Company NameMelville Data Services Limited
Company StatusDissolved
Company Number02914329
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years ago)
Dissolution Date23 December 2020 (3 years, 3 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Moster
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed03 December 2014(20 years, 8 months after company formation)
Appointment Duration6 years (closed 23 December 2020)
RoleChairman, President And Ceo Of Viad Corp
Country of ResidenceUnited States
Correspondence AddressDeloitte Llp 1 City Square
Leeds
LS1 2AL
Director NameMs Ellen Marie Ingersoll
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2019(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 23 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeloitte Llp 1 City Square
Leeds
LS1 2AL
Secretary NameMr Michael Stewart
StatusClosed
Appointed09 January 2019(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 23 December 2020)
RoleCompany Director
Correspondence AddressDeloitte Llp 1 City Square
Leeds
LS1 2AL
Director NameMr Barry David Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 04 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Hatton Green
Hatton
Warwick
Warwickshire
CV35 7LA
Director NameMr Barry David Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 04 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hatton Green
Hatton
Warwick
Warwickshire
CV35 7LA
Director NameMr Nicholas John Marshall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 month, 2 weeks after company formation)
Appointment Duration24 years, 8 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallagher Business Park Silverstone Drive
Coventry
CV6 6PA
Secretary NameMr Barry David Day
NationalityBritish
StatusResigned
Appointed16 May 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hatton Green
Hatton
Warwick
Warwickshire
CV35 7LA
Secretary NameSusannah Mary Louise Parden
NationalityBritish
StatusResigned
Appointed06 June 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address87 Sutton Court
Chiswick
London
W4 3JF
Secretary NamePeter Thurston
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2001)
RoleAccountant
Correspondence Address89 Stratford Road
Shirley
Solihull
West Midlands
B90 3NB
Director NamePeter Thurston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 2000)
RoleCompany Director
Correspondence Address89 Stratford Road
Shirley
Solihull
West Midlands
B90 3NB
Secretary NameChristopher Alexander Coryton Day
NationalityBritish
StatusResigned
Appointed16 November 2001(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address48 Whitley Court Road
Quinton
Birmingham
West Midlands
B32 1EY
Secretary NameDavid Peacefull Wakeley
NationalityBritish
StatusResigned
Appointed11 November 2002(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HN
Secretary NameMr Paul Damon McKenna
NationalityBritish
StatusResigned
Appointed31 March 2004(10 years after company formation)
Appointment Duration14 years, 9 months (resigned 09 January 2019)
RoleCompany Director
Correspondence AddressGallagher Business Park Silverstone Drive
Coventry
CV6 6PA
Director NameMr Jason Popp
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(24 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 2019)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressGes Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ges.com/eu/default.aspx
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mes Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

24 May 2007Delivered on: 12 June 2007
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
8 May 2000Delivered on: 16 May 2000
Satisfied on: 9 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined)
Secured details: All the actual, contingent, present and/or future obligations and liabilities of the chargor to any of the secured parties under or pursuant to all or any of the financing documents (as defined) including the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 5 July 1994
Satisfied on: 1 August 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

9 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
29 January 2015Appointment of Steven Moster as a director on 3 December 2014 (2 pages)
29 January 2015Appointment of Steven Moster as a director on 3 December 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 April 2013Registered office address changed from C/O Paul Mckenna Melville Hire Ltd Silverstone Drive Gallagher Business Park Coventry Warwickshire CV6 6PA United Kingdom on 22 April 2013 (1 page)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
19 April 2013Secretary's details changed for Mr Paul Damon Mckenna on 18 March 2013 (1 page)
14 March 2013Company name changed melville hire services LTD\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 April 2011Secretary's details changed for Mr Paul Damon Mckenna on 1 January 2011 (2 pages)
4 April 2011Director's details changed for Mr Nicholas John Marshall on 1 January 2011 (2 pages)
4 April 2011Secretary's details changed for Mr Paul Damon Mckenna on 1 January 2011 (2 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mr Nicholas John Marshall on 1 January 2011 (2 pages)
21 December 2010Registered office address changed from Unit 1 Perimeter Road National Exhibition Centre Birmingham B40 1PJ on 21 December 2010 (1 page)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 April 2009Return made up to 30/03/09; no change of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 June 2008Return made up to 30/03/08; no change of members (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
24 May 2007Return made up to 30/03/07; full list of members (6 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 April 2006Return made up to 30/03/06; full list of members (6 pages)
14 September 2005Secretary's particulars changed (1 page)
13 June 2005Return made up to 30/03/05; no change of members (4 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 October 2004Company name changed evenser LIMITED\certificate issued on 15/10/04 (2 pages)
15 June 2004Location of register of members (1 page)
10 June 2004Registered office changed on 10/06/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA (1 page)
10 June 2004Director resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
29 April 2004Return made up to 30/03/04; full list of members (9 pages)
2 March 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 January 2004Company name changed b&l systems LIMITED\certificate issued on 12/01/04 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 April 2003Return made up to 30/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
30 July 2002Full accounts made up to 31 December 2001 (5 pages)
4 April 2002Return made up to 30/03/02; full list of members (6 pages)
27 February 2002Registered office changed on 27/02/02 from: unit 14 perimeter road nec birmingham B40 1PJ (1 page)
11 January 2002Location of register of members (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
2 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
14 June 2001Return made up to 30/03/01; full list of members (5 pages)
12 March 2001Full accounts made up to 9 May 2000 (9 pages)
12 March 2001Full accounts made up to 9 May 2000 (9 pages)
14 September 2000Return made up to 30/03/00; full list of members (5 pages)
13 July 2000Accounting reference date shortened from 09/05/01 to 31/12/00 (1 page)
27 June 2000Accounting reference date shortened from 30/09/00 to 09/05/00 (1 page)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
19 June 2000Declaration of assistance for shares acquisition (7 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
16 May 2000Particulars of mortgage/charge (13 pages)
18 April 2000Full accounts made up to 30 September 1999 (13 pages)
1 August 1999Full accounts made up to 30 September 1998 (19 pages)
15 June 1999Location of register of members (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
27 April 1999Return made up to 30/03/99; full list of members (5 pages)
29 January 1999Auditor's resignation (1 page)
19 January 1999Return made up to 02/06/98; full list of members (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (19 pages)
23 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
10 September 1998Registered office changed on 10/09/98 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page)
14 May 1998Company name changed caribiner technical services lim ited\certificate issued on 14/05/98 (2 pages)
19 February 1998Memorandum and Articles of Association (15 pages)
18 February 1998Company name changed coventry data services LIMITED\certificate issued on 19/02/98 (2 pages)
21 August 1997Registered office changed on 21/08/97 from: unit 27 12 taunton road the metropolitan centre greenford middlesex UB6 8UQ (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
6 July 1997Registered office changed on 06/07/97 from: unit 14 perimeter road national exhibition centre birmingham B40 1PJ (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned (1 page)
29 June 1997Auditor's resignation (1 page)
30 April 1997Full accounts made up to 30 June 1996 (18 pages)
27 April 1997Return made up to 30/03/97; full list of members (5 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/96
(5 pages)
5 March 1996Company name changed estatepark enterprises LIMITED\certificate issued on 05/03/96 (2 pages)
5 February 1996Full accounts made up to 30 June 1995 (12 pages)
28 April 1995Return made up to 30/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1994Incorporation (9 pages)