Active - Proposal to Strike off
Company Information for AGENDA BUSINESS SYSTEMS LIMITED
Tsg Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JZ,
|
Company Registration Number
02726838
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AGENDA BUSINESS SYSTEMS LIMITED | |
Legal Registered Office | |
Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ Other companies in NE12 | |
Company Number | 02726838 | |
---|---|---|
Company ID Number | 02726838 | |
Date formed | 1992-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-10-31 | |
Account next due | 2022-07-31 | |
Latest return | 2022-01-11 | |
Return next due | 2023-01-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-06-23 16:34:14 |
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 |
---|---|---|
JOANNE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN PHILLIP DAVIES |
Director | ||
ANDREW KIRK WALKER |
Company Secretary | ||
NIGEL GARY HUDSON |
Director | ||
ALAN DONALD SCHOFIELD |
Director | ||
KEVIN TURTON |
Company Secretary | ||
CAROLE ANN TURTON |
Director | ||
KEVIN TURTON |
Director | ||
CAROLE ANN TURTON |
Company Secretary | ||
COLIN SPOFFORD |
Director | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCENTRIX LIMITED | Director | 2014-11-01 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
CROFT INC. LIMITED | Director | 2014-11-01 | CURRENT | 2000-07-31 | Active - Proposal to Strike off | |
MILL HOUSE COMPUTERS LIMITED | Director | 2014-11-01 | CURRENT | 1990-02-19 | Active - Proposal to Strike off | |
XCHANGE INFORMATION SYSTEMS LTD. | Director | 2014-11-01 | CURRENT | 1999-04-19 | Active - Proposal to Strike off | |
ROCKET SOLUTIONS LIMITED | Director | 2014-11-01 | CURRENT | 2008-01-30 | Active - Proposal to Strike off | |
CLYDEFORTH DIGITAL SOLUTIONS LTD. | Director | 2014-11-01 | CURRENT | 1979-03-05 | Active - Proposal to Strike off | |
TSG SCOTLAND LIMITED | Director | 2014-11-01 | CURRENT | 2002-08-19 | Active - Proposal to Strike off | |
ACCOUNTING ANSWERS LIMITED | Director | 2014-11-01 | CURRENT | 1990-01-16 | Active - Proposal to Strike off | |
CCL TECHNOLOGIES LIMITED | Director | 2014-11-01 | CURRENT | 1991-12-18 | Active - Proposal to Strike off | |
CCL FIRST LIMITED | Director | 2014-11-01 | CURRENT | 1995-04-24 | Active - Proposal to Strike off | |
A C COMPUTER SERVICES LIMITED | Director | 2014-11-01 | CURRENT | 1998-07-07 | Active - Proposal to Strike off | |
JOYNSON LIMITED | Director | 2014-11-01 | CURRENT | 1999-09-09 | Active - Proposal to Strike off | |
EDINBURGH MICROSYSTEMS CENTRE LTD | Director | 2014-11-01 | CURRENT | 1979-10-04 | Active - Proposal to Strike off | |
NORDIC DATA LIMITED | Director | 2014-11-01 | CURRENT | 1983-12-08 | Active - Proposal to Strike off | |
COMPUTERS AND SYSTEMS MAINTENANCE LIMITED | Director | 2014-11-01 | CURRENT | 1990-08-02 | Active - Proposal to Strike off | |
OMEGA COMPUTERS (HAMPSHIRE) LIMITED | Director | 2014-11-01 | CURRENT | 1983-11-10 | Active - Proposal to Strike off | |
CROFT TECHNOLOGY LIMITED | Director | 2014-11-01 | CURRENT | 1970-03-04 | Active - Proposal to Strike off | |
LOGSOL LIMITED | Director | 2014-11-01 | CURRENT | 1988-06-02 | Active - Proposal to Strike off | |
ACCOUNTING ANSWERS (UK) LIMITED | Director | 2014-11-01 | CURRENT | 1988-12-30 | Active - Proposal to Strike off | |
PJ HOWLETT BUSINESS SYSTEMS LIMITED | Director | 2014-11-01 | CURRENT | 1989-01-25 | Active - Proposal to Strike off | |
TAYLOR MADE TECHNOLOGY LIMITED | Director | 2014-11-01 | CURRENT | 1989-08-10 | Active - Proposal to Strike off | |
ORLANDO COMPUTER SYSTEMS LIMITED | Director | 2014-11-01 | CURRENT | 1990-12-05 | Active - Proposal to Strike off | |
SYSTEM ADVANTAGE LIMITED | Director | 2014-11-01 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
OPEN SYSTEMS SERVICES LIMITED | Director | 2014-11-01 | CURRENT | 1991-03-18 | Active - Proposal to Strike off | |
CPA SYSTEMS LIMITED | Director | 2014-11-01 | CURRENT | 1993-12-01 | Active - Proposal to Strike off | |
SAVTEC COMPUTER TECHNOLOGY LIMITED | Director | 2014-11-01 | CURRENT | 1995-11-06 | Active - Proposal to Strike off | |
BARON CORPORATE SYSTEMS LIMITED | Director | 2014-11-01 | CURRENT | 1997-08-22 | Active - Proposal to Strike off | |
FORTY FIRST COMPANY LIMITED | Director | 2014-11-01 | CURRENT | 1998-01-14 | Active - Proposal to Strike off | |
FORTY ONE LIMITED | Director | 2014-11-01 | CURRENT | 2001-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/21 FROM Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
SH19 | Statement of capital on 2021-05-12 GBP 2 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/03/21 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES LYNN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CH01 | Director's details changed for Miss Joanne Walker on 2018-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM C/O Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS JOANNE WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILLIP DAVIES | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Andrew Kirk Walker on 2013-07-22 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM TSG HEAD OFFICE GOSFORTH PARK WAY, SALTERS LANE NEWCASTLE UPON TYNE NE12 8ET UNITED KINGDOM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL HUDSON | |
288a | DIRECTOR APPOINTED DUNCAN DAVIES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE & WEAR NE12 8ET | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM ONE GOSFORTH PARKWAY GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8ET | |
ELRES | S386 DISP APP AUDS 08/10/07 | |
ELRES | S366A DISP HOLDING AGM 08/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
287 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 23 CHURCH STREET CAWTHORNE BARNSLEY SOUTH YORKSHIRE S75 4HL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 AGENDA BUSINESS SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AGENDA BUSINESS SYSTEMS LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
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. |