Company Information for DATATECH UK LTD
8TH FLOOR, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
05696509
Private Limited Company
Liquidation |
Company Name | |
---|---|
DATATECH UK LTD | |
Legal Registered Office | |
8TH FLOOR ONE TEMPLE ROW BIRMINGHAM B2 5LG Other companies in B97 | |
Company Number | 05696509 | |
---|---|---|
Company ID Number | 05696509 | |
Date formed | 2006-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2022 | |
Account next due | 30/11/2023 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB878452574 |
Last Datalog update: | 2023-12-05 21:17:16 |
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 |
---|---|---|
JO-ANNE BANYARD |
||
MARC BANYARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RICHARD ADAMS |
Company Secretary | ||
MARC BANYARD |
Company Secretary | ||
STEVEN KING |
Company Secretary | ||
STEVEN KING |
Director |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-18 | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/22 FROM Prospect House Fishing Line Road Redditch Worcestershire B97 6EW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
Termination of appointment of Jo-Anne Banyard on 2022-01-28 | ||
TM02 | Termination of appointment of Jo-Anne Banyard on 2022-01-28 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES09 | Resolution of authority to purchase a number of shares | |
CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056965090001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056965090002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056965090002 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Jo-Anne Banyard as company secretary on 2018-04-02 | |
TM02 | Termination of appointment of Paul Richard Adams on 2018-04-01 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 3.92 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 3.92 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES13 | Resolutions passed:The company purchases 10500 b ordinary shares of £0.00001 each for a total consideration of £10500 from each of p baynard and sally baynard. Provided sufficient approval is obtained the payment by the company of £21000 for the sha... | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 3.92 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 3.92 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marc Banyard on 2014-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/14 FROM Bordesley Hall the Holloway Alvechurch Birmingham B48 7QA | |
SH01 | 06/06/14 STATEMENT OF CAPITAL GBP 3.92 | |
SH02 | Sub-division of shares on 2014-06-06 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 06/06/2014 | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056965090002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056965090001 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD ADAMS / 01/04/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BANYARD / 06/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MARC BANYARD | |
288a | SECRETARY APPOINTED MR PAUL RICHARD ADAMS | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR MARC BANYARD | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN KING | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN KING | |
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 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-07-25 |
Resolution | 2022-07-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-02-29 | £ 98,700 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 68,273 |
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 DATATECH UK LTD
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 77,399 |
Current Assets | 2012-02-29 | £ 179,512 |
Debtors | 2012-02-29 | £ 4,021 |
Fixed Assets | 2012-02-29 | £ 78,266 |
Shareholder Funds | 2012-02-29 | £ 90,805 |
Stocks Inventory | 2012-02-29 | £ 98,092 |
Tangible Fixed Assets | 2012-02-29 | £ 78,266 |
Debtors and other cash assets
DATATECH UK LTD owns 17 domain names.
bclandcrafts.co.uk callcomparison.co.uk ctrepairs.co.uk cushtydesign.co.uk datatechmail.co.uk datatechuk.co.uk getbodywise.co.uk quattropensions.co.uk yourotheroffice.co.uk airtimesolutions.co.uk chillishot.co.uk myhostedemail.co.uk redditchallbikerclub.co.uk resignonline.co.uk hostedexchangemail.co.uk promptmaster.co.uk tredic.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DATATECH UK LTD | Event Date | 2022-07-25 |
Name of Company: DATATECH UK LTD Company Number: 05696509 Nature of Business: Information Technology Registered office: Prospect House, Fishing Line Road, Worcestershire, B97 6EW Type of Liquidation:… | |||
Initiating party | Event Type | Resolution | |
Defending party | DATATECH UK LTD | Event Date | 2022-07-25 |
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. |