Company NameDiscan Limited
Company StatusDissolved
Company Number07174003
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Karel Victor Hubert Gabrielle Maria Everaet
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed17 May 2016(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 27 April 2021)
RoleGroup Vice President & Associate General Counsel
Country of ResidenceBulgaria
Correspondence Address115m Tsarigradsko Shose Blvd. Euro Trade Center
Building D, Floor 2
1784 Sofia
Bulgaria
Director NameMr Kris Emilie Paul Mees
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed17 May 2016(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 27 April 2021)
RoleInternational Cfo
Country of ResidenceBelgium
Correspondence AddressLuchthavenlaan 25a B-1800 Vilvoorde
Belgium
Director NameMr Matthew Sanderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Darren Briscoe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Benjamin Stewart Davies
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Peter Anthony Lloyd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleDirector Of IT Services Company
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMrs Maria Campbell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameHelen Lloyd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameMr Stephen Andrew Holah
StatusResigned
Appointed30 June 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2016)
RoleCompany Director
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Tony William McMurray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCbxii West Midsummer Boulevard
Milton Keynes
MK9 2EA
Secretary NameMr Tony William McMurray
StatusResigned
Appointed17 May 2016(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressCbxii West Midsummer Boulevard
Milton Keynes
MK9 2EA

Contact

Websitecomms-care.com

Location

Registered Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

368 at £1Darren Briscoe
5.01%
Ordinary
368 at £1Helen Lloyd
5.01%
Ordinary
368 at £1Maria Campbell
5.01%
Ordinary
3.1k at £1Benjamin Davies
42.49%
Ordinary
3.1k at £1Peter Lloyd
42.49%
Ordinary

Financials

Year2014
Turnover£26,116,556
Gross Profit£13,769,149
Net Worth-£67,695
Cash£5,973,852
Current Liabilities£19,349,662

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 March 2010Delivered on: 14 April 2010
Satisfied on: 21 January 2012
Persons entitled: The Estate of Scott Lea Yates (Deceased)

Classification: Debenture
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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2010Delivered on: 9 April 2010
Satisfied on: 7 December 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (16 pages)
7 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
6 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
5 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
5 February 2019Cessation of Ingram Micro Holdings Limited as a person with significant control on 1 February 2019 (1 page)
5 February 2019Notification of Ingram Micro, Inc as a person with significant control on 1 February 2019 (2 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
21 June 2018Termination of appointment of Peter Anthony Lloyd as a director on 15 June 2018 (1 page)
21 June 2018Termination of appointment of Benjamin Stewart Davies as a director on 15 June 2018 (1 page)
31 May 2018Appointment of Mr Matthew Sanderson as a director on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Tony William Mcmurray as a secretary on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Tony William Mcmurray as a director on 31 May 2018 (1 page)
5 February 2018Confirmation statement made on 16 January 2018 with no updates (2 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
4 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 May 2016Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016 (2 pages)
31 May 2016Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016 (2 pages)
27 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 68,124.32
(4 pages)
27 May 2016Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016 (2 pages)
27 May 2016Appointment of Mr Kris Emilie Paul Mees as a director on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Stephen Andrew Holah as a secretary on 17 May 2016 (1 page)
27 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 68,124.32
(4 pages)
27 May 2016Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Darren Briscoe as a director on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Maria Campbell as a director on 17 May 2016 (1 page)
27 May 2016Appointment of Mr Tony William Mcmurray as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Mr Kris Emilie Paul Mees as a director on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Helen Lloyd as a director on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Stephen Andrew Holah as a secretary on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Helen Lloyd as a director on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Maria Campbell as a director on 17 May 2016 (1 page)
27 May 2016Appointment of Mr Tony William Mcmurray as a director on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Darren Briscoe as a director on 17 May 2016 (1 page)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7,350
(6 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7,350
(6 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
7 December 2015Satisfaction of charge 1 in full (4 pages)
7 December 2015Satisfaction of charge 1 in full (4 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7,350
(6 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7,350
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (26 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (26 pages)
2 July 2014Appointment of Mr Stephen Andrew Holah as a secretary (2 pages)
2 July 2014Appointment of Mr Stephen Andrew Holah as a secretary (2 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 7,350
(6 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 7,350
(6 pages)
25 July 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
25 July 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
16 July 2012Appointment of Mrs Maria Campbell as a director (2 pages)
16 July 2012Appointment of Mrs Maria Campbell as a director (2 pages)
16 July 2012Appointment of Helen Lloyd as a director (2 pages)
16 July 2012Appointment of Helen Lloyd as a director (2 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2011Registered office address changed from 4-7 Spring Farm Business Centre Moss Lane Minshull Vernon Crewe Cheshire CW1 4RJ United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 4-7 Spring Farm Business Centre Moss Lane Minshull Vernon Crewe Cheshire CW1 4RJ United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 4-7 Spring Farm Business Centre Moss Lane Minshull Vernon Crewe Cheshire CW1 4RJ United Kingdom on 2 December 2011 (1 page)
15 August 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
15 August 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
22 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
22 June 2011Registered office address changed from Spring Farm Business Centre Moss Lane Minshull Vernon Crewe CW1 4RJ United Kingdom on 22 June 2011 (1 page)
22 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
22 June 2011Registered office address changed from Spring Farm Business Centre Moss Lane Minshull Vernon Crewe CW1 4RJ United Kingdom on 22 June 2011 (1 page)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 7,350
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 7,350
(4 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)