Dissolved
Dissolved 2014-02-28
Company Information for NETWORKS AND SYSTEMS (TRAINING) LIMITED
LEEDS, ENGLAND, LS20,
|
Company Registration Number
03311287
Private Limited Company
Dissolved Dissolved 2014-02-28 |
Company Name | |
---|---|
NETWORKS AND SYSTEMS (TRAINING) LIMITED | |
Legal Registered Office | |
LEEDS ENGLAND | |
Company Number | 03311287 | |
---|---|---|
Date formed | 1997-02-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2014-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 11:36:18 |
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 |
---|---|---|
FREDERICK GIUSEPPE HICKLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN GINN |
Company Secretary | ||
KEVIN GINN |
Director | ||
ROBERT JOHN WATKINS |
Director | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELGRAVE NETWORK SECURITY SERVICES LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
NETWORKS AND SYSTEMS LIMITED | Director | 1993-01-15 | CURRENT | 1993-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 83 VICTORIA STREET LONDON SW1H 0HW ENGLAND | |
LATEST SOC | 05/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GINN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN GINN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O KRISH SUMAR 36 BEECHWOOD AVENUE HARROW MIDDLESEX HA2 8BY ENGLAND | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 17 RUDOLF PLACE LONDON SW8 1RP | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/09/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 FULL LIST | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GIUSEPPE HICKLING / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GINN / 03/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
122 | S-DIV 20/01/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/12/99 FROM: SUITE 505 88 KINGSWAY LONDON WC2 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 30/04/98 | |
363s | RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/97 FROM: 31 CHURCH ROAD HENDON LONDON NW4 4EB | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-26 |
Resolutions for Winding-up | 2013-04-26 |
Appointment of Liquidators | 2013-04-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 NETWORKS AND SYSTEMS (TRAINING) LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as NETWORKS AND SYSTEMS (TRAINING) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NETWORKS AND SYSTEMS (TRAINING) LIMITED | Event Date | 2013-09-24 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, on 19 November 2013 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Office Holder details: Kate E Breese, (IP No. 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Date of appointment: 23 April 2013. Further details contact Tel: 0871 222 8308 Kate E Breese , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NETWORKS AND SYSTEMS (TRAINING) LIMITED | Event Date | 2013-04-23 |
At a General Meeting of the above named Company, duly convened and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 23 April 2013 the subjoined Special Resolution was duly passed: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , (IP No 009730) be hereby appointed Liquidator for the purposes of such winding-up.” Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk, Tel: 0871 222 8308. Frederick Guiseppe Hickling , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NETWORKS AND SYSTEMS (TRAINING) LIMITED | Event Date | 2013-04-23 |
Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT . : Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk, Tel: 0871 222 8308. | |||
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. |