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

INFOSUPPORT CENTRE LIMITED

GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
02077787
Private Limited Company
Dissolved

Dissolved 2017-08-31

Company Overview

About Infosupport Centre Ltd
INFOSUPPORT CENTRE LIMITED was founded on 1986-11-27 and had its registered office in Goswell Road. The company was dissolved on the 2017-08-31 and is no longer trading or active.

Key Data
Company Name
INFOSUPPORT CENTRE LIMITED
 
Legal Registered Office
GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in BN12
 
Filing Information
Company Number 02077787
Date formed 1986-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-31
Type of accounts DORMANT
Last Datalog update: 2018-01-24 18:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFOSUPPORT CENTRE 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.

Company Officers of INFOSUPPORT CENTRE LIMITED

Current Directors
Officer Role Date Appointed
BRUCE ANTHONY MORRISON
Company Secretary 2011-12-19
BRUCE ANTHONY MORRISON
Director 2007-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RAYMOND RUSSELL
Director 2007-01-24 2016-12-05
RICHARD GORDON HALL
Company Secretary 2007-01-24 2011-12-19
JOHN JEREMY ONEILL
Director 2003-09-02 2008-01-28
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2003-09-02 2007-01-24
MATTHEW KEITH CARTER
Director 2004-11-01 2007-01-24
MICHAEL PAUL HAUSDOERFER
Director 2003-09-02 2007-01-24
MICHAEL ARTHUR SMART
Director 2003-09-02 2007-01-24
JANE MARIE POUND
Company Secretary 1991-05-03 2003-09-02
PHIL PENNY
Director 1991-05-03 2003-09-02
BRIAN POUND
Director 1991-05-03 2003-09-02
ROBERT PETER WYETH
Director 1991-05-03 2003-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE ANTHONY MORRISON INTELLECT BUSINESS CONSULTANTS LIMITED Director 2007-01-24 CURRENT 1990-06-05 Dissolved 2014-03-25
BRUCE ANTHONY MORRISON PAYRITE LIMITED Director 2007-01-24 CURRENT 2000-05-31 Dissolved 2017-03-14
BRUCE ANTHONY MORRISON GOWI GROUP LIMITED Director 2007-01-24 CURRENT 2000-05-30 Dissolved 2017-08-31
BRUCE ANTHONY MORRISON GOWI SERVICES LIMITED Director 2007-01-24 CURRENT 2000-07-06 Dissolved 2017-08-31
BRUCE ANTHONY MORRISON BOND INTERNATIONAL SOFTWARE PLC Director 2003-07-10 CURRENT 1987-06-24 Liquidation

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
2017-08-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM COURTLANDS PARKLANDS AVENUE GORING BY SEA WORTHING WEST SUSSEX BN12 4NQ
2016-12-234.70DECLARATION OF SOLVENCY
2016-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-22AR0120/04/16 FULL LIST
2015-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-27AR0120/04/15 FULL LIST
2014-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-25AR0120/04/14 FULL LIST
2013-04-30AR0120/04/13 FULL LIST
2013-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-04-24AR0120/04/12 FULL LIST
2012-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HALL
2012-01-04AP03SECRETARY APPOINTED BRUCE ANTHONY MORRISON
2011-04-20AR0120/04/11 FULL LIST
2011-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0120/04/10 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND RUSSELL / 01/12/2009
2009-07-13AA31/12/08 TOTAL EXEMPTION FULL
2009-05-01363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27363sRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-31288bDIRECTOR RESIGNED
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-29363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW SECRETARY APPOINTED
2007-02-20288bSECRETARY RESIGNED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 84-86 REGENT STREET LONDON W1B 5RR
2007-02-20288bDIRECTOR RESIGNED
2006-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-13363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS; AMEND
2006-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-07-21ELRESS386 DISP APP AUDS 14/07/06
2006-07-21ELRESS366A DISP HOLDING AGM 14/07/06
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: STIRLING HOUSE 6 COLLEGE COURT REGENT CIRCUS SWINDON WILTSHIRE SN1 1PZ
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-05-23363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-15225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB
2004-05-19363aRETURN MADE UP TO 20/04/04; NO CHANGE OF MEMBERS
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-02-01288bDIRECTOR RESIGNED
2004-02-01288bDIRECTOR RESIGNED
2004-02-01288bSECRETARY RESIGNED
2004-02-01288bDIRECTOR RESIGNED
2004-01-27288aNEW DIRECTOR APPOINTED
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 INFOSUPPORT CENTRE 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 INFOSUPPORT CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-07-28 Satisfied BARCLAYS BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 MAY 2005 2006-06-18 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-05-13 Satisfied LLOYDS TSB BANK PLC
ALL ASSET DEBENTURE DEED 2005-01-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-01-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1997-02-27 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of INFOSUPPORT CENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INFOSUPPORT CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFOSUPPORT CENTRE 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 INFOSUPPORT CENTRE 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 INFOSUPPORT CENTRE 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 Type
Defending partyINFOSUPPORT CENTRE LIMITEDEvent Date2016-12-07
NOTICE IS HEREBY GIVEN that the Creditors of the above named companies are required, on or before 17 January 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert, Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, the Liquidator of the companies, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency and the Companies are being wound up for the purposes of the Companies ceasing to trade. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 7 December 2016 . Further information about this case is available from Emma Corser at the offices of Kingston Smith & Partners LLP at ecorser@ks.co.uk. Ian Robert , Liquidator
 
Initiating party Event Type
Defending partyINFOSUPPORT CENTRE LIMITEDEvent Date2016-12-07
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about these cases is available from Emma Corser at the offices of Kingston Smith & Partners LLP at ecorser@ks.co.uk.
 
Initiating party Event Type
Defending partyINFOSUPPORT CENTRE LIMITEDEvent Date2016-12-07
By way of written resolutions dated 7 December 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Companies be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP, be appointed Liquidator of the Companies for the purposes of such winding up." Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 7 December 2016 . Further information about these cases is available from Emma Corser at the offices of Kingston Smith & Partners LLP at ecorser@ks.co.uk. Bruce Morrison , Director :
 
Initiating party Event Type
Defending partyINFOSUPPORT CENTRE LIMITEDEvent Date2016-12-07
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meetings of the Members of the above Companies will be held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 18 May 2017 at 10.00 am, 10.30 am and 11.00 am respectively, for the purpose of having accounts laid before them and to receive the Liquidator's final report, showing how each winding-up of the Companies have been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Devonshire House, 60 Goswell Road, London EC1M 7AD by 12 noon on 17 May 2017 in order that the member be entitled to vote. Nature of Business: Other professional, scientific and technical activities not elsewhere classified; Other information technology service activities. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 7 December 2016 . Further information about this case is available from Emma Corser at the offices of Kingston Smith & Partners LLP at irobert@ks.co.uk. Ian Robert , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFOSUPPORT CENTRE 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 INFOSUPPORT CENTRE 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.