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 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 | ||||
|
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 |
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 |
---|---|---|
SALLY JUNE BEDDOES |
||
DUNCAN PHILIP BEDDOES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK PHILIP VURNUM |
Director | ||
DUNCAN PHILIP BEDDOES |
Company Secretary | ||
SALLY JUNE BEDDOES |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/19 FROM Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/17 FROM Haslers Old Station Road Loughton Essex IG10 4PL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/17 FROM 2 Church Close Wythall Birmingham Wesy Midlands B47 6JQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/11 FROM Po Box 16046 2 Church Close Wynham Birmingham B13 3LA | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 14/02/2011 | |
CERTNM | Company name changed the data surply company LIMITED\certificate issued on 18/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed for uk loans LTD\certificate issued on 11/02/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/11 FROM 2 Church Close Wythall Birmingham West Midlands B47 6JQ | |
RES15 | CHANGE OF NAME 03/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 21/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP BEDDOES / 21/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY JUNE BEDDOES / 21/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS SALLY JUNE BEDDOES | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DUNCAN BEDDOES | |
288b | APPOINTMENT TERMINATED DIRECTOR SALLY BEDDOES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SALLY BEDDOES / 23/02/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN BEDDOES / 23/02/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK VURNUM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM THE BRISTOL OFFICE, SOUTHFIELD HOUSE, 2 SOUTHFIELD ROAD BRISTOL BS9 3BH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/04/05--------- £ SI 8@1=8 £ IC 2/10 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 66 MAY LANE HOLLYWOOD BIRMINGHAM B47 5PD | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-04-18 |
Appointment of Liquidators | 2017-04-18 |
Notices to Creditors | 2017-04-18 |
Meetings o | 2017-03-24 |
Proposal to Strike Off | 2008-11-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
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 Due After One Year | 2011-05-01 | £ 12,968 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 23,894 |
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 THE DATA SUPPLY COMPANY LIMITED
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE DATA SUPPLY COMPANY LIMITED | Event Date | 2017-04-07 |
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 Type | Resolutions for Winding-up | |
Defending party | THE DATA SUPPLY COMPANY LIMITED | Event Date | 2017-03-28 |
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 Type | Appointment of Liquidators | |
Defending party | THE DATA SUPPLY COMPANY LIMITED | Event Date | 2017-03-28 |
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 Type | Meetings of Creditors | |
Defending party | THE DATA SUPPLY COMPANY LIMITED | Event Date | 2017-03-21 |
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 Type | Proposal to Strike Off | |
Defending party | THE DATA SUPPLY COMPANY LIMITED | Event Date | 2008-11-11 |
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. |