Company NameDigital Investors Ltd
Company StatusDissolved
Company Number08597870
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr James Matthew Fletcher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU
Director NameMs Debra Jeanette McKeegan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU
Secretary NameMs Debra Jeanette McKeegan
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU
Director NameMr Alexander Lewis Clifford Wills
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU

Contact

Telephone020 71275293
Telephone regionLondon

Location

Registered AddressC/O Bell Advisory Tenth Floor 3 Hardman Street
Spinninfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at £1James Matthew Fletcher
7.50%
Ordinary
325 at £1Daniel John Woolf Wills
32.50%
Ordinary
300 at £1Alexander Lewis Clifford Wills
30.00%
Ordinary
300 at £1Debra Jeanette Mckeegan
30.00%
Ordinary

Financials

Year2014
Net Worth-£56,965
Cash£10,233
Current Liabilities£319,678

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

9 July 2013Delivered on: 26 July 2013
Persons entitled: Digetex Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 23 July 2013
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Notification of addition to or amendment of charge.
Outstanding

Filing History

18 June 2019Final Gazette dissolved following liquidation (1 page)
18 March 2019Notice of move from Administration to Dissolution (17 pages)
8 October 2018Administrator's progress report (17 pages)
30 May 2018Result of meeting of creditors (5 pages)
30 May 2018Statement of affairs with form AM02SOA (8 pages)
24 May 2018Notice of deemed approval of proposals (3 pages)
27 April 2018Statement of administrator's proposal (31 pages)
28 March 2018Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinninfields Manchester M3 3HF on 28 March 2018 (2 pages)
23 March 2018Appointment of an administrator (2 pages)
1 March 2018Satisfaction of charge 085978700002 in full (1 page)
12 July 2017Register(s) moved to registered inspection location 1 Wharfeside Commerce Park Waterside Trafford Park Manchester M17 1WD (1 page)
12 July 2017Change of details for Ms Debra Jeanette Mckeegan as a person with significant control on 13 June 2017 (2 pages)
12 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 81,000
(3 pages)
12 July 2017Register inspection address has been changed to 1 Wharfeside Commerce Park Waterside Trafford Park Manchester M17 1WD (1 page)
12 July 2017Cessation of Daniel John Woolf Wills as a person with significant control on 13 June 2017 (1 page)
12 July 2017Register inspection address has been changed to 1 Wharfeside Commerce Park Waterside Trafford Park Manchester M17 1WD (1 page)
12 July 2017Change of details for Ms Debra Jeanette Mckeegan as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Change of details for Ms Debra Jeanette Mckeegan as a person with significant control on 13 June 2017 (2 pages)
12 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 81,000
(3 pages)
12 July 2017Register(s) moved to registered inspection location 1 Wharfeside Commerce Park Waterside Trafford Park Manchester M17 1WD (1 page)
12 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
12 July 2017Cessation of Daniel John Woolf Wills as a person with significant control on 13 June 2017 (1 page)
12 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
12 July 2017Change of details for Ms Debra Jeanette Mckeegan as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 81,000
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 81,000
(3 pages)
13 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 December 2015Termination of appointment of Alexander Lewis Clifford Wills as a director on 8 December 2015 (1 page)
16 December 2015Termination of appointment of Alexander Lewis Clifford Wills as a director on 8 December 2015 (1 page)
11 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
11 August 2015Director's details changed for Ms Debra Jeanette Mckeegan on 11 August 2015 (2 pages)
11 August 2015Secretary's details changed for Ms Debra Jeanette Mckeegan on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 11 August 2015 (1 page)
11 August 2015Director's details changed for Ms Debra Jeanette Mckeegan on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Alexander Lewis Clifford Wills on 11 August 2015 (2 pages)
11 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
11 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 11 August 2015 (1 page)
11 August 2015Director's details changed for Mr James Matthew Fletcher on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr James Matthew Fletcher on 11 August 2015 (2 pages)
11 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
11 August 2015Secretary's details changed for Ms Debra Jeanette Mckeegan on 11 August 2015 (1 page)
11 August 2015Director's details changed for Mr Alexander Lewis Clifford Wills on 11 August 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(6 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(6 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(6 pages)
26 July 2013Registration of charge 085978700002 (25 pages)
26 July 2013Registration of charge 085978700002 (25 pages)
23 July 2013Registration of charge 085978700001 (24 pages)
23 July 2013Registration of charge 085978700001 (24 pages)
8 July 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
8 July 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)