Dissolved 2016-03-15
Company Information for 21COM SYSTEMS LIMITED
READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
03238787
Private Limited Company
Dissolved Dissolved 2016-03-15 |
Company Name | |
---|---|
21COM SYSTEMS LIMITED | |
Legal Registered Office | |
READING BERKSHIRE RG1 4SJ Other companies in RG1 | |
Company Number | 03238787 | |
---|---|---|
Date formed | 1996-08-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2016-03-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE SMITH |
||
COLIN EDWARD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELENE REDMAN |
Nominated Secretary | ||
CHRISTOPHER HACKETT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEELHAWK LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 10-12 DUNRAVEN PLACE BRIDGEND MID GLAM CF31 1JD | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 01/10/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD SMITH / 01/12/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD SMITH / 16/08/2010 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 31 VICTORIA ROAD SWINDON WILTSHIRE SN1 3AW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/00 FROM: ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ | |
363s | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/97 FROM: BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-01 |
Resolutions for Winding-up | 2013-07-09 |
Appointment of Liquidators | 2013-07-09 |
Proposal to Strike Off | 2012-08-28 |
Proposal to Strike Off | 2010-12-14 |
Proposal to Strike Off | 2010-08-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications 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 21COM SYSTEMS LIMITED
21COM SYSTEMS LIMITED owns 1 domain names.
21com.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as 21COM SYSTEMS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 21COM SYSTEMS LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Final Meetings | |
Defending party | 21COM SYSTEMS LIMITED | Event Date | 2013-07-02 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of 21COM Systems Limited will be held at 92 London Street, Reading, Berkshire, RG1 4SJ on 25 November 2015 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolution will be considered at the creditors meeting: That the joint liquidators receive their release. Proxies to be used at the meeting together with any hitherto unlodged proofs must be returned to the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 02 July 2013 Office Holder details: Matthew John Waghorn , (IP No. 009432) and John Arthur Kirkpatrick , (IP No. 002230) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . For further details contact: Alex Audland on email: alex.audland@wilkinskennedy.com or on tel: 01189 512131. Matthew John Waghorn , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 21COM SYSTEMS LIMITED | Event Date | 2013-06-19 |
At a General Meeting of the above named Company duly convened and held at 92 London Street, Reading, Berkshire, RG1 4SJ on 19 June 2013 and adjourned to 2 July 2013, the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Matthew John Waghorn and John Arthur Kirkpatrick , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , (IP Nos 009432 and 002230) be and are hereby appointed Joint Liquidators of the company for the purposes of the winding-up and that they may act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Matthew John Waghorn and John Arthur Kirkpatrick as Joint Liquidators. Further details contact: Jodie Gilbert, Email: jodie.gilbert@wilkinskennedy.com, Tel: 01189 512131. Colin Smith , Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 21COM SYSTEMS LIMITED | Event Date | 2012-08-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 21COM SYSTEMS LIMITED | Event Date | 2010-12-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 21COM SYSTEMS LIMITED | Event Date | 2010-08-31 |
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. |