Company Information for STRONGHOLD IT SERVICES LTD
UNIT 8B MARINA COURT, CASTLE STREET, HULL, EAST YORKSHIRE, HU1 1TJ,
|
Company Registration Number
06796846
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STRONGHOLD IT SERVICES LTD | |
Legal Registered Office | |
UNIT 8B MARINA COURT CASTLE STREET HULL EAST YORKSHIRE HU1 1TJ Other companies in DN2 | |
Company Number | 06796846 | |
---|---|---|
Company ID Number | 06796846 | |
Date formed | 2009-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-09 06:42:37 |
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. |
Date | Document Type | Document Description |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM UNIT 4 HEATHER COURT SHAW WOOD WAY DONCASTER SOUTH YORKSHIRE DN2 5YL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067968460001 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM UNIT 4 HEATHER COURT SHAW WOOD WAY DONCASTER SOUTH YORKSHIRE DN2 5YL UNITED KINGDOM | |
AR01 | 21/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM UNIT 4 HEATHER COURT SHAW WOOD WAY DONCASTER SOUTH YORKSHIRE DN2 5YL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE ENGLAND | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 3 WEST MOOR PARK, NETWORKCENTRE YORKSHIRE WAY ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3GW UNITED KINGDOM | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOULIHAN / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 6/7 EXCELSIOR COURT CONISBROUGH DONCASTER SOUTH YORKSHIRE DN12 3HQ | |
288a | DIRECTOR APPOINTED MR ANTHONY HOULIHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2017-03-06 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-02-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-02-01 | £ 2,047 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 178,643 |
Provisions For Liabilities Charges | 2012-02-01 | £ 4,400 |
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 STRONGHOLD IT SERVICES LTD
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 7,895 |
Current Assets | 2012-02-01 | £ 97,857 |
Debtors | 2012-02-01 | £ 42,171 |
Fixed Assets | 2012-02-01 | £ 91,275 |
Shareholder Funds | 2012-02-01 | £ 4,042 |
Stocks Inventory | 2012-02-01 | £ 47,791 |
Tangible Fixed Assets | 2012-02-01 | £ 86,673 |
Debtors and other cash assets
STRONGHOLD IT SERVICES LTD owns 7 domain names.
clydebuiltsolutions.co.uk celebrity-computer-help.co.uk celebrity-computer-support.co.uk celebrity-it-help.co.uk celebrity-it-support.co.uk celebritycomputersupport.co.uk celebrityitsupport.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as STRONGHOLD IT SERVICES LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | STRONGHOLD IT SERVICES LIMITED | Event Date | 2017-02-28 |
On 20 February 2017 the above-named company entered administration. I, Anthony Houlihan of 14 Church Croft, Edenthorpe, Doncaster, South Yorkshire, United Kingdom DN3 2PA was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Twentyfour IT Services Limited also trading as 24 IT Services and Stronghold IT Services | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | STRONGHOLD IT SERVICES LTD | Event Date | 2017-02-20 |
Andrew Mackenzie (IP No 9581 ), of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Steven Muncaster (IP No 9446 ), of Duff & Phelps , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Any person who requires further information may contact the Joint Administrator by telephone on 01482 483060. Alternatively enquiries can be made to Laura Baxter by email at laura.baxter@begbies-traynor.com or by telephone on 01482 483060. : Ag GF120234 | |||
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. |