Liquidation
Company Information for EXECUTOR COMPUTERS LIMITED
8 BAKER STREET, LONDON, W1M 1DA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
EXECUTOR COMPUTERS LIMITED | |
Legal Registered Office | |
8 BAKER STREET LONDON W1M 1DA Other companies in W1M | |
Company Number | 02107006 | |
---|---|---|
Company ID Number | 02107006 | |
Date formed | 1987-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1993 | |
Account next due | 31/01/1995 | |
Latest return | 20/11/1994 | |
Return next due | 18/12/1995 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 15:41:52 |
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 |
---|---|---|
JOHN ANDREW BENNETT |
||
JOANNE CAROL BENNETT |
||
JOHN ANDREW BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ARCHBOLD |
Director | ||
MICHAEL NELSON WHITELEY |
Company Secretary | ||
MICHAEL NELSON WHITELEY |
Director |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
3.10 | Administrative receivers report | |
287 | Registered office changed on 14/06/95 from: port mill house port mill lane hitchin hertfordshire SG5 1DJ | |
405(1) | Appointment of receiver/manager | |
288 | Director resigned | |
363(287) | REGISTERED OFFICE CHANGED ON 27/01/95 | |
363s | Return made up to 20/11/94; no change of members | |
395 | Particulars of mortgage/charge | |
287 | Registered office changed on 14/03/94 from: 14B whitehorse street baldock herts SG7 6QN | |
363s | Return made up to 20/11/93; full list of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
288 | New director appointed | |
288 | Secretary resigned;new secretary appointed;director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 20/11/92; full list of members | |
363b | Return made up to 20/11/91; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
403a | Declaration of satisfaction of mortgage/charge | |
395 | Particulars of mortgage/charge | |
363a | Return made up to 20/11/90; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/90 FROM: NORTHLEY FARM 57 HANSCOMBE END ROAD SHILLINGTON HITCHIN SG5 3HH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
AUD | AUDITOR'S RESIGNATION | |
363 | RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
PUC 2 | WD 04/05/88 AD 11/04/88--------- £ SI 998@1=998 £ IC 2/1000 | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 240387 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTINC | CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF CHARGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | ALLIANCE & LEICESTER BUILDING SOCIETY | |
SECOND MORTGAGE | Satisfied | BRIAN MARSHALL |
The top companies supplying to UK government with the same SIC code (7220 - Software consultancy and supply) as EXECUTOR COMPUTERS LIMITED are:
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. |