Company Information for COMPORTS INTERNET DESIGNS LIMITED
C/O WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
03664960
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMPORTS INTERNET DESIGNS LIMITED | |
Legal Registered Office | |
C/O WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in SK9 | |
Company Number | 03664960 | |
---|---|---|
Company ID Number | 03664960 | |
Date formed | 1998-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-28 06:15:53 |
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 |
---|---|---|
ASHLEY THOMAS BYRNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM NADINE DOYLE |
Company Secretary | ||
COUNTRYWIDE COMPANY SECRETARIES LTD |
Nominated Secretary | ||
COUNTRYWIDE COMPANY DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRALEY LTD | Director | 2016-12-13 | CURRENT | 2016-12-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM Suite 12 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ashley Thomas Byrne on 2009-11-11 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 10/11/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 10/11/07; full list of members | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 54 JENNER MEAD CHELMSFORD CM2 6SJ | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/09/00 | |
363s | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SHEVTON LTD CERTIFICATE ISSUED ON 21/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ | |
88(2)R | AD 12/11/98--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-02-20 |
Appointment of Liquidators | 2017-03-24 |
Resolutions for Winding-up | 2017-03-24 |
Meetings of Creditors | 2017-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2011-12-01 | £ 183 |
---|
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 COMPORTS INTERNET DESIGNS LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 185 |
Current Assets | 2011-12-01 | £ 185 |
Secured Debts | 2011-12-01 | £ 183 |
Shareholder Funds | 2011-12-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as COMPORTS INTERNET DESIGNS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | COMPORTS INTERNET DESIGNS LIMITED | Event Date | 2019-02-20 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMPORTS INTERNET DESIGNS LIMITED | Event Date | 2017-03-14 |
Liquidator's name and address: Emma Bower and Robert Neil Dymond , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : The Joint Liquidators can be contacted by Tel: 0114 235 6780. Alternative contact: Blair Lomax. Ag GF122595 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMPORTS INTERNET DESIGNS LIMITED | Event Date | 2017-03-14 |
Notice is hereby given that on 14 March 2017 the following resolutions were passed: That the Company be wound up voluntarily and that Emma Bower and Robert Neil Dymond , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos. 17650 and 10430) be and are hereby appointed Joint Liquidators for the purposes of such winding up. The Joint Liquidators can be contacted by Tel: 0114 235 6780. Alternative contact: Blair Lomax. Ashley Byrne , Director : Ag GF122595 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COMPORTS INTERNET DESIGNS LIMITED | Event Date | 2017-02-28 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Hamilton House, Ground Floor, Mabledon Place, Euston, London, WC1H 9BB on 14 March 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Daniel Massey, Tel: 0114 235 6780. Ag FF113526 | |||
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. |