Dissolved 2016-10-29
Company Information for AGENDA COMPUTERS LIMITED
PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
03609266
Private Limited Company
Dissolved Dissolved 2016-10-29 |
Company Name | |
---|---|
AGENDA COMPUTERS LIMITED | |
Legal Registered Office | |
PARK ROW LEEDS LS1 5JL Other companies in NG21 | |
Company Number | 03609266 | |
---|---|---|
Date formed | 1998-08-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2016-10-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:52 |
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 | ||
---|---|---|---|---|
AGENDA COMPUTERS LIMITED | Eldon 16 Johns hill CO WATERFORD, WATERFORD, X91CF82, IRELAND X91CF82 | Active | Company formed on the 1999-11-19 |
Officer | Role | Date Appointed |
---|---|---|
KERSTIN ELISABETH BATES |
||
KERSTIN ELISABETH BATES |
||
WILLIAM HENRY BATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECT SOFTWARE GROUP LTD | Director | 2016-04-10 | CURRENT | 2016-04-10 | Active | |
PREPAYMENT AND BILLING SOLUTIONS LIMITED | Director | 2013-10-01 | CURRENT | 2012-09-20 | Active | |
THE JOSEPH WHITAKER SCHOOL | Director | 2012-05-01 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
WAIT SYSTEMS LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | Dissolved 2015-07-07 | |
ENERGY BILLING LIMITED | Director | 2008-10-03 | CURRENT | 2008-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ALBION COURT 5 ALBION PLACE LEEDS LS1 6JL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM ALBION COURT ALBION PLACE 5 ALBION PLACE LEEDS LS1 6JL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM ALBION COURT ALBION PLACE 5 ALBION PLACE LEEDS LS1 6JL ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM VANESSA HOUSE MANSFIELD ROAD BUDWORTH MANSFIELD NG21 0LR | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/09/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/09/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/09/06 | |
363s | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/02 | |
363s | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-20 |
Appointment of Liquidators | 2015-05-26 |
Resolutions for Winding-up | 2015-05-26 |
Meetings of Creditors | 2015-05-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service 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 AGENDA COMPUTERS LIMITED
AGENDA COMPUTERS LIMITED owns 6 domain names.
ansec.co.uk wickedwills.co.uk wizardwills.co.uk agendait.co.uk peaklander.co.uk energybilling.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AGENDA COMPUTERS LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AGENDA COMPUTERS LIMITED | Event Date | 2015-05-18 |
S Williams and P Deyes , both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL . : For further details contact: The Joint Liquidators on email: recovery@leonardcurtis.co.uk or on Tel: 0113 357 1505. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AGENDA COMPUTERS LIMITED | Event Date | 2015-05-18 |
At a general meeting of the above-named Company duly convened and held at Leonard Curtis, Albion Court, 5 Albion Place, Leeds, LS1 6JL on 18 May 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that S Williams and P Deyes , both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL , (IP Nos 11270 and 9089) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: The Joint Liquidators on email: recovery@leonardcurtis.co.uk or on Tel: 0113 357 1505. William Bates , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AGENDA COMPUTERS LIMITED | Event Date | 2015-04-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, Albion Court, 5 Albion Place, Leeds, LS1 6JL on 18 May 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the above Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. Further details contact: S Williams, IP No. 11270, Email: recovery@leonardcurtis.co.uk, Tel: 0113 357 1505 | |||
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. |