Company Information for K & M COMPUTER SYSTEMS LIMITED
SUITE G2, MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GL50 1TY,
|
Company Registration Number
03401631
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
K & M COMPUTER SYSTEMS LIMITED | |||
Legal Registered Office | |||
SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY Other companies in B46 | |||
| |||
Company Number | 03401631 | |
---|---|---|
Company ID Number | 03401631 | |
Date formed | 1997-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-09-05 20:26:47 |
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 |
---|---|---|
GAVIN JOHN DAVIES |
||
LOUISE AMANDA DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER HAROLD BAUCKHAM |
Company Secretary | ||
ROGER HAROLD BAUCKHAM |
Director | ||
KURT KOVACH |
Director | ||
DEREK JOHN CHAPMAN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUD MUSIC LTD | Director | 2012-04-26 | CURRENT | 2012-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034016310004 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM 1 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM 15 the Courtyard Gorsey Lane, Coleshill Birmingham West Midlands B46 1JA | |
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034016310004 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HAROLD BAUCKHAM | |
AP01 | DIRECTOR APPOINTED MRS LOUISE DAVIES | |
TM02 | Termination of appointment of Roger Harold Bauckham on 2015-01-26 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN DAVIES / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BAUCKHAM / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN DAVIES / 17/04/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 19/08/02-19/08/02 £ SI 198@1=198 £ IC 1002/1200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/00 | |
363s | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 15 THE COURTYARD GORSEY LANE COLESHILL BIRMINGHAM B46 1JA | |
123 | £ NC 1000/3000 11/12/98 | |
SRES04 | NC INC ALREADY ADJUSTED 11/12/98 | |
88(2)R | AD 11/12/98--------- £ SI 2@1=2 £ IC 1000/1002 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 5A ALDERGATE TAMWORTH STAFFORDSHIRE B79 7JD | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)P | AD 03/08/98--------- £ SI 998@1=998 £ IC 2/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/05/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SWEEPHEATH LIMITED CERTIFICATE ISSUED ON 24/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 11/07/97 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP |
Moratoria, | 2019-01-04 |
Moratoria, | 2019-01-04 |
Appointmen | 2018-12-20 |
Resolution | 2018-12-20 |
Meetings o | 2018-12-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | JOHN EDWARDS | |
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 K & M COMPUTER SYSTEMS LIMITED
K & M COMPUTER SYSTEMS LIMITED owns 2 domain names.
km-web.co.uk kmcomputer.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as K & M COMPUTER SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
85041020 | Inductors, whether or not connected with a capacitor | |||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
73269098 | Articles of iron or steel, n.e.s. | |||
44219098 | Articles of wood, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, | |
---|---|---|---|
Defending party | K & M COMPUTER SYSTEMS LIMITED | Event Date | 2019-01-04 |
Initiating party | Event Type | Moratoria, | |
Defending party | K & M COMPUTER SYSTEMS LIMITED | Event Date | 2019-01-04 |
Initiating party | Event Type | Appointmen | |
Defending party | K & M COMPUTER SYSTEMS LIMITED | Event Date | 2018-12-20 |
Name of Company: K & M COMPUTER SYSTEMS LIMITED Company Number: 03401631 Nature of Business: Information technology service activities Previous Name of Company: Sweepheath Limited Registered office: 1… | |||
Initiating party | Event Type | Resolution | |
Defending party | K & M COMPUTER SYSTEMS LIMITED | Event Date | 2018-12-20 |
Initiating party | Event Type | Meetings o | |
Defending party | K & M COMPUTER SYSTEMS LIMITED | Event Date | 2018-12-07 |
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. |