Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COMPLETE SOLUTION LIMITED
Company Information for

THE COMPLETE SOLUTION LIMITED

SKERNE ROAD, DRIFFIELD, YO25,
Company Registration Number
03784217
Private Limited Company
Dissolved

Dissolved 2016-12-26

Company Overview

About The Complete Solution Ltd
THE COMPLETE SOLUTION LIMITED was founded on 1999-06-08 and had its registered office in Skerne Road. The company was dissolved on the 2016-12-26 and is no longer trading or active.

Key Data
Company Name
THE COMPLETE SOLUTION LIMITED
 
Legal Registered Office
SKERNE ROAD
DRIFFIELD
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name THE COMPLETE SOLUTION LIMITED
The following companies were found which have the same name as THE COMPLETE SOLUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of THE COMPLETE SOLUTION LIMITED

Current Directors
Officer Role Date Appointed
ROBIN SHAW
Company Secretary 2013-10-01
RICHARD GRAEME PENNACK
Director 2013-10-01
ROBIN SHAW
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN GEORGE CARLILL
Company Secretary 2011-07-01 2013-10-01
EDWIN GEORGE CARLILL
Director 1999-06-08 2013-10-01
TIMOTHY JAMES SMITH
Director 2008-05-03 2013-10-01
IAN JAMES HENDERSON
Company Secretary 1999-06-08 2011-07-01
IAN JAMES HENDERSON
Director 1999-06-08 2011-07-01
MARK CHRISTOPHER TRAIN
Director 2008-05-03 2010-02-19
BRYAN JENNISON
Director 2000-03-14 2003-03-20
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-06-08 1999-06-08
BRYAN JENNISON
Director 1999-06-08 1999-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GRAEME PENNACK PENSHAW GROUP LTD Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
RICHARD GRAEME PENNACK AERO GROUP LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
RICHARD GRAEME PENNACK KINGSTON PROPERTY SOLUTIONS LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active
ROBIN SHAW HULL IT SOLUTIONS LIMITED Director 2015-06-05 CURRENT 2015-06-05 Dissolved 2017-05-02
ROBIN SHAW BUSINESS SPIRIT LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-09-01
ROBIN SHAW OBORON ASSOCIATES LIMITED Director 1993-06-18 CURRENT 1993-06-18 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Support WorkerLondonA minimum of 1year experience of working with young people within the social care. SUPPORT WORKER FOR YOUNG PEOPLE*....2016-01-11

Jobs results powered by Indeed
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
2016-12-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-124.20STATEMENT OF AFFAIRS/4.19
2015-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 623 SPRING BANK WEST HULL HU3 6LD
2015-10-06GAZ1FIRST GAZETTE
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0108/06/14 FULL LIST
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHAW / 16/07/2014
2014-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN SHAW / 16/07/2014
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM THE COUNTING HOUSE 13 NELSON STREET, HULL EAST RIDING OF YORKSHIRE HU1 1XE
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN CARLILL
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY EDWIN CARLILL
2013-10-02AP03SECRETARY APPOINTED MR ROBIN SHAW
2013-10-02AP01DIRECTOR APPOINTED MR ROBIN SHAW
2013-10-02AP01DIRECTOR APPOINTED MR RICHARD GRAEME PENNACK
2013-07-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13AR0108/06/13 FULL LIST
2012-08-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-02AR0108/06/12 FULL LIST
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-05AP03SECRETARY APPOINTED MR EDWIN GEORGE CARLILL
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY IAN HENDERSON
2011-06-08AR0108/06/11 FULL LIST
2010-07-07AR0108/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SMITH / 08/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HENDERSON / 08/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN GEORGE CARLILL / 08/06/2010
2010-06-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK TRAIN
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-05-22288aDIRECTOR APPOINTED TIMOTHY JAMES SMITH
2008-05-22288aDIRECTOR APPOINTED MARK CHRISTOPHER TRAIN
2007-08-13363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-19363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-26288bDIRECTOR RESIGNED
2002-06-25363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-13363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-07-05363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-21288aNEW DIRECTOR APPOINTED
1999-11-11395PARTICULARS OF MORTGAGE/CHARGE
1999-06-24288bDIRECTOR RESIGNED
1999-06-24225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-06-2488(2)RAD 08/06/99--------- £ SI 98@1=98 £ IC 2/100
1999-06-11288bSECRETARY RESIGNED
1999-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to THE COMPLETE SOLUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-12
Appointment of Liquidators2015-10-08
Resolutions for Winding-up2015-10-08
Meetings of Creditors2015-08-27
Fines / Sanctions
No fines or sanctions have been issued against THE COMPLETE SOLUTION 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 1999-11-11 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 THE COMPLETE SOLUTION LIMITED

Intangible Assets
Patents
We have not found any records of THE COMPLETE SOLUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMPLETE SOLUTION LIMITED
Trademarks
We have not found any records of THE COMPLETE SOLUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMPLETE SOLUTION 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 (62090 - Other information technology service activities) as THE COMPLETE SOLUTION LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where THE COMPLETE SOLUTION 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 TypeAppointment of Liquidators
Defending partyTHE COMPLETE SOLUTION LIMITEDEvent Date2015-09-21
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE COMPLETE SOLUTION LIMITEDEvent Date2015-09-21
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 TypeFinal Meetings
Defending partyTHE COMPLETE SOLUTION LIMITEDEvent Date2015-09-21
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 TypeMeetings of Creditors
Defending partyTHE COMPLETE SOLUTION LIMITEDEvent Date2015-07-17
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COMPLETE SOLUTION 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 THE COMPLETE SOLUTION 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.
    Other companies at postcode YO25