Dissolved 2014-09-20
Company Information for 3D COMPUTERS LIMITED
MARLOW, BUCKS, SL7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-09-20 |
Company Name | |
---|---|
3D COMPUTERS LIMITED | |
Legal Registered Office | |
MARLOW BUCKS | |
Company Number | 04752756 | |
---|---|---|
Date formed | 2003-05-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2014-09-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-01 17:10:09 |
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 | ||
---|---|---|---|---|
![]() |
3D COMPUTERS | BENCOOLEN STREET Singapore 189646 | Dissolved | Company formed on the 2008-09-12 |
![]() |
3D COMPUTERS INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
DIDAR SINGH DHILLON |
||
DIDAR SINGH DHILLON |
||
SATPAL DHILLON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CRANKY COBBLER BREWERY LIMITED | Company Secretary | 2014-11-22 | CURRENT | 2014-08-18 | Dissolved 2016-03-01 | |
3D COMPUTER SYSTEMS LIMITED | Director | 1996-04-16 | CURRENT | 1996-02-22 | Dissolved 2015-02-27 | |
EATHOUSE LTD | Director | 2011-09-12 | CURRENT | 2011-04-01 | Dissolved 2014-11-04 | |
3D COMPUTER SYSTEMS LIMITED | Director | 1998-02-04 | CURRENT | 1996-02-22 | Dissolved 2015-02-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014 | |
LIQ MISC | INSOLVENCY:RELEASE LIQUIDATOR 05/04/2013 | |
LIQ MISC | INSOLVENCY:RELEASE LIQUIDATOR 05/04/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O RSM TENON RSM TENON DAVIDSON SQUARE FORBURY READING RG1 3EU ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM THE RED BARN THORNEND CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4BX ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/05/11 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 02/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SATPAL DHILLON / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIDAR SINGH DHILLON / 13/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DIDAR SINGH DHILLON / 03/05/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SOMERFORD HOUSE, 12 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
88(2) | AD 03/05/08 GBP SI 5@1=5 GBP IC 1/6 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
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 |
Final Meetings | 2014-04-09 |
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 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Hardware Maintenance & Support |
Derby City Council | |
|
Hardware Maintenance & Support |
Derby City Council | |
|
Hardware Maintenance & Support |
Derby City Council | |
|
Contracted Services |
Derby City Council | |
|
Contracted Services |
Derby City Council | |
|
Contracted Services |
Derby City Council | |
|
Contracted Services |
Derby City Council | |
|
Contracted Services |
Derby City Council | |
|
Contracted Services |
Derby City Council | |
|
Hardware Maintenance & Support |
Derby City Council | |
|
Hardware Maintenance & Support |
Derby City Council | |
|
Computer System Development |
Derby City Council | |
|
Computer System Development |
Derby City Council | |
|
Computer System Development |
Derby City Council | |
|
Computer System Development |
Derby City Council | |
|
Computer System Development |
Derby City Council | |
|
Computer System Development |
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Supplies And Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 3D COMPUTERS LIMITED | Event Date | 2014-04-03 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Bucks SL7 1NS on 29 May 2014 at 10.00 am (members) and 10.15 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on 28 May 2014. Date of Appointment: 9 January 2012 Office Holder details: Peter James Hughes-Holland, (IP No. 001700) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and Simon James Bonney, (IP No. 009379) of Quantuma LLP, 66 Chiltern Street, London, W1U 4JT Further details contact: Tel: 01628 478100. Alternative contact: Jo Leach, Email: jo.leach@quantuma.com Peter Hughes-Holland and Simon Bonney , Joint Liquidators : | |||
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. |