London
E1W 1DD
Director Name | Rev Canon Malcolm David Emmel |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (resigned 21 February 2017) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Datasat Brookmans Park Transmission Station Great North Road Hatfield Hertfordshire AL9 6NE |
Secretary Name | Mr Philip Francis Paulinus Emmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Brew Tower Marlow Buckinghamshire SL7 2UQ |
Director Name | Mr John Cyril Elsbury |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Tavistock Estate Ruscombe Lane Twyford Berkshire RG10 9NJ |
Director Name | William Christopher Power |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 May 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Stratton Stratton Chase Drive Chalfont St Giles HP8 4PZ |
Secretary Name | Mr John Cyril Elsbury |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pantgwyn Idole Carmarthen SA32 8DG Wales |
Director Name | Mr Anthony Henry Westropp |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tavistock Estate Ruscombe Lane Twyford Berkshire RG10 9NJ |
Secretary Name | Mr Michael Acheson |
---|---|
Status | Resigned |
Appointed | 02 May 2013(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | Datasat Brookmans Park Transmission Station Great North Road Hatfield Hertfordshire AL9 6NE |
Website | datasat.com |
---|---|
Email address | [email protected] |
Telephone | 01707 665320 |
Telephone region | Welwyn Garden City |
Registered Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
99 at £1 | Philip Francis Paulinus Emmel 99.00% Ordinary |
---|---|
1 at £1 | M.d. Emmel 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,490 |
Cash | £313,640 |
Current Liabilities | £2,859,344 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 January 2015 | Delivered on: 27 January 2015 Satisfied on: 27 August 2015 Persons entitled: Alan Nigel Gray Classification: A registered charge Particulars: Ashbourne back lane chalfont st giles bucks t/no. BM109447. Fully Satisfied |
---|---|
9 April 2003 | Delivered on: 12 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re dataset communications limited and numbered 11436066 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
2 August 2002 | Delivered on: 13 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb bank PLC re: datasat communications limited and numbered 07094306 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
2 August 2002 | Delivered on: 13 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
17 May 1996 | Delivered on: 29 May 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee under or in connection with the indemnity dated 12TH april 1996 in respect of the issue by the bank of a performance bond in favour of h h saudi research & marketing (UK) LTD. Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details. Outstanding |
2 December 1991 | Delivered on: 23 December 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashbourne back lane chalfont st giles bucks the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 December 2020 | Appointment of a voluntary liquidator (3 pages) |
30 November 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
30 September 2020 | Satisfaction of charge 3 in full (1 page) |
5 August 2020 | Result of meeting of creditors (5 pages) |
8 July 2020 | Statement of administrator's proposal (35 pages) |
19 June 2020 | Registered office address changed from Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to Tower Bridge House St Katharine's Way London E1W 1DD on 19 June 2020 (2 pages) |
18 June 2020 | Appointment of an administrator (3 pages) |
3 June 2020 | Registered office address changed from Datasat Brookmans Park Transmission Station Great North Road Hatfield Hertfordshire AL9 6NE to Tower Bridge House St Katharine's Way London E1W 1DD on 3 June 2020 (2 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 February 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
24 November 2017 | Satisfaction of charge 5 in full (2 pages) |
24 November 2017 | Satisfaction of charge 1 in full (1 page) |
24 November 2017 | Satisfaction of charge 1 in full (1 page) |
24 November 2017 | Satisfaction of charge 2 in full (1 page) |
24 November 2017 | Satisfaction of charge 4 in full (2 pages) |
24 November 2017 | Satisfaction of charge 2 in full (1 page) |
24 November 2017 | Register inspection address has been changed to Transmission Station Great North Road Brookmans Park Hatfield AL9 6NE (1 page) |
24 November 2017 | Satisfaction of charge 5 in full (2 pages) |
24 November 2017 | Satisfaction of charge 4 in full (2 pages) |
24 November 2017 | Register inspection address has been changed to Transmission Station Great North Road Brookmans Park Hatfield AL9 6NE (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Termination of appointment of Michael Acheson as a secretary on 31 January 2017 (1 page) |
16 March 2017 | Termination of appointment of Michael Acheson as a secretary on 31 January 2017 (1 page) |
21 February 2017 | Termination of appointment of Malcolm David Emmel as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Malcolm David Emmel as a director on 21 February 2017 (1 page) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Auditor's resignation (1 page) |
7 March 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 November 2015 | Registered office address changed from 5 Tavistock Estate Ruscombe Lane Twyford Berkshire RG10 9NJ to Datasat Brookmans Park Transmission Station Great North Road Hatfield Hertfordshire AL9 6NE on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 5 Tavistock Estate Ruscombe Lane Twyford Berkshire RG10 9NJ to Datasat Brookmans Park Transmission Station Great North Road Hatfield Hertfordshire AL9 6NE on 16 November 2015 (1 page) |
27 August 2015 | Satisfaction of charge 021907710006 in full (1 page) |
27 August 2015 | Satisfaction of charge 021907710006 in full (1 page) |
13 August 2015 | Termination of appointment of Anthony Henry Westropp as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Anthony Henry Westropp as a director on 13 August 2015 (1 page) |
4 August 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 January 2015 | Registration of charge 021907710006, created on 20 January 2015 (8 pages) |
27 January 2015 | Registration of charge 021907710006, created on 20 January 2015 (8 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 April 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
1 April 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 July 2013 | Termination of appointment of John Elsbury as a director (1 page) |
2 July 2013 | Termination of appointment of John Elsbury as a director (1 page) |
12 June 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
12 June 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
21 May 2013 | Director's details changed for The Reverend Canon Malcolm David Emmel on 20 May 2013 (2 pages) |
21 May 2013 | Director's details changed for The Reverend Canon Malcolm David Emmel on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Anthony Henry Westropp on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Philip Francis Paulinus Emmel on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Philip Francis Paulinus Emmel on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for John Cyril Elsbury on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Anthony Henry Westropp on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for John Cyril Elsbury on 20 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from Ashbourne Back Lane Chalfont St Giles Bucks HP8 4NY on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Ashbourne Back Lane Chalfont St Giles Bucks HP8 4NY on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Ashbourne Back Lane Chalfont St Giles Bucks HP8 4NY on 3 May 2013 (1 page) |
2 May 2013 | Termination of appointment of John Elsbury as a secretary (1 page) |
2 May 2013 | Termination of appointment of William Power as a director (1 page) |
2 May 2013 | Termination of appointment of John Elsbury as a secretary (1 page) |
2 May 2013 | Termination of appointment of William Power as a director (1 page) |
2 May 2013 | Appointment of Mr Michael Acheson as a secretary (1 page) |
2 May 2013 | Appointment of Mr Michael Acheson as a secretary (1 page) |
1 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Appointment of Anthony Henry Westropp as a director (3 pages) |
24 October 2012 | Appointment of Anthony Henry Westropp as a director (3 pages) |
14 March 2012 | Group of companies' accounts made up to 30 June 2011 (32 pages) |
14 March 2012 | Group of companies' accounts made up to 30 June 2011 (32 pages) |
8 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (35 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (35 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Group of companies' accounts made up to 30 June 2009 (34 pages) |
19 August 2010 | Group of companies' accounts made up to 30 June 2009 (34 pages) |
11 January 2010 | Director's details changed for Mr Philip Francis Paulinus Emmel on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for John Cyril Elsbury on 14 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for The Reverend Canon Malcolm David Emmel on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for William Christopher Power on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for William Christopher Power on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Philip Francis Paulinus Emmel on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for The Reverend Canon Malcolm David Emmel on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for John Cyril Elsbury on 14 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
1 September 2009 | Full accounts made up to 30 June 2008 (27 pages) |
1 September 2009 | Full accounts made up to 30 June 2008 (27 pages) |
11 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (23 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (23 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 14/12/06; full list of members
|
7 February 2007 | Return made up to 14/12/06; full list of members
|
27 October 2006 | Full accounts made up to 30 June 2006 (23 pages) |
27 October 2006 | Full accounts made up to 30 June 2006 (23 pages) |
27 March 2006 | Full accounts made up to 30 June 2005 (23 pages) |
27 March 2006 | Full accounts made up to 30 June 2005 (23 pages) |
17 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (23 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (23 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (23 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (23 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Particulars of mortgage/charge (5 pages) |
12 April 2003 | Particulars of mortgage/charge (5 pages) |
13 March 2003 | Accounts for a medium company made up to 30 June 2002 (21 pages) |
13 March 2003 | Accounts for a medium company made up to 30 June 2002 (21 pages) |
20 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
8 October 2002 | Memorandum and Articles of Association (5 pages) |
8 October 2002 | Memorandum and Articles of Association (5 pages) |
13 August 2002 | Particulars of mortgage/charge (7 pages) |
13 August 2002 | Particulars of mortgage/charge (5 pages) |
13 August 2002 | Particulars of mortgage/charge (5 pages) |
13 August 2002 | Particulars of mortgage/charge (7 pages) |
20 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
20 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
23 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 March 2001 | Return made up to 14/12/00; full list of members (6 pages) |
29 March 2001 | Return made up to 14/12/00; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 April 2000 | Return made up to 14/12/99; full list of members (6 pages) |
28 April 2000 | Return made up to 14/12/99; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
31 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
26 March 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 January 1998 | Return made up to 14/12/97; full list of members
|
5 January 1998 | Return made up to 14/12/97; full list of members
|
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 May 1996 | Particulars of mortgage/charge (4 pages) |
29 May 1996 | Particulars of mortgage/charge (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
23 December 1991 | Particulars of mortgage/charge (4 pages) |
23 December 1991 | Particulars of mortgage/charge (4 pages) |
23 December 1991 | Particulars of mortgage/charge (4 pages) |
23 December 1991 | Particulars of mortgage/charge (4 pages) |
4 December 1991 | Resolutions
|
4 December 1991 | Resolutions
|
27 January 1988 | Resolutions
|
27 January 1988 | Resolutions
|
5 January 1988 | Company name changed manstern LIMITED\certificate issued on 30/12/87 (2 pages) |
5 January 1988 | Company name changed manstern LIMITED\certificate issued on 30/12/87 (2 pages) |
10 November 1987 | Incorporation (15 pages) |
10 November 1987 | Incorporation (15 pages) |