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

CONISTON COMPUTERS LIMITED

NETHER POPPLETON, YORK, YO26,
Company Registration Number
01920579
Private Limited Company
Dissolved

Dissolved 2018-07-20

Company Overview

About Coniston Computers Ltd
CONISTON COMPUTERS LIMITED was founded on 1985-06-07 and had its registered office in Nether Poppleton. The company was dissolved on the 2018-07-20 and is no longer trading or active.

Key Data
Company Name
CONISTON COMPUTERS LIMITED
 
Legal Registered Office
NETHER POPPLETON
YORK
 
Filing Information
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
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 CONISTON COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN SIMPSON
Company Secretary 2011-06-28
DAVID IAN SIMPSON
Director 1991-04-29
JOHN CHARLES SIMPSON
Director 1991-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FERGUS MACKERETH
Director 1994-01-01 2014-04-30
JOHN HAMILTON DUGDALE
Company Secretary 1991-04-29 2011-06-28
JOHN HAMILTON DUGDALE
Director 1991-04-29 2011-06-28
MICHAEL BRIAN MILNES
Director 1991-04-29 1992-09-01

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
2018-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE QUADRUS CENTRE, WOODSTOCK WAY, BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PF
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE QUADRUS CENTRE, WOODSTOCK WAY, BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PF
2017-03-314.70DECLARATION OF SOLVENCY
2017-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-314.70DECLARATION OF SOLVENCY
2017-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-24AA30/11/16 TOTAL EXEMPTION SMALL
2017-02-23AA01PREVEXT FROM 31/05/2016 TO 30/11/2016
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 27200
2016-05-24AR0129/04/16 FULL LIST
2016-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 27200
2015-05-26AR0129/04/15 FULL LIST
2015-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 27200
2014-05-23AR0129/04/14 FULL LIST
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKERETH
2014-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-05-24AR0129/04/13 FULL LIST
2013-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-05-31AR0129/04/12 FULL LIST
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-28AP03SECRETARY APPOINTED MR DAVID IAN SIMPSON
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUGDALE
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN DUGDALE
2011-05-10AR0129/04/11 FULL LIST
2011-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-05-17AR0129/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SIMPSON / 28/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERGUS MACKERETH / 28/04/2010
2010-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-26363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-10363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-12363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-06-12190LOCATION OF DEBENTURE REGISTER
2007-06-12353LOCATION OF REGISTER OF MEMBERS
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: THE QUADRUS CENTRE WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PF
2007-06-06AUDAUDITOR'S RESIGNATION
2007-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-19363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: HYLTON PARK WESSINGTON WAY SUNDERLAND SR5 3NR
2005-05-31363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-05-21363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-05-30363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-05-07363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-11363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-21363sRETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-28363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1998-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-07363sRETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-30363sRETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS
1996-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-07-06363sRETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-08-11363sRETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS
1994-08-11288NEW DIRECTOR APPOINTED
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-10-18287REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 75 BONDGATE DARLINGTON CO DURHAM DL3 7JT
1993-07-09363sRETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS
1993-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-06-10363sRETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CONISTON COMPUTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-30
Resolutions for Winding-up2017-03-30
Notice of Intended Dividends2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against CONISTON COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1985-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2016-11-30

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

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

CONISTON COMPUTERS LIMITED owns 2 domain names.

coniston-it.co.uk   coniston.co.uk  

Trademarks
We have not found any records of CONISTON COMPUTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONISTON COMPUTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2013-10-23 GBP £760 VEHICLES, PLANT, FURNITURE & EQUIPMENT
SUNDERLAND CITY COUNCIL 2013-10-23 GBP £760 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.

Outgoings
Business Rates/Property Tax
No properties were found where CONISTON COMPUTERS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCONISTON COMPUTERS LIMITEDEvent Date2017-03-20
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 TypeResolutions for Winding-up
Defending partyCONISTON COMPUTERS LIMITEDEvent Date2017-03-20
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 TypeNotice of Intended Dividends
Defending partyCONISTON COMPUTERS LIMITEDEvent Date2017-03-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONISTON COMPUTERS 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 CONISTON COMPUTERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1