Company Information for COMPUTERISED TRAINING SYSTEMS LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
05151349
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COMPUTERISED TRAINING SYSTEMS LIMITED | ||
Legal Registered Office | ||
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in DN16 | ||
Previous Names | ||
|
Company Number | 05151349 | |
---|---|---|
Company ID Number | 05151349 | |
Date formed | 2004-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 14:29:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN MICHAEL HOGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER NEIL LANGFORD |
Company Secretary | ||
CRAIG ALLAN |
Director | ||
IMCO SECRETARY LIMITED |
Company Secretary | ||
IMCO DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM Duke House Arkwright Way Scunthorpe North Lincolnshire DN16 1AL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CH01 | Director's details changed for Kevin Michael Hogg on 2017-05-17 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/11/15 STATEMENT OF CAPITAL GBP 135002 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 135002 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 25002 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 25002 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROGER LANGFORD | |
MISC | Re section 519 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/11/07 | |
RES01 | ADOPT MEM AND ARTS 30/11/2007 | |
RES04 | GBP NC 25100/26000 30/11/2007 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/09/05 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/25100 20/12/ | |
123 | NC INC ALREADY ADJUSTED 20/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE:ALLOT SHARES 20/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED IMCO (262004) LIMITED CERTIFICATE ISSUED ON 01/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL | |
288a | 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 |
Appointmen | 2017-07-03 |
Resolution | 2017-07-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AIRCRAFT MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS 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 COMPUTERISED TRAINING SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | COMPUTERISED TRAINING SYSTEMS LIMITED | Event Date | 2017-06-26 |
Liquidator's name and address: David Adam Broadbent (IP No. 009458 ) and Ian James Royle (IP No. 18934 ) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG : Ag JF31793 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMPUTERISED TRAINING SYSTEMS LIMITED | Event Date | 2017-06-26 |
At a General Meeting of the members of the above named Company, duly convened and held at Duke House, Arkwright Way, Scunthorpe, DN16 1AL on 26 June 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that David Adam Broadbent (IP No. 009458 ) and Ian James Royle (IP No. 18934 ) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and hereby are appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively, enquiries can be made to James Crawford by email at james.crawford@begbies-traynor.com or by telephone on 01904 479801 . Ag JF31793 | |||
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. |