Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPAQ COMPUTER LIMITED
Company Information for

COMPAQ COMPUTER LIMITED

BRACKNELL, BERKSHIRE, RG12 1HN,
Company Registration Number
01792087
Private Limited Company
Dissolved

Dissolved 2014-03-02

Company Overview

About Compaq Computer Ltd
COMPAQ COMPUTER LIMITED was founded on 1984-02-15 and had its registered office in Bracknell. The company was dissolved on the 2014-03-02 and is no longer trading or active.

Key Data
Company Name
COMPAQ COMPUTER LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
RG12 1HN
Other companies in RG12
 
Filing Information
Company Number 01792087
Date formed 1984-02-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2014-03-02
Type of accounts DORMANT
Last Datalog update: 2015-05-17 00:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPAQ COMPUTER LIMITED
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.
Companies with same name COMPAQ COMPUTER LIMITED
The following companies were found which have the same name as COMPAQ COMPUTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPAQ COMPUTER GROUP LIMITED AMEN CORNER CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN Dissolved Company formed on the 1987-03-06
COMPAQ COMPUTER HOLDINGS LIMITED AMEN CORNER CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN Liquidation Company formed on the 1998-07-31
COMPAQ COMPUTER UK ENTERPRISE LIMITED AMEN CORNER CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN Dissolved Company formed on the 2001-04-04
COMPAQ COMPUTER DISTRIBUTION (IRELAND) LIMITED 63 - 74 Sir John Rogerson's Quay Dublin 2 Dissolved Company formed on the 1990-05-14
COMPAQ COMPUTER HOLDING LIMITED Singapore Dissolved Company formed on the 2008-09-09
COMPAQ COMPUTER ASIA PTE LTD DEPOT CLOSE Singapore 109841 Active Company formed on the 2008-09-10
COMPAQ COMPUTER ASIA/PACIFIC PTE LTD SHENTON WAY Singapore 068810 Dissolved Company formed on the 2008-09-10
COMPAQ COMPUTER US INC Delaware Unknown
COMPAQ COMPUTER HONG KONG LIMITED Dissolved Company formed on the 1989-04-18
COMPAQ COMPUTER CORPORATION 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 1992-05-07
COMPAQ COMPUTER INTERNATIONAL CORPORATION Delaware Unknown
COMPAQ COMPUTER DELAWARE LLC Delaware Unknown
COMPAQ COMPUTER CORPORATION Delaware Unknown
COMPAQ COMPUTER CARIBBEAN INC Delaware Unknown
COMPAQ COMPUTER CORPORATION 20555 SH 249 MC 110505 HOUSTON TX 77070 Withdrawn Company formed on the 1983-12-06
COMPAQ COMPUTER CORPORATION WHICH WILL DO BUSINESS IN CALIFORNIA AS TEXAS COMPAQ COMPUTER CORPORATION California Unknown
COMPAQ COMPUTER CORPORATION North Carolina Unknown
COMPAQ COMPUTER CORPORATION Michigan UNKNOWN
COMPAQ COMPUTER CORPORATION New Jersey Unknown
Compaq Computer Corporation Maryland Unknown

Company Officers of COMPAQ COMPUTER LIMITED

Current Directors
Officer Role Date Appointed
ROBERTO PUTLAND
Company Secretary 2011-08-30
STEVEN DAVID BURR
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO ADRIANO PUTLAND
Director 2012-03-01 2013-06-20
JONATHAN SAVAGE
Director 2010-07-21 2012-03-01
THOMAS CLARK PERKINS
Company Secretary 2009-12-01 2011-08-30
MARK LEWTHWAITE
Director 2008-11-10 2011-05-01
DARA SINGH GILL
Director 2010-02-22 2010-07-21
NICHOLAS ANTHONY WILSON
Director 2009-08-03 2010-02-22
JAMES ORMROD
Company Secretary 2005-10-14 2009-12-01
STEPHEN GILL
Director 2002-05-28 2009-08-03
COMPAQ COMPUTER LIMITED
Director 2008-11-10 2008-11-10
MARK NORMAN LAMBTON
Director 2004-05-01 2008-11-10
CHRISTOPHER RICHARD DEAN
Director 2002-05-28 2006-07-17
JENNIFER ANN MORRIS
Company Secretary 2004-08-13 2005-10-14
GARETH LUKE SEFTON JOHN
Company Secretary 2002-11-01 2004-08-13
JOHN GERARD MASON
Company Secretary 2001-11-01 2002-11-01
WERNER KARL KOEPF
Director 1999-06-30 2002-05-28
RENE SCHUSTER
Director 2000-07-01 2002-05-28
PAUL SMOLINSKI
Director 1999-08-31 2002-05-28
CHRISTOPHER IAN PARKER
Company Secretary 1998-10-05 2001-11-01
JOSEPH MCNALLY
Director 1991-09-05 2001-07-31
HOWARD ROSEN
Director 1998-10-05 1999-08-31
ANDREAS BARTH
Director 1992-02-20 1999-06-30
HOWARD ROSEN
Company Secretary 1995-02-01 1998-10-05
JOHN ROBIN KITCHENER PEILE
Company Secretary 1992-02-20 1995-02-01
FLOYD JOSEPH ROBICHAUX
Company Secretary 1991-09-24 1992-02-20
FLOYD JOSEPH ROBICHAUX
Company Secretary 1991-09-24 1992-02-20
ECKHARD ALFRED KURT PFEIFFER
Director 1991-09-05 1991-12-31
TIMOTHY JOHN BUCKHAM COSTELLO
Company Secretary 1991-09-05 1991-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DAVID BURR HP CRS (UK) LIMITED Director 2013-06-20 CURRENT 2003-01-27 Dissolved 2014-03-02
STEVEN DAVID BURR EDS UK LIMITED Director 2013-06-20 CURRENT 1982-06-11 Dissolved 2014-03-02
STEVEN DAVID BURR 3PAR LIMITED Director 2011-05-01 CURRENT 2003-05-19 Dissolved 2014-03-02
STEVEN DAVID BURR COMPAQ COMPUTER GROUP LIMITED Director 2011-05-01 CURRENT 1987-03-06 Dissolved 2014-03-02
STEVEN DAVID BURR RELQ EUROPE LIMITED Director 2011-05-01 CURRENT 1998-10-28 Dissolved 2013-10-31

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
2014-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-094.70DECLARATION OF SOLVENCY
2013-07-09LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO PUTLAND
2013-05-07LATEST SOC07/05/13 STATEMENT OF CAPITAL;GBP 25000
2013-05-07SH1907/05/13 STATEMENT OF CAPITAL GBP 25000
2013-05-07SH20STATEMENT BY DIRECTORS
2013-05-07CAP-SSSOLVENCY STATEMENT DATED 01/05/13
2013-05-07RES13AUTHORISE DIRECTORS TO SIGN AND FILE DOCS RELATING TO REDUCTION OF CAPITAL 01/05/2013
2013-05-07RES06REDUCE ISSUED CAPITAL 01/05/2013
2012-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-03AR0105/09/12 FULL LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM CAIN ROAD BRACKNELL BERKSHIRE RG1N 1HN
2012-03-05AP01DIRECTOR APPOINTED MR ROBERTO ADRIANO PUTLAND
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAVAGE
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-05AR0105/09/11 FULL LIST
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS
2011-09-05AP03SECRETARY APPOINTED MR ROBERTO PUTLAND
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWTHWAITE
2011-05-05AP01DIRECTOR APPOINTED MR STEVEN DAVID BURR
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-12RES01ADOPT ARTICLES 28/09/2010
2010-09-29AR0105/09/10 NO CHANGES
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWTHWAITE / 05/09/2010
2010-07-27AP01DIRECTOR APPOINTED MR JONATHAN SAVAGE
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DARA GILL
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2010-02-23AP01DIRECTOR APPOINTED MR DARA SINGH GILL
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COMPAQ COMPUTER LIMITED
2010-01-19AP01DIRECTOR APPOINTED MR MARK LEWTHWAITE
2010-01-19AP02CORPORATE DIRECTOR APPOINTED COMPAQ COMPUTER LIMITED
2009-12-01AP03SECRETARY APPOINTED MR THOMAS CLARK PERKINS
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES ORMROD
2009-11-04AR0105/09/09 FULL LIST
2009-08-12288aDIRECTOR APPOINTED NICHOLAS ANTHONY WILSON
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GILL
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR MARK LAMBTON
2008-09-19363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LAMBTON / 27/05/2008
2007-12-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-06363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2006-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-07353LOCATION OF REGISTER OF MEMBERS
2006-11-07353LOCATION OF REGISTER OF MEMBERS
2006-10-03363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-27288bDIRECTOR RESIGNED
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-04-25353LOCATION OF REGISTER OF MEMBERS
2006-02-17288cSECRETARY'S PARTICULARS CHANGED
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-14288bSECRETARY RESIGNED
2005-11-14288aNEW SECRETARY APPOINTED
2005-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-10-29363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to COMPAQ COMPUTER 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 COMPAQ COMPUTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPAQ COMPUTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of COMPAQ COMPUTER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COMPAQ COMPUTER LIMITED owns 1 domain names.

antric.co.uk  

Trademarks
We have not found any records of COMPAQ COMPUTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPAQ COMPUTER 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 (62090 - Other information technology service activities) as COMPAQ COMPUTER LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where COMPAQ COMPUTER 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 COMPAQ COMPUTER 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 COMPAQ COMPUTER 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.