Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAN COMPUTERS LIMITED
Company Information for

SAN COMPUTERS LIMITED

40A STATION ROAD, UPMINSTER, RM14 2TR,
Company Registration Number
04465051
Private Limited Company
Liquidation

Company Overview

About San Computers Ltd
SAN COMPUTERS LIMITED was founded on 2002-06-19 and has its registered office in Upminster. The organisation's status is listed as "Liquidation". San Computers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SAN COMPUTERS LIMITED
 
Legal Registered Office
40A STATION ROAD
UPMINSTER
RM14 2TR
Other companies in W1S
 
Filing Information
Company Number 04465051
Company ID Number 04465051
Date formed 2002-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2013
Account next due 31/03/2015
Latest return 25/04/2014
Return next due 23/05/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 13:28:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAN COMPUTERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARCLAY ACCOUNTANCY LTD   LTS ACCOUNTANCY LIMITED   VERTICE SERVICES ACCOUNTANCY & CONSULTANCY LTD
Is this data useful to you?
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.
Companies with same name SAN COMPUTERS LIMITED
The following companies were found which have the same name as SAN COMPUTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAN COMPUTERS PRIVATE LIMITED 779 E WARD SANGROLE BUILDINGSHAHUPURI 5TH LANE KOLHAPUR Maharashtra 416001 STRIKE OFF Company formed on the 1998-01-15

Company Officers of SAN COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED ANEEL SARWAR
Director 2002-06-19
NABIL SARWAR
Director 2005-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
SAMEEH AHMAD ZUBAIRI
Company Secretary 2002-06-19 2008-07-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-06-19 2002-06-25
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-06-19 2002-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED ANEEL SARWAR JOIN THE INTERNET ENTREPRENEURS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2013-09-03
MOHAMMED ANEEL SARWAR NASCO CM LIMITED Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2015-03-17
MOHAMMED ANEEL SARWAR SANCO CONSULTING LIMITED Director 2005-06-03 CURRENT 2005-06-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24Compulsory liquidation winding up progress report
2022-07-11WU07Compulsory liquidation winding up progress report
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ANEEL SARWAR
2022-03-02WU14Compulsory liquidation. Removal of liquidator by court
2021-10-05WU04Compulsory liquidation appointment of liquidator
2021-07-08WU07Compulsory liquidation winding up progress report
2021-07-02LIQ MISCINSOLVENCY:Secretary of State's certificate of release of liquidator.
2020-07-09WU07Compulsory liquidation winding up progress report
2020-07-09WU07Compulsory liquidation winding up progress report
2019-07-19WU07Compulsory liquidation winding up progress report
2018-07-23WU07Compulsory liquidation winding up progress report
2017-08-11WU07Compulsory liquidation winding up progress report
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM 27 Old Gloucester Street London WC1N 3AX England
2016-06-024.31Compulsory liquidaton liquidator appointment
2016-02-05COCOMPORDER OF COURT TO WIND UP
2016-02-05COCOMPORDER OF COURT TO WIND UP
2015-09-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/15 FROM New Bond House 124 New Bond Street London W1S 1DX
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0125/04/14 ANNUAL RETURN FULL LIST
2013-12-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15DISS40Compulsory strike-off action has been discontinued
2013-10-14AR0125/04/13 ANNUAL RETURN FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NABIL SARWAR / 14/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ANEEL SARWAR / 14/10/2013
2013-08-28DISS16(SOAS)Compulsory strike-off action has been suspended
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0125/04/12 ANNUAL RETURN FULL LIST
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM NEW BOND HOUSE 124 NEW BOND STREET LONDON GREATER LONDON W1S 1DX UNITED KINGDOM
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM FLAT 20 REGENT COURT NORTH BANK LONDON NW8 8UN ENGLAND
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/12 FROM 4 Court Parade East Lane Wembley Middlesex Hao 3Hy
2011-06-20AR0125/04/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0125/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NABIL SARWAR / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ANEEL SARWAR / 01/01/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SARWAR / 19/05/2009
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY SAMEEH ZUBAIRI
2009-02-04AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 4 COURT PARADE EAST LANE WEMBLEY MIDDLESEX HA0 3HY
2008-05-30363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 713 HARROW ROAD SUDBURY TOWN WEMBLEY MIDDLESEX HA0 2LL
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / NABIL SARWAR / 10/03/2008
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-27363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-08-15123NC INC ALREADY ADJUSTED 05/06/06
2006-08-15RES04£ NC 100/10000
2006-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-22363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-24363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-04-2088(2)RAD 01/07/03--------- £ SI 99@1=99 £ IC 1/100
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-12363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-09-09288aNEW SECRETARY APPOINTED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 713 HARROW ROAD WEMBLEY MIDDLESEX HA0 2LL
2002-06-25288bDIRECTOR RESIGNED
2002-06-25288bSECRETARY RESIGNED
2002-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SAN COMPUTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-26
Appointment of Liquidators2016-04-19
Appointment of Liquidators2016-04-19
Winding-Up Orders2016-02-05
Petitions to Wind Up (Companies)2015-06-24
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against SAN COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAN COMPUTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due After One Year 2012-07-01 £ 2,491,259
Creditors Due After One Year 2011-07-01 £ 2,491,259
Creditors Due Within One Year 2012-07-01 £ 17,183
Creditors Due Within One Year 2011-07-01 £ 15,227

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 SAN COMPUTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Called Up Share Capital 2011-06-30 £ -1,743,508
Called Up Share Capital 2010-06-30 £ -1,129,467
Cash Bank In Hand 2011-07-01 £ 500
Cash Bank In Hand 2011-06-30 £ 4,016
Cash Bank In Hand 2010-06-30 £ 548
Current Assets 2012-07-01 £ 645,786
Current Assets 2011-07-01 £ 647,603
Current Assets 2011-06-30 £ 824,802
Current Assets 2010-06-30 £ 1,121,334
Debtors 2012-07-01 £ 70,786
Debtors 2011-07-01 £ 72,103
Debtors 2011-06-30 £ 70,786
Debtors 2010-06-30 £ 70,786
Fixed Assets 2012-07-01 £ 61,237
Fixed Assets 2011-07-01 £ 61,237
Fixed Assets 2011-06-30 £ 61,237
Fixed Assets 2010-06-30 £ 76,237
Shareholder Funds 2012-07-01 £ 1,801,419
Shareholder Funds 2011-07-01 £ 1,797,646
Shareholder Funds 2011-06-30 £ -1,743,508
Shareholder Funds 2010-06-30 £ -1,129,467
Stocks Inventory 2012-07-01 £ 575,000
Stocks Inventory 2011-07-01 £ 575,000
Stocks Inventory 2011-06-30 £ 750,000
Stocks Inventory 2010-06-30 £ 1,050,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAN COMPUTERS LIMITED registering or being granted any patents
Domain Names

SAN COMPUTERS LIMITED owns 15 domain names.

bluscope.co.uk   dreamline-mobile.co.uk   mobileclubmanager.co.uk   momee.co.uk   momenu.co.uk   moapplication.co.uk   moapplications.co.uk   myshoppinggenieindia.co.uk   nascotrading.co.uk   outsourceguru.co.uk   sancoltd.co.uk   sftk.co.uk   mosurvey.co.uk   syscomtech.co.uk   silversunmedia.co.uk  

Trademarks
We have not found any records of SAN COMPUTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAN COMPUTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SAN COMPUTERS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SAN COMPUTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySAN COMPUTERS LIMITEDEvent Date2016-05-19
In the High Court of Justice case number 3699 Principal Trading Address: 27 Old Gloucester Street, London, WC1N 3AX Notice is hereby given in accordance with Rule 4.106 that I, Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , was appointed Liquidator of the Company on 19 May 2016 . Creditors who have not yet proved their debts must forward their proofs of debt to me. Office Holders details: Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Further details contact: Terry Harington, Email: terry@aspectplus.co.uk Tel: 01708 300170.
 
Initiating party Event TypeWinding-Up Orders
Defending partySAN COMPUTERS LIMITEDEvent Date2016-01-25
In the High Court Of Justice case number 003699 Liquidator appointed: K Jackson Maxet House , Liverpool Road , Luton , LU1 1RS , telephone: 020 7637 1110 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySAN COMPUTERS LIMITEDEvent Date2016-01-25
In the High Court of Justice case number 3699 NEW BOND HOUSE, 124 NEW BOND STREET, W1S 1DX A General Meeting of Contributories is to take place on: 19 May 2016 at 11:30 am. Venue: At the Official Receiver’s office at the address stated below: 4 Abbey Orchard Street, LONDON SW1P 2HT Meeting summoned by: Official Receiver The Purpose of Meeting: To appoint Liquidator Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 12.00 on 18 May 2016 at the Official Receiver’s address stated below. Official Receiver: Karen Jackson , London A, 2nd Floor 4 Abbey Orchard Street, LONDON SW1P 2HT 020 7637 1110 London B.OR@insolvency.gsi.gov.uk : Capacity: Liquidator : Date of Appointment: 25 January 2016 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySAN COMPUTERS LIMITEDEvent Date2016-01-25
In the High Court of Justice case number 3699 NEW BOND HOUSE, 124 NEW BOND STREET, W1S 1DX A General Meeting of Creditors is to take place on: 19 May 2016 at 11:00 am. Venue: At the Official Receivers office at the address stated below: 4 Abbey Orchard Street, LONDON SW1P 2HT Meeting summoned by: Official Receiver The Purpose of Meeting: To appoint Liquidator Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 12.00 on 18 May 2016 at the Official Receivers address stated below. Official Receiver: Karen Jackson , London A, 2nd Floor 4 Abbey Orchard Street, LONDON SW1P 2HT 020 7637 1110 London B.OR@insolvency.gsi.gov.uk : Capacity: Liquidator : Date of Appointment: 25 January 2016 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySAN COMPUTERS LIMITEDEvent Date2015-05-21
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3699 A Petition to wind up the above-named Company, Registration Number 04465051, of ,New Bond House, 124 New Bond Street, London, W1S 1DX, presented on 21 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 6 July 2015 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 July 2015 .
 
Initiating party Event TypeProposal to Strike Off
Defending partySAN COMPUTERS LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAN COMPUTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAN COMPUTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.