Company NameDatacore Communications Limited
Company StatusDissolved
Company Number08563025
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Dissolution Date29 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Adam Mark Simm
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Lytham Road
Widnes
Cheshire
WA8 6RE
Director NameMr Richard Paul Hughes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lower House Lane
Widnes
Cheshire
WA8 7BG

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Adam Simm
100.00%
Ordinary

Financials

Year2014
Net Worth£16,154
Cash£33,039
Current Liabilities£23,597

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 January 2020Final Gazette dissolved following liquidation (1 page)
29 October 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
14 September 2018Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 14 September 2018 (2 pages)
12 September 2018Appointment of a voluntary liquidator (4 pages)
12 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-29
(1 page)
12 September 2018Statement of affairs (8 pages)
15 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 June 2017Registered office address changed from Health Hut 34 Albert Square Shopping Centre Widnes Cheshire WA8 6JW to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Registered office address changed from Health Hut 34 Albert Square Shopping Centre Widnes Cheshire WA8 6JW to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 22 June 2017 (1 page)
20 October 2016Registered office address changed from Victoria Business Centre Room 23 Second Floor Croft Street Widnes Cheshire WA8 0NQ England to Health Hut 34 Albert Square Shopping Centre Widnes Cheshire WA8 6JW on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from Victoria Business Centre Room 23 Second Floor Croft Street Widnes Cheshire WA8 0NQ England to Health Hut 34 Albert Square Shopping Centre Widnes Cheshire WA8 6JW on 20 October 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 101
(4 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 101
(4 pages)
14 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 101
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 101
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 101
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 101
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 101
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 101
(3 pages)
7 October 2015Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to Victoria Business Centre Room 23 Second Floor Croft Street Widnes Cheshire WA8 0NQ on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to Victoria Business Centre Room 23 Second Floor Croft Street Widnes Cheshire WA8 0NQ on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to Victoria Business Centre Room 23 Second Floor Croft Street Widnes Cheshire WA8 0NQ on 7 October 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
29 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
4 June 2015Registered office address changed from C/O 24 Goldcrest Close Beechwood Runcorn Cheshire WA7 3JT to 134 Liverpool Road Widnes Cheshire WA8 7JB on 4 June 2015 (1 page)
4 June 2015Registered office address changed from C/O 24 Goldcrest Close Beechwood Runcorn Cheshire WA7 3JT to 134 Liverpool Road Widnes Cheshire WA8 7JB on 4 June 2015 (1 page)
4 June 2015Registered office address changed from C/O 24 Goldcrest Close Beechwood Runcorn Cheshire WA7 3JT to 134 Liverpool Road Widnes Cheshire WA8 7JB on 4 June 2015 (1 page)
7 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
3 March 2014Termination of appointment of Richard Hughes as a director (1 page)
3 March 2014Termination of appointment of Richard Hughes as a director (1 page)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)