Dissolved 2017-04-24
Company Information for 1ST DIGITAL SYSTEMS LIMITED
SIDCUP, KENT, DA14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-04-24 |
Company Name | |
---|---|
1ST DIGITAL SYSTEMS LIMITED | |
Legal Registered Office | |
SIDCUP KENT | |
Company Number | 04230123 | |
---|---|---|
Date formed | 2001-06-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2017-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:14 |
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 |
---|---|---|
JASON ANTHONY ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ANTHONY ALLEN |
Company Secretary | ||
JASON ANTHONY ALLEN |
Company Secretary | ||
RICHARD EARNSHAW |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMEWORKS AV LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
SOLAR OPTIMAL SOLUTIONS LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION -B/D DATE - 19/09/2016 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT END 19/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM ELITE HOUSE 155 MAIN ROAD BIGGIN HILL KENT TN16 3JP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN ALLEN | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012 | |
LATEST SOC | 16/05/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ALLEN / 06/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JASON ALLEN | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 228A HIGH STREET BROMLEY KENT BR1 1PQ | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/07 | |
363s | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: PO BOX 32467 1 THOMAS STREET WOOLWICH LONDON SE18 3XB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/06/03 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 20/09/02 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
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 |
Final Meetings | 2016-11-14 |
Winding-Up Orders | 2013-11-01 |
Appointment of Liquidators | 2013-10-25 |
Proposal to Strike Off | 2013-10-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 4534 - Other building installation
Creditors Due After One Year | 2011-07-01 | £ 15,014 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 61,641 |
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 1ST DIGITAL SYSTEMS LIMITED
Called Up Share Capital | 2011-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 12,627 |
Current Assets | 2011-07-01 | £ 24,555 |
Debtors | 2011-07-01 | £ 11,928 |
Fixed Assets | 2011-07-01 | £ 15,214 |
Shareholder Funds | 2011-07-01 | £ 36,886 |
Tangible Fixed Assets | 2011-07-01 | £ 15,214 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as 1ST DIGITAL SYSTEMS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 1ST DIGITAL SYSTEMS LIMITED | Event Date | 2016-11-09 |
In the High Court of Justice case number 4065 Principal Trading Address: (Formerly) Fairlawn Coach House, Portsmouth Road, London, KT11 1BQ Notice is hereby given that the Liquidator has summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators report of the winding-up and to determine whether the Liquidator should be given their release. The meeting will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 10 January 2017 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 142-148 Main Road, Sidcup, Kent, DA14 6NZ by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has no previously been submitted). Date of appointment: 20 September 2013 Office holder details: Nedim Ailyan (IP No. 9072) of Abbot Fielding, 142-148 Main Road, Sidcup, Kent, DA14 6NZ For further details contact: Nedim Ailyan, Email: info@griffins.net, Tel: 0208 302 4344. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 1ST DIGITAL SYSTEMS LIMITED | Event Date | 2013-10-08 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | 1ST DIGITAL SYSTEMS LIMITED | Event Date | 2013-09-20 |
In the High Court Of Justice case number 004065 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 1ST DIGITAL SYSTEMS LIMITED | Event Date | 2013-09-20 |
In the High Court of Justice case number 4065 Principal Trading Address: Fairlawn Coach House, Portsmouth Road, Cobham, KT11 1BQ Notice is hereby given that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No. 9072) was appointed Liquidator of the above named Company by the High Court of Justice on 20 September 2013 . Notice is also hereby given pursuant to Section 141 of the Insolvency Act 1986 that a Creditors Meeting of the above named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 11 November 2013 at 10.30 am for the purpose of determining if a liquidation committee should be formed and, in the event that a committee is not formed, for the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at 142-148 Main Road, Sidcup, Kent, DA14 6NZ no later than 12.00 noon on the business day preceding the meeting. Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 020 8302 4344. | |||
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. |