Dissolved
Dissolved 2016-12-26
Company Information for THE COMPLETE SOLUTION LIMITED
SKERNE ROAD, DRIFFIELD, YO25,
|
Company Registration Number
03784217
Private Limited Company
Dissolved Dissolved 2016-12-26 |
Company Name | |
---|---|
THE COMPLETE SOLUTION LIMITED | |
Legal Registered Office | |
SKERNE ROAD DRIFFIELD | |
Company Number | 03784217 | |
---|---|---|
Date formed | 1999-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-12-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 11:15:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE COMPLETE SOLUTIONS GROUP LIMITED | ALEXANDER HOUSE MOSS ROAD STRETFORD MANCHESTER UNITED KINGDOM M32 0AZ | Dissolved | Company formed on the 1998-06-15 | |
THE COMPLETE SOLUTION (NW) LTD | 199 BURY ROAD TOTTINGTON BURY BL8 3EU | Active - Proposal to Strike off | Company formed on the 2014-07-23 | |
THE COMPLETE SOLUTION GROUP LLC | 9550 S EASTERN AVE STE 208 LAS VEGAS NV 89123 | Default | Company formed on the 2014-05-30 | |
THE COMPLETE SOLUTION INSULATION, LLC | 460 CHURCHDALE AVE N KEIZER OR 97303 | Active | Company formed on the 2017-04-21 | |
THE COMPLETE SOLUTION INC. | 7360 CORAL WAY, STE. 21 MIAMI FL 33155 | Inactive | Company formed on the 2003-02-06 | |
THE COMPLETE SOLUTIONS CORPORATION | 90 STATE STREET STE 700, OFFICE 40 ALBANY NY 12207 | Active | Company formed on the 2017-09-15 | |
THE COMPLETE SOLUTION GROUP - COLORADO LLC | 2020 N ACADEMY BLVD, STE 261 #1906 Colorado Springs CO 80909 | Noncompliant | Company formed on the 2023-01-04 |
Officer | Role | Date Appointed |
---|---|---|
ROBIN SHAW |
||
RICHARD GRAEME PENNACK |
||
ROBIN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWIN GEORGE CARLILL |
Company Secretary | ||
EDWIN GEORGE CARLILL |
Director | ||
TIMOTHY JAMES SMITH |
Director | ||
IAN JAMES HENDERSON |
Company Secretary | ||
IAN JAMES HENDERSON |
Director | ||
MARK CHRISTOPHER TRAIN |
Director | ||
BRYAN JENNISON |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
BRYAN JENNISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENSHAW GROUP LTD | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
AERO GROUP LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
KINGSTON PROPERTY SOLUTIONS LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Active | |
HULL IT SOLUTIONS LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Dissolved 2017-05-02 | |
BUSINESS SPIRIT LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2015-09-01 | |
OBORON ASSOCIATES LIMITED | Director | 1993-06-18 | CURRENT | 1993-06-18 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Support Worker | London | A minimum of 1year experience of working with young people within the social care. SUPPORT WORKER FOR YOUNG PEOPLE*.... |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 623 SPRING BANK WEST HULL HU3 6LD | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHAW / 16/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN SHAW / 16/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM THE COUNTING HOUSE 13 NELSON STREET, HULL EAST RIDING OF YORKSHIRE HU1 1XE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN CARLILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWIN CARLILL | |
AP03 | SECRETARY APPOINTED MR ROBIN SHAW | |
AP01 | DIRECTOR APPOINTED MR ROBIN SHAW | |
AP01 | DIRECTOR APPOINTED MR RICHARD GRAEME PENNACK | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR EDWIN GEORGE CARLILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN HENDERSON | |
AR01 | 08/06/11 FULL LIST | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SMITH / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HENDERSON / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN GEORGE CARLILL / 08/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TRAIN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TIMOTHY JAMES SMITH | |
288a | DIRECTOR APPOINTED MARK CHRISTOPHER TRAIN | |
363s | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 | |
88(2)R | AD 08/06/99--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-12 |
Appointment of Liquidators | 2015-10-08 |
Resolutions for Winding-up | 2015-10-08 |
Meetings of Creditors | 2015-08-27 |
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 |
|
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 THE COMPLETE SOLUTION LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as THE COMPLETE SOLUTION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE COMPLETE SOLUTION LIMITED | Event Date | 2015-09-21 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE COMPLETE SOLUTION LIMITED | Event Date | 2015-09-21 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 21 September 2015 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. RG Pennack , Chairman : Dated 21 September 2015 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Contact number: 01377 257788 Office holder numbers: 8367 and 9591 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE COMPLETE SOLUTION LIMITED | Event Date | 2015-09-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, on 14 September 2016 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: J W Butler and A J Nichols , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788, Office holder numbers: 9591 and 8367 . Date of appointment: 21 September 2015 J W Butler , Joint Liquidator : 1 July 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE COMPLETE SOLUTION LIMITED | Event Date | 2015-07-17 |
Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 14 September 2015 at 10.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Driffield YO25 6PN , (T: 01377 257788) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. | |||
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. |