Company Information for CLOSE CONTACT COMPUTING LIMITED
KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
|
Company Registration Number
03009237
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLOSE CONTACT COMPUTING LIMITED | |
Legal Registered Office | |
KAY JOHNSON GEE CORPORATE RECOVERY LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in M2 | |
Company Number | 03009237 | |
---|---|---|
Company ID Number | 03009237 | |
Date formed | 1995-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 12/01/2013 | |
Return next due | 09/02/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 14:47:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLOSE CONTACT COMPUTING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GENA LYNNE CLOSE |
||
JOHN PETER CLOSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-10 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/16 FROM C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-11 | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/14 FROM C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-25 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/13 FROM Llys Ioan Morfa Bychan Porthmadog Gwynedd LL49 9UY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
LATEST SOC | 24/01/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/01/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER CLOSE / 01/01/2010 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 8 MARINE TERRACE CRICCIETH GWYNEDD LL52 0EF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GENA CLOSE / 24/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLOSE / 24/04/2008 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 47 BORKUM CLOSE ANDOVER HAMPSHIRE SP10 4LE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB | |
363s | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
Notice of Intended Dividends | 2019-05-13 |
Notice of Intended Dividends | 2019-01-25 |
Resolutions for Winding-up | 2013-05-10 |
Appointment of Liquidators | 2013-05-10 |
Proposal to Strike Off | 2011-10-18 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2010-04-20 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
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 CLOSE CONTACT COMPUTING LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CLOSE CONTACT COMPUTING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLOSE CONTACT COMPUTING LIMITED | Event Date | 2013-04-26 |
Passed - 26 April 2013 At a General Meeting of the above named Company convened and held at the offices of Baines & Ernst Corporate Ltd, Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE on 26 April 2013 at 12.30 pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Imogen C M Davidson of Baines & Ernst Corporate Ltd , Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE , be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Imogen C M Davidson (IP Number 10310) of Baines & Ernst Corporate Ltd was appointed as Liquidator of the Company on 26 April 2013. The Companys registered office and principal trading address is Llysloan, Morfa Bychan, Porthmadog, Gwynedd LL49 9UY. John Peter Close Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLOSE CONTACT COMPUTING LIMITED | Event Date | 2013-04-26 |
Imogen C M Davidson , Baines & Ernst Corporate Ltd , Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CLOSE CONTACT COMPUTING LIMITED | Event Date | 2013-04-26 |
Final Date for Proving: 21 February 2019. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CLOSE CONTACT COMPUTING LIMITED | Event Date | 2013-04-26 |
Final Date for Proving: 27 May 2019. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLOSE CONTACT COMPUTING LIMITED | Event Date | 2011-10-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLOSE CONTACT COMPUTING LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLOSE CONTACT COMPUTING LIMITED | Event Date | 2010-04-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLOSE CONTACT COMPUTING LIMITED | Event Date | 2009-03-10 |
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. |