Company NameAwardpraise Limited
Company StatusDissolved
Company Number04178316
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Gary Alan Chesterman
NationalityBritish
StatusClosed
Appointed17 May 2007(6 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Fakenham Way
Owlsmoor
Sandhurst
Berkshire
GU47 0YS
Director NameMr Stephen Maxwell Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(16 years, 8 months after company formation)
Appointment Duration2 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Radius Park, Faggs Road
Feltham
TW14 0NG
Director NameMr Robert John Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoonrakers Corner Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameMs Patricia Anne Bolton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 April 2001)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Peter Nicholas George McCord
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(3 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Palace Road
East Molesey
Surrey
KT8 9DN
Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusResigned
Appointed10 April 2001(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2008)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Neal Philip Saunders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 November 2017)
RoleBroker
Country of ResidenceEngland
Correspondence AddressSterling House Hatchlands Road
Redhill
RH1 6RW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedataserv-group.com

Location

Registered AddressUnit 5 Radius Park, Faggs Road
Feltham
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

1000 at £1Dataserv Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 January 2008Delivered on: 21 February 2008
Satisfied on: 3 October 2014
Persons entitled: Vixen Jersey (Unit 7 Hawthorne Road) Limited

Classification: Rent deposit deed
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: £88,125 see image for full details.
Fully Satisfied
23 April 2001Delivered on: 2 May 2001
Satisfied on: 27 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the south east side of hawthorne road egham surrey t/n SY237227.
Fully Satisfied
23 April 2001Delivered on: 2 May 2001
Satisfied on: 27 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north side of gordon road egham surrey t/n SY395910.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2017Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages)
22 November 2017Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page)
22 November 2017Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages)
22 November 2017Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
3 August 2017Notification of Dataserv Group Holdings Limited as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Cessation of Dataserv Group Ltd as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Dataserv Group Ltd as a person with significant control on 7 July 2017 (1 page)
3 August 2017Notification of Dataserv Group Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
4 April 2017Registered office address changed from C/O Dataserv Limited Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page)
4 April 2017Registered office address changed from C/O Dataserv Limited Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page)
4 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 December 2016Solvency Statement dated 15/12/16 (2 pages)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1.00
(3 pages)
20 December 2016Statement by Directors (1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1.00
(3 pages)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2016Statement by Directors (1 page)
20 December 2016Solvency Statement dated 15/12/16 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(4 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (9 pages)
14 October 2015Full accounts made up to 31 December 2014 (9 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (8 pages)
6 October 2014Full accounts made up to 31 December 2013 (8 pages)
3 October 2014Satisfaction of charge 3 in full (5 pages)
3 October 2014Satisfaction of charge 3 in full (5 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
29 July 2013Full accounts made up to 31 December 2012 (8 pages)
29 July 2013Full accounts made up to 31 December 2012 (8 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (8 pages)
23 August 2012Full accounts made up to 31 December 2011 (8 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
20 March 2012Registered office address changed from Dataserv Building Hawthore Road Staines Middlesex TW18 3AY United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Dataserv Building Hawthore Road Staines Middlesex TW18 3AY United Kingdom on 20 March 2012 (1 page)
11 November 2011Full accounts made up to 31 December 2010 (9 pages)
11 November 2011Full accounts made up to 31 December 2010 (9 pages)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (12 pages)
11 June 2010Full accounts made up to 31 December 2009 (12 pages)
8 June 2010Appointment of Mr Neal Philip Saunders as a director (2 pages)
8 June 2010Appointment of Mr Neal Philip Saunders as a director (2 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 March 2010Registered office address changed from Hawthorne Road Staines Middlesex TW18 3AY on 19 March 2010 (1 page)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 March 2010Registered office address changed from Hawthorne Road Staines Middlesex TW18 3AY on 19 March 2010 (1 page)
9 January 2010Termination of appointment of Peter Mccord as a director (2 pages)
9 January 2010Termination of appointment of Simon Finch as a director (2 pages)
9 January 2010Termination of appointment of Peter Mccord as a director (2 pages)
9 January 2010Termination of appointment of Simon Finch as a director (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
26 March 2009Return made up to 13/03/09; full list of members (3 pages)
26 March 2009Return made up to 13/03/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
26 March 2008Appointment terminated secretary patricia bolton (1 page)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
26 March 2008Appointment terminated secretary patricia bolton (1 page)
28 February 2008Full accounts made up to 30 April 2007 (11 pages)
28 February 2008Full accounts made up to 30 April 2007 (11 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
12 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 June 2007Declaration of assistance for shares acquisition (35 pages)
21 June 2007Declaration of assistance for shares acquisition (35 pages)
1 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 May 2007Registered office changed on 31/05/07 from: unit 2 alpha way thorpe industrial park egham surrey TW20 8RZ (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: unit 2 alpha way thorpe industrial park egham surrey TW20 8RZ (1 page)
31 May 2007New secretary appointed (2 pages)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
16 January 2007Full accounts made up to 30 April 2006 (11 pages)
16 January 2007Full accounts made up to 30 April 2006 (11 pages)
13 April 2006Return made up to 13/03/06; full list of members (2 pages)
13 April 2006Return made up to 13/03/06; full list of members (2 pages)
4 January 2006Full accounts made up to 30 April 2005 (10 pages)
4 January 2006Full accounts made up to 30 April 2005 (10 pages)
21 March 2005Return made up to 13/03/05; full list of members (7 pages)
21 March 2005Return made up to 13/03/05; full list of members (7 pages)
28 February 2005Full accounts made up to 30 April 2004 (10 pages)
28 February 2005Full accounts made up to 30 April 2004 (10 pages)
1 April 2004Return made up to 13/03/04; full list of members (7 pages)
1 April 2004Return made up to 13/03/04; full list of members (7 pages)
11 November 2003Full accounts made up to 30 April 2003 (11 pages)
11 November 2003Full accounts made up to 30 April 2003 (11 pages)
16 April 2003Return made up to 13/03/03; full list of members (7 pages)
16 April 2003Return made up to 13/03/03; full list of members (7 pages)
23 March 2003Full accounts made up to 30 April 2002 (12 pages)
23 March 2003Full accounts made up to 30 April 2002 (12 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
16 April 2002Ad 10/04/01--------- £ si 999@1 (2 pages)
16 April 2002Ad 10/04/01--------- £ si 999@1 (2 pages)
16 April 2002Return made up to 13/03/02; full list of members (6 pages)
16 April 2002Return made up to 13/03/02; full list of members (6 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (1 page)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
11 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
11 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001New director appointed (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001New director appointed (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
30 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 April 2001Declaration of assistance for shares acquisition (8 pages)
30 April 2001Declaration of assistance for shares acquisition (8 pages)
18 April 2001New secretary appointed;new director appointed (3 pages)
18 April 2001Director resigned (1 page)
18 April 2001New secretary appointed;new director appointed (3 pages)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New director appointed (3 pages)
18 April 2001Registered office changed on 18/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2001New director appointed (3 pages)
13 March 2001Incorporation (13 pages)
13 March 2001Incorporation (13 pages)