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

THE COMPUTING PRACTICE LIMITED

WESTWOOD WAY, COVENTRY, CV4,
Company Registration Number
02409817
Private Limited Company
Dissolved

Dissolved 2014-09-09

Company Overview

About The Computing Practice Ltd
THE COMPUTING PRACTICE LIMITED was founded on 1989-08-01 and had its registered office in Westwood Way. The company was dissolved on the 2014-09-09 and is no longer trading or active.

Key Data
Company Name
THE COMPUTING PRACTICE LIMITED
 
Legal Registered Office
WESTWOOD WAY
COVENTRY
 
Filing Information
Company Number 02409817
Date formed 1989-08-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2014-09-09
Type of accounts SMALL
Last Datalog update: 2015-05-11 19:18:50
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 THE COMPUTING PRACTICE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CAME
Company Secretary 2010-07-22
STEPHEN ANTHONY MCDONAGH
Director 2004-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT NICHOLAS SUNDERLAND
Company Secretary 2004-10-15 2010-07-22
MARK PATRICK DOYLE
Director 2004-10-15 2007-10-08
KEITH DUNKINSON
Director 2004-10-15 2005-11-18
MARK MALITSKIE
Company Secretary 2000-02-03 2004-10-15
ALAN DUNKINSON
Director 2000-02-03 2004-10-15
KEITH DUNKINSON
Director 2000-02-03 2004-10-15
MARK MALITSKIE
Director 2000-02-03 2004-10-15
KAREN VIVIENNE STRETTLE
Director 2000-02-07 2001-08-31
CHRISTINE HINDLEY
Company Secretary 1991-10-31 2000-02-03
ALAN JOSEPH HINDLEY
Director 1991-10-31 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY MCDONAGH LABTRAC SOLUTIONS LIMITED Director 2018-08-06 CURRENT 2011-07-13 Active
STEPHEN ANTHONY MCDONAGH UKDENTECH LIMITED Director 2015-12-11 CURRENT 2012-11-26 Active
STEPHEN ANTHONY MCDONAGH EDGL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1998-01-20 Dissolved 2014-11-12
STEPHEN ANTHONY MCDONAGH TRANSAM MICROSYSTEMS LIMITED Director 2011-06-06 CURRENT 1978-05-25 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH EDCSL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1999-02-12 Dissolved 2014-11-12
STEPHEN ANTHONY MCDONAGH ESL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1990-12-20 Dissolved 2015-07-15
STEPHEN ANTHONY MCDONAGH FOXWARP LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
STEPHEN ANTHONY MCDONAGH TESGL REALISATIONS LIMITED Director 2007-08-03 CURRENT 2007-05-23 Dissolved 2015-07-15
STEPHEN ANTHONY MCDONAGH PERSEUS SUPPORT SERVICES LIMITED Director 2004-11-01 CURRENT 1990-01-08 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH ORYX COMPUTER SYSTEMS LIMITED Director 2004-10-15 CURRENT 2003-01-03 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH THE WANDERING MONKEY CO. LIMITED Director 2004-03-15 CURRENT 2004-03-15 Active
STEPHEN ANTHONY MCDONAGH TESL REALISATIONS LIMITED Director 1993-06-24 CURRENT 1993-06-24 Dissolved 2015-07-15

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
2014-09-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-07DS01APPLICATION FOR STRIKING-OFF
2014-05-06GAZ1FIRST GAZETTE
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-03-13LATEST SOC13/03/13 STATEMENT OF CAPITAL;GBP 54977
2013-03-13AR0131/12/12 FULL LIST
2012-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-01-13AR0131/12/11 FULL LIST
2011-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-20AR0131/10/10 FULL LIST
2010-12-20AP03SECRETARY APPOINTED MR ANDREW CAME
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN SUNDERLAND
2010-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-05AR0131/10/09 FULL LIST
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-30363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-09288bDIRECTOR RESIGNED
2007-11-05RES13TRNSFR ASSETS TO TES 30/10/07
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-13363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-03225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2006-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-02288bDIRECTOR RESIGNED
2005-11-02363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288bDIRECTOR RESIGNED
2005-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/05
2005-03-24363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06288bDIRECTOR RESIGNED
2004-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW SECRETARY APPOINTED
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-1288(2)RAD 13/03/03--------- £ SI 1000@1=1000 £ IC 50000/51000
2003-05-1288(2)RAD 01/10/02--------- £ SI 900@1
2002-12-01363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-05363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-02288bDIRECTOR RESIGNED
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-06-18288cDIRECTOR'S PARTICULARS CHANGED
2001-03-14123£ NC 60000/60100 22/01/01
2001-03-14WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/01
2001-03-14WRES01ALTER MEM AND ARTS 23/01/01
2001-02-20MISCAMENDING 883 B/ISSUE 45000 AT£1
2001-02-20MISCAMENDING 882R 45000 AT £1 030200
2000-12-28363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-31288bDIRECTOR RESIGNED
2000-10-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to THE COMPUTING PRACTICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-06
Fines / Sanctions
No fines or sanctions have been issued against THE COMPUTING PRACTICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THE COMPUTING PRACTICE 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 THE COMPUTING PRACTICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMPUTING PRACTICE 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 (63110 - Data processing, hosting and related activities) as THE COMPUTING PRACTICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE COMPUTING PRACTICE 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 TypeProposal to Strike Off
Defending partyTHE COMPUTING PRACTICE LIMITEDEvent Date2014-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COMPUTING PRACTICE 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 THE COMPUTING PRACTICE 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.