Company Information for PULSE COMPUTING LIMITED
THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
|
Company Registration Number
07120179
Private Limited Company
Liquidation |
Company Name | |
---|---|
PULSE COMPUTING LIMITED | |
Legal Registered Office | |
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH Other companies in BH21 | |
Company Number | 07120179 | |
---|---|---|
Company ID Number | 07120179 | |
Date formed | 2010-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-08 04:39:58 |
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 | ||
---|---|---|---|---|
PULSE COMPUTING LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM OFFICE A16 ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7UH | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2015 TO 31/03/2016 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/15 FULL LIST | |
AR01 | 08/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD MOONEY / 06/02/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM SURE ACCOUNTING LIMITED UNIT A16, ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7UH UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/12/2010 | |
AR01 | 08/01/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-10 |
Notices to | 2017-08-10 |
Resolution | 2017-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-01-01 | £ 43,564 |
---|
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 PULSE COMPUTING LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 49,245 |
Current Assets | 2012-01-01 | £ 56,548 |
Debtors | 2012-01-01 | £ 7,303 |
Fixed Assets | 2012-01-01 | £ 48,634 |
Shareholder Funds | 2012-01-01 | £ 61,618 |
Tangible Fixed Assets | 2012-01-01 | £ 4,884 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PULSE COMPUTING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PULSE COMPUTING LIMITED | Event Date | 2017-08-04 |
David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH : Further information about this case is available from Lisa Tibbles at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at admin@ashtonsrecovery.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PULSE COMPUTING LIMITED | Event Date | 2017-08-04 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 4 October 2017. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . Date of Appointment: 4 August 2017 . Further information about this case is available from Lisa Tibbles at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at admin@ashtonsrecovery.co.uk. David Patrick Meany , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PULSE COMPUTING LIMITED | Event Date | 2017-08-04 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 4 August 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That David Patrick Meany was appointed liquidator for the purposes of such winding up." Office Holder Details: David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . Date of Appointment: 4 August 2017 . Further information about this case is available from Lisa Tibbles at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at admin@ashtonsrecovery.co.uk. Gary Mooney , 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. |