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

COMPUTEC A V LIMITED

LEICESTER, LE1 5WN,
Company Registration Number
03380853
Private Limited Company
Dissolved

Dissolved 2016-03-23

Company Overview

About Computec A V Ltd
COMPUTEC A V LIMITED was founded on 1997-06-04 and had its registered office in Leicester. The company was dissolved on the 2016-03-23 and is no longer trading or active.

Key Data
Company Name
COMPUTEC A V LIMITED
 
Legal Registered Office
LEICESTER
LE1 5WN
Other companies in EN8
 
Previous Names
COMPUTEC A.V. (UK) LIMITED28/06/2004
COMPUTEC A.V. LIMITED18/06/1997
Filing Information
Company Number 03380853
Date formed 1997-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-29
Date Dissolved 2016-03-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 01:46:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTEC A V LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DICKINSON PARKER & COMPANY LIMITED   HAYLES & PARTNERS LIMITED
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 COMPUTEC A V LIMITED

Current Directors
Officer Role Date Appointed
AJAZ ASIF GHAFOOR
Director 1997-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
SHOMAILA GHAFOOR
Company Secretary 1997-06-04 2014-06-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-06-04 1997-06-04
WATERLOW NOMINEES LIMITED
Nominated Director 1997-06-04 1997-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AJAZ ASIF GHAFOOR CREATE AV ( INTERNATIONAL ) LTD Director 2015-09-17 CURRENT 2015-09-17 Active
AJAZ ASIF GHAFOOR CREATE AV (UK) LIMITED Director 2012-02-14 CURRENT 2011-03-29 Active
AJAZ ASIF GHAFOOR SET CREATIONS LTD Director 2010-07-01 CURRENT 2010-07-01 Active
AJAZ ASIF GHAFOOR CREATE AV PRESENTATIONS LIMITED Director 2009-01-30 CURRENT 2009-01-29 Dissolved 2017-12-27
AJAZ ASIF GHAFOOR HI-TECH REPAIRS LTD Director 2008-02-18 CURRENT 2008-02-13 Dissolved 2013-09-24
AJAZ ASIF GHAFOOR COMPUTEC GROUP LTD Director 2000-01-31 CURRENT 2000-01-31 Active

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
2016-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2015
2015-12-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-09DS02DISS REQUEST WITHDRAWN
2014-12-184.20STATEMENT OF AFFAIRS/4.19
2014-12-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM UNIT 14, STUDIO HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9SH
2014-11-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-29DS01APPLICATION FOR STRIKING-OFF
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0130/09/14 FULL LIST
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY SHOMAILA GHAFOOR
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM UNIT 7 DOMINION BUSINESS PARK GOODWIN ROAD EDMONTON LONDON N9 0BG
2014-02-28AA29/05/13 TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-10AR0128/08/13 FULL LIST
2013-02-28AA29/05/12 TOTAL EXEMPTION SMALL
2012-10-04AR0128/08/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-22AR0128/08/11 FULL LIST
2011-06-20AA31/05/10 TOTAL EXEMPTION SMALL
2011-05-21AA01PREVSHO FROM 30/05/2010 TO 29/05/2010
2011-02-21AA01PREVSHO FROM 31/05/2010 TO 30/05/2010
2010-09-13AR0128/08/10 FULL LIST
2010-02-28AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION FULL
2008-10-07363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-04-03AA31/05/07 TOTAL EXEMPTION FULL
2007-11-12363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-11-14363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-08-22363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-08-13363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: UNIT 7 DOMINION BUSINESS PARK GOODWIN ROAD EDMONTON LONDON N9 0BG
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: UNITS G7-G9 HASTINGWOOD TRADING ESTATE 35 HARBET ROAD EDMONTON LONDON N18 3HT
2004-06-28CERTNMCOMPANY NAME CHANGED COMPUTEC A.V. (UK) LIMITED CERTIFICATE ISSUED ON 28/06/04
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: UNIT G 9A HASTINGWOOD TRADING ESTATE, HARBET ROAD LONDON N18 3HR
2003-11-07363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-30363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-02-13288cSECRETARY'S PARTICULARS CHANGED
2002-02-13288cDIRECTOR'S PARTICULARS CHANGED
2001-07-06363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-07363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-28363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-06-11363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-06-1188(2)RAD 08/06/98--------- £ SI 998@1=998 £ IC 2/1000
1997-10-29225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98
1997-06-26288aNEW DIRECTOR APPOINTED
1997-06-26288bSECRETARY RESIGNED
1997-06-26288aNEW SECRETARY APPOINTED
1997-06-26288bDIRECTOR RESIGNED
1997-06-25SRES01ALTER MEM AND ARTS 04/06/97
1997-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-17CERTNMCOMPANY NAME CHANGED COMPUTEC A.V. LIMITED CERTIFICATE ISSUED ON 18/06/97
1997-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77291 - Renting and leasing of media entertainment equipment




Licences & Regulatory approval
We could not find any licences issued to COMPUTEC A V LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-25
Resolutions for Winding-up2014-12-09
Appointment of Liquidators2014-12-09
Meetings of Creditors2014-12-02
Petitions to Wind Up (Companies)2014-11-26
Fines / Sanctions
No fines or sanctions have been issued against COMPUTEC A V LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-06-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-05-29 £ 388,937
Creditors Due After One Year 2012-06-01 £ 437,662
Creditors Due After One Year 2011-06-01 £ 437,662
Creditors Due Within One Year 2013-05-29 £ 418,831
Creditors Due Within One Year 2012-06-01 £ 450,262
Creditors Due Within One Year 2011-06-01 £ 450,261

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-29
Annual Accounts
2013-05-29

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 COMPUTEC A V LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-29 £ 1,000
Called Up Share Capital 2012-06-01 £ 1,000
Called Up Share Capital 2011-06-01 £ 1,000
Cash Bank In Hand 2013-05-29 £ 2,606
Cash Bank In Hand 2012-06-01 £ 58,881
Cash Bank In Hand 2011-06-01 £ 1,167
Current Assets 2013-05-29 £ 63,288
Current Assets 2012-06-01 £ 259,967
Current Assets 2011-06-01 £ 259,966
Debtors 2013-05-29 £ 50,632
Debtors 2012-06-01 £ 158,757
Debtors 2011-06-01 £ 216,470
Fixed Assets 2011-06-01 £ 436,700
Shareholder Funds 2011-06-01 £ 191,257
Stocks Inventory 2013-05-29 £ 10,050
Stocks Inventory 2012-06-01 £ 42,329
Stocks Inventory 2011-06-01 £ 42,329
Tangible Fixed Assets 2013-05-29 £ 412,939
Tangible Fixed Assets 2012-06-01 £ 436,700
Tangible Fixed Assets 2011-06-01 £ 436,700

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPUTEC A V LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTEC A V LIMITED
Trademarks
We have not found any records of COMPUTEC A V LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTEC A V 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 (77291 - Renting and leasing of media entertainment equipment) as COMPUTEC A V LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPUTEC A V 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 TypeResolutions for Winding-up
Defending partyCOMPUTEC A V LIMITEDEvent Date2014-12-05
At a General Meeting of the above named Company held by conference call on 5 December 2014 the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT Mark Grahame Tailby of CBA , Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Mark Grahame Tailby (IP Number 9115) of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Liquidator of the Company on 5 December 2014. Ajaz Asif Ghafoor :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMPUTEC A V LIMITEDEvent Date2014-12-05
Mark Grahame Tailby of CBA , 39 Castle Street, Leicester LE1 5WN :
 
Initiating party Event TypeFinal Meetings
Defending partyCOMPUTEC A V LIMITEDEvent Date2014-12-05
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986 . The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester LE1 5WN on 19 November 2015 at 3.00 pm and 3.30 pm respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting, creditors, proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 18 November 2015. Mark Grahame Tailby (IP Number 9115 ) of CBA, Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the above named Company on 5 December 2014 . Further information is available from Katie Kent on 0116 262 6804 or at leics@cba-insolvency.co.uk Mark Tailby , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOMPUTEC A V LIMITEDEvent Date2014-11-26
Former Trading Address: Unit 7, Dominion Business Park, Goodwin Road, Edmonton, London N9 0BG NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held by conference call on 5 December 2014 at 3.00 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day of the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester LE1 5WN . NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the two business days prior to the day of the Meeting. Mark Grahame Tailby (IP Number 9115 ) of CBA , Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN , is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk . Alternative contact: Katie Kent, telephone 0116 214 0572 . BY ORDER OF THE BOARD
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCOMPUTEC A V LIMITEDEvent Date2014-10-21
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7500 A Petition to wind up the above-named Company, Registration Number 03380853, of Unit 14, Studio House Delamare Road, Cheshnut, Waltham Cross, Hertfordshire, England, EN8 9SH, presented on 21 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 December 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 December 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTEC A V 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 COMPUTEC A V 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.