Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUOTA COMPUTER ASSOCIATES LIMITED
Company Information for

QUOTA COMPUTER ASSOCIATES LIMITED

WALLINGFORD, OXON, OX10,
Company Registration Number
01245689
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Quota Computer Associates Ltd
QUOTA COMPUTER ASSOCIATES LIMITED was founded on 1976-02-23 and had its registered office in Wallingford. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
QUOTA COMPUTER ASSOCIATES LIMITED
 
Legal Registered Office
WALLINGFORD
OXON
OX10
Other companies in OX10
 
Filing Information
Company Number 01245689
Date formed 1976-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-13
Type of accounts DORMANT
Last Datalog update: 2017-01-28 13:43:36
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of QUOTA COMPUTER ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MCNALLY
Company Secretary 2015-12-18
JEFFREY RAYMOND MACKINNON
Director 2015-12-18
BARRY ALAN SYMONS
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
FARLEY NOBLE
Company Secretary 2011-11-30 2015-12-18
TRACEY KEATES
Director 2011-11-30 2015-12-18
TAYLOR WESSING SECRETAIES LIMITED
Company Secretary 2010-12-01 2011-11-30
JEFFREY MCKEE
Director 2010-12-01 2011-11-30
MARK CHALICE PEARMAN
Company Secretary 2006-12-04 2010-12-01
SP LEGAL SECRETARIES LIMITED
Company Secretary 2007-09-26 2010-12-01
MARK CHALICE PEARMAN
Director 2004-12-31 2010-12-01
EDWIN NESSIM DAYAN
Director 2006-12-01 2010-01-20
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2006-12-01 2007-09-21
NIGEL DAVID HORN
Company Secretary 2004-12-31 2006-12-01
NIGEL DAVID HORN
Director 2004-12-31 2006-12-01
MICHAEL GERALD MEADE
Director 2005-11-01 2006-01-16
RICHARD JAMES THOMPSON
Director 2004-07-01 2005-11-01
ROBERT WILLIAM DAY
Director 2003-12-23 2005-06-24
ROBERT WILLIAM LOOSEMORE
Director 2004-02-16 2005-06-24
RICHARD JAMES THOMPSON
Company Secretary 2004-07-01 2004-12-31
CLARE MARGARET AUTY
Company Secretary 2004-02-16 2004-07-01
NIGEL DAVID HORN
Company Secretary 1999-01-04 2004-02-16
MARK GAVIN WOODBRIDGE
Director 2001-07-01 2004-02-16
MARK CHALICE PEARMAN
Director 1998-07-03 2003-12-23
STEPHEN JOHN GRAHAM
Director 1999-07-15 2001-08-03
MARTIN JOHN HOGARTY
Director 1998-07-03 2001-06-30
ROBERT WILLIAM LOOSEMORE
Director 1998-07-03 2000-08-31
ROBERT TELFER
Company Secretary 1998-07-03 1999-01-04
GERALD RICHARD HODGSON
Director 1993-07-01 1998-09-30
JOHN TREFOR WILLIAMS
Company Secretary 1991-12-14 1998-07-03
JOHN TREFOR WILLIAMS
Director 1991-12-14 1998-07-03
MARY WILLIAMS
Director 1991-12-14 1998-07-03
DEREK ALFRED FENN
Director 1993-07-01 1998-07-01
DAVID JOHN WISEMAN
Director 1991-12-14 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY RAYMOND MACKINNON BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active
JEFFREY RAYMOND MACKINNON CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
JEFFREY RAYMOND MACKINNON SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
JEFFREY RAYMOND MACKINNON PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
JEFFREY RAYMOND MACKINNON XN LEISURE SYSTEMS LIMITED Director 2014-02-12 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON MERCANTILE MANAGEMENT SERVICES LIMITED Director 2013-06-11 CURRENT 1989-04-19 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TUCASI LIMITED Director 2013-06-11 CURRENT 2004-03-02 Active
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON JONAS COMPUTING (UK) LIMITED Director 2013-06-11 CURRENT 2004-12-01 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
JEFFREY RAYMOND MACKINNON LONDON & ZURICH LIMITED Director 2013-06-11 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
BARRY ALAN SYMONS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
BARRY ALAN SYMONS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
BARRY ALAN SYMONS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
BARRY ALAN SYMONS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
BARRY ALAN SYMONS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
BARRY ALAN SYMONS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
BARRY ALAN SYMONS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
BARRY ALAN SYMONS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
BARRY ALAN SYMONS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
BARRY ALAN SYMONS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
BARRY ALAN SYMONS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
BARRY ALAN SYMONS GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
BARRY ALAN SYMONS JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
BARRY ALAN SYMONS INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
BARRY ALAN SYMONS FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
BARRY ALAN SYMONS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active
BARRY ALAN SYMONS CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
BARRY ALAN SYMONS SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
BARRY ALAN SYMONS C.R.B. SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1999-09-22 Active - Proposal to Strike off
BARRY ALAN SYMONS CRB CUNNINGHAMS LIMITED Director 2013-11-18 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS CANELINE EQUITIES LIMITED Director 2013-05-03 CURRENT 2000-03-06 Dissolved 2016-12-20
BARRY ALAN SYMONS METALOGIC HOLDINGS LIMITED Director 2013-05-03 CURRENT 2007-07-31 Active
BARRY ALAN SYMONS STOCKMASTER METALS LIMITED Director 2013-05-03 CURRENT 2000-03-06 Active - Proposal to Strike off
BARRY ALAN SYMONS JONAS METALS SOFTWARE LIMITED Director 2013-05-03 CURRENT 1991-09-24 Active
BARRY ALAN SYMONS GLADSTONE LIMITED Director 2013-04-15 CURRENT 1997-03-04 Active
BARRY ALAN SYMONS MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-01 CURRENT 1989-04-19 Dissolved 2016-12-13
BARRY ALAN SYMONS PAYGATE SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1996-06-03 Active
BARRY ALAN SYMONS LONDON AND ZURICH FINANCE LIMITED Director 2012-11-01 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS LONDON & ZURICH LIMITED Director 2012-11-01 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS TUCASI LIMITED Director 2012-10-05 CURRENT 2004-03-02 Active
BARRY ALAN SYMONS XN LEISURE SYSTEMS LIMITED Director 2010-12-01 CURRENT 2006-10-10 Active
BARRY ALAN SYMONS BOOKING PORTAL LIMITED Director 2010-06-18 CURRENT 2004-03-05 Dissolved 2016-12-13
BARRY ALAN SYMONS EZ FACILITY UK LTD Director 2009-09-30 CURRENT 2007-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-15DS01APPLICATION FOR STRIKING-OFF
2016-08-22SH20STATEMENT BY DIRECTORS
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-22SH1922/08/16 STATEMENT OF CAPITAL GBP 1
2016-08-22CAP-SSSOLVENCY STATEMENT DATED 31/07/16
2016-08-22RES06REDUCE ISSUED CAPITAL 05/08/2016
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2335
2016-02-18AR0109/01/16 FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY KEATES
2016-02-18TM02APPOINTMENT TERMINATED, SECRETARY FARLEY NOBLE
2016-02-18AP01DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON
2016-02-18AP03SECRETARY APPOINTED MR STEPHEN MCNALLY
2015-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2335
2015-01-26AR0109/01/15 FULL LIST
2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2335
2014-02-06AR0109/01/14 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-19AR0109/01/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN SYMONS / 01/01/2013
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-09DISS40DISS40 (DISS40(SOAD))
2012-05-08GAZ1FIRST GAZETTE
2012-05-02AR0109/01/12 FULL LIST
2012-05-02AP03SECRETARY APPOINTED FARLEY NOBLE
2012-05-02AP01DIRECTOR APPOINTED TRACEY KEATES
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MCKEE
2012-05-02AP03SECRETARY APPOINTED FARLEY NOBLE
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETAIES LIMITED
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AR0109/01/11 FULL LIST
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY MARK PEARMAN
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 115K MILTON PARK ABINGDON OXFORDSHIRE OX14 4RZ
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY SP LEGAL SECRETARIES LIMITED
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARMAN
2010-12-14AP04CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETAIES LIMITED
2010-12-14AP01DIRECTOR APPOINTED JEFFREY MCKEE
2010-12-14AP01DIRECTOR APPOINTED BARRY ALAN SYMONS
2010-10-18AA31/12/09 TOTAL EXEMPTION FULL
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN DAYAN
2010-01-20AR0109/01/10 FULL LIST
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SP LEGAL SECRETARIES LIMITED / 09/01/2010
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-03190LOCATION OF DEBENTURE REGISTER
2009-02-03353LOCATION OF REGISTER OF MEMBERS
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-10288aNEW SECRETARY APPOINTED
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-25288bSECRETARY RESIGNED
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: THE OLD RECTORY HONILEY KENILWORTH WARWICKSHIRE CV8 1NP
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-10363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-03288bDIRECTOR RESIGNED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-30363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-18288bDIRECTOR RESIGNED
2005-07-18288bDIRECTOR RESIGNED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-01-18288bSECRETARY RESIGNED
2005-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-03363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to QUOTA COMPUTER ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-08
Fines / Sanctions
No fines or sanctions have been issued against QUOTA COMPUTER ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-23 Satisfied BANK OF MONTREAL
MORTGAGE 1996-10-22 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-11-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1980-12-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 QUOTA COMPUTER ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of QUOTA COMPUTER ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of QUOTA COMPUTER ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUOTA COMPUTER ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as QUOTA COMPUTER ASSOCIATES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where QUOTA COMPUTER ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQUOTA COMPUTER ASSOCIATES LIMITEDEvent Date2012-05-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUOTA COMPUTER ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUOTA COMPUTER ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.