Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DATABASE GROUP (HOLDINGS) LIMITED
Company Information for

THE DATABASE GROUP (HOLDINGS) LIMITED

COLSTON AVENUE, BRISTOL, BS1,
Company Registration Number
02779559
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About The Database Group (holdings) Ltd
THE DATABASE GROUP (HOLDINGS) LIMITED was founded on 1993-01-14 and had its registered office in Colston Avenue. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
THE DATABASE GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
COLSTON AVENUE
BRISTOL
 
Filing Information
Company Number 02779559
Date formed 1993-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-29
Date Dissolved 2016-12-13
Type of accounts FULL
Last Datalog update: 2017-01-28 06:03:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE DATABASE GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BEVERLY RUBIN
Company Secretary 2016-02-05
DAVID WILLIAMS
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES TROTT
Company Secretary 2010-01-20 2016-02-05
BRETT ISENBERG
Director 2006-09-05 2016-02-05
RICHARD DOUGLAS LEES
Director 2001-06-28 2016-02-05
ALLAN WATSON
Director 2006-09-05 2016-02-05
BRETT ISENBERG
Company Secretary 2006-09-30 2010-01-20
RODERICK FRANCIS WALKER
Company Secretary 1993-05-28 2006-09-30
RODERICK FRANCIS WALKER
Director 1993-05-28 2006-09-05
MICHAEL ANDREW WASS
Director 2001-06-28 2005-06-30
ALLAN WATSON
Director 1997-11-25 2002-08-01
DARRYL SEAN NOIK
Director 2001-06-28 2002-03-26
NEAL MURANYI
Director 1997-11-25 2001-10-13
SHANE ERNEST BAYLIS
Director 1997-11-25 2001-08-31
MILES JOHNSON
Director 2000-01-18 2001-06-18
ANDREW JOHN GREENYER
Director 1997-11-25 2000-11-30
WILLIAM KIRSH
Director 1997-11-25 2000-01-18
ROBERT EDWARD SHOTTON
Director 1997-11-25 2000-01-18
DAVID LESLIE O'REILLY
Director 1993-05-28 1999-03-31
JOHN RODERICK THOMAS HUBERT HUGHES
Director 1993-11-19 1997-11-25
CLAS GORAN LOFGREN
Director 1993-11-19 1997-11-25
FRANK STEVENSON JONES
Director 1997-06-09 1997-11-21
UMBERTO ADOLPHO POMA
Director 1994-08-31 1997-06-09
FRANK MCLAREN
Director 1993-05-28 1993-11-19
IAN RICHARD TAYLOR
Director 1993-05-28 1993-11-19
NQH (CO SEC) LIMITED
Nominated Secretary 1993-01-14 1993-05-28
NQH LIMITED
Nominated Director 1993-01-14 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAMS DATABASE GROUP INTERACTIVE LIMITED Director 2016-02-05 CURRENT 2004-09-07 Dissolved 2016-12-13
DAVID WILLIAMS MERKLE UK ONE LIMITED Director 2016-02-05 CURRENT 2001-06-20 Active
DAVID WILLIAMS MERKLE UK THREE LIMITED Director 2015-05-01 CURRENT 2004-05-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-15DS01APPLICATION FOR STRIKING-OFF
2016-06-27RES01ADOPT ARTICLES 05/02/2016
2016-02-09AP01DIRECTOR APPOINTED MR DAVID WILLIAMS
2016-02-08AP03SECRETARY APPOINTED MS BEVERLY RUBIN
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WATSON
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEES
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRETT ISENBERG
2016-02-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD TROTT
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1250
2016-01-19AR0114/01/16 FULL LIST
2016-01-13AAFULL ACCOUNTS MADE UP TO 29/06/15
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ISENBERG / 02/06/2015
2015-06-30SH20STATEMENT BY DIRECTORS
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1250
2015-06-30SH1930/06/15 STATEMENT OF CAPITAL GBP 1250
2015-06-30CAP-SSSOLVENCY STATEMENT DATED 24/06/15
2015-06-30RES13CANCEL SHARE PREM A/C 26/06/2015
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1250
2015-01-19AR0114/01/15 FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1250
2014-01-24AR0114/01/14 FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-03AA01PREVSHO FROM 30/06/2012 TO 29/06/2012
2013-01-28AR0114/01/13 FULL LIST
2012-01-16AR0114/01/12 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-26AR0114/01/11 FULL LIST
2010-03-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-03AP03APPOINT PERSON AS SECRETARY
2010-01-20AR0114/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WATSON / 14/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS LEES / 14/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ISENBERG / 14/01/2010
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY BRETT ISENBERG
2010-01-20AP03SECRETARY APPOINTED MR RICHARD JAMES TROTT
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-03363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRETT ISENBERG / 01/07/2007
2007-03-01363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-10-17288bSECRETARY RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-09-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-16288bDIRECTOR RESIGNED
2006-02-16363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-02-15363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-13363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-17363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-08-22288bDIRECTOR RESIGNED
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-29288bDIRECTOR RESIGNED
2002-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-18363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-01-08123NC INC ALREADY ADJUSTED 25/10/01
2002-01-08RES04£ NC 1250/2500
2002-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-04288bDIRECTOR RESIGNED
2001-12-04288bDIRECTOR RESIGNED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-06288bDIRECTOR RESIGNED
2001-03-27363(288)DIRECTOR RESIGNED
2001-03-27363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-05AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-29288bDIRECTOR RESIGNED
2000-02-29288bDIRECTOR RESIGNED
2000-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE DATABASE GROUP (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DATABASE GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-07-01 Satisfied MIDLAND BANK PLC
DEBENTURE 1993-11-02 Satisfied JOHN THOMAS HUGHES
Intangible Assets
Patents
We have not found any records of THE DATABASE GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DATABASE GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of THE DATABASE GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DATABASE GROUP (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE DATABASE GROUP (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE DATABASE GROUP (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DATABASE GROUP (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DATABASE GROUP (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.