Liquidation
Company Information for COMPUTUS CORE LTD
HERSCHELL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
|
Company Registration Number
05100841
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
COMPUTUS CORE LTD | ||||
Legal Registered Office | ||||
HERSCHELL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG Other companies in EC1V | ||||
Previous Names | ||||
|
Company Number | 05100841 | |
---|---|---|
Company ID Number | 05100841 | |
Date formed | 2004-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-03-31 | |
Account next due | 2012-12-31 | |
Latest return | 2012-03-19 | |
Return next due | 2017-04-02 | |
Type of accounts | FULL |
Last Datalog update: | 2018-05-17 01:27:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN MCEWAN |
||
BAE SYSTEMS |
||
SUSAN L. MARQUIS |
||
SOEREN MATTKE |
||
IAN MCEWAN |
||
JOHN MENDELOFF |
||
SANIL PALA |
||
SAIC |
||
DON SNYDER |
||
NOORA MARIA YLITOLONEN |
||
GAIL L. ZELLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KLEBOS LTD |
Company Secretary | ||
ANTHONY JOHN SARGENT |
Director | ||
PHILIP MICHAEL SARGENT |
Director | ||
PHILIP MICHAEL SARGENT |
Company Secretary | ||
NIGEL ROBERT BALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORBITAL PHASE LTD | Director | 2012-01-01 | CURRENT | 2007-02-06 | Dissolved 2014-06-10 | |
ORBITAL PHASE LTD | Director | 2011-06-01 | CURRENT | 2007-02-06 | Dissolved 2014-06-10 | |
ORBITAL PHASE LTD | Director | 2011-01-01 | CURRENT | 2007-02-06 | Dissolved 2014-06-10 | |
ORBITAL PHASE LTD | Director | 2011-06-01 | CURRENT | 2007-02-06 | Dissolved 2014-06-10 | |
ORBITAL PHASE LTD | Director | 2010-01-13 | CURRENT | 2007-02-06 | Dissolved 2014-06-10 | |
ORBITAL PHASE LTD | Director | 2011-01-01 | CURRENT | 2007-02-06 | Dissolved 2014-06-10 | |
ORBITAL PHASE LTD | Director | 2010-03-12 | CURRENT | 2007-02-06 | Dissolved 2014-06-10 | |
ORBITAL PHASE LTD | Director | 2011-01-01 | CURRENT | 2007-02-06 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/05/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT BROUGHT DOWN DATE 7 MAY 2016 COMPULSORY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM BPM NR 45053 372 OLD STREET LONDON EC1V 9AU | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/03/12 STATEMENT OF CAPITAL;GBP 110000000 | |
AR01 | 19/03/12 FULL LIST | |
SH01 | 27/01/12 STATEMENT OF CAPITAL GBP 55000000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP02 | CORPORATE DIRECTOR APPOINTED SAIC | |
AP02 | CORPORATE DIRECTOR APPOINTED BAE SYSTEMS | |
AP01 | DIRECTOR APPOINTED DR GAIL L. ZELLMAN | |
AP01 | DIRECTOR APPOINTED DR SOEREN MATTKE | |
AP01 | DIRECTOR APPOINTED DR JOHN MENDELOFF | |
AP01 | DIRECTOR APPOINTED DR SUSAN L. MARQUIS | |
AP01 | DIRECTOR APPOINTED DR DON SNYDER | |
AP01 | DIRECTOR APPOINTED DR IAN MCEWAN | |
AP03 | SECRETARY APPOINTED DR IAN MCEWAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/03/11 FULL LIST | |
AR01 | 19/03/10 FULL LIST | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 27500000 | |
SH01 | 01/02/10 STATEMENT OF CAPITAL EUR 10000000 | |
SH01 | 01/02/10 STATEMENT OF CAPITAL CAD 10000000 | |
SH01 | 01/02/10 STATEMENT OF CAPITAL USD 10000000 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MS NOORA MARIA YLITOLONEN | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 5000000 | |
RES15 | CHANGE OF NAME 22/02/2010 | |
CERTNM | COMPANY NAME CHANGED CAMBRIDGE CODE LIMITED CERTIFICATE ISSUED ON 10/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SANIL PALA / 01/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM C/O SANIL PALA PO BOX BPM NR 450 372 OLD STREET LONDON LONDON EC1V 9AU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED DR SANIL PALA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KLEBOS LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM TYDDYN UCHAF LLANDDONA BEAUMARIS GWYNEDD LL58 8YF UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SARGENT | |
288a | DIRECTOR APPOINTED MR ANTHONY JOHN SARGENT | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM OFFICE 3, 27 GREVILLE ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3QJ | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP SARGENT | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED CAMBRIDGE SOFTWARE ASSESSMENT LI MITED CERTIFICATE ISSUED ON 10/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-05-26 |
Winding-Up Orders | 2014-11-04 |
Petitions to Wind Up (Companies) | 2014-10-15 |
Proposal to Strike Off | 2014-04-01 |
Proposal to Strike Off | 2013-09-10 |
Proposal to Strike Off | 2011-11-01 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MR REGISTRAR JONES | 6333/2014 | Computus Core Ltd | |||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as COMPUTUS CORE LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COMPUTUS CORE LIMITED | Event Date | 2015-05-08 |
In the High Court of Justice case number 006333 Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , was appointed Liquidator on 8 May 2015 of COMPUTUS CORE LIMITED by meeting of creditors / the secretary of state and hereby gives notice pursuant to Rule 4.54 of the Insolvency Rules 1986, that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG on: Date: 20 July 2015 Time: 12.00 noon Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 to speak to Georgia Fisher . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | COMPUTUS CORE LTD | Event Date | 2014-10-27 |
In the High Court Of Justice case number 006333 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | COMPUTUS CORE LTD | Event Date | 2014-09-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6333 A Petition to wind up the above-named Company, Registration Number 05100841, of BPM Nr 45053 372 Old Street, London, EC1V 9AU, presented on 10 September 2014 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 October 2014 , 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 24 October 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMPUTUS CORE LTD | Event Date | 2014-04-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMPUTUS CORE LTD | Event Date | 2013-09-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMPUTUS CORE LTD | Event Date | 2011-11-01 |
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. |