Company Information for NETDOT3 LIMITED
PARKER GETTY DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDX, HA7 1JS,
|
Company Registration Number
03628283
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
NETDOT3 LIMITED | |||
Legal Registered Office | |||
PARKER GETTY DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDX HA7 1JS Other companies in KT19 | |||
| |||
Previous Names | |||
|
Company Number | 03628283 | |
---|---|---|
Company ID Number | 03628283 | |
Date formed | 1998-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 08/09/2014 | |
Return next due | 06/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 04:26:27 |
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 |
---|---|---|
SARAH LOUISE FRENCH |
||
JOHN PHILIP HARRY FRENCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY KENNETH VAUGHAN |
Director | ||
CLAIRE FRANCES GRIFFIN |
Company Secretary | ||
SARAH LOUISE FRENCH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IT4AUTOMATION LIMITED | Company Secretary | 2006-04-19 | CURRENT | 2006-03-17 | Active | |
F.M.I.P LIMITED | Company Secretary | 2000-10-24 | CURRENT | 2000-10-24 | Active | |
JOHN P FRENCH LIMITED | Director | 2008-05-19 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
IT4AUTOMATION LIMITED | Director | 2006-04-19 | CURRENT | 2006-03-17 | Active | |
F.M.I.P LIMITED | Director | 2000-10-24 | CURRENT | 2000-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2017:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 31 HOOKFIELD EPSOM SURREY KT19 8JQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY VAUGHAN | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: GIVONS HOUSE GIVONS GROVE LEATHERHEAD SURREY KT22 8LY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 31 WEYSIDE ROAD GUILDFORD SURREY GU1 1HZ | |
363s | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 01/06/03--------- £ SI 5@1=5 £ IC 100/105 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 29/08/02--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/10/00 | |
363s | RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ISIS TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 24/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 84 CRADDOCKS AVENUE ASHTEAD SURREY KT21 1PG | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-05-06 |
Appointment of Liquidators | 2015-05-06 |
Resolutions for Winding-up | 2015-05-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS | |
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | VENTURE FINANCE PLC |
Creditors Due After One Year | 2011-09-30 | £ 6,704 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 31,065 |
Creditors Due Within One Year | 2012-09-30 | £ 100,672 |
Creditors Due Within One Year | 2012-09-30 | £ 100,672 |
Creditors Due Within One Year | 2011-09-30 | £ 79,318 |
Creditors and other liabilities
|
|
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 NETDOT3 LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 1,213 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2011-09-30 | £ 9,803 |
Current Assets | 2013-09-30 | £ 100,297 |
Current Assets | 2012-09-30 | £ 166,501 |
Current Assets | 2012-09-30 | £ 166,501 |
Current Assets | 2011-09-30 | £ 104,064 |
Debtors | 2013-09-30 | £ 99,084 |
Debtors | 2012-09-30 | £ 165,990 |
Debtors | 2012-09-30 | £ 165,990 |
Debtors | 2011-09-30 | £ 94,261 |
Fixed Assets | 2013-09-30 | £ 4,715 |
Fixed Assets | 2012-09-30 | £ 7,072 |
Fixed Assets | 2012-09-30 | £ 7,072 |
Fixed Assets | 2011-09-30 | £ 9,707 |
Shareholder Funds | 2013-09-30 | £ 73,947 |
Shareholder Funds | 2012-09-30 | £ 72,901 |
Shareholder Funds | 2012-09-30 | £ 72,901 |
Shareholder Funds | 2011-09-30 | £ 27,749 |
Tangible Fixed Assets | 2013-09-30 | £ 2,494 |
Tangible Fixed Assets | 2012-09-30 | £ 3,740 |
Tangible Fixed Assets | 2012-09-30 | £ 3,740 |
Tangible Fixed Assets | 2011-09-30 | £ 4,709 |
Debtors and other cash assets
NETDOT3 LIMITED owns 5 domain names.
nd3.co.uk netdot3.co.uk jphf.co.uk netengine.co.uk vazonbay.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NETDOT3 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NETDOT3 LIMITED | Event Date | 2015-04-29 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 1 June 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Farheen Qureshi of Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 29 April 2015. Office Holder details: Farheen Qureshi (IP No. 11392) of Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS For further details contact: D Coutts, Email: duncan@parkergetty.co.uk Tel: 020 3475 3900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NETDOT3 LIMITED | Event Date | 2015-04-27 |
Farheen Qureshi , of Parker Getty Limited , Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS : For further details contact: D Coutts, Email: duncan@parkergetty.co.uk Tel: 020 3475 3900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NETDOT3 LIMITED | Event Date | 2015-04-27 |
At a general meeting of the above named Company, duly convened and held at Maurice J Bushell & Co, 3rd Floor, 120 Moorgate, London EC2M 6UR, on 27 April 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Farheen Qureshi , (IP No. 11392) of Parker Getty, Devonshire House, 582 Honeypont Lane, Stanmore, Middx, HA7 1JS be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: D Coutts, Email: duncan@parkergetty.co.uk Tel: 020 3475 3900. | |||
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. |