Company Information for PERFECT COMPUTER SYSTEMS LIMITED
SPEEDWELL MILL, OLD COACH ROAD, TANSLEY, MATLOCK, DE4 5FY,
|
Company Registration Number
03878080
Private Limited Company
Liquidation |
Company Name | |
---|---|
PERFECT COMPUTER SYSTEMS LIMITED | |
Legal Registered Office | |
SPEEDWELL MILL OLD COACH ROAD TANSLEY MATLOCK DE4 5FY Other companies in S18 | |
Company Number | 03878080 | |
---|---|---|
Company ID Number | 03878080 | |
Date formed | 1999-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 02:39:50 |
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 | ||
---|---|---|---|---|
PERFECT COMPUTER SYSTEMS AND FINANCIAL SERVICES PRIVATE LIMITED | 13 DHAWALGIR SOCIETY H/H JIJAMATA HALL THANE (E) BOMBAY 400 603 Maharashtra | DORMANT | Company formed on the 1995-06-21 | |
PERFECT COMPUTER SYSTEMS PTY LTD | NSW 2178 | Active | Company formed on the 1995-11-07 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN COOKE |
||
ESTHER JANE COOKE |
||
RICHARD JOHN COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA JANE HOBSON |
Director | ||
RACHAEL EMMA TAYLOR |
Director | ||
BLACKFRIAR SECRETARIES LIMITED |
Nominated Secretary | ||
BLACKFRIAR DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-16 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-16 | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOKE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOKE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-16 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM Unit 2 the Bath Works Mill Lane Dronfield Derbyshire S18 2XL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ESTHER JANE COOKE | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ESTHER JANE COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA HOBSON | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA JANE HOBSON | |
AR01 | 16/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COOKE / 04/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 31/03/08 GBP SI 98@1=98 GBP IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: UNIT 10 HOYLAND ROAD HILLFOOT INDUSTRIAL ESTATE SHEFFIELD S3 8AB | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 01/12/04 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 115 HESLEY LANE THORPE HESLEY ROTHERHAM SOUTH YORKSHIRE S61 2PT | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-03-20 |
Resolution | 2020-03-20 |
Meetings o | 2020-03-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 89,544 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 166,152 |
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 PERFECT COMPUTER SYSTEMS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 9,043 |
---|---|---|
Current Assets | 2013-03-31 | £ 65,940 |
Current Assets | 2012-03-31 | £ 140,504 |
Debtors | 2013-03-31 | £ 47,504 |
Debtors | 2012-03-31 | £ 130,604 |
Fixed Assets | 2013-03-31 | £ 30,405 |
Fixed Assets | 2012-03-31 | £ 32,539 |
Shareholder Funds | 2013-03-31 | £ 6,801 |
Shareholder Funds | 2012-03-31 | £ 6,891 |
Stocks Inventory | 2013-03-31 | £ 9,393 |
Stocks Inventory | 2012-03-31 | £ 9,880 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dorset County Council | |
|
ICT Costs |
Dorset County Council | |
|
ICT Costs |
Dorset County Council | |
|
ICT Costs |
Dorset County Council | |
|
ICT Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84717030 | Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717020 | Central storage units for automatic data-processing machines | |||
84717020 | Central storage units for automatic data-processing machines |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PERFECT COMPUTER SYSTEMS LIMITED | Event Date | 2020-03-20 |
Company Number: 03878080 Name of Company: PERFECT COMPUTER SYSTEMS LIMITED Nature of Business: Information Technology Services Type of Liquidation: Creditors' Voluntary Liquidation Registered office:… | |||
Initiating party | Event Type | Resolution | |
Defending party | PERFECT COMPUTER SYSTEMS LIMITED | Event Date | 2020-03-20 |
Initiating party | Event Type | Meetings o | |
Defending party | PERFECT COMPUTER SYSTEMS LIMITED | Event Date | 2020-03-09 |
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. |