Company Information for SUPPORT SOLUTIONS LIMITED
RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG,
|
Company Registration Number
04088949
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUPPORT SOLUTIONS LIMITED | |
Legal Registered Office | |
RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG Other companies in B14 | |
Company Number | 04088949 | |
---|---|---|
Company ID Number | 04088949 | |
Date formed | 2000-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 12/10/2014 | |
Return next due | 09/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 08:54:02 |
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 | ||
---|---|---|---|---|
SUPPORT SOLUTIONS & FABRICATION LTD. | 4 CHESTNUT COURT NEWHAVEN HOUSE NEWHAVEN HOUSE AUCHTERARDER PH3 1RE | Dissolved | Company formed on the 2005-07-14 | |
SUPPORT SOLUTIONS (ILS) ENGINEERING LTD | 27 OXBARTON STOKE GIFFORD BRISTOL BS34 8RP | Active - Proposal to Strike off | Company formed on the 2011-10-10 | |
SUPPORT SOLUTIONS (UK) LTD | 27B HARMIRE ENTERPRISE PARK BARNARD CASTLE DL12 8BN | Active | Company formed on the 2014-03-28 | |
SUPPORT SOLUTIONS 4 U LTD | WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY NORTH FINCHLEY LONDON N12 0DR | Dissolved | Company formed on the 2014-05-28 | |
SUPPORT SOLUTIONS INC | 456A CENTRAL AVE STE 102 Nassau CEDARHURST NY 11516 | Active | Company formed on the 2013-05-29 | |
SUPPORT SOLUTIONS, INC. | 6529 6TH AVE NW SEATTLE WA 981170000 | Dissolved | Company formed on the 2001-09-06 | |
Support Solutions Inc. | 1621 Central Ave Cheyenne WY 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-02-18 | |
Support Solutions Inc. | 1724 Misty Creek Lane Fort Collins CO 80524 | Delinquent | Company formed on the 2009-05-06 | |
SUPPORT SOLUTIONS, LLC | PO BOX 43012 - CLEVELAND OH 44143 | Active | Company formed on the 2011-08-10 | |
SUPPORT SOLUTIONS LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Active | Company formed on the 1997-12-01 | |
SUPPORT SOLUTIONS TECHNOLOGY INC. | 1805 N CARSON STREET SUITE X CARSON CITY NV 89701 | Revoked | Company formed on the 2013-07-02 | |
SUPPORT SOLUTIONS (TECHNOLOGIES) PTY LTD | NSW 2086 | Dissolved | Company formed on the 1997-02-05 | |
SUPPORT SOLUTIONS PTY. LTD. | NSW 2550 | Dissolved | Company formed on the 1992-04-03 | |
SUPPORT SOLUTIONS TELFORD LIMITED | LINDISFARNE CHURCH STREET ST GEORGES TELFORD SHROPSHIRE TF2 9NA | Active - Proposal to Strike off | Company formed on the 2016-09-01 | |
SUPPORT SOLUTIONS, INC | 5430 Lakewood Rd SEBRING FL 33875 | Active | Company formed on the 2012-02-28 | |
SUPPORT SOLUTIONS INCORPORATED | 5100 N. FEDERAL HIGHWAY., STE 203 FORT LAUDERDALE FL 33308 | Inactive | Company formed on the 1998-02-09 | |
SUPPORT SOLUTIONS GROUP, INC. | 9715 W. BROWARD BLVD. PLANTATION FL 33324 | Inactive | Company formed on the 2006-03-23 | |
SUPPORT SOLUTIONS INC. | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 2007-02-05 | |
SUPPORT SOLUTIONS OF GEORGIA LLC | Georgia | Unknown | ||
SUPPORT SOLUTIONS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARCIA MARILYN PATTERSON |
||
MICHAEL PATTERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL MARY JOHNSTON |
Company Secretary | ||
ERIC PATRICK CHORLEY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYSPEC IT SERVICES LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2005-09-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-15 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-15 | |
LIQ MISC OC | Court order INSOLVENCY:court order re. Removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2016 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM Media House 3 Drayton Road Kings Heath,Birmingham West Midlands B14 7LP | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/13 FROM Fair Gate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 FULL LIST | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD BEDFORDSHIRE MK40 4QW | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 35 OLD ROAD OLD HARLOW HARLOW ESSEX CM17 0HD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 94 CAMBRIDGE ROAD OWLSMOOR SANDHURST BERKSHIRE GU47 OS2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-04-11 |
Appointment of Liquidators | 2015-02-20 |
Resolutions for Winding-up | 2015-02-20 |
Meetings of Creditors | 2015-02-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC 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 SUPPORT SOLUTIONS LIMITED
Called Up Share Capital | 2012-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-04-30 | £ 50,128 |
Cash Bank In Hand | 2011-04-30 | £ 113,557 |
Current Assets | 2012-04-30 | £ 915,817 |
Current Assets | 2011-04-30 | £ 849,943 |
Debtors | 2012-04-30 | £ 391,713 |
Debtors | 2011-04-30 | £ 518,831 |
Fixed Assets | 2012-04-30 | £ 101,496 |
Fixed Assets | 2011-04-30 | £ 118,466 |
Shareholder Funds | 2012-04-30 | £ 236,745 |
Shareholder Funds | 2011-04-30 | £ 157,022 |
Stocks Inventory | 2012-04-30 | £ 473,976 |
Stocks Inventory | 2011-04-30 | £ 217,555 |
Tangible Fixed Assets | 2012-04-30 | £ 101,496 |
Tangible Fixed Assets | 2011-04-30 | £ 118,466 |
Debtors and other cash assets
SUPPORT SOLUTIONS LIMITED owns 6 domain names.
jmsp.co.uk qdms.co.uk r3s.co.uk airsearch-uk.co.uk seriouslynow.co.uk egls.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chorley Borough Council | |
|
Half day briefing on 31 March 2016 - ``Local Housing Allowance cap and eligibility on funding for supported housing`` |
City of York Council | |
|
Customer & Business Support |
East Devon Council | |
|
Technical Support |
City of York Council | |
|
Customer & Business Support |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
CONFERENCE |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
CONFERENCE |
Northamptonshire County Council | |
|
Non Staff expenses |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
TRAINING - EXTERNAL COURSES |
Leeds City Council | |
|
Conference Meetings |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
121 - TRAINING COURSE FEES |
Northamptonshire County Council | |
|
Supplies & Services |
Brighton & Hove City Council | |
|
Management Services (DEC) |
Telford and Wrekin Council | |
|
|
Trafford Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
TRAINING COURSE FEES |
Southend-on-Sea Borough Council | |
|
|
Coventry City Council | |
|
Professional Fees - Trainers |
Nottingham City Council | |
|
TRAINING COSTS |
Coventry City Council | |
|
Professional Fees - Trainers |
Wealden District Council | |
|
HS00245-261500 |
Coventry City Council | |
|
Professional Fees - Trainers |
Coventry City Council | |
|
Professional Fees - Trainers |
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SUPPORT SOLUTIONS LIMITED | Event Date | 2019-04-11 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUPPORT SOLUTIONS LIMITED | Event Date | 2015-02-16 |
Anthony Alan Josephs and Linda Ann Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : For further details contact: Emily Thompson, Email: Emily.Thompson@r-m-t.co.uk, Tel: 0191 256 9500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUPPORT SOLUTIONS LIMITED | Event Date | 2015-02-16 |
At a General Meeting of the above-named Company duly convened and held at RMT Accountants Ltd, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 16 February 2015 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Anthony Josephs and Linda Farish , both of RMT Accountants Ltd , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , (IP Nos 004179 and 009054) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Emily Thompson, Email: Emily.Thompson@r-m-t.co.uk, Tel: 0191 256 9500. Michael Patterson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SUPPORT SOLUTIONS LIMITED | Event Date | 2015-01-29 |
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 RMT Accountants Limited, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , on 16 February 2015 , at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Anthony Alan Josephs and Linda Ann Farish (IP Nos 4179 and 9054) of RMT Accountants Ltd , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Emily Thompson, Email: Emily.Thompson@r-m-t.co.uk, Tel: 0191 2569 500. | |||
Initiating party | SUPPORT SOLUTIONS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRACEBRIDGE HOUSE LIMITED | Event Date | 2013-12-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 1230 A Petition to wind up the above named company of 24 Bracebridge Road, Erdington, Birmingham B24 8JQ presented on 13 December 2013 by SUPPORT SOLUTIONS LIMITED , c/o Daniels Silverman Limited, 210-121, Queens Dock Commercial Centre, Norfolk Street, Liverpool L1 0BG , will be heard at Liverpool Civil and Family Court, 35 Vernon Street, Liverpool L2 2BX on 27 January 2014 at 10.00 am (or as soon thereafter as the Petition can be heard). Any Person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 24 January 2014 . The Petitioners Solicitors is Mark Reynolds Solicitors , 75 Walton Vale, Liverpool L9 4RQ : | |||
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. |