Liquidation
Company Information for IT HELPDESK LIMITED
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
03831373
Private Limited Company
Liquidation |
Company Name | |
---|---|
IT HELPDESK LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in BN21 | |
Company Number | 03831373 | |
---|---|---|
Company ID Number | 03831373 | |
Date formed | 1999-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2008 | |
Account next due | 30/06/2010 | |
Latest return | 25/08/2010 | |
Return next due | 22/09/2011 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-11-05 11:43:20 |
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 | ||
---|---|---|---|---|
IT HELPDESK BURTON LTD | UNIT 10 EASTGATE BUSINESS PARK EASTERN AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE13 0AT | Active | Company formed on the 2013-11-11 |
Officer | Role | Date Appointed |
---|---|---|
JOHN BOYD HARVEY JAMIESON |
||
DEIRDRE BETTY JAMIESON |
||
JOHN BOYD HARVEY JAMIESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IGP CORPORATE NOMINEES LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROW I.T. LIMITED | Company Secretary | 2003-07-11 | CURRENT | 2003-07-11 | Active | |
THE RETAIL ENTREPRENEUR LIMITED | Company Secretary | 2002-01-08 | CURRENT | 1999-09-03 | Active | |
HARVEY BOYD TRADING LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
GROW I.T. LIMITED | Director | 2003-07-11 | CURRENT | 2003-07-11 | Active | |
THE RETAIL ENTREPRENEUR LIMITED | Director | 1999-12-20 | CURRENT | 1999-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/18 FROM Compass House 47 Gildredge Road Eastbourne East Sussex BN21 4RY | |
COCOMP | Compulsory winding up order | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
LIQ MISC OC | Court order insolvency:o/c replacement of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:liquidators progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/15 FROM 47 Cornfield Road Eastbourne East Sussex BN21 4QN | |
LIQ MISC | INSOLVENCY:progress report | |
LIQ MISC | Insolvency:liquidator's annual report to 30/06/13 | |
LIQ MISC | Insolvency:miscellaneous annual progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/11 FROM the Granary Woodfalls Gravelly Ways Laddingford Maidstone Kent ME18 6DA | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 07/09/10 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 25/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Deirdre Betty Jamieson on 2010-08-25 | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 25/08/09; full list of members | |
288c | Director's change of particulars / deirdre cooper / 04/08/2009 | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/06 TOTAL EXEMPTION FULL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM BARN OAST WOODFALLS GRAVELLY WAYS LADDINGFORD MAIDSTONE KENT ME18 6DA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/09/02 | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-08-10 |
Winding-Up Orders | 2011-05-18 |
Petitions to Wind Up (Companies) | 2011-04-18 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7260 - Other computer related activities
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as IT HELPDESK LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | IT HELPDESK LIMITED | Event Date | 2016-08-04 |
In the High Court of Justice case number 2030 Principal Trading Address: The Granary Woodfalls, Gravelly Ways, Laddingford, Maidstone, Kent ME18 6DA Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Maxine Reid the Joint Liquidator of the above named, intend paying a first interim dividend to creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 6 September 2016, the last date for proving, to submit their proof of debt to me at Kreston Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of Appointment: 4 May 2011. Office Holder details: Maxine Reid and Andrew Tate (IP Nos. 11492 and 8960) both of Kreston Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY. Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com or Tel: 01634 899805 / 01323 810760 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | IT HELPDESK LIMITED | Event Date | 2011-05-04 |
In the High Court Of Justice case number 002030 A Stanley 1st Floor Prince Regent House , Quayside , Chatham Maritime , Kent , ME4 4QZ , telephone: 01634 895700 , email: Medway.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Official Receiver | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | IT HELPDESK LIMITED | Event Date | 2011-03-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 2030 A Petition to wind up the above-named Company, Registration Number 03831373 of The Granary Woodfalls, Gravelly Ways, Laddingford, Maidstone, Kent ME18 6DA , presented on 20 March 2011 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, Strand, London WC2A 2LL , on 4 May 2011 , 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 3 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1519094/37/Z.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IT HELPDESK LIMITED | Event Date | 2009-02-03 |
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. |