Dissolved 2017-09-16
Company Information for CORE DATA SERVICES LIMITED
HULL, ENGLAND, HU1 1EL,
|
Company Registration Number
05178286
Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | |
---|---|
CORE DATA SERVICES LIMITED | |
Legal Registered Office | |
HULL ENGLAND HU1 1EL Other companies in YO14 | |
Company Number | 05178286 | |
---|---|---|
Date formed | 2004-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2017-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 02:40:11 |
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 |
---|---|---|
KATHLEEN ANNE DUERDON |
||
DAVID JOHN GREENWOOD THOMPSON |
||
REBECCA SUZANNE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPIRIT OF YORKSHIRE LIMITED | Director | 2015-06-01 | CURRENT | 2012-08-16 | Active | |
SPIRIT OF YORKSHIRE LIMITED | Director | 2015-06-01 | CURRENT | 2012-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM UNIT 1 HUNMANBY INDUSTRIAL ESTATE HUNMANBY FILEY NORTH YORKSHIRE YO14 0PH | |
AA01 | PREVEXT FROM 30/04/2014 TO 31/10/2014 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SUZANNE THOMPSON / 13/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREENWOOD THOMPSON / 13/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ANNE DUERDON / 13/07/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: WHEELWRIGHT HOUSE, FRONT STREET BURTON FLEMING DRIFFIELD YO25 3PR | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 13/07/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2017-04-11 |
Appointment of Liquidators | 2015-08-04 |
Resolutions for Winding-up | 2015-08-04 |
Meetings of Creditors | 2015-07-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 CORE DATA SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ryedale District Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | CORE DATA SERVICES LIMITED | Event Date | 2015-07-29 |
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : Further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com Tel: 01482 337500 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CORE DATA SERVICES LIMITED | Event Date | 2015-07-29 |
At a general meeting of the above named Company duly convened and held at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL on 29 July 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No. 9698) be appointed Liquidator of the Company. Further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com Tel: 01482 337500 David John Greenwood Thompson , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CORE DATA SERVICES LIMITED | Event Date | 2015-07-29 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 07 June 2017 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Kingsbridge Corporate Solutions, Lowgate House, Lowgate, Hull HU1 1EL by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 29 July 2015 Office Holder details: Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . For further details contact: Lindsey Weatherill, Tel: 01482 337500 Sarah Louise Burge , Liquidator : Ag HF10762 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CORE DATA SERVICES LIMITED | Event Date | 2015-07-09 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 29 July 2015 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 1st Floor , Lowgate House, Lowgate, Hull, HU1 1EL , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Sarah Louise Burge of Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. For further details contact: Lindsey Weatherill on email: lindsey.weatherill@kingsbridgecs.com or on tel: 01482 337500. | |||
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. |