Company Information for MULTIPLEX DIGITAL SERVICES LTD
3 FIELD COURT, LONDON, WC1R 5EF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MULTIPLEX DIGITAL SERVICES LTD | ||
Legal Registered Office | ||
3 FIELD COURT LONDON WC1R 5EF Other companies in OX26 | ||
Previous Names | ||
|
Company Number | 08299770 | |
---|---|---|
Company ID Number | 08299770 | |
Date formed | 2012-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 12:22:42 |
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 |
---|---|---|
TRIPLE POINT ADMINISTRATION LLP |
||
BENJAMIN JAMES BEATON |
||
MICHAEL CHARLES WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INTERIM ASSISTANCE LIMITED |
Company Secretary | ||
ALASTAIR CHARLES HAMILTON IRVINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMPUS LINK LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2010-01-20 | Active | |
GREEN ENERGY FOR EDUCATION LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2010-01-20 | Active | |
CORNERSTONE COGENERATION LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
CONRAD (STEVENAGE A) LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
MODERN POWER GENERATION LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2016-03-29 | Active | |
GLASS LEAF POWER LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
CONRAD (BLETCHLEY) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-06-04 | Active | |
CONRAD CLEVELEYS (HOLDINGS) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (FLEETWOOD) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD LYTHAM (HOLDINGS) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (PUTNOE) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (STEVENAGE B) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
FUNDING PATH LIMITED | Company Secretary | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
EFFICIENT GENERATION LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-04-25 | Active | |
BROADPOINT 3 LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
BLYTH CENTRAL DEVELOPMENTS LIMITED | Company Secretary | 2015-11-04 | CURRENT | 2015-11-04 | Dissolved 2017-04-25 | |
CONRAD (REDBOURN) LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
COMMUNITY INTEREST CAPITAL C.I.C. | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
ADVANCR ONE LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
GREEN AGRICULTURE LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2015-03-16 | Dissolved 2016-05-17 | |
PADDOCK BROW LEASING CO LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-02 | Dissolved 2016-10-05 | |
JMS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-04-01 | Dissolved 2016-10-05 | |
M WERNHAM LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2008-12-19 | Dissolved 2017-09-13 | |
M. J. CALEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-12-17 | Dissolved 2017-08-23 | |
BIG SCREEN DIGITAL SERVICES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
A&W LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-05-18 | Active | |
DLN DIGITAL LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-01-18 | Active | |
H.BREWSTER LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-01-22 | Active | |
GLORIA JENNINGS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-03-16 | Liquidation | |
LASSIE JACK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-01-27 | Liquidation | |
CHELSEA REID LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-19 | Active | |
G LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
MCNAIR LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-10-19 | Active | |
PUDDING BAG LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-12-15 | Active | |
TEDSCO LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-03-10 | Liquidation | |
M P WAKEFIELD LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-10-18 | Active | |
STRATPARK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-12 | Liquidation | |
MOLLIE BUCKLEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
M BUCKLEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
INKA VENTURES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2006-02-16 | Liquidation | |
LITTLE ORCHARD LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2008-03-20 | Active | |
CINEMATIC SERVICES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
JAKEMANS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-03-12 | Liquidation | |
HAWKE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-07-07 | Liquidation | |
J B MORRELL LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-08-04 | Liquidation | |
R REYNOLDS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-01-10 | Active | |
KEYMER LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-07-28 | Liquidation | |
LIGHT HOLD LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-08-23 | Liquidation | |
COLLETT LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-02-16 | Active | |
AERIS POWER LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-02-28 | Active | |
M. B. LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
CUFF LEASING LTD | Company Secretary | 2015-03-01 | CURRENT | 2012-09-13 | Active | |
J BLACK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-06-13 | Liquidation | |
R H CURRIE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-10-02 | Liquidation | |
MARIE BARRON LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-03-02 | Liquidation | |
LUKE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-04-23 | Liquidation | |
PAGODA LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2007-10-04 | Active | |
RNT LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-12-10 | Active | |
GLASSHOUSE GENERATION LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
SOHO SPV 3 LIMITED | Director | 2017-08-31 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
SOHO SPV 1 LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active - Proposal to Strike off | |
SOHO SPV 2 LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active - Proposal to Strike off | |
TRIPLE POINT PERIHELION LIMITED | Director | 2017-07-07 | CURRENT | 2015-01-15 | Active | |
ADVANCR ONE LIMITED | Director | 2017-03-28 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
ADVANCR GAM LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Dissolved 2017-10-17 | |
SOCIAL HOMES CONSTRUCTION C.I.C. | Director | 2015-12-14 | CURRENT | 2015-12-14 | Dissolved 2017-05-23 | |
HARVEST GENERATION SERVICES LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
NAVIGATOR TRADING LIMITED | Director | 2014-11-14 | CURRENT | 2012-09-05 | Active | |
CINEMATIC SERVICES LIMITED | Director | 2014-08-07 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
LIGHT HOLD LIMITED | Director | 2014-08-01 | CURRENT | 2011-08-23 | Liquidation | |
D-LITE SYSTEMS LTD | Director | 2014-08-01 | CURRENT | 2013-01-15 | Liquidation | |
KINOPLEX PARTNERS LIMITED | Director | 2014-08-01 | CURRENT | 2011-09-22 | Liquidation | |
INSIGHT IN INFRASTRUCTURE LTD | Director | 2014-05-22 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
PANTECHNICON CAPITAL LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
TP NOMINEES LIMITED | Director | 2014-04-30 | CURRENT | 2011-11-08 | Active | |
HIGHLAND HYDRO SERVICES LIMITED | Director | 2011-10-28 | CURRENT | 2011-05-05 | Dissolved 2018-04-26 | |
DEXT SOFTWARE LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-31 | Active | |
ORCA BOAT SERVICES LTD | Director | 2005-08-09 | CURRENT | 2005-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 4932.87 | |
SH19 | 24/11/16 STATEMENT OF CAPITAL GBP 4932.87 | |
CAP-SS | SOLVENCY STATEMENT DATED 21/11/16 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 21/11/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES BEATON / 16/06/2016 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 4932.874 | |
AR01 | 20/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOOD / 01/04/2015 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY INTERIM ASSISTANCE LIMITED | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 4932.874 | |
AR01 | 20/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BEATON / 11/12/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IRVINE | |
AP01 | DIRECTOR APPOINTED MR BEN BEATON | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 4932.874 | |
AR01 | 20/11/13 FULL LIST | |
SH01 | 17/07/13 STATEMENT OF CAPITAL GBP 4932.874 | |
SH01 | 04/07/13 STATEMENT OF CAPITAL GBP 4862.874 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 25/06/13 STATEMENT OF CAPITAL GBP 4373.192 | |
SH01 | 05/04/13 STATEMENT OF CAPITAL GBP 4373.192 | |
SH01 | 14/03/13 STATEMENT OF CAPITAL GBP 973.945 | |
SH01 | 03/04/13 STATEMENT OF CAPITAL GBP 3277.825 | |
SH01 | 05/04/13 STATEMENT OF CAPITAL GBP 4373.192 | |
SH01 | 03/04/13 STATEMENT OF CAPITAL GBP 3277.825 | |
AA01 | CURREXT FROM 30/11/2013 TO 31/12/2013 | |
SH01 | 14/03/13 STATEMENT OF CAPITAL GBP 973.945 | |
RES01 | ADOPT ARTICLES 13/03/2013 | |
RES13 | SUB-DIVISION 13/03/2013 | |
SH02 | SUB-DIVISION 14/03/13 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR CHARLES HAMILTON IRVINE | |
RES15 | CHANGE OF NAME 09/01/2013 | |
CERTNM | COMPANY NAME CHANGED DOUSER LTD CERTIFICATE ISSUED ON 22/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP04 | CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-12-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 MULTIPLEX DIGITAL SERVICES LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MULTIPLEX DIGITAL SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MULTIPLEX DIGITAL SERVICES LTD | Event Date | 2016-11-28 |
William Antony Batty and Hugh Francis Jesseman , Antony Batty & Company LLP , 3 Field Court, Grays Inn London WC1R 5EF : Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sarah Wege | |||
Initiating party | Event Type | ||
Defending party | MULTIPLEX DIGITAL SERVICES LTD | Event Date | 2016-11-28 |
IN THE MATTER OF AND IN THE MATTER of the Insolvency Act 1986 Passed on 28 November 2016 At the GENERAL MEETINGs of the above named Companies, duly convened and held at 18 Swithins Lane, London EC4N 8AD on 28 November 2016 the following Special Resolutions were duly passed: That the Company be wound up voluntarily. and William Antony Batty and Hugh Francis Jesseman of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF were appointed as Joint Liquidators. Liquidators names: William Antony Batty & Hugh Francis Jesseman Insolvency Practitioner Numbers: 8111 & 9480 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sarah Wege B Beaton : | |||
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. |