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

THE DATA SUPPLY COMPANY LIMITED

UNIT 27, THE JOINERS SHOP, CHATHAM HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
Company Registration Number
05432041
Private Limited Company
Liquidation

Company Overview

About The Data Supply Company Ltd
THE DATA SUPPLY COMPANY LIMITED was founded on 2005-04-21 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". The Data Supply Company Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
THE DATA SUPPLY COMPANY LIMITED
 
Legal Registered Office
UNIT 27, THE JOINERS SHOP
CHATHAM HISTORIC DOCKYARD
CHATHAM
KENT
ME4 4TZ
Other companies in B47
 
Previous Names
THE DATA SURPLY COMPANY LIMITED18/02/2011
FOR UK LOANS LTD11/02/2011
Filing Information
Company Number 05432041
Company ID Number 05432041
Date formed 2005-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts 
Last Datalog update: 2019-12-16 10:27:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DATA SUPPLY COMPANY LIMITED
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.

Company Officers of THE DATA SUPPLY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SALLY JUNE BEDDOES
Company Secretary 2006-04-30
DUNCAN PHILIP BEDDOES
Director 2005-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PHILIP VURNUM
Director 2005-04-21 2007-05-01
DUNCAN PHILIP BEDDOES
Company Secretary 2005-04-21 2006-04-30
SALLY JUNE BEDDOES
Director 2005-04-21 2006-04-30
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-04-21 2005-04-22
DUPORT DIRECTOR LIMITED
Nominated Director 2005-04-21 2005-04-22

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
2020-05-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ
2019-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-27
2018-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-27
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM Haslers Old Station Road Loughton Essex IG10 4PL
2017-05-114.20Volunatary liquidation statement of affairs with form 4.19
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 2 Church Close Wythall Birmingham Wesy Midlands B47 6JQ
2017-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-07AR0121/04/16 ANNUAL RETURN FULL LIST
2016-03-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-17AR0121/04/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-11AR0121/04/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0121/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0121/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/11 FROM Po Box 16046 2 Church Close Wynham Birmingham B13 3LA
2011-05-19AR0121/04/11 ANNUAL RETURN FULL LIST
2011-02-18RES15CHANGE OF NAME 14/02/2011
2011-02-18CERTNMCompany name changed the data surply company LIMITED\certificate issued on 18/02/11
2011-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-11CERTNMCompany name changed for uk loans LTD\certificate issued on 11/02/11
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/11 FROM 2 Church Close Wythall Birmingham West Midlands B47 6JQ
2011-02-08RES15CHANGE OF NAME 03/02/2011
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-21AR0121/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP BEDDOES / 21/04/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY JUNE BEDDOES / 21/04/2010
2010-04-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-09AA30/04/08 TOTAL EXEMPTION FULL
2009-02-05363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2009-01-30288aSECRETARY APPOINTED MRS SALLY JUNE BEDDOES
2009-01-30363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY DUNCAN BEDDOES
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR SALLY BEDDOES
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY BEDDOES / 23/02/2007
2009-01-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN BEDDOES / 23/02/2007
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR MARK VURNUM
2009-01-22DISS40DISS40 (DISS40(SOAD))
2009-01-21AA30/04/07 TOTAL EXEMPTION FULL
2008-11-11GAZ1FIRST GAZETTE
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM THE BRISTOL OFFICE, SOUTHFIELD HOUSE, 2 SOUTHFIELD ROAD BRISTOL BS9 3BH
2007-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-01363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-2788(2)RAD 21/04/05--------- £ SI 8@1=8 £ IC 2/10
2005-04-25288bDIRECTOR RESIGNED
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 66 MAY LANE HOLLYWOOD BIRMINGHAM B47 5PD
2005-04-25288bSECRETARY RESIGNED
2005-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE DATA SUPPLY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-18
Appointment of Liquidators2017-04-18
Notices to Creditors2017-04-18
Meetings o2017-03-24
Proposal to Strike Off2008-11-11
Fines / Sanctions
No fines or sanctions have been issued against THE DATA SUPPLY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE DATA SUPPLY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Creditors
Creditors Due After One Year 2011-05-01 £ 12,968
Creditors Due Within One Year 2012-05-01 £ 23,894

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 THE DATA SUPPLY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Called Up Share Capital 2011-05-01 £ 1,000
Cash Bank In Hand 2012-05-01 £ 33,972
Cash Bank In Hand 2011-05-01 £ 16,027
Current Assets 2012-05-01 £ 33,972
Current Assets 2011-05-01 £ 16,027
Fixed Assets 2012-05-01 £ 336
Fixed Assets 2011-05-01 £ 503
Shareholder Funds 2012-05-01 £ 10,414
Shareholder Funds 2011-05-01 £ 3,562
Tangible Fixed Assets 2012-05-01 £ 336
Tangible Fixed Assets 2011-05-01 £ 503

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE DATA SUPPLY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DATA SUPPLY COMPANY LIMITED
Trademarks
We have not found any records of THE DATA SUPPLY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DATA SUPPLY COMPANY 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 (63990 - Other information service activities n.e.c.) as THE DATA SUPPLY COMPANY LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where THE DATA SUPPLY COMPANY 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 TypeNotices to Creditors
Defending partyTHE DATA SUPPLY COMPANY LIMITEDEvent Date2017-04-07
Notice is hereby given that the creditors of the above named company which was wound up voluntarily on 28 March 2017, are required, on or before 9 May 2017 to send their full names and addresses together with full particulars of their debts or claims to Haslers, Old Station Road, Loughton, Essex IG10 4PL, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 28 March 2017. Office Holder details: Stratford Hamilton (IP No. 12212) of Haslers, Old Station Road, Loughton, Essex IG10 4PL. Further details contact Haslers on Tel: 0208 418 3432, or by Email: glenn.adams@haslers.com Ag HF11142
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE DATA SUPPLY COMPANY LIMITEDEvent Date2017-03-28
At a general meeting of the above-named Company, duly convened and held at The Holiday Inn, Tempus Ten, Tempus Drive, Walsall WS2 8TJ on 28 March 2017 at 11.30 am the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Fallows and Peter James Anderson of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester M15 4PN be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up and that the Liquidators be authorised to act either jointly or severally in the liquidation. At the subsequent meeting of creditors the appointment of Alan Fallows and Peter Anderson was not confirmed, and Stratford Hamilton , of Haslers , Old Station Road, Loughton, Essex, IG10 4PL , (IP No. 12212) was appointed as Liquidator. Further details contact Haslers on Tel: 0208 418 3432, or by Email: glenn.adams@haslers.com Duncan Beddoes , Director : Ag HF11142
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE DATA SUPPLY COMPANY LIMITEDEvent Date2017-03-28
Liquidator's name and address: Stratford Hamilton , of Haslers , Old Station Road, Loughton, Essex, IG10 4PL . : Further details contact Haslers on Tel: 0208 418 3432, or by Email: glenn.adams@haslers.com Ag HF11142
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE DATA SUPPLY COMPANY LIMITEDEvent Date2017-03-21
Place of meeting: The Holiday Inn, Tempus Ten, Tempus Drive, Walsall, WS2 8TJ. Date of meeting: 28 March 2017. Time of meeting: 11:45 am. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meeting of the creditors of the above named Company will be held at the place, date and time specified in this notice for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or with the Insolvency Practitioners not later than 12:00 pm on the last business day preceding the Meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. By Order of the Board Mr Duncan Beddoes, Director Joint Insolvency Practitioner's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. : Joint Insolvency Practitioner's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE DATA SUPPLY COMPANY LIMITEDEvent Date2008-11-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DATA SUPPLY COMPANY 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 THE DATA SUPPLY COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4