Dissolved 2018-03-06
Company Information for SHERLOCK SOLUTIONS LIMITED
UXBRIDGE, MIDDLESEX, UB8,
|
Company Registration Number
03205420
Private Limited Company
Dissolved Dissolved 2018-03-06 |
Company Name | |
---|---|
SHERLOCK SOLUTIONS LIMITED | |
Legal Registered Office | |
UXBRIDGE MIDDLESEX | |
Company Number | 03205420 | |
---|---|---|
Date formed | 1996-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-21 | |
Date Dissolved | 2018-03-06 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-03-10 18:31:05 |
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 | ||
---|---|---|---|---|
SHERLOCK SOLUTIONS MARKETING LTD | 86-90 PAUL STREET LONDON UNITED KINGDOM EC2A 4NE | Dissolved | Company formed on the 2014-05-02 | |
SHERLOCK SOLUTIONS LLC | 11 WHITFORD ROAD Suffolk STONY BROOK NY 11790 | Active | Company formed on the 2015-08-13 | |
Sherlock Solutions LLC | 5126 WINDING WOODS DR CENTREVILLE VA 20120 | Active | Company formed on the 2014-02-14 | |
SHERLOCK SOLUTIONS LTD | 57 Spitalfield Lane Chichester WEST SUSSEX PO19 6SG | Active - Proposal to Strike off | Company formed on the 2020-09-08 | |
SHERLOCK SOLUTIONS LLC | 6245 SW 127 PLACE MIAMI FL FL | Active | Company formed on the 2021-04-11 |
Officer | Role | Date Appointed |
---|---|---|
CHING WAN SHUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRY MARK COLLINS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated 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 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2017:LIQ. CASE NO.1 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER ORDER APPT LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 3 BEASLEYS YARD 126A HIGH STREET UXBRIDGE MIDDX UB8 1JT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2016 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 105 VINE LANE UXBRIDGE MIDDLESEX UB10 0BE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 21/06/15 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 31/05/2015 TO 21/06/2015 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHING WAN SHUM / 17/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 2B NICHOLLS AVENUE UXBRIDGE MIDDLESEX UB8 3JL | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
AR01 | 30/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 30/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 30/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHING WAN SHUM / 30/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHING SHUM / 22/06/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY TERRY COLLINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363s | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corporate Insolvency Notices | 2017-10-05 |
Appointment of Liquidators | 2015-07-16 |
Resolutions for Winding-up | 2015-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
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 SHERLOCK SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SHERLOCK SOLUTIONS LIMITED are:
SELIMA LIMITED | £ 947,804 |
OLM SYSTEMS LIMITED | £ 639,387 |
TRAPEZE GROUP (UK) LIMITED | £ 431,220 |
SCISYS UK LIMITED | £ 374,737 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 359,882 |
EIBS LIMITED | £ 176,365 |
LAGAN TECHNOLOGIES LIMITED | £ 153,465 |
GLADSTONE MRM LIMITED | £ 152,184 |
SYMOLOGY LIMITED | £ 148,978 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 146,632 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
Initiating party | Event Type | Other Corporate Insolvency Notices | |
---|---|---|---|
Defending party | SHERLOCK SOLUTIONS LIMITED | Event Date | 2017-10-05 |
This notice is given under Rule 5.9 of the Insolvency (England & Wales) Rules 2016 (the Rules). It is delivered by the Liquidator of the Company, Virgil H Levy (IP No. 19090) of LA Business Recovery Limited, 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT, who was appointed by an order of the court on 20 April 2017. The Liquidator hereby gives notice to all members that, when the Companys affairs are fully wound up: (a) The Liquidator will make up the final account and deliver it to the members; and (b) when the final account is delivered to the Registrar of Companies, the Liquidator will be released under Section 171(6) of the Insolvency Act 1986. The Liquidator intends to deliver the final account on 24 November 2017. In the meantime, members are entitled to request information from the Liquidator under Rule 18.9 of the Rules or apply to court under Rule 18.34 of the Rules. In the event that all members confirm in writing that they do not intend to take either of these actions, the Liquidator may deliver his final account before the date specified above. Date of Liquidation: 7 July 2015 Former Liquidators: Peter M Levy (appointment 7 July 2015 to 10 November 2016), Ashok Bhardwaj (appointment 3 December 2017 to 20 April 2017). Contact details for further information: Virgil Levy on 01895 819460 or Julian Minne via email Julian@labusinessrecovery.com. | |||
Initiating party | Event Type | ||
Defending party | SHERLOCK SOLUTIONS LIMITED | Event Date | 2017-04-20 |
Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT : | |||
Initiating party | Event Type | ||
Defending party | SHERLOCK SOLUTIONS LTD | Event Date | 2017-02-24 |
Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHERLOCK SOLUTIONS LIMITED | Event Date | 2015-07-07 |
Peter Maurice Levy , Authorised by the Secretary of State, LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT . Other Contact: David Hughes Tel 01895 819460 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHERLOCK SOLUTIONS LIMITED | Event Date | 2015-07-07 |
Pursuant to section 84(1) of the Insolvency Act 1986 At a General Meeting of the above named company, duly convened, and held at 11.30 am on 7 July 2015 at 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT the following Resolutions were duly passed:- Resolution 1 Voluntary winding up as a Special Resolution. That the company be wound up voluntarily. Resolution 2 Appointment of a liquidator as an Ordinary Resolution. That Peter Maurice Levy of LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT be and is hereby appointed liquidator for the purposes of the said winding up. Resolution 3 Costs of MVL and remuneration of the liquidator as an Ordinary Resolution. That the costs of placing the company into MVL are 2,500 plus VAT and disbursements. Resolution 4 Powers of the liquidator as a Special Resolution. That the liquidator be and is hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 to exercise the powers set out in schedule 4 Part 1 of the said Act. Resolution 5 Distribution in Specie as a Special Resolution. That in accordance with the provisions of the companys articles of association, the liquidator be authorised to divide amongst the companys members in specie, the whole or any part of the companys assets and to value such assets and determine how the division shall be carried out as amongst the members or different classes of members. Resolution 6 Destruction of records as an Ordinary Resolution. That the company books and records be destroyed fifteen months following the final meeting Ching Wan Shum , Director and Chairman : Peter Maurice Levy , IP No 4723 Authorised by the Secretary of State, LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT . Other Contact: David Hughes Tel 01895 819460 | |||
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. |