Company NameDatasat Communications Limited
Company StatusDissolved
Company Number02190771
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameManstern Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 61300Satellite telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Philip Francis Paulinus Emmel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(4 years, 1 month after company formation)
Appointment Duration30 years, 4 months (closed 03 May 2022)
RoleCommunications Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameRev Canon Malcolm David Emmel
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 1 month after company formation)
Appointment Duration25 years, 2 months (resigned 21 February 2017)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressDatasat Brookmans Park Transmission Station
Great North Road
Hatfield
Hertfordshire
AL9 6NE
Secretary NameMr Philip Francis Paulinus Emmel
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Brew Tower
Marlow
Buckinghamshire
SL7 2UQ
Director NameMr John Cyril Elsbury
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2003(15 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tavistock Estate
Ruscombe Lane
Twyford
Berkshire
RG10 9NJ
Director NameWilliam Christopher Power
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2003(15 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 May 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stratton
Stratton Chase Drive
Chalfont St Giles
HP8 4PZ
Secretary NameMr John Cyril Elsbury
NationalityEnglish
StatusResigned
Appointed01 April 2003(15 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPantgwyn
Idole
Carmarthen
SA32 8DG
Wales
Director NameMr Anthony Henry Westropp
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tavistock Estate
Ruscombe Lane
Twyford
Berkshire
RG10 9NJ
Secretary NameMr Michael Acheson
StatusResigned
Appointed02 May 2013(25 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressDatasat Brookmans Park Transmission Station
Great North Road
Hatfield
Hertfordshire
AL9 6NE

Contact

Websitedatasat.com
Email address[email protected]
Telephone01707 665320
Telephone regionWelwyn Garden City

Location

Registered AddressMazars Llp
Tower Bridge House St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

99 at £1Philip Francis Paulinus Emmel
99.00%
Ordinary
1 at £1M.d. Emmel
1.00%
Ordinary

Financials

Year2014
Net Worth£89,490
Cash£313,640
Current Liabilities£2,859,344

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

20 January 2015Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1996Delivered 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 1991Delivered 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

Filing History

3 May 2022Final Gazette dissolved following liquidation (1 page)
3 February 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
16 December 2020Appointment of a voluntary liquidator (3 pages)
30 November 2020Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
30 September 2020Satisfaction of charge 3 in full (1 page)
5 August 2020Result of meeting of creditors (5 pages)
8 July 2020Statement of administrator's proposal (35 pages)
19 June 2020Registered 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 2020Appointment of an administrator (3 pages)
3 June 2020Registered 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 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 February 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
24 November 2017Satisfaction of charge 5 in full (2 pages)
24 November 2017Satisfaction of charge 1 in full (1 page)
24 November 2017Satisfaction of charge 1 in full (1 page)
24 November 2017Satisfaction of charge 2 in full (1 page)
24 November 2017Satisfaction of charge 4 in full (2 pages)
24 November 2017Satisfaction of charge 2 in full (1 page)
24 November 2017Register inspection address has been changed to Transmission Station Great North Road Brookmans Park Hatfield AL9 6NE (1 page)
24 November 2017Satisfaction of charge 5 in full (2 pages)
24 November 2017Satisfaction of charge 4 in full (2 pages)
24 November 2017Register inspection address has been changed to Transmission Station Great North Road Brookmans Park Hatfield AL9 6NE (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Termination of appointment of Michael Acheson as a secretary on 31 January 2017 (1 page)
16 March 2017Termination of appointment of Michael Acheson as a secretary on 31 January 2017 (1 page)
21 February 2017Termination of appointment of Malcolm David Emmel as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Malcolm David Emmel as a director on 21 February 2017 (1 page)
22 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 September 2016Auditor's resignation (1 page)
6 September 2016Auditor's resignation (1 page)
7 March 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 500,000
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 500,000
(3 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
16 November 2015Registered 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 2015Registered 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 2015Satisfaction of charge 021907710006 in full (1 page)
27 August 2015Satisfaction of charge 021907710006 in full (1 page)
13 August 2015Termination of appointment of Anthony Henry Westropp as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Anthony Henry Westropp as a director on 13 August 2015 (1 page)
4 August 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 January 2015Registration of charge 021907710006, created on 20 January 2015 (8 pages)
27 January 2015Registration of charge 021907710006, created on 20 January 2015 (8 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
1 April 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
1 April 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
2 July 2013Termination of appointment of John Elsbury as a director (1 page)
2 July 2013Termination of appointment of John Elsbury as a director (1 page)
12 June 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
12 June 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
21 May 2013Director's details changed for The Reverend Canon Malcolm David Emmel on 20 May 2013 (2 pages)
21 May 2013Director's details changed for The Reverend Canon Malcolm David Emmel on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Anthony Henry Westropp on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Philip Francis Paulinus Emmel on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Philip Francis Paulinus Emmel on 20 May 2013 (2 pages)
20 May 2013Director's details changed for John Cyril Elsbury on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Anthony Henry Westropp on 20 May 2013 (2 pages)
20 May 2013Director's details changed for John Cyril Elsbury on 20 May 2013 (2 pages)
3 May 2013Registered office address changed from Ashbourne Back Lane Chalfont St Giles Bucks HP8 4NY on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Ashbourne Back Lane Chalfont St Giles Bucks HP8 4NY on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Ashbourne Back Lane Chalfont St Giles Bucks HP8 4NY on 3 May 2013 (1 page)
2 May 2013Termination of appointment of John Elsbury as a secretary (1 page)
2 May 2013Termination of appointment of William Power as a director (1 page)
2 May 2013Termination of appointment of John Elsbury as a secretary (1 page)
2 May 2013Termination of appointment of William Power as a director (1 page)
2 May 2013Appointment of Mr Michael Acheson as a secretary (1 page)
2 May 2013Appointment of Mr Michael Acheson as a secretary (1 page)
1 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
24 October 2012Appointment of Anthony Henry Westropp as a director (3 pages)
24 October 2012Appointment of Anthony Henry Westropp as a director (3 pages)
14 March 2012Group of companies' accounts made up to 30 June 2011 (32 pages)
14 March 2012Group of companies' accounts made up to 30 June 2011 (32 pages)
8 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (35 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (35 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
19 August 2010Group of companies' accounts made up to 30 June 2009 (34 pages)
19 August 2010Group of companies' accounts made up to 30 June 2009 (34 pages)
11 January 2010Director's details changed for Mr Philip Francis Paulinus Emmel on 14 December 2009 (2 pages)
11 January 2010Director's details changed for John Cyril Elsbury on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for The Reverend Canon Malcolm David Emmel on 14 December 2009 (2 pages)
11 January 2010Director's details changed for William Christopher Power on 14 December 2009 (2 pages)
11 January 2010Director's details changed for William Christopher Power on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Philip Francis Paulinus Emmel on 14 December 2009 (2 pages)
11 January 2010Director's details changed for The Reverend Canon Malcolm David Emmel on 14 December 2009 (2 pages)
11 January 2010Director's details changed for John Cyril Elsbury on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
1 September 2009Full accounts made up to 30 June 2008 (27 pages)
1 September 2009Full accounts made up to 30 June 2008 (27 pages)
11 February 2009Return made up to 14/12/08; full list of members (4 pages)
11 February 2009Return made up to 14/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (23 pages)
1 May 2008Full accounts made up to 30 June 2007 (23 pages)
2 January 2008Return made up to 14/12/07; full list of members (3 pages)
2 January 2008Return made up to 14/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
7 February 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2006Full accounts made up to 30 June 2006 (23 pages)
27 October 2006Full accounts made up to 30 June 2006 (23 pages)
27 March 2006Full accounts made up to 30 June 2005 (23 pages)
27 March 2006Full accounts made up to 30 June 2005 (23 pages)
17 January 2006Return made up to 14/12/05; full list of members (8 pages)
17 January 2006Return made up to 14/12/05; full list of members (8 pages)
29 April 2005Full accounts made up to 30 June 2004 (23 pages)
29 April 2005Full accounts made up to 30 June 2004 (23 pages)
23 December 2004Return made up to 14/12/04; full list of members (8 pages)
23 December 2004Return made up to 14/12/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (23 pages)
6 May 2004Full accounts made up to 30 June 2003 (23 pages)
24 December 2003Return made up to 14/12/03; full list of members (8 pages)
24 December 2003Return made up to 14/12/03; full list of members (8 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003Secretary resigned (1 page)
12 April 2003Particulars of mortgage/charge (5 pages)
12 April 2003Particulars of mortgage/charge (5 pages)
13 March 2003Accounts for a medium company made up to 30 June 2002 (21 pages)
13 March 2003Accounts for a medium company made up to 30 June 2002 (21 pages)
20 January 2003Return made up to 14/12/02; full list of members (7 pages)
20 January 2003Return made up to 14/12/02; full list of members (7 pages)
8 October 2002Memorandum and Articles of Association (5 pages)
8 October 2002Memorandum and Articles of Association (5 pages)
13 August 2002Particulars of mortgage/charge (7 pages)
13 August 2002Particulars of mortgage/charge (5 pages)
13 August 2002Particulars of mortgage/charge (5 pages)
13 August 2002Particulars of mortgage/charge (7 pages)
20 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
20 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Return made up to 14/12/01; full list of members (6 pages)
23 January 2002Return made up to 14/12/01; full list of members (6 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 March 2001Return made up to 14/12/00; full list of members (6 pages)
29 March 2001Return made up to 14/12/00; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 April 2000Return made up to 14/12/99; full list of members (6 pages)
28 April 2000Return made up to 14/12/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
31 December 1998Return made up to 14/12/98; no change of members (4 pages)
31 December 1998Return made up to 14/12/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (9 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (9 pages)
5 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 May 1996Particulars of mortgage/charge (4 pages)
29 May 1996Particulars of mortgage/charge (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
16 January 1996Return made up to 14/12/95; no change of members (4 pages)
16 January 1996Return made up to 14/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
23 December 1991Particulars of mortgage/charge (4 pages)
23 December 1991Particulars of mortgage/charge (4 pages)
23 December 1991Particulars of mortgage/charge (4 pages)
23 December 1991Particulars of mortgage/charge (4 pages)
4 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 January 1988Company name changed manstern LIMITED\certificate issued on 30/12/87 (2 pages)
5 January 1988Company name changed manstern LIMITED\certificate issued on 30/12/87 (2 pages)
10 November 1987Incorporation (15 pages)
10 November 1987Incorporation (15 pages)