Dissolved 2018-07-30
Company Information for COMPUTER RECYCLING TECHNOLOGIES LIMITED
STOCKPORT, CHESHIRE, SK1,
|
Company Registration Number
04573406
Private Limited Company
Dissolved Dissolved 2018-07-30 |
Company Name | |
---|---|
COMPUTER RECYCLING TECHNOLOGIES LIMITED | |
Legal Registered Office | |
STOCKPORT CHESHIRE SK1 Other companies in WA3 | |
Company Number | 04573406 | |
---|---|---|
Date formed | 2002-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2018-07-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-11 05:28:03 |
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 | ||
---|---|---|---|---|
COMPUTER RECYCLING TECHNOLOGIES INC | Delaware | Unknown | ||
COMPUTER RECYCLING TECHNOLOGIES L.L.C | Louisiana | Unknown | ||
COMPUTER RECYCLING TECHNOLOGIES LTD | 16 - 17 CROW’S NEST BUSINESS PARK ASHTON ROAD BILLINGE WN5 7XX | Active | Company formed on the 2023-01-26 |
Officer | Role | Date Appointed |
---|---|---|
HAZEL MURRAY |
||
GORDON DICKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER LITTLEWOOD |
Director | ||
JULIE MARGARET CULLEN |
Company Secretary | ||
JULIE MARGARET CULLEN |
Director | ||
GORDON DICKSON |
Company Secretary | ||
JONATHAN SHACKLETON |
Director | ||
DMCS SECRETARIES LIMITED |
Company Secretary | ||
DMCS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COMPUTER SHOP LIMITED | Director | 2004-05-25 | CURRENT | 2004-05-25 | Dissolved 2014-08-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 11A TRIDENT INDUSTRIAL ESTATE DATEN AVENUE RISLEY WARRINGTON WA3 6AX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 25/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LITTLEWOOD | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON DICKSON / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LITTLEWOOD / 25/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
88(2)R | AD 01/11/02--------- £ SI 99@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/02/05 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 262 KNUTSFORD ROAD LATCHFORD WARRINGTON WA4 1AZ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-27 |
Resolutions for Winding-up | 2015-02-27 |
Meetings of Creditors | 2015-02-06 |
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 | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | BIBBY FACTORS MANCHESTER LIMITED |
Creditors Due After One Year | 2012-10-31 | £ 32,523 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 47,794 |
Creditors Due Within One Year | 2012-10-31 | £ 87,384 |
Creditors Due Within One Year | 2011-10-31 | £ 73,073 |
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 COMPUTER RECYCLING TECHNOLOGIES LIMITED
Cash Bank In Hand | 2012-10-31 | £ 3,347 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 6,003 |
Current Assets | 2012-10-31 | £ 54,846 |
Current Assets | 2011-10-31 | £ 33,022 |
Debtors | 2012-10-31 | £ 47,499 |
Debtors | 2011-10-31 | £ 24,519 |
Stocks Inventory | 2012-10-31 | £ 4,000 |
Stocks Inventory | 2011-10-31 | £ 2,500 |
Tangible Fixed Assets | 2012-10-31 | £ 62,700 |
Tangible Fixed Assets | 2011-10-31 | £ 69,951 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as COMPUTER RECYCLING TECHNOLOGIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNITS 11A-F TRIDENT INDUSTRIAL ESTATE WARRINGTON ROAD RISLEY, WARRINGTON WA3 6AX | 38,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COMPUTER RECYCLING TECHNOLOGIES LIMITED | Event Date | 2015-02-24 |
Vincent A Simmons , of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Stephanie Adams, Email: s.adams@bvllp.com, Tel: 0161 476 9000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMPUTER RECYCLING TECHNOLOGIES LIMITED | Event Date | 2015-02-24 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 24 February 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Vincent A Simmons , of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No 8898) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Stephanie Adams, Email: s.adams@bvllp.com, Tel: 0161 476 9000. Gordon Dickson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COMPUTER RECYCLING TECHNOLOGIES LIMITED | Event Date | 2015-02-03 |
By Order of the Board, 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 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 24 February 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 7 St Petersgate, Stockport, Cheshire SK1 1EB, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency Practitioner who will provide information about the companys affairs. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Further details contact: Stephanie Adams, Email: s.adams@bvllp.com, Tel: 0161 476 9000. | |||
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. |