Dissolved 2018-07-20
Company Information for CONISTON COMPUTERS LIMITED
NETHER POPPLETON, YORK, YO26,
|
Company Registration Number
01920579
Private Limited Company
Dissolved Dissolved 2018-07-20 |
Company Name | |
---|---|
CONISTON COMPUTERS LIMITED | |
Legal Registered Office | |
NETHER POPPLETON YORK | |
Company Number | 01920579 | |
---|---|---|
Date formed | 1985-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-11-30 | |
Date Dissolved | 2018-07-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-08 01:19:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID IAN SIMPSON |
||
DAVID IAN SIMPSON |
||
JOHN CHARLES SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW FERGUS MACKERETH |
Director | ||
JOHN HAMILTON DUGDALE |
Company Secretary | ||
JOHN HAMILTON DUGDALE |
Director | ||
MICHAEL BRIAN MILNES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE QUADRUS CENTRE, WOODSTOCK WAY, BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PF | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE QUADRUS CENTRE, WOODSTOCK WAY, BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2016 TO 30/11/2016 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 27200 | |
AR01 | 29/04/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 27200 | |
AR01 | 29/04/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 27200 | |
AR01 | 29/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKERETH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 | |
AR01 | 29/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 29/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AP03 | SECRETARY APPOINTED MR DAVID IAN SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUGDALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DUGDALE | |
AR01 | 29/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SIMPSON / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERGUS MACKERETH / 28/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: THE QUADRUS CENTRE WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PF | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: HYLTON PARK WESSINGTON WAY SUNDERLAND SR5 3NR | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 75 BONDGATE DARLINGTON CO DURHAM DL3 7JT | |
363s | RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
363s | RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2017-03-30 |
Resolutions for Winding-up | 2017-03-30 |
Notice of Intended Dividends | 2017-03-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 CONISTON COMPUTERS LIMITED
CONISTON COMPUTERS LIMITED owns 2 domain names.
coniston-it.co.uk coniston.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
VEHICLES, PLANT, FURNITURE & EQUIPMENT |
SUNDERLAND CITY COUNCIL | |
|
VEHICLES, PLANT, FURNITURE & EQUIPMENT |
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 | CONISTON COMPUTERS LIMITED | Event Date | 2017-03-20 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . Tel: 01904 520116 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONISTON COMPUTERS LIMITED | Event Date | 2017-03-20 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Westminster Business Centre, Nether Poppleton, York YO26 6RB at 2.30 pm on 20 March 2017 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. D I Simpson , Chairman : Dated 20 March 2017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CONISTON COMPUTERS LIMITED | Event Date | 2017-03-20 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 25 April 2017, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB (T: 01904 520116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . Tel: 01904 520116 . Office holder numbers: 9591 and 8367 , Date of appointment: 20 March 2017 | |||
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. |