Company NameDatacentred Ltd
Company StatusDissolved
Company Number05611763
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date1 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDr Michael Peter Kelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Riverview
The Embankment Business Park
Vale Road, Heaton Mersey
Stockport, Cheshire
SK4 3GN
Director NameWilliam Anderson Enevoldson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 01 August 2019)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMrs Tina Elizabeth Gaskell
StatusClosed
Appointed11 April 2017(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 01 August 2019)
RoleCompany Director
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMrs Judith Anne Garety
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Riverview
The Embankment Business Park
Vale Road, Heaton Mersey
Stockport, Cheshire
SK4 3GN
Secretary NameMr Ben Anthony O'Brien
StatusResigned
Appointed16 April 2014(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2015)
RoleCompany Director
Correspondence AddressUnit 4/5 Michigan Park
Michigan Avenue
Salford
M50 2GY
Director NameWilliam Anderson Enevoldson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(8 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 April 2014)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Riverview
The Embankment Business Park
Vale Road, Heaton Mersey
Stockport, Cheshire
SK4 3GN
Director NameMr Stephen Martin Blank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Riverview
The Embankment Business Park
Vale Road, Heaton Mersey
Stockport, Cheshire
SK4 3GN
Director NameEoin Patrick Jennings
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2014(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Riverview
The Embankment Business Park
Vale Road, Heaton Mersey
Stockport, Cheshire
SK4 3GN
Secretary NameMr Mark James Welford
StatusResigned
Appointed15 January 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2017)
RoleCompany Director
Correspondence Address11 Riverview
The Embankment Business Park
Vale Road, Heaton Mersey
Stockport, Cheshire
SK4 3GN

Contact

Websitedatacentred.co.uk
Email address[email protected]
Telephone0161 8703981
Telephone regionManchester

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Data Centred Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,000
Gross Profit-£85,000
Net Worth-£770,000
Cash£360,000
Current Liabilities£741,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 December 2015Delivered on: 23 December 2015
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Moulton Goodies Limited

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Michael Peter Kelly

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 17 March 2015
Persons entitled: Moulton Goodies Limited

Classification: A registered charge
Particulars: All that leasehold property known as units 4 and 5 michigan park, michigan avenue, salford quays, manchester and registered at the land registry under title number MAN204717.
Outstanding
6 March 2015Delivered on: 17 March 2015
Persons entitled: Nwf (Venture Capital) LP

Classification: A registered charge
Particulars: All that leasehold property known as units 4 and 5 michigan park, michigan avenue, salford quays, manchester and registered at the land registry under title number MAN204717.
Outstanding
6 March 2015Delivered on: 11 March 2015
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 24 May 2014
Persons entitled: Moulton Goodies Limited

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 24 May 2014
Persons entitled: Nwf (Venture Capital) LP

Classification: A registered charge
Outstanding
13 October 2016Delivered on: 18 October 2016
Persons entitled: Nwf (Venture Capital) LP

Classification: A registered charge
Outstanding
13 October 2016Delivered on: 18 October 2016
Persons entitled: Moulton Goodies Limited

Classification: A registered charge
Outstanding
13 October 2016Delivered on: 18 October 2016
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
13 October 2016Delivered on: 14 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 28 May 2014
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Particulars: All that leasehold property known as units 4 and 5 michigan park, michigan avenue, salford quays, manchester and registered at the land registry under title number MAN204717.
Outstanding

Filing History

1 August 2019Final Gazette dissolved following liquidation (1 page)
1 May 2019Notice of move from Administration to Dissolution (29 pages)
2 April 2019Administrator's progress report (31 pages)
15 November 2018Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
26 September 2018Administrator's progress report (34 pages)
20 August 2018Notice of extension of period of Administration (3 pages)
22 March 2018Administrator's progress report (34 pages)
3 November 2017Statement of affairs with form AM02SOA (10 pages)
3 November 2017Statement of affairs with form AM02SOA (10 pages)
3 November 2017Notice of deemed approval of proposals (3 pages)
3 November 2017Notice of deemed approval of proposals (3 pages)
19 October 2017Statement of administrator's proposal (38 pages)
19 October 2017Statement of administrator's proposal (38 pages)
11 September 2017Registered office address changed from 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey, Stockport, Cheshire SK4 3GN to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey, Stockport, Cheshire SK4 3GN to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 11 September 2017 (2 pages)
6 September 2017Appointment of an administrator (3 pages)
6 September 2017Appointment of an administrator (34 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
11 April 2017Termination of appointment of Mark James Welford as a secretary on 11 April 2017 (1 page)
11 April 2017Appointment of Mrs Tina Elizabeth Gaskell as a secretary on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Mark James Welford as a secretary on 11 April 2017 (1 page)
11 April 2017Appointment of Mrs Tina Elizabeth Gaskell as a secretary on 11 April 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 October 2016Registration of charge 056117630011, created on 13 October 2016 (17 pages)
18 October 2016Registration of charge 056117630013, created on 13 October 2016 (17 pages)
18 October 2016Registration of charge 056117630013, created on 13 October 2016 (17 pages)
18 October 2016Registration of charge 056117630011, created on 13 October 2016 (17 pages)
18 October 2016Registration of charge 056117630012, created on 13 October 2016 (17 pages)
18 October 2016Registration of charge 056117630012, created on 13 October 2016 (17 pages)
14 October 2016Registration of charge 056117630010, created on 13 October 2016 (26 pages)
14 October 2016Registration of charge 056117630010, created on 13 October 2016 (26 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
6 September 2016Auditor's resignation (1 page)
6 September 2016Auditor's resignation (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
15 January 2016Appointment of Mr Mark James Welford as a secretary on 15 January 2016 (2 pages)
15 January 2016Appointment of Mr Mark James Welford as a secretary on 15 January 2016 (2 pages)
4 January 2016Full accounts made up to 31 December 2014 (20 pages)
4 January 2016Full accounts made up to 31 December 2014 (20 pages)
23 December 2015Registration of charge 056117630009, created on 18 December 2015 (16 pages)
23 December 2015Registration of charge 056117630009, created on 18 December 2015 (16 pages)
22 December 2015Registration of charge 056117630007, created on 18 December 2015 (17 pages)
22 December 2015Registration of charge 056117630008, created on 18 December 2015 (17 pages)
22 December 2015Registration of charge 056117630007, created on 18 December 2015 (17 pages)
22 December 2015Registration of charge 056117630008, created on 18 December 2015 (17 pages)
17 December 2015Termination of appointment of Ben Anthony O'brien as a secretary on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Ben Anthony O'brien as a secretary on 17 December 2015 (1 page)
3 August 2015Termination of appointment of Eoin Patrick Jennings as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Eoin Patrick Jennings as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Eoin Patrick Jennings as a director on 3 August 2015 (1 page)
21 April 2015Termination of appointment of Stephen Martin Blank as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Stephen Martin Blank as a director on 17 April 2015 (1 page)
17 March 2015Registration of charge 056117630005, created on 6 March 2015 (19 pages)
17 March 2015Registration of charge 056117630006, created on 6 March 2015 (19 pages)
17 March 2015Registration of charge 056117630005, created on 6 March 2015 (19 pages)
17 March 2015Registration of charge 056117630006, created on 6 March 2015 (19 pages)
17 March 2015Registration of charge 056117630006, created on 6 March 2015 (19 pages)
17 March 2015Registration of charge 056117630005, created on 6 March 2015 (19 pages)
11 March 2015Registration of charge 056117630004, created on 6 March 2015 (17 pages)
11 March 2015Registration of charge 056117630004, created on 6 March 2015 (17 pages)
11 March 2015Registration of charge 056117630004, created on 6 March 2015 (17 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(7 pages)
19 June 2014Appointment of William Anderson Enevoldson as a director (2 pages)
19 June 2014Appointment of William Anderson Enevoldson as a director (2 pages)
5 June 2014Full accounts made up to 31 December 2013 (21 pages)
5 June 2014Full accounts made up to 31 December 2013 (21 pages)
28 May 2014Registration of charge 056117630001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
28 May 2014Registration of charge 056117630001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
24 May 2014Registration of charge 056117630003 (19 pages)
24 May 2014Registration of charge 056117630002 (19 pages)
24 May 2014Registration of charge 056117630003 (19 pages)
24 May 2014Registration of charge 056117630002 (19 pages)
12 May 2014Director's details changed for Mr Stephen Martin Blank on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Stephen Martin Blank on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Stephen Martin Blank on 9 May 2014 (2 pages)
12 May 2014Registered office address changed from 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey, Stockport, Cheshire SK4 3GN on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey, Stockport, Cheshire SK4 3GN on 12 May 2014 (1 page)
9 May 2014Director's details changed for Eoin Patrick Jennings on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Dr Michael Peter Kelly on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Dr Michael Peter Kelly on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Eoin Patrick Jennings on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Eoin Patrick Jennings on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Dr Michael Peter Kelly on 9 May 2014 (2 pages)
6 May 2014Termination of appointment of William Enevoldson as a director (1 page)
6 May 2014Termination of appointment of William Enevoldson as a director (1 page)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 April 2014Appointment of Mr Stephen Martin Blank as a director (2 pages)
23 April 2014Appointment of Eoin Patrick Jennings as a director (2 pages)
23 April 2014Appointment of William Anderson Enevoldson as a director (2 pages)
23 April 2014Appointment of Mr Stephen Martin Blank as a director (2 pages)
23 April 2014Appointment of Eoin Patrick Jennings as a director (2 pages)
23 April 2014Appointment of William Anderson Enevoldson as a director (2 pages)
16 April 2014Termination of appointment of Judith Garety as a secretary (1 page)
16 April 2014Appointment of Mr Ben Anthony O'brien as a secretary (2 pages)
16 April 2014Appointment of Mr Ben Anthony O'brien as a secretary (2 pages)
16 April 2014Termination of appointment of Judith Garety as a secretary (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Mrs Judith Anne Garety on 1 October 2009 (1 page)
25 January 2010Director's details changed for Dr Michael Peter Kelly on 1 October 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Director's details changed for Dr Michael Peter Kelly on 1 October 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Secretary's details changed for Mrs Judith Anne Garety on 1 October 2009 (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Mrs Judith Anne Garety on 1 October 2009 (1 page)
25 January 2010Director's details changed for Dr Michael Peter Kelly on 1 October 2009 (2 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 November 2006Return made up to 03/11/06; full list of members (2 pages)
17 November 2006Return made up to 03/11/06; full list of members (2 pages)
15 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
15 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2005Incorporation (12 pages)
3 November 2005Incorporation (12 pages)