Company Information for TOTAL SPHERE SOLUTIONS LIMITED
29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
|
Company Registration Number
07416746
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOTAL SPHERE SOLUTIONS LIMITED | |
Legal Registered Office | |
29 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PQ Other companies in LS12 | |
Company Number | 07416746 | |
---|---|---|
Company ID Number | 07416746 | |
Date formed | 2010-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 07:20:27 |
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 |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 27 MORAN DRIVE GREAT SANKEY WARRINGTON WA5 8AN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD CLARKE / 25/09/2015 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 22/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 4 FREESTONE MEWS FARNLEY LEEDS LS12 5SY | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 22/10/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
SH01 | 06/04/14 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 22/10/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD CLARKE / 07/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 6 BRIDGE COURT WETHERBY W YORKS LS22 5GZ ENGLAND | |
AA01 | CURREXT FROM 31/10/2011 TO 30/11/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-02-02 |
Appointment of Liquidators | 2016-07-14 |
Resolutions for Winding-up | 2016-07-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-11-30 | £ 16,552 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 16,500 |
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 TOTAL SPHERE SOLUTIONS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 23,043 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 24,696 |
Current Assets | 2012-11-30 | £ 32,943 |
Current Assets | 2011-11-30 | £ 24,696 |
Debtors | 2012-11-30 | £ 9,900 |
Shareholder Funds | 2012-11-30 | £ 17,987 |
Shareholder Funds | 2011-11-30 | £ 9,710 |
Tangible Fixed Assets | 2012-11-30 | £ 1,596 |
Tangible Fixed Assets | 2011-11-30 | £ 1,514 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TOTAL SPHERE SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TOTAL SPHERE SOLUTIONS LIMITED | Event Date | 2016-07-07 |
David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: David Frederick Wilson, Tel: 0113 390 7940. Alternative contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOTAL SPHERE SOLUTIONS LIMITED | Event Date | 2016-07-07 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ, on 07 July 2016 , the following special resolution was duly passed: That the Company be wound up voluntarily and that David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: David Frederick Wilson, Tel: 0113 390 7940. Alternative contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TOTAL SPHERE SOLUTIONS LIMITED | Event Date | 2016-07-07 |
Notice is hereby given that creditors of the Company are required, on or before 21 February 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 29 Park Square West, Leeds, LS1 2PQ. If so required by notice in writing from the Liquidator, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 07 July 2016 Office Holder details: David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . For further details contact: David Frederick Wilson, Tel: 0113 390 7940. Alternative contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Ag EF103090 | |||
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. |