Company Information for ITEC DATA LIMITED
BULLEY DAVEY 4 CYRUS WAY CYGNET PARK, HAMPTON, HAMPTON, PETERBOROUGH, PE7 8HP,
|
Company Registration Number
04018999
Private Limited Company
Liquidation |
Company Name | |
---|---|
ITEC DATA LIMITED | |
Legal Registered Office | |
BULLEY DAVEY 4 CYRUS WAY CYGNET PARK HAMPTON HAMPTON PETERBOROUGH PE7 8HP Other companies in SG18 | |
Company Number | 04018999 | |
---|---|---|
Company ID Number | 04018999 | |
Date formed | 2000-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-05-31 | |
Account next due | 2018-02-28 | |
Latest return | 2017-06-21 | |
Return next due | 2018-07-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-18 09:18:27 |
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 | ||
---|---|---|---|---|
ITEC DATA LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN LISA VENTRONE |
||
FRANCESCO VENTRONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER REID |
Company Secretary | ||
MARIA LUKE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM BRIGHAM HOUSE, HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO VENTRONE | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN LISA VENTRONE / 14/05/2014 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 NO CHANGES | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN LISA VENTRONE / 28/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO VENTRONE / 28/07/2011 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: ELDRIDGE WHITE & CO ACCOUNTANTS HOME FARM HOUSE HORNE LANE POTTON BEDFORDSHIRE SG19 2LS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 307 EVELYN STREET DEPTFORD LONDON SE8 5RA | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 02/08/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-11-22 |
Notices to Creditors | 2017-11-22 |
Resolutions for Winding-up | 2017-11-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-05-31 | £ 19,400 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 9,862 |
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 ITEC DATA LIMITED
Cash Bank In Hand | 2013-05-31 | £ 138,689 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 115,131 |
Current Assets | 2013-05-31 | £ 143,221 |
Current Assets | 2012-05-31 | £ 120,851 |
Debtors | 2013-05-31 | £ 4,532 |
Debtors | 2012-05-31 | £ 4,620 |
Shareholder Funds | 2013-05-31 | £ 124,096 |
Shareholder Funds | 2012-05-31 | £ 111,357 |
Stocks Inventory | 2012-05-31 | £ 1,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ITEC DATA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ITEC DATA LIMITED | Event Date | 2017-11-17 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 15 December 2017 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - Telephone: 01733 569494. Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. Michael James Gregson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ITEC DATA LIMITED | Event Date | 2017-11-14 |
Liquidator's name and address: Michael James Gregson of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ITEC DATA LIMITED | Event Date | 2017-11-14 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the shareholders of the Company on 14 November 2017 as special and ordinary written resolutions, respectively: 1. That the Company be wound up voluntarily. 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No 9339 ) Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. Contact: Paul Ward, paul.ward@bulleydavey.co.uk - Telephone: 01733 569494. Francesco Ventrone : Director : | |||
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. |