Company Information for COMPUTEACH INTERNATIONAL LIMITED
Black Country House, Rounds Green Road, Oldbury, WEST MIDLANDS, B69 2DG,
|
Company Registration Number
01242854
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
COMPUTEACH INTERNATIONAL LIMITED | |||
Legal Registered Office | |||
Black Country House Rounds Green Road Oldbury WEST MIDLANDS B69 2DG Other companies in DY3 | |||
| |||
Company Number | 01242854 | |
---|---|---|
Company ID Number | 01242854 | |
Date formed | 1976-02-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-29 | |
Account next due | 2015-09-30 | |
Latest return | 27/06/2014 | |
Return next due | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-16 12:35:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPUTEACH INTERNATIONAL (H.K.) LIMITED | Dissolved | Company formed on the 1982-04-30 | ||
COMPUTEACH INTERNATIONAL LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
TONY MORROLL |
||
ANDREW DENNIS COLEYSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN CROSSLAND |
Director | ||
GORDON SUTCLIFFE |
Director | ||
LUCY EMMA IRELAND |
Director | ||
KARL GEORGE PARKINSON-WITTE |
Director | ||
LAURANCE WILLIAM JAMES COOKE |
Director | ||
KARL GEORGE PARKINSON-WITTE |
Company Secretary | ||
MARK ANTHONY WILLIAM SAVAGE |
Company Secretary | ||
ROBERT DAVID BRADLEY |
Director | ||
BETTY PARKINSON |
Director | ||
MARK ANTHONY WILLIAM SAVAGE |
Director | ||
JONATHAN DAVID BUTTRISS |
Director | ||
HIGGS SECRETARIAL LIMITED |
Company Secretary | ||
JEREMY LLEWELLYN DANDY |
Director | ||
AILEEN CAMERON |
Director | ||
EMMA JANE PORTER |
Company Secretary | ||
ROBERT JOHN SUNLEY |
Director | ||
JOHN PLASTER |
Director | ||
GARY MARK DILKS |
Director | ||
LESTER NEIL MEADOWS |
Director | ||
PAUL ANTHONY HARRISON |
Company Secretary | ||
ROBERT WILLIAM GARNER |
Director | ||
PAUL ANTHONY HARRISON |
Director | ||
STEPHEN DERRICK SPANTON |
Director | ||
JILL KNIGHT |
Director | ||
GEORGE PARKINSON |
Director | ||
BRIAN ALBERT SELBY PATTERSON |
Director | ||
RICHARD DAVID HIPKISS |
Company Secretary | ||
GRAHAM WILLIAM GRIFFITHS |
Company Secretary | ||
PAUL ANTHONY HARRISON |
Company Secretary | ||
DAVID FREDERICK BOLLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDUCATIONAL RESEARCH LIMITED | Company Secretary | 2009-06-22 | CURRENT | 1985-11-15 | Dissolved 2016-01-12 | |
COMPUTER TEACH LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2001-12-12 | Dissolved 2016-01-19 | |
COMPUTEACH LIMITED | Company Secretary | 2009-06-22 | CURRENT | 1989-09-26 | Dissolved 2016-01-12 | |
COMPULEARN LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2002-05-31 | Dissolved 2016-01-12 | |
TEACHWARE LIMITED | Company Secretary | 2009-06-22 | CURRENT | 1982-10-06 | Dissolved 2016-01-12 | |
MAREHILL FINANCE LIMITED | Company Secretary | 2009-06-22 | CURRENT | 1983-10-27 | Active - Proposal to Strike off | |
REQUEST TO PAY LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
SECURE REGULATED PAYMENTS LTD | Director | 2018-01-29 | CURRENT | 2017-12-22 | Active | |
OMNI TAX & ACCOUNTANCY SOLUTIONS LTD | Director | 2014-07-21 | CURRENT | 2014-07-21 | Active - Proposal to Strike off | |
AMT EOS LTD | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active - Proposal to Strike off | |
CHRYSOS PROSPERO LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
COMPUTEACH (UNIVERSITY HOUSE) LIMITED | Director | 2013-07-12 | CURRENT | 2012-06-11 | Active - Proposal to Strike off | |
EDUCATIONAL RESEARCH LIMITED | Director | 2011-05-12 | CURRENT | 1985-11-15 | Dissolved 2016-01-12 | |
COMPUTER TEACH LIMITED | Director | 2011-05-12 | CURRENT | 2001-12-12 | Dissolved 2016-01-19 | |
COMPUTEACH LIMITED | Director | 2011-05-12 | CURRENT | 1989-09-26 | Dissolved 2016-01-12 | |
COMPULEARN LIMITED | Director | 2011-05-12 | CURRENT | 2002-05-31 | Dissolved 2016-01-12 | |
TEACHWARE LIMITED | Director | 2011-05-12 | CURRENT | 1982-10-06 | Dissolved 2016-01-12 | |
MAREHILL FINANCE LIMITED | Director | 1991-07-02 | CURRENT | 1983-10-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-06 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM PO BOX 51 UNIVERSITY HOUSE JEWS LANE DUDLEY WEST MIDLANDS DY3 2AG | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM PO BOX 51 UNIVERSITY HOUSE JEWS LANE DUDLEY WEST MIDLANDS DY3 2AG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CROSSLAND | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 10400 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 29/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON SUTCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY IRELAND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/12 | |
CH01 | Director's details changed for Mr Andrew Dennis Coleyshaw on 2013-07-19 | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GORDON SUTCLIFFE | |
AP01 | DIRECTOR APPOINTED MRS LUCY EMMA IRELAND | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12 | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TONY MORROLL / 27/06/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 27/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL PARKINSON-WITTE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/09 | |
AR01 | 27/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURANCE COOKE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2009 FROM UNIVERSITY HOUSE JEWS LANE DUDLEY WEST MIDLANDS DY3 2AH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM PO BOX 51 UNIVERSITY HOUSE DUDLEY WEST MIDLANDS DY3 2AG | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TONY MORROLL / 23/07/2009 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR TONY MORROLL | |
288b | APPOINTMENT TERMINATED SECRETARY KARL PARKINSON-WITTE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07 | |
288a | SECRETARY APPOINTED MR KARL PARKINSON-WITTE | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BRADLEY | |
288b | APPOINTMENT TERMINATED SECRETARY MARK SAVAGE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK SAVAGE | |
288b | APPOINTMENT TERMINATED DIRECTOR BETTY PARKINSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 12000/15000 14/03/ | |
123 | NC INC ALREADY ADJUSTED 14/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Notice of Intended Dividends | 2022-08-15 |
Appointment of Liquidators | 2015-07-13 |
Resolutions for Winding-up | 2015-07-13 |
Meetings of Creditors | 2015-06-18 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
RENT DEPOSIT DEED | Satisfied | THE HOUSE LIMITED | |
RENT DEPOSIT DEED | Satisfied | THE HOUSE LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | CHARTERED TRUST LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTEACH INTERNATIONAL LIMITED
COMPUTEACH INTERNATIONAL LIMITED owns 9 domain names.
adobecourses.co.uk mcse-training.co.uk mcsetraining.co.uk computeach-web.co.uk computeach.co.uk mcitpcertification.co.uk mcitpcourse.co.uk mctstraining.co.uk adversedebts.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | VONAGE LIMITED | 2007-01-23 | Outstanding |
We have found 1 mortgage charges which are owed to COMPUTEACH INTERNATIONAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Birmingham City Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Bromsgrove District Council | |
|
Seminar and course fees |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COMPUTEACH INTERNATIONAL LIMITED | Event Date | 2015-07-07 |
James Martin , of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : For further details contact: Jusna Begum, Email: info@ccwrecoverysolutions.co.uk Tel: 0121 543 1900 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMPUTEACH INTERNATIONAL LIMITED | Event Date | 2015-07-07 |
At a general meeting of the above named Company duly convened and held at Black Country House, Rounds Green Road, Oldbury, B69 2DG on 07 July 2015 at 10.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that James Patrick Nicholas Martin , of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , (IP Nos. 008316 and 008723) be and are hereby appointed Joint Liquidators for the purpose of such winding up. For further details contact: Jusna Begum, Email: info@ccwrecoverysolutions.co.uk Tel: 0121 543 1900 Andrew Coleyshaw , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COMPUTEACH INTERNATIONAL LIMITED | Event Date | 2015-06-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG on 07 July 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Forms of proxy and proof of debt to be used at the Meeting, must be lodged at the offices of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG , no later than 12 noon on 6 July 2015. James Patrick Nicholas Martin and Mark Newman of CCW Recovery Solutions, (IP Nos. 008316 and 008723), are qualified to act as Insolvency Practitioners in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. For further details contact: Jusna Begum, Tel: 0121 543 1900, Email: info@ccwrecoverysolutions.co.uk | |||
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. |