Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED
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 Overview

About Applied Information Management Systems Ltd
APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED was founded on 1996-08-01 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Applied Information Management Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED
 
Legal Registered Office
Office D Beresford House
Town Quay
Southampton
HAMPSHIRE
SO14 2AQ
Other companies in RG25
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED
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 APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH KNIGHT
Director 2011-08-02
RICHARD GODFREY KNIGHT
Director 1996-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMA JOHNSTON
Company Secretary 2001-02-28 2008-08-01
JACQUELINE ANNE KEAN
Company Secretary 2000-05-15 2001-02-28
JACQUELINE ANNE KEAN
Director 2000-05-15 2001-02-28
NORMA JOHNSTON
Company Secretary 1997-09-08 2000-07-03
RICHARD GODFREY KNIGHT
Company Secretary 1996-08-01 1997-09-08
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1996-08-01 1996-08-04
ASHOK BHARDWAJ
Nominated Secretary 1996-08-01 1996-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH KNIGHT ELSEANDOR LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD GODFREY KNIGHT ELSEANDOR LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD GODFREY KNIGHT GODFREY KNIGHT DESIGNS LIMITED Director 2009-09-10 CURRENT 2009-09-10 Dissolved 2017-10-24

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
2022-06-21Voluntary liquidation. Return of final meeting of creditors
2022-06-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-12
2020-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-12
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-12
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-12
2018-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-12
2017-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-12
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL
2016-04-29600Appointment of a voluntary liquidator
2016-04-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-13
2016-04-294.20Volunatary liquidation statement of affairs with form 4.19
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0101/08/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0101/08/14 ANNUAL RETURN FULL LIST
2014-02-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom
2013-08-08AR0101/08/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0101/08/12 ANNUAL RETURN FULL LIST
2012-08-17AP01DIRECTOR APPOINTED MRS DEBORAH KNIGHT
2012-04-30CH01Director's details changed for Mr Richard Godfrey Knight on 2012-04-30
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/12 FROM the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE
2012-01-25AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0101/08/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-03AR0101/08/10 ANNUAL RETURN FULL LIST
2010-08-03CH01Director's details changed for Mr Richard Godfrey Knight on 2010-07-01
2010-05-15AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-03363aReturn made up to 01/08/09; full list of members
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNIGHT / 01/07/2009
2009-04-09AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNIGHT / 01/01/2008
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY NORMA JOHNSTON
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE
2007-10-03363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 39 CHURCH ROAD ASHFORD MIDDLESEX TW15 2TY
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-23363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-22363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-19363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-13363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-12363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-25363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-08288aNEW SECRETARY APPOINTED
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-08-03CERTNMCOMPANY NAME CHANGED ARCHITECTURAL INFORMATION MANAGE MENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/08/00
2000-07-12288bSECRETARY RESIGNED
2000-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-29288cDIRECTOR'S PARTICULARS CHANGED
2000-02-29AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-29288cSECRETARY'S PARTICULARS CHANGED
1999-08-09363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-08-09288cDIRECTOR'S PARTICULARS CHANGED
1999-08-09288cSECRETARY'S PARTICULARS CHANGED
1999-08-09363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-28363sRETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-12-0488(2)RAD 31/08/97--------- £ SI 99@1=99 £ IC 1/100
1997-10-01363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-10-01288aNEW SECRETARY APPOINTED
1997-10-01288bSECRETARY RESIGNED
1997-05-20287REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 82-86 SHEEN ROAD RICHMOND SURREY TW9 1UF
1996-09-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-22
Appointment of Liquidators2016-04-21
Resolutions for Winding-up2016-04-21
Meetings of Creditors2016-04-06
Fines / Sanctions
No fines or sanctions have been issued against APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-05 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-09-01 £ 58,707

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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 APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED
Trademarks
We have not found any records of APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED INFORMATION MANAGEMENT SYSTEMS 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 (62020 - Information technology consultancy activities) as APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where APPLIED INFORMATION MANAGEMENT SYSTEMS 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 TypeNotice of
Defending partyAPPLIED INFORMATION MANAGEMENT SYSTEMS LIMITEDEvent Date2021-12-22
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPPLIED INFORMATION MANAGEMENT SYSTEMS LIMITEDEvent Date2016-04-13
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 TypeResolutions for Winding-up
Defending partyAPPLIED INFORMATION MANAGEMENT SYSTEMS LIMITEDEvent Date2016-04-13
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 TypeMeetings of Creditors
Defending partyAPPLIED INFORMATION MANAGEMENT SYSTEMS LIMITEDEvent Date2016-03-31
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLIED INFORMATION MANAGEMENT SYSTEMS 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 APPLIED INFORMATION MANAGEMENT SYSTEMS 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.