Company NameD & P Data Systems Limited
Company StatusDissolved
Company Number02718493
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameTechnicom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE
Secretary NameWendy Littman
StatusClosed
Appointed02 September 2011(19 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 17 May 2022)
RoleCompany Director
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(20 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 17 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Director NameAnne Melanie Hodari
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RolePartners In Property Dealers
Correspondence Address31 Cherington Road
Cheadle
Cheshire
SK8 1LN
Secretary NameMr Philip Isaac Hodari
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Daniel Hodari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(5 months after company formation)
Appointment Duration17 years, 7 months (resigned 10 June 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE
Director NamePeter John Allen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(7 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPedley House Pedley House
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameMrs Lisa Sari Hodari
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 December 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carrwood
Hale
Cheshire
WA15 0EE
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(11 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2016)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressGreen Trees Park Drive
Hale
Altrincham
Cheshire
WA15 9DW
Director NameMr Ian John Tait
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(11 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Barn Law Flat
Wardle
Lancashire
OL12 9LD
Director NameMr Justin Paul Samuels
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 December 2004)
RoleSales Director
Correspondence Address1 Narrow Walk, 52 Stamford Road
Bowdwn
Cheshire
WA14 2JW
Director NameMrs Simone Sara Peppi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Cherington Road
Cheadle
Cheshire
SK8 1LN
Director NameMrs Rachel Yvonne Mesrie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 September 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Kingsbury Drive
Wilmslow
Cheshire
SK9 2GU
Secretary NameMr Bryce Rowan Brooks
NationalityBritish
StatusResigned
Appointed01 November 2007(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Kingsbury Drive
Wilmslow
Cheshire
SK9 2GU
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JL
Secretary NameMr Andrew Patrick Finn
StatusResigned
Appointed15 March 2010(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2011)
RoleCompany Director
Correspondence Address241 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JL

Contact

Websitedpdata.co.uk
Telephone0161 8326969
Telephone regionManchester

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

25.8k at £1D & P Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

20 December 2004Delivered on: 29 December 2004
Satisfied on: 5 February 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 September 2003Delivered on: 8 October 2003
Satisfied on: 12 January 2015
Persons entitled: D & P Data Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies outstanding on the balance of the inter-company loan.
Fully Satisfied
15 December 1998Delivered on: 18 December 1998
Satisfied on: 24 December 2004
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monetary and other liabilities and obligations due or to become due from the company to the chargee whether arising under the agreement (as defined) or otherwise.
Particulars: All receivables purchased or purported to be purchased by the chargee from the company pursuant to a discounting agreement which fail to vest effectively or absolutely in the chargee for any reason.
Fully Satisfied
20 September 1995Delivered on: 11 October 1995
Satisfied on: 24 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 32 bramhall lane south bramhall stockport greater manchester and the proceeds of sale and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 February 1994Delivered on: 21 February 1994
Satisfied on: 5 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 February 1994Delivered on: 21 February 1994
Satisfied on: 24 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 278 fog lane burnage manchester t/n la 42391 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 February 1994Delivered on: 21 February 1994
Satisfied on: 24 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 280 fog lane burnage manchester t/n la 262536 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
3 March 2017Full accounts made up to 31 May 2016 (12 pages)
28 June 2016Full accounts made up to 31 May 2015 (15 pages)
13 June 2016Termination of appointment of Alan Felix Hodari as a director on 31 May 2016 (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 25,834
(5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 25,834
(5 pages)
6 May 2015Full accounts made up to 30 November 2014 (15 pages)
8 April 2015Current accounting period shortened from 30 November 2015 to 31 May 2015 (1 page)
5 February 2015Satisfaction of charge 7 in full (1 page)
5 February 2015Satisfaction of charge 3 in full (1 page)
12 January 2015Satisfaction of charge 6 in full (1 page)
10 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 25,834
(5 pages)
8 April 2014Full accounts made up to 30 November 2013 (18 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
14 May 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
5 March 2013Full accounts made up to 31 May 2012 (18 pages)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
1 March 2012Full accounts made up to 31 May 2011 (17 pages)
4 October 2011Termination of appointment of Rachel Mesrie as a director (1 page)
13 September 2011Termination of appointment of Andrew Finn as a secretary (1 page)
13 September 2011Termination of appointment of Andrew Finn as a director (1 page)
13 September 2011Appointment of Wendy Littman as a secretary (1 page)
12 August 2011Amending date of birth on form AP01 (2 pages)
14 July 2011Termination of appointment of Ian Tait as a director (1 page)
14 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
2 March 2011Full accounts made up to 31 May 2010 (17 pages)
25 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (10 pages)
24 August 2010Director's details changed for Mr Ian John Tait on 29 May 2010 (2 pages)
16 June 2010Termination of appointment of Simone Peppi as a director (2 pages)
16 June 2010Appointment of a director (3 pages)
16 June 2010Termination of appointment of Daniel Hodari as a director (2 pages)
16 March 2010Appointment of Mr Andrew Patrick Finn as a director (2 pages)
15 March 2010Appointment of Mr Andrew Patrick Finn as a secretary (1 page)
19 February 2010Termination of appointment of Bryce Brooks as a director (2 pages)
19 February 2010Termination of appointment of Bryce Brooks as a secretary (2 pages)
15 February 2010Full accounts made up to 31 May 2009 (18 pages)
21 December 2009Section 519 (1 page)
11 December 2009Auditor's resignation (1 page)
3 June 2009Director and secretary's change of particulars / bryce brooks / 03/10/2008 (1 page)
3 June 2009Return made up to 29/05/09; full list of members (5 pages)
3 June 2009Director's change of particulars / ian tait / 05/05/2009 (1 page)
2 April 2009Full accounts made up to 31 May 2008 (18 pages)
11 June 2008Return made up to 29/05/08; full list of members (5 pages)
10 April 2008Full accounts made up to 31 May 2007 (19 pages)
22 November 2007New secretary appointed;new director appointed (1 page)
22 November 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
15 July 2007Return made up to 29/05/07; full list of members (8 pages)
12 March 2007Full accounts made up to 31 May 2006 (19 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
9 June 2006Return made up to 29/05/06; full list of members (8 pages)
17 March 2006Full accounts made up to 31 May 2005 (22 pages)
18 June 2005Return made up to 29/05/05; full list of members (11 pages)
18 March 2005Full accounts made up to 31 May 2004 (22 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 January 2005Declaration of assistance for shares acquisition (9 pages)
29 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004New director appointed (2 pages)
14 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 December 2003Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
11 December 2003Full accounts made up to 28 February 2003 (21 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
16 June 2003Return made up to 29/05/03; full list of members (11 pages)
9 June 2003Ad 17/03/03--------- £ si 5770@1=5770 £ ic 20064/25834 (1 page)
9 June 2003Ad 17/03/03--------- £ si 64@1=64 £ ic 20000/20064 (2 pages)
26 March 2003£ nc 20000/35000 17/03/03 (1 page)
26 March 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2002Full accounts made up to 31 May 2002 (22 pages)
20 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2001Full accounts made up to 31 May 2001 (21 pages)
7 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2000Full accounts made up to 31 May 2000 (21 pages)
14 August 2000New director appointed (2 pages)
26 May 2000Return made up to 29/05/00; full list of members (8 pages)
22 May 2000Registered office changed on 22/05/00 from: elizabeth house 39 queen street salford manchester M3 7DQ (1 page)
6 April 2000New director appointed (1 page)
16 December 1999New director appointed (2 pages)
17 August 1999Full accounts made up to 31 May 1999 (17 pages)
16 July 1999Return made up to 29/05/99; full list of members (6 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
15 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
16 June 1998Return made up to 29/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 September 1997Return made up to 29/05/97; no change of members (6 pages)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
14 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
5 June 1996Return made up to 29/05/96; full list of members (6 pages)
30 May 1996Secretary's particulars changed;director's particulars changed (1 page)
30 May 1996Secretary's particulars changed;director's particulars changed (1 page)
30 May 1996Secretary's particulars changed;director's particulars changed (1 page)
11 October 1995Particulars of mortgage/charge (4 pages)
1 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
9 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 August 1995Nc inc already adjusted 02/08/95 (1 page)
9 August 1995Ad 02/08/95--------- £ si 19900@1=19900 £ ic 100/20000 (4 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 June 1995Return made up to 29/05/95; no change of members (10 pages)
23 February 1995Accounts for a small company made up to 31 May 1994 (6 pages)
21 February 1994Particulars of mortgage/charge (3 pages)
7 September 1993Accounts for a small company made up to 31 May 1993 (6 pages)
6 August 1993Return made up to 29/05/93; full list of members (7 pages)
31 October 1992Ad 14/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1992Company name changed technicom LIMITED\certificate issued on 19/06/92 (2 pages)
29 May 1992Incorporation (16 pages)