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

FIRSTLINE DIGITAL LIMITED

ST ALBANS, HERTS, AL1 3HZ,
Company Registration Number
04251274
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Firstline Digital Ltd
FIRSTLINE DIGITAL LIMITED was founded on 2001-07-12 and had its registered office in St Albans. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
FIRSTLINE DIGITAL LIMITED
 
Legal Registered Office
ST ALBANS
HERTS
AL1 3HZ
Other companies in AL1
 
Filing Information
Company Number 04251274
Date formed 2001-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2016-04-26
Type of accounts FULL
Last Datalog update: 2016-04-28 06:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRSTLINE DIGITAL 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 FIRSTLINE DIGITAL LIMITED
The following companies were found which have the same name as FIRSTLINE DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRSTLINE DIGITAL GROUP LIMITED AVC HOUSE BESSEMER DRIVE STEVENAGE HERTS SG1 2DT Dissolved Company formed on the 2009-04-17
FIRSTLINE DIGITAL UK LIMITED AVC HOUSE BESSEMER DRIVE STEVENAGE HERTS SG1 2DT Dissolved Company formed on the 2001-10-08

Company Officers of FIRSTLINE DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
GARY DOUGLAS GORDON
Company Secretary 2013-10-15
MICHAEL JOHN EVERY
Director 2013-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN TERRY
Company Secretary 2011-02-01 2013-10-15
MICHAEL STEVEN DAVIES
Director 2001-07-12 2013-03-15
PHILIP JEFFREY LATALA
Director 2010-01-29 2012-06-15
JOHN PATRICK JOSLIN
Director 2011-02-01 2011-03-08
PHILIP LATALA
Company Secretary 2010-01-29 2011-02-01
MICHAEL EDWARD BERESFORD COOKE
Director 2001-07-12 2010-09-01
MARK ANDREW SWIFT
Director 2001-07-12 2010-09-01
MARK ANDREW SWIFT
Company Secretary 2001-07-12 2010-01-29
PAUL BUTT
Director 2001-07-12 2010-01-29
AR CORPORATE SERVICES LIMITED
Nominated Secretary 2001-07-12 2001-07-12
AR NOMINEES LIMITED
Nominated Director 2001-07-12 2001-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN EVERY AVC DIGITAL LIMITED Director 2017-05-08 CURRENT 2008-01-15 Liquidation
MICHAEL JOHN EVERY WEEE INDIA LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-01-09
MICHAEL JOHN EVERY WEEEPRO LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-09-18
MICHAEL JOHN EVERY AVC ALTERNATIVE ENERGY LIMITED Director 2014-02-21 CURRENT 1992-04-22 Dissolved 2015-09-10
MICHAEL JOHN EVERY NAT-GEN SOLAR 1 LIMITED Director 2013-11-01 CURRENT 2011-01-27 Active
MICHAEL JOHN EVERY AVC VIRTUAL ENERGY LIMITED Director 2013-09-30 CURRENT 2011-01-13 Dissolved 2015-01-13
MICHAEL JOHN EVERY AVC ONE LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
MICHAEL JOHN EVERY AVC NEXGEN: LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-06-10
MICHAEL JOHN EVERY FIRSTLINE DIGITAL GROUP LIMITED Director 2013-03-15 CURRENT 2009-04-17 Dissolved 2014-05-13
MICHAEL JOHN EVERY FIRSTLINE DIGITAL UK LIMITED Director 2013-03-15 CURRENT 2001-10-08 Dissolved 2014-06-10
MICHAEL JOHN EVERY OIL CLEAR EUROPE LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
MICHAEL JOHN EVERY NEOCREST LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2014-03-11
MICHAEL JOHN EVERY AVC ENERGY LIMITED Director 2012-06-08 CURRENT 2003-06-27 Dissolved 2015-09-09
MICHAEL JOHN EVERY CIEL BLEU 5 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 7 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 9 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 69 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-01-13
MICHAEL JOHN EVERY CIEL BLEU 11 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 12 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY CIEL BLEU 2 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY CIEL BLEU 3 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY CIEL BLEU 8 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY EVERY ENERGY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2014-06-10
MICHAEL JOHN EVERY CIEL BLEU 4 LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2015-01-13
MICHAEL JOHN EVERY GREEN BULL ENERGY LIMITED Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2014-06-24
MICHAEL JOHN EVERY HFS DEFENCE & SECURITY LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2014-02-04
MICHAEL JOHN EVERY AVC GLOBAL SERVICES GROUP PLC Director 2005-07-04 CURRENT 2005-07-04 Dissolved 2016-04-26
MICHAEL JOHN EVERY AVC COMMUNITIES LIMITED Director 2005-07-01 CURRENT 2003-07-06 Liquidation
MICHAEL JOHN EVERY AVC GLOBAL LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2014-06-10
MICHAEL JOHN EVERY AVC MOBILE LIMITED Director 2004-10-05 CURRENT 2004-10-05 Dissolved 2014-06-24
MICHAEL JOHN EVERY AVC WIRELESS NETWORKS LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active - Proposal to Strike off
MICHAEL JOHN EVERY AVC INSTALLATIONS LIMITED Director 1999-11-01 CURRENT 1993-10-27 Dissolved 2015-05-06
MICHAEL JOHN EVERY AVC CORE MANAGEMENT LIMITED Director 1999-03-19 CURRENT 1996-12-19 Dissolved 2014-10-07
MICHAEL JOHN EVERY AVC (EUROPE) LIMITED Director 1995-03-29 CURRENT 1995-03-02 Dissolved 2016-06-17
MICHAEL JOHN EVERY CORE MANAGEMENT LIMITED Director 1994-01-06 CURRENT 1993-12-09 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
2016-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015
2014-03-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 2ND FLOOR TRIDENT HOUSE 42-48 VICTORIA STREET ST ALBANS HERTS AL1 3HZ
2014-03-054.20STATEMENT OF AFFAIRS/4.19
2014-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM AVC HOUSE BESSEMER DRIVE STEVENAGE HERTS SG1 2DT UNITED KINGDOM
2014-02-15DISS40DISS40 (DISS40(SOAD))
2014-01-28GAZ1FIRST GAZETTE
2013-10-25AP03SECRETARY APPOINTED GARY DOUGLAS GORDON
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-02AR0114/09/13 FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/01/12
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2013-03-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN EVERY
2013-01-30DISS40DISS40 (DISS40(SOAD))
2013-01-29GAZ1FIRST GAZETTE
2012-10-24AR0114/09/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN DAVIES / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN DAVIES / 10/07/2012
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LATALA
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-03AR0114/09/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM UNIT 11 THE BORDERS INDUSTRIAL PARK RIVER LANE SALTNEY CHESTER CHESHIRE CH4 8RJ
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSLIN
2011-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN DAVIES / 18/10/2010
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LATALA / 09/09/2010
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY PHILIP LATALA
2011-02-24AP01DIRECTOR APPOINTED MR JOHN PATRICK JOSLIN
2011-02-24AP03SECRETARY APPOINTED CHRISTOPHER JOHN TERRY
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE
2010-11-11TM01TERMINATE DIR APPOINTMENT
2010-10-27AA01CURREXT FROM 31/07/2010 TO 31/01/2011
2010-09-20AR0114/09/10 FULL LIST
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK SWIFT
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-03AP01DIRECTOR APPOINTED PHILIP LATALA
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTT
2010-02-03AP03SECRETARY APPOINTED PHILIP LATALA
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY MARK SWIFT
2010-02-03RES13DIVIDEND 29/01/2010
2009-10-24AR0112/07/09 NO CHANGES
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN DAVIES / 01/01/2009
2009-08-03AUDAUDITOR'S RESIGNATION
2009-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-12-22363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 33 CHESTER ROAD WEST QUEENSFERRY FLINTSHIRE CH5 1SA
2008-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-07-27363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2006-09-18363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/07/04
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to FIRSTLINE DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-29
Resolutions for Winding-up2014-03-06
Appointment of Liquidators2014-03-06
Proposal to Strike Off2014-01-28
Proposal to Strike Off2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against FIRSTLINE DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-23 Outstanding SME INVOICE FINANCE LIMITED
DEBENTURE 2010-01-29 Satisfied ALLIANCE & LEICESTER PLC
CHARGE OVER DEPOSIT 2010-01-29 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2004-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-11-29 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-01-31

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 FIRSTLINE DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of FIRSTLINE DIGITAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FIRSTLINE DIGITAL LIMITED owns 1 domain names.

firstlinedigital.co.uk  

Trademarks
We have not found any records of FIRSTLINE DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIRSTLINE DIGITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2012-07-09 GBP £70 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-07-09 GBP £70 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-07-09 GBP £70 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-07-09 GBP £70 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-07-09 GBP £70 Contingency/Other Capital-Capital - Construction/Conver

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRSTLINE DIGITAL LIMITED 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 TypeAppointment of Liquidators
Defending partyFIRSTLINE DIGITAL LIMITEDEvent Date2014-02-28
Liquidator's Name and Address: Michael William Young and Liquidator's Name and Address: Peter Nicholas Wastell , both of FRP Advisory LLP , 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . : Further details contact: Michael William Young or Peter Nicholas Wastell, Email: CP.StAlbans@FRPAdvisory.com, Tel: 01727 811111. Alternative contact: Michael Young.
 
Initiating party Event TypeFinal Meetings
Defending partyFIRSTLINE DIGITAL LIMITEDEvent Date2014-02-28
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The members and creditors meetings will be held at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 06 January 2016 at 10.00 am and 10.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at the offices of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 28 February 2014 Office Holder details: Michael William Young , (IP No. 008077) and Peter Nicholas Wastell , (IP No. 009119) both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . For further details contact: Tel: 01727 735 222. Alternative contact: Maxwell Thomas Michael William Young , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyFIRSTLINE DIGITAL LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyFIRSTLINE DIGITAL LIMITEDEvent Date2013-01-29
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFIRSTLINE DIGITAL LIMITEDEvent Date
At a General Meeting of the above named Company, duly convened, and held at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 28 February 2014 at 9.45am, the following resolutions were duly passed as a special resolution and as ordinary resolutions: “That the Company be wound up voluntarily and that Michael William Young and Peter Nicolas Wastell , both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ , (IP Nos 008077 and 009119) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them.” Further details contact: Michael William Young or Peter Nicholas Wastell, Email: CP.StAlbans@FRPAdvisory.com, Tel: 01727 811111. Alternative contact: Michael Young. Michael Every , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTLINE DIGITAL LIMITED 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 FIRSTLINE DIGITAL LIMITED 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.