Company Information for ANGLIA COMPUTER SOLUTIONS LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
05694957
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANGLIA COMPUTER SOLUTIONS LIMITED | |
Legal Registered Office | |
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in NR1 | |
Company Number | 05694957 | |
---|---|---|
Company ID Number | 05694957 | |
Date formed | 2006-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:04:26 |
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 | ||
---|---|---|---|---|
ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED | C/O SWINTON ACCOUNTANTS PARK FARM BUSINESS PARK PARK FARM HOTEL, NORWICH ROAD HETHERSETT, NORWICH NR9 3DL | Active | Company formed on the 2015-11-10 | |
ANGLIA COMPUTER SOLUTIONS RETAIL LIMITED | THE UNION BUILDING 5TH FLOOR 51-59 ROSE LANE NORWICH NR1 1BY | Liquidation | Company formed on the 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/17 FROM 21 Highfield Road Dartford Kent DA1 2JS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford Kent TN26 3TG United Kingdom | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/16 FROM Cedar House, 41 Thorpe Road Norwich Norfolk NR1 1ES | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 02/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL PINK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL HUMPHRIES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JASON PAUL PINK / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/02/06 | |
ELRES | S366A DISP HOLDING AGM 02/02/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-05 |
Appointment of Liquidators | 2017-01-05 |
Resolutions for Winding-up | 2017-01-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 4,939 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 77,969 |
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 ANGLIA COMPUTER SOLUTIONS LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 27,057 |
Current Assets | 2012-02-29 | £ 124,460 |
Debtors | 2012-02-29 | £ 38,482 |
Fixed Assets | 2012-02-29 | £ 19,300 |
Shareholder Funds | 2012-02-29 | £ 60,852 |
Stocks Inventory | 2012-02-29 | £ 58,921 |
Tangible Fixed Assets | 2012-02-29 | £ 19,300 |
Debtors and other cash assets
ANGLIA COMPUTER SOLUTIONS LIMITED owns 4 domain names.
angliacomputersolutions.co.uk gardenersgold.co.uk timbershotel.co.uk inti-jewellery.co.uk
The top companies supplying to UK government with the same SIC code (47410 - Retail sale of computers, peripheral units and software in specialised stores) as ANGLIA COMPUTER SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ANGLIA COMPUTER SOLUTIONS LTD. | Event Date | 2016-12-20 |
I, Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS , give notice that I was appointed liquidator of the above named company on 20 December 2016 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 8 February 2017 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS , Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 : IP Numbers: 9643 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANGLIA COMPUTER SOLUTIONS LTD. | Event Date | 2016-12-20 |
Isobel Susan Brett , Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS , Alternative Contact: Leigh Waters, Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANGLIA COMPUTER SOLUTIONS LTD. | Event Date | 2016-12-20 |
At a General Meeting of the above-named Company, duly convened, and held at The Bull Inn, The Street, Barton mills, Bury St Edmunds, Suffolk, IP28 6AA , on 20 December 2016 the following Special and Ordinary resolutions, respectively, were duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolvency Practitioner : Isobel Susan Brett , Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS , Alternative Contact: Leigh Waters, Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 J Pink , Chairman : | |||
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. |