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

BUSINESS INSIGHTS GROUP LIMITED

BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
04991168
Private Limited Company
Dissolved

Dissolved 2018-03-04

Company Overview

About Business Insights Group Ltd
BUSINESS INSIGHTS GROUP LIMITED was founded on 2003-12-10 and had its registered office in Brentwood. The company was dissolved on the 2018-03-04 and is no longer trading or active.

Key Data
Company Name
BUSINESS INSIGHTS GROUP LIMITED
 
Legal Registered Office
BRENTWOOD
ESSEX
CM13 3BE
Other companies in CM4
 
Previous Names
GATEBAND LIMITED22/01/2004
Filing Information
Company Number 04991168
Date formed 2003-12-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-03-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS INSIGHTS GROUP LIMITED
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 BUSINESS INSIGHTS GROUP LIMITED
The following companies were found which have the same name as BUSINESS INSIGHTS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS INSIGHTS GROUP (UK) LIMITED 13 THE PADDOCKS STAPLEFORD ABBOTTS ROMFORD ENGLAND RM4 1HG Dissolved Company formed on the 2004-12-23
BUSINESS INSIGHTS GROUP INC Delaware Unknown
BUSINESS INSIGHTS GROUP LLC Michigan UNKNOWN

Company Officers of BUSINESS INSIGHTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JOY BARKER
Company Secretary 2006-08-31
STEVEN JOHN BARKER
Director 2003-12-16
DAVID KIRBY CARVER
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM SEYMOUR
Director 2003-12-16 2010-08-31
GARY BERNARD CONNOR
Director 2006-06-01 2007-02-09
STEVEN JOHN BARKER
Company Secretary 2003-12-16 2006-08-31
ROBERT EDWARD MAJOR
Director 2003-12-16 2006-01-01
NEIL CRAWFORD HOLLEY
Director 2003-12-16 2005-10-11
SDG SECRETARIES LIMITED
Nominated Secretary 2003-12-10 2003-12-16
SDG REGISTRARS LIMITED
Nominated Director 2003-12-10 2003-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BARKER BUSINESS INSIGHTS GROUP (UK) LIMITED Director 2006-10-01 CURRENT 2004-12-23 Dissolved 2016-12-13
STEVEN JOHN BARKER INSIGHT4EDUCATION (UK) LIMITED Director 2005-08-18 CURRENT 2004-10-18 Dissolved 2016-12-13
STEVEN JOHN BARKER INSIGHT4EDUCATION LIMITED Director 2005-08-18 CURRENT 2004-09-08 Dissolved 2016-12-13
STEVEN JOHN BARKER JIVEMANOR LIMITED Director 2003-12-16 CURRENT 2003-10-21 Dissolved 2016-12-13
STEVEN JOHN BARKER LOGICDRIVE LIMITED Director 2003-12-16 CURRENT 2003-12-10 Dissolved 2016-12-13
DAVID KIRBY CARVER EVIL EMPIRE LTD Director 2018-01-30 CURRENT 2018-01-30 Active
DAVID KIRBY CARVER THE SHAPE PROJECT LIMITED Director 2015-01-13 CURRENT 1993-02-18 Active - Proposal to Strike off
DAVID KIRBY CARVER CHAOS FILMS LTD Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
DAVID KIRBY CARVER BUSINESS INSIGHTS GROUP (UK) LIMITED Director 2005-12-12 CURRENT 2004-12-23 Dissolved 2016-12-13
DAVID KIRBY CARVER INSIGHT4EDUCATION (UK) LIMITED Director 2005-08-18 CURRENT 2004-10-18 Dissolved 2016-12-13
DAVID KIRBY CARVER INSIGHT4EDUCATION LIMITED Director 2005-08-18 CURRENT 2004-09-08 Dissolved 2016-12-13
DAVID KIRBY CARVER EYE FULL LIMITED Director 2003-08-04 CURRENT 2003-03-25 Active

More director information

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
2018-03-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 13 THE PADDOCKS STAPLEFORD ABBOTTS ROMFORD RM4 1HG ENGLAND
2016-11-094.70DECLARATION OF SOLVENCY
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-03AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 13 THE PADDOCKS THE PADDOCKS STAPLEFORD ABBOTTS ROMFORD RM4 1HG ENGLAND
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM THE NORTH WING INGATESTONE HALL INGATESTONE ESSEX CM4 9NS
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-03AR0131/08/15 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-10AR0131/08/14 FULL LIST
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-12AR0131/08/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-18AR0131/08/12 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-08AR0131/08/11 FULL LIST
2010-09-24AR0131/08/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEYMOUR
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-26363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM PO BOX 698 69-85 TABERNACLE STREET LONDON EC2A 4RR
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-09-25363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-09288bDIRECTOR RESIGNED
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-09-07288aNEW SECRETARY APPOINTED
2006-09-07288bSECRETARY RESIGNED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-02-07123£ NC 1000/50000 31/12/05
2006-02-07288bDIRECTOR RESIGNED
2006-02-0788(2)RAD 31/12/05--------- £ SI 49898@1=49898 £ IC 102/50000
2006-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/06
2006-01-10363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-1088(2)RAD 11/10/05--------- £ SI 2@1
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-02288bDIRECTOR RESIGNED
2005-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-0288(2)RAD 11/10/05--------- £ SI 2@1=2 £ IC 100/102
2004-12-30363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: P O BOX 698 69-85 TABERNACLE STREET LONDON EC2A 4RR
2004-01-22CERTNMCOMPANY NAME CHANGED GATEBAND LIMITED CERTIFICATE ISSUED ON 22/01/04
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-1188(2)RAD 17/12/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288bSECRETARY RESIGNED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 120 EAST ROAD LONDON N1 6AA
2003-12-10NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BUSINESS INSIGHTS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-31
Notices to Creditors2016-10-31
Resolutions for Winding-up2016-10-31
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS INSIGHTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSINESS INSIGHTS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 427,376
Creditors Due Within One Year 2011-12-31 £ 263,093

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 BUSINESS INSIGHTS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 50,000
Called Up Share Capital 2011-12-31 £ 50,000
Cash Bank In Hand 2012-12-31 £ 530,508
Cash Bank In Hand 2011-12-31 £ 345,175
Current Assets 2012-12-31 £ 662,212
Current Assets 2011-12-31 £ 445,854
Debtors 2012-12-31 £ 131,704
Debtors 2011-12-31 £ 100,679
Fixed Assets 2012-12-31 £ 6,582
Fixed Assets 2011-12-31 £ 5,873
Shareholder Funds 2012-12-31 £ 241,418
Shareholder Funds 2011-12-31 £ 188,634
Tangible Fixed Assets 2012-12-31 £ 6,382
Tangible Fixed Assets 2011-12-31 £ 5,673

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUSINESS INSIGHTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS INSIGHTS GROUP LIMITED
Trademarks
We have not found any records of BUSINESS INSIGHTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS INSIGHTS GROUP 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 (62020 - Information technology consultancy activities) as BUSINESS INSIGHTS GROUP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS INSIGHTS GROUP 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 TypeNotices to Creditors
Defending partyBUSINESS INSIGHTS GROUP LIMITEDEvent Date2016-10-28
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 17 October 2016 are required, on or before 28 November 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Martin Weller of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Martin Weller , (IP No. 9419) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . For further details contact: The Joint Liquidators, E-mail: cp.brentwood@frpadvisory.com.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBUSINESS INSIGHTS GROUP LIMITEDEvent Date2016-10-17
Martin Weller , (IP No. 9419) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: The Joint Liquidators, E-mail: CP.Brentwood@frpadvisory.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBUSINESS INSIGHTS GROUP LIMITEDEvent Date2016-10-17
At a General Meeting of the above named Company, duly convened, and held at 13 The Paddocks, Stapleford Abbotts, Romford, Essex RM4 1HG, on 17 October 2016 , at 10.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Weller , (IP No. 9419) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, E-mail: CP.Brentwood@frpadvisory.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS INSIGHTS GROUP 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 BUSINESS INSIGHTS GROUP 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.