Company NameJohn Menzies Digital Limited
Company StatusDissolved
Company Number06212529
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 10 March 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameGeorge Kirkwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressBallhill House And Kennels
Panmure Estate
Carnoustie
Angus
DD7 6LW
Scotland
Secretary NameGeorge Kirkwood
NationalityBritish
StatusResigned
Appointed01 May 2007(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Simon Peter Clough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Burlingham Grange
North Warnborough
Hook
Hampshire
RG29 1FB
Director NameMs Sarah Ann Lesley Clegg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameAndrew Tweedie
StatusResigned
Appointed02 July 2010(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameCraig Ashall
NationalityBritish
StatusResigned
Appointed01 July 2011(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr David Alistair Turnbull
StatusResigned
Appointed12 March 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 May 2014(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameHDS Digital Snc (Corporation)
StatusResigned
Appointed28 June 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 2010)
Correspondence Address2 Rue Lord Byron
Paris
75008
France

Contact

Websitemenziesdistribution.com
Telephone0114 5119959
Telephone regionSheffield

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

333.3k at £1Menzies Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland as Senior Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 17 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
Outstanding
4 September 2018Delivered on: 13 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture.
Outstanding

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 333,334
(4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 333,334
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 333,334
(4 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
31 October 2012Termination of appointment of Sarah Clegg as a director (1 page)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 March 2012Termination of appointment of Craig Ashall as a secretary (1 page)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary (1 page)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
14 June 2011Full accounts made up to 31 December 2010 (12 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 December 2010Termination of appointment of Hds Digital Snc as a director (1 page)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
6 July 2010Appointment of Company Secretary Andrew Tweedie as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 May 2010Full accounts made up to 31 December 2009 (12 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
13 November 2009Director's details changed for Sarah Clegg on 13 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for George Kirkwood on 10 November 2009 (1 page)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
5 September 2009Auditor's resignation (2 pages)
24 July 2009Appointment terminated director ellis watson (1 page)
24 July 2009Director appointed david dennis mcintosh (2 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
17 October 2008Director appointed sarah ann lesley clegg (2 pages)
17 October 2008Appointment terminated director simon clough (1 page)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 May 2008Full accounts made up to 29 December 2007 (12 pages)
16 April 2008Return made up to 13/04/08; full list of members (4 pages)
5 September 2007Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page)
30 July 2007New director appointed (2 pages)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Nc inc already adjusted 28/06/07 (1 page)
20 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 July 2007Ad 28/06/07--------- £ si 333333@1=333333 £ ic 1/333334 (9 pages)
6 July 2007Registered office changed on 06/07/07 from: 95 aldwych london WC2B 4JF (1 page)
5 July 2007New director appointed (4 pages)
5 July 2007New secretary appointed;new director appointed (4 pages)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
13 April 2007Incorporation (17 pages)