Company NameBest Digital Limited
Company StatusDissolved
Company Number06779631
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 3 months ago)
Dissolution Date30 April 2020 (3 years, 11 months ago)
Previous NameEdwards Digital Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Geoff Rawlings
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 30 April 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Cavell Walk
Fairfield Park
Hitchin
Hertfordshire
SG5 4FE
Secretary NameA.A.S.E. Business Consultants Limited (Corporation)
StatusClosed
Appointed15 January 2009(3 weeks, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 30 April 2020)
Correspondence AddressGround Floor Southon House
Station Approach
Edenbridge
Kent
TN8 5LP
Director NameMr Daniel Alexander Colegate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Watercress Road
West Cheshunt
Hertfordshire
EN7 6XJ
Director NameMr Nicholas Jacobs
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bernard Grove
Waltham Abbey
Essex
EN9 1JR
Secretary NameMr Daniel Alexander Colegate
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Watercress Road
West Cheshunt
Hertfordshire
EN7 6XJ
Director NameGina Glynne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(3 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 2013)
RoleSecretary
Correspondence Address5 Watercress Road
W. Cheshunt
Herts
EN7 6XJ
Director NameGeoffrey Rawlings
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 24 December 2013)
RolePrint Salesman
Correspondence Address4 Kerry Hill Way
Maidstone
Kent
ME14 2GZ
Director NameMr Daniel Alexander Colegate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTylers Cottage Tylers Causeway
Newgate Street
Hertford
Hertfordshire
SG13 8QN

Contact

Websitewww.bestdigital.org.uk
Email address[email protected]
Telephone01707 355700
Telephone regionWelwyn Garden City

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Daniel Alexander Colegate
50.00%
Ordinary
100 at £1Geoffrey Rawlings
50.00%
Ordinary

Financials

Year2014
Net Worth£114,942
Cash£27,103
Current Liabilities£168,270

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

18 October 2018Delivered on: 23 October 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
16 February 2010Delivered on: 19 February 2010
Persons entitled: Hsbc Bank 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.
Outstanding

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
30 January 2020Notice of move from Administration to Dissolution (21 pages)
17 December 2019Notice of appointment of a replacement or additional administrator (3 pages)
17 December 2019Notice of order removing administrator from office (14 pages)
7 September 2019Administrator's progress report (18 pages)
16 May 2019Notice of deemed approval of proposals (3 pages)
16 May 2019Result of meeting of creditors (6 pages)
5 April 2019Statement of administrator's proposal (46 pages)
27 February 2019Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to Cvr Global Llp 20 Furnuval Street London EC4A 1JQ on 27 February 2019 (2 pages)
26 February 2019Appointment of an administrator (3 pages)
23 October 2018Registration of charge 067796310002, created on 18 October 2018 (37 pages)
16 October 2018Unaudited abridged accounts made up to 28 February 2018 (15 pages)
24 April 2018Termination of appointment of Daniel Alexander Colegate as a director on 9 February 2018 (1 page)
15 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
21 October 2017Satisfaction of charge 1 in full (4 pages)
21 October 2017Satisfaction of charge 1 in full (4 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(5 pages)
27 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(5 pages)
22 January 2016Director's details changed for Mr Daniel Alexander Colegate on 13 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Daniel Alexander Colegate on 13 January 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 August 2015Secretary's details changed for A.A.S.E. Business Consultants Limited on 31 July 2015 (1 page)
18 August 2015Secretary's details changed for A.A.S.E. Business Consultants Limited on 31 July 2015 (1 page)
15 July 2015Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page)
15 July 2015Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page)
29 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(5 pages)
29 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(5 pages)
15 January 2015Termination of appointment of Geoffrey Rawlings as a director on 24 December 2013 (1 page)
15 January 2015Termination of appointment of Geoffrey Rawlings as a director on 24 December 2013 (1 page)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(5 pages)
30 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(5 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 July 2013Termination of appointment of Gina Glynne as a director (1 page)
12 July 2013Termination of appointment of Gina Glynne as a director (1 page)
8 March 2013Director's details changed for Mr Geoff Rawlings on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Geoff Rawlings on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Geoff Rawlings on 8 March 2013 (2 pages)
25 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 July 2010Appointment of Daniel Alexander Colegate as a director (2 pages)
28 July 2010Appointment of Mr Geoff Rawlings as a director (2 pages)
28 July 2010Appointment of Daniel Alexander Colegate as a director (2 pages)
28 July 2010Appointment of Mr Geoff Rawlings as a director (2 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
6 July 2009Director appointed geoffrey alan rawlings (1 page)
6 July 2009Director appointed geoffrey alan rawlings (1 page)
17 April 2009Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page)
17 April 2009Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page)
20 February 2009Memorandum and Articles of Association (33 pages)
20 February 2009Memorandum and Articles of Association (33 pages)
14 February 2009Company name changed edwards digital LIMITED\certificate issued on 17/02/09 (2 pages)
14 February 2009Company name changed edwards digital LIMITED\certificate issued on 17/02/09 (2 pages)
6 February 2009Secretary appointed A.A.S.E. business consultants LIMITED (1 page)
6 February 2009Director appointed gina glynne (1 page)
6 February 2009Director appointed gina glynne (1 page)
6 February 2009Secretary appointed A.A.S.E. business consultants LIMITED (1 page)
5 February 2009Appointment terminated director nicholas jacobs (1 page)
5 February 2009Appointment terminated director daniel colegate (1 page)
5 February 2009Appointment terminated director nicholas jacobs (1 page)
5 February 2009Appointment terminated secretary daniel colegate (1 page)
5 February 2009Appointment terminated secretary daniel colegate (1 page)
5 February 2009Appointment terminated director daniel colegate (1 page)
23 December 2008Incorporation (31 pages)
23 December 2008Incorporation (31 pages)