Dissolved 2016-04-26
Company Information for FIRSTLINE DIGITAL LIMITED
ST ALBANS, HERTS, AL1 3HZ,
|
Company Registration Number
04251274
Private Limited Company
Dissolved Dissolved 2016-04-26 |
Company Name | |
---|---|
FIRSTLINE DIGITAL LIMITED | |
Legal Registered Office | |
ST ALBANS HERTS AL1 3HZ Other companies in AL1 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GARY DOUGLAS GORDON |
||
MICHAEL JOHN EVERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN TERRY |
Company Secretary | ||
MICHAEL STEVEN DAVIES |
Director | ||
PHILIP JEFFREY LATALA |
Director | ||
JOHN PATRICK JOSLIN |
Director | ||
PHILIP LATALA |
Company Secretary | ||
MICHAEL EDWARD BERESFORD COOKE |
Director | ||
MARK ANDREW SWIFT |
Director | ||
MARK ANDREW SWIFT |
Company Secretary | ||
PAUL BUTT |
Director | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVC DIGITAL LIMITED | Director | 2017-05-08 | CURRENT | 2008-01-15 | Liquidation | |
WEEE INDIA LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Dissolved 2018-01-09 | |
WEEEPRO LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Dissolved 2018-09-18 | |
AVC ALTERNATIVE ENERGY LIMITED | Director | 2014-02-21 | CURRENT | 1992-04-22 | Dissolved 2015-09-10 | |
NAT-GEN SOLAR 1 LIMITED | Director | 2013-11-01 | CURRENT | 2011-01-27 | Active | |
AVC VIRTUAL ENERGY LIMITED | Director | 2013-09-30 | CURRENT | 2011-01-13 | Dissolved 2015-01-13 | |
AVC ONE LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
AVC NEXGEN: LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2014-06-10 | |
FIRSTLINE DIGITAL GROUP LIMITED | Director | 2013-03-15 | CURRENT | 2009-04-17 | Dissolved 2014-05-13 | |
FIRSTLINE DIGITAL UK LIMITED | Director | 2013-03-15 | CURRENT | 2001-10-08 | Dissolved 2014-06-10 | |
OIL CLEAR EUROPE LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
NEOCREST LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2014-03-11 | |
AVC ENERGY LIMITED | Director | 2012-06-08 | CURRENT | 2003-06-27 | Dissolved 2015-09-09 | |
CIEL BLEU 5 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-02-24 | |
CIEL BLEU 7 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-02-24 | |
CIEL BLEU 9 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-02-24 | |
CIEL BLEU 69 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-01-13 | |
CIEL BLEU 11 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-02-24 | |
CIEL BLEU 12 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-02-09 | |
CIEL BLEU 2 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-02-09 | |
CIEL BLEU 3 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-02-09 | |
CIEL BLEU 8 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-02-09 | |
EVERY ENERGY LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2014-06-10 | |
CIEL BLEU 4 LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Dissolved 2015-01-13 | |
GREEN BULL ENERGY LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2014-06-24 | |
HFS DEFENCE & SECURITY LIMITED | Director | 2009-04-23 | CURRENT | 2009-04-23 | Dissolved 2014-02-04 | |
AVC GLOBAL SERVICES GROUP PLC | Director | 2005-07-04 | CURRENT | 2005-07-04 | Dissolved 2016-04-26 | |
AVC COMMUNITIES LIMITED | Director | 2005-07-01 | CURRENT | 2003-07-06 | Liquidation | |
AVC GLOBAL LIMITED | Director | 2004-10-06 | CURRENT | 2004-10-06 | Dissolved 2014-06-10 | |
AVC MOBILE LIMITED | Director | 2004-10-05 | CURRENT | 2004-10-05 | Dissolved 2014-06-24 | |
AVC WIRELESS NETWORKS LIMITED | Director | 2002-03-12 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
AVC INSTALLATIONS LIMITED | Director | 1999-11-01 | CURRENT | 1993-10-27 | Dissolved 2015-05-06 | |
AVC CORE MANAGEMENT LIMITED | Director | 1999-03-19 | CURRENT | 1996-12-19 | Dissolved 2014-10-07 | |
AVC (EUROPE) LIMITED | Director | 1995-03-29 | CURRENT | 1995-03-02 | Dissolved 2016-06-17 | |
CORE MANAGEMENT LIMITED | Director | 1994-01-06 | CURRENT | 1993-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 2ND FLOOR TRIDENT HOUSE 42-48 VICTORIA STREET ST ALBANS HERTS AL1 3HZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM AVC HOUSE BESSEMER DRIVE STEVENAGE HERTS SG1 2DT UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED GARY DOUGLAS GORDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN EVERY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN DAVIES / 10/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN DAVIES / 10/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LATALA | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 14/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM UNIT 11 THE BORDERS INDUSTRIAL PARK RIVER LANE SALTNEY CHESTER CHESHIRE CH4 8RJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSLIN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN DAVIES / 18/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LATALA / 09/09/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP LATALA | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK JOSLIN | |
AP03 | SECRETARY APPOINTED CHRISTOPHER JOHN TERRY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA01 | CURREXT FROM 31/07/2010 TO 31/01/2011 | |
AR01 | 14/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SWIFT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AP01 | DIRECTOR APPOINTED PHILIP LATALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BUTT | |
AP03 | SECRETARY APPOINTED PHILIP LATALA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK SWIFT | |
RES13 | DIVIDEND 29/01/2010 | |
AR01 | 12/07/09 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN DAVIES / 01/01/2009 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 33 CHESTER ROAD WEST QUEENSFERRY FLINTSHIRE CH5 1SA | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 |
Final Meetings | 2015-10-29 |
Resolutions for Winding-up | 2014-03-06 |
Appointment of Liquidators | 2014-03-06 |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2013-01-29 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SME INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | ALLIANCE & LEICESTER PLC | |
CHARGE OVER DEPOSIT | Satisfied | ALLIANCE & LEICESTER PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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
FIRSTLINE DIGITAL LIMITED owns 1 domain names.
firstlinedigital.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Shropshire Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FIRSTLINE DIGITAL LIMITED | Event Date | 2014-02-28 |
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 Type | Final Meetings | |
Defending party | FIRSTLINE DIGITAL LIMITED | Event Date | 2014-02-28 |
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 Type | Proposal to Strike Off | |
Defending party | FIRSTLINE DIGITAL LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FIRSTLINE DIGITAL LIMITED | Event Date | 2013-01-29 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIRSTLINE DIGITAL LIMITED | Event 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 : | |||
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. |