Company NameDatastor Group Holdings Limited
Company StatusDissolved
Company Number04590416
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)
Dissolution Date29 March 2023 (1 year ago)
Previous NameHs144 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Peter Astley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(8 months, 1 week after company formation)
Appointment Duration19 years, 8 months (closed 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
Director NameMr Stephen Neil Shingler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(8 months, 1 week after company formation)
Appointment Duration19 years, 8 months (closed 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
Director NameMr William Stephen Wright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(8 months, 1 week after company formation)
Appointment Duration19 years, 8 months (closed 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
Secretary NameMr Peter Astley
NationalityBritish
StatusClosed
Appointed25 July 2003(8 months, 1 week after company formation)
Appointment Duration19 years, 8 months (closed 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address33 Price Street
Burslem
Stoke On Trent
Staffordshire
ST6 4EN
Secretary NameHs120 Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address33 Price Street
Burslem
Stoke On Trent
Staffordshire
ST6 4JJ

Contact

Websitedatastorsystems.com
Email address[email protected]
Telephone01260 277025
Telephone regionCongleton

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

3.3k at £1Peter Astley
33.33%
Ordinary
3.3k at £1Stephen Neil Shingler
33.33%
Ordinary
3.3k at £1William Stephen Wright
33.33%
Ordinary

Financials

Year2014
Net Worth£28,790
Cash£3,662
Current Liabilities£189,686

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

18 March 2010Delivered on: 25 March 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 March 2006Delivered on: 1 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding
3 October 2003Delivered on: 10 October 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and datastor systems limited to the chargee on any account whatsoever.
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.
Outstanding
25 July 2003Delivered on: 6 August 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

8 March 2021Appointment of a voluntary liquidator (3 pages)
8 March 2021Declaration of solvency (5 pages)
8 March 2021Registered office address changed from Manchester Road Congleton Cheshire CW12 2HT to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 8 March 2021 (2 pages)
8 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
(1 page)
2 February 2021Satisfaction of charge 3 in full (1 page)
2 February 2021Satisfaction of charge 1 in full (1 page)
2 February 2021Satisfaction of charge 4 in full (1 page)
2 February 2021Satisfaction of charge 2 in full (1 page)
6 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
22 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
11 October 2019Director's details changed for Mr Stephen Neil Shingler on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr William Stephen Wright on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Peter Astley on 11 October 2019 (2 pages)
11 October 2019Secretary's details changed for Mr Peter Astley on 11 October 2019 (1 page)
26 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
23 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 9,999
(6 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 9,999
(6 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 May 2015Director's details changed for William Stephen Wright on 16 February 2015 (2 pages)
28 May 2015Director's details changed for William Stephen Wright on 16 February 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 9,999
(6 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 9,999
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 9,999
(6 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 9,999
(6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
2 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 December 2007Return made up to 14/11/07; full list of members (3 pages)
11 December 2007Return made up to 14/11/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 January 2007Return made up to 14/11/06; full list of members (7 pages)
3 January 2007Return made up to 14/11/06; full list of members (7 pages)
1 April 2006Particulars of mortgage/charge (9 pages)
1 April 2006Particulars of mortgage/charge (9 pages)
15 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
15 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
24 November 2005Return made up to 14/11/05; full list of members (7 pages)
24 November 2005Return made up to 14/11/05; full list of members (7 pages)
1 December 2004Return made up to 14/11/04; full list of members (7 pages)
1 December 2004Return made up to 14/11/04; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
28 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
31 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 October 2003Particulars of mortgage/charge (10 pages)
10 October 2003Particulars of mortgage/charge (10 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
22 August 2003Company name changed HS144 LIMITED\certificate issued on 22/08/03 (3 pages)
22 August 2003Company name changed HS144 LIMITED\certificate issued on 22/08/03 (3 pages)
15 August 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
15 August 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
6 August 2003Ad 25/07/03--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
6 August 2003Ad 25/07/03--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
14 November 2002Incorporation (15 pages)
14 November 2002Incorporation (15 pages)