Dissolved 2017-02-28
Company Information for I T SOLUTION LIMITED
MARSH LANE, SOUTHAMPTON, SO14,
|
Company Registration Number
03628953
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
I T SOLUTION LIMITED | |
Legal Registered Office | |
MARSH LANE SOUTHAMPTON SO14 Other companies in SO14 | |
Company Number | 03628953 | |
---|---|---|
Date formed | 1998-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 16:47:12 |
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 | ||
---|---|---|---|---|
I T SOLUTION PARTNERS LTD | 78 GREENHAYES AVENUE BANSTEAD SURREY SM7 2JQ | Active | Company formed on the 2009-07-27 | |
I T SOLUTIONS (UK) LIMITED | LEVERFORD HOUSE 219 KINGSBURY ROAD LONDON NW9 8XG | Active | Company formed on the 1994-11-02 | |
I T SOLUTIONS URMSTON LIMITED | 58 OLD CROFTS BANK URMSTON MANCHESTER M41 7AB | Active | Company formed on the 2013-05-07 | |
I T SOLUTIONS LIMITED | 6-9 TRINITY STREET DUBLIN 2, DUBLIN, D02 EY47 D02 EY47 | Active | Company formed on the 1989-12-14 | |
I T SOLUTIONS OF SALINAS LLC | 1124 S MAIN ST SALINAS CA 93901 | FTB SUSPENDED | Company formed on the 2005-01-14 | |
I T SOLUTIONS ON CALL LLC | 6395 OLD STATE ROUTE 70 - SOUTH CHARLESTON OH 45368 | Active | Company formed on the 2008-12-08 | |
I T SOLUTIONS, INC. | 2657 WINDMILL PKWY #330 HENDERSON NV 89074 | Active | Company formed on the 1999-02-02 | |
I T SOLUTIONS INDIA PRIVATE LIMITED | D-88/5 OKHLA INDUSTRIAL AREA PHASE-1 NEW DELHI Delhi | ACTIVE | Company formed on the 1996-02-19 | |
I T SOLUTIONS COM INC | Delaware | Unknown | ||
I T SOLUTIONS INC | North Carolina | Unknown | ||
I T SOLUTIONS CONSULTING INC | North Carolina | Unknown | ||
I T Solutions Inc | Maryland | Unknown | ||
I T Solutions LLC | Maryland | Unknown | ||
I T Solutions Inc | Maryland | Unknown | ||
I T SOLUTIONS AND DESIGN INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALFIAN ARIFF |
||
KATIE GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHERYL TOMLINSON |
Director | ||
OLIVER SHIELDS |
Director | ||
KATIE GRIFFITHS |
Company Secretary | ||
CHERYL TOMLINSON |
Company Secretary | ||
COLIN HO |
Director | ||
SIMON BRIAN PARKINSON |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPM OUTLET LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Dissolved 2014-07-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER 18/04/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER 18/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 30 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ UNITED KINGDOM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 23 LYE BUSINESS CENTRE, ENTERPRISE DRIVE STOURBRIDGE WEST MIDLANDS DY9 8QH UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/09/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL TOMLINSON | |
AR01 | 09/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS KATIE GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR ALFIAN ARIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER SHIELDS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM UNIT 30 LYE BUSINESS CENTRE ENTERPRISE DRIVE LYE STOURBRIDGE WEST MIDLANDS DY9 8QH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATIE GRIFFITHS | |
AR01 | 09/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL TOMLINSON / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SHIELDS / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATIE GRIFFITHS / 01/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHERYL TOMLINSON | |
288a | DIRECTOR APPOINTED OLIVER SHIELDS | |
288a | SECRETARY APPOINTED KATIE GRIFFITHS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM CONCORD HOUSE PROVIDENCE DRIVE LYE STOURBRIDGE WEST MIDLANDS DY9 8HQ | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON PARKINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN HO | |
288b | APPOINTMENT TERMINATED SECRETARY CHERYL TOMLINSON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: MORGAN HOUSE FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 06/03/02--------- £ SI 198@1=198 £ IC 2/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/06/01 FROM: UNIT 30 LYE BUSINESS CENTRE ENTERPRISE DRIVE STOURBRIDGE WEST MIDLANDS DY9 8QH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: UNIT 4 LYE BUSINESS CENTRE ENTERPRISE DRIVE STOURBRIDGE WEST MIDLANDS DY9 8QH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/99 FROM: UNIT 43 ENTERPRISE TRADING ESTATE, PEDMORE ROAD BRIERLEY HILL WEST MIDLANDS DY5 1TX |
Final Meetings | 2016-09-19 |
Resolutions for Winding-up | 2013-03-21 |
Appointment of Liquidators | 2013-03-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK 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 I T SOLUTION LIMITED
I T SOLUTION LIMITED owns 5 domain names.
sackofcrap.co.uk bigoffers.co.uk crapshop.co.uk bigbankrupt.co.uk coppacocktails.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as I T SOLUTION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | I T SOLUTION LIMITED | Event Date | 2016-09-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Quantuma LLP , on 16 November 2016 at 11.00 am (members) and 11.15 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX no later than 12 noon on 15 November 2016. Andrew Watling (IP No 15910 ) and Carl Jackson (IP No 8860 ) both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , Joint Liquidators. Telephone 023 8033 6464 . Date of Appointment: 18 March 2013 Additional contact: Nicola Lyle , telephone 023 8082 1864 , Email nicola.lyle@quantuma.com . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | I T SOLUTION LIMITED | Event Date | 2013-03-18 |
At a General Meeting of the Company, duly convened, and held at 30 Oxford Street, Southampton, Hampshire, SO14 3DJ on the 18 March 2013 the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily and 2. That Paul Anthony Goddard and Carl Stuart Jackson both of Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DK , be and are hereby appointed Joint Liquidators of the company and that they act joint and severally. Paul Anthony Goddard and Carl Stuart Jackson , (IP Nos 13592 & 8860), Joint Liquidators , Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ . Contact details, Telephone - 02380 336464 or e-mail - info@quantuma.com . Alfian Ariff , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | I T SOLUTION LIMITED | Event Date | 2013-03-18 |
Paul Anthony Goddard and Carl Stuart Jackson , Joint Liquidators , Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DK . Contact details: Telephone - 02380 336464 or e-mail at info@quantuma.com . : | |||
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. |