Company Information for APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED
Office D Beresford House, Town Quay, Southampton, HAMPSHIRE, SO14 2AQ,
|
Company Registration Number
03232834
Private Limited Company
Liquidation |
Company Name | |
---|---|
APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED | |
Legal Registered Office | |
Office D Beresford House Town Quay Southampton HAMPSHIRE SO14 2AQ Other companies in RG25 | |
Company Number | 03232834 | |
---|---|---|
Company ID Number | 03232834 | |
Date formed | 1996-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-08-31 | |
Account next due | 31/05/2016 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-21 13:20:16 |
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 |
---|---|---|
DEBORAH KNIGHT |
||
RICHARD GODFREY KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMA JOHNSTON |
Company Secretary | ||
JACQUELINE ANNE KEAN |
Company Secretary | ||
JACQUELINE ANNE KEAN |
Director | ||
NORMA JOHNSTON |
Company Secretary | ||
RICHARD GODFREY KNIGHT |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director | ||
ASHOK BHARDWAJ |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELSEANDOR LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
ELSEANDOR LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
GODFREY KNIGHT DESIGNS LIMITED | Director | 2009-09-10 | CURRENT | 2009-09-10 | Dissolved 2017-10-24 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/16 FROM 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/13 FROM 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH KNIGHT | |
CH01 | Director's details changed for Mr Richard Godfrey Knight on 2012-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/12 FROM the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Godfrey Knight on 2010-07-01 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/08/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNIGHT / 01/07/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNIGHT / 01/01/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY NORMA JOHNSTON | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 39 CHURCH ROAD ASHFORD MIDDLESEX TW15 2TY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ARCHITECTURAL INFORMATION MANAGE MENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/08/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
88(2)R | AD 31/08/97--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 82-86 SHEEN ROAD RICHMOND SURREY TW9 1UF | |
288 | NEW DIRECTOR APPOINTED |
Notice of | 2021-12-22 |
Appointment of Liquidators | 2016-04-21 |
Resolutions for Winding-up | 2016-04-21 |
Meetings of Creditors | 2016-04-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-09-01 | £ 58,707 |
---|
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 APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 100 |
Called Up Share Capital | 2011-08-31 | £ 100 |
Cash Bank In Hand | 2012-09-01 | £ 254 |
Cash Bank In Hand | 2012-08-31 | £ 253 |
Cash Bank In Hand | 2011-08-31 | £ 253 |
Current Assets | 2012-09-01 | £ 58,616 |
Current Assets | 2012-08-31 | £ 48,340 |
Current Assets | 2011-08-31 | £ 44,391 |
Debtors | 2012-09-01 | £ 58,362 |
Debtors | 2012-08-31 | £ 48,087 |
Debtors | 2011-08-31 | £ 44,138 |
Fixed Assets | 2012-09-01 | £ 346 |
Fixed Assets | 2012-08-31 | £ 462 |
Shareholder Funds | 2012-09-01 | £ 255 |
Shareholder Funds | 2012-08-31 | £ 179 |
Shareholder Funds | 2011-08-31 | £ 287 |
Tangible Fixed Assets | 2012-09-01 | £ 346 |
Tangible Fixed Assets | 2012-08-31 | £ 462 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED | Event Date | 2021-12-22 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED | Event Date | 2016-04-13 |
Andrew Watling and Carl Jackson , Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3E . Alternative contact: Melanie Croucher, 023 8033 6464 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED | Event Date | 2016-04-13 |
At a General Meeting of the Company, duly convened, and held at 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX on 13 April 2016 , the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: RESOLUTIONS 1. That the Company be wound up voluntarily; and 2. That Andrew Watling and Carl Jackson, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally. Contact details: Andrew Watling and Carl Jackson , (IP Nos 15910 and 8860 ), Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Alternative contact: Melanie Croucher , melanie.croucher@quantuma.com , 023 8033 6464 R Knight , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED | Event Date | 2016-03-31 |
NOTICE IS HEREBY GIVEN, per section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX on 13 April 2016 at 2.15 pm for the purposes of receiving the directors Statement of Affairs, appointing a liquidator and if the creditors think fit, appointing a Liquidation Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 12 April 2016. The meeting may receive information about, or be asked to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Andrew Watling (IP No. 15910 ) and Carl Jackson (IP No. 8860 ) of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as an Insolvency Practitioner in relation to the company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. By Order of the Board | |||
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. |