 WINCKLEY SQUARE PRESTON PR1 3JJ Liquidation Company formed on the 2013-12-02
DATACENTRED LTD Unknown
DATACENTRED TNG LIMITED 40 WILLOW BANK MANCHESTER M14 6XT Active Company formed on the 2017-09-15

Company Officers of DATACENTRED LTD

Current Directors
Officer Role Date Appointed
TINA ELIZABETH GASKELL
Company Secretary 2017-04-11
WILLIAM ANDERSON ENEVOLDSON
Director 2014-05-21
MICHAEL PETER KELLY
Director 2005-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES WELFORD
Company Secretary 2016-01-15 2017-04-11
BEN ANTHONY O'BRIEN
Company Secretary 2014-04-16 2015-12-17
EOIN PATRICK JENNINGS
Director 2014-04-17 2015-08-03
STEPHEN MARTIN BLANK
Director 2014-04-17 2015-04-17
WILLIAM ANDERSON ENEVOLDSON
Director 2014-04-17 2014-04-30
JUDITH ANNE GARETY
Company Secretary 2005-11-03 2014-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANDERSON ENEVOLDSON DATACENTRED HOLDINGS LIMITED Director 2014-05-21 CURRENT 2013-12-02 Liquidation
MICHAEL PETER KELLY DATACENTRED TNG LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MICHAEL PETER KELLY DCL IP 3 LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2018-04-24
MICHAEL PETER KELLY DCL IP 2 LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2018-04-24
MICHAEL PETER KELLY DCL IP 4 LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2018-04-24
MICHAEL PETER KELLY DCD IAAS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2018-07-31
MICHAEL PETER KELLY DATACENTRED HOLDINGS LIMITED Director 2013-12-02 CURRENT 2013-12-02 Liquidation
MICHAEL PETER KELLY SOURCECARE LIMITED Director 2002-10-04 CURRENT 2002-10-04 Active
MICHAEL PETER KELLY SOURCECRAFT LIMITED Director 2002-03-26 CURRENT 2002-03-26 Active
MICHAEL PETER KELLY AUTOSOME LTD Director 2001-12-03 CURRENT 2001-11-06 Active
MICHAEL PETER KELLY INTEGRATED SYSTEMS SERVICES LIMITED Director 1995-08-23 CURRENT 1995-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-08-01GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-01AM23Liquidation. Administration move to dissolve company
2019-04-02AM10Administrator's progress report
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU
2018-09-26AM10Administrator's progress report
2018-08-20AM19liquidation-in-administration-extension-of-period
2018-03-22AM10Administrator's progress report
2017-11-03AM06Notice of deemed approval of proposals
2017-11-03AM02Liquidation statement of affairs AM02SOA
2017-10-19AM03Statement of administrator's proposal
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey, Stockport, Cheshire SK4 3GN
2017-09-06AM01Appointment of an administrator
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11AP03Appointment of Mrs Tina Elizabeth Gaskell as company secretary on 2017-04-11
2017-04-11TM02Termination of appointment of Mark James Welford on 2017-04-11
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630013
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630012
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630011
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630010
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-23AUDAUDITOR'S RESIGNATION
2016-09-06AUDAUDITOR'S RESIGNATION
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-15AP03Appointment of Mr Mark James Welford as company secretary on 2016-01-15
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630009
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630008
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630007
2015-12-17TM02APPOINTMENT TERMINATED, SECRETARY BEN O'BRIEN
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR EOIN JENNINGS
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANK
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630006
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630005
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630004
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-06AR0131/12/14 FULL LIST
2014-06-19AP01DIRECTOR APPOINTED WILLIAM ANDERSON ENEVOLDSON
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28ANNOTATIONOther
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630001
2014-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630003
2014-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056117630002
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 11 RIVERVIEW THE EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE SK4 3GN
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BLANK / 09/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL PETER KELLY / 09/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EOIN PATRICK JENNINGS / 09/05/2014
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ENEVOLDSON
2014-04-24RES01ADOPT ARTICLES 17/04/2014
2014-04-23AP01DIRECTOR APPOINTED WILLIAM ANDERSON ENEVOLDSON
2014-04-23AP01DIRECTOR APPOINTED EOIN PATRICK JENNINGS
2014-04-23AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BLANK
2014-04-16AP03SECRETARY APPOINTED MR BEN ANTHONY O'BRIEN
2014-04-16TM02APPOINTMENT TERMINATED, SECRETARY JUDITH GARETY
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0131/12/13 FULL LIST
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21AR0131/12/12 FULL LIST
2012-01-27AR0131/12/11 FULL LIST
2012-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-01-28AR0131/12/10 FULL LIST
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL PETER KELLY / 01/10/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANNE GARETY / 01/10/2009
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-17363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-15225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-11-24ELRESS386 DISP APP AUDS 03/11/05
2005-11-24ELRESS366A DISP HOLDING AGM 03/11/05
2005-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to DATACENTRED LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-11-15
Appointmen2017-08-25
Fines / Sanctions
No fines or sanctions have been issued against DATACENTRED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-13 Outstanding BARCLAYS BANK PLC
2016-10-13 Outstanding THE GREATER MANCHESTER COMBINED AUTHORITY
2016-10-13 Outstanding MOULTON GOODIES LIMITED
2016-10-13 Outstanding NWF (VENTURE CAPITAL) LP
2015-12-18 Outstanding MICHAEL PETER KELLY
2015-12-18 Outstanding MOULTON GOODIES LIMITED
2015-12-18 Outstanding THE GREATER MANCHESTER COMBINED AUTHORITY
2015-03-17 Outstanding NWF (VENTURE CAPITAL) LP
2015-03-17 Outstanding MOULTON GOODIES LIMITED
2015-03-11 Outstanding THE GREATER MANCHESTER COMBINED AUTHORITY
2014-05-28 Outstanding THE GREATER MANCHESTER COMBINED AUTHORITY
2014-05-24 Outstanding NWF (VENTURE CAPITAL) LP
2014-05-24 Outstanding MOULTON GOODIES LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

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 DATACENTRED LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATACENTRED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DATACENTRED LTD
Trademarks
We have not found any records of DATACENTRED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATACENTRED LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DATACENTRED LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DATACENTRED LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDATACENTRED LTDEvent Date2018-11-15
 
Initiating party Event TypeAppointment of Administrators
Defending partyDATACENTRED LTDEvent Date2017-08-22
In the High Court of Justice, Chancery Division Manchester District Registry Names and Address of Administrators: Anthony Collier (IP No. 18910 ) and Geoff Rowley (IP No. 8919 ) both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU : Further details contact: The Joint Administrators, Email: Keeley.casey@frpadvisory.com , Tel: 0161 833 3344 . Alternative contact: Email: cp.manchester@frpadvisory.com. Ag LF51510
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATACENTRED LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATACENTRED LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.