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

CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED

CHESTERFIELD, DERBYSHIRE, S41,
Company Registration Number
02348586
Private Limited Company
Dissolved

Dissolved 2016-11-01

Company Overview

About Chatsworth Computers & Business Systems Ltd
CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED was founded on 1989-02-15 and had its registered office in Chesterfield. The company was dissolved on the 2016-11-01 and is no longer trading or active.

Key Data
Company Name
CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
CHESTERFIELD
DERBYSHIRE
 
Previous Names
MERLIN BUSINESS SOFTWARE LIMITED16/05/2012
CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LIMITED19/10/2007
COMPUTER CONSULTANTS AND BUSINESS SYSTEMS LIMITED27/11/1996
Filing Information
Company Number 02348586
Date formed 1989-02-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2016-11-01
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.

Company Officers of CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES PARKER
Company Secretary 1999-07-12
MICHAEL KERINS
Director 2013-10-30
CLIVE MICHAEL MALLENDER
Director 2005-01-04
SIMON CHARLES PARKER
Director 2001-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MORTIBOYS
Director 2013-10-30 2016-09-12
ASHLEY DAVID JONES
Director 1999-06-01 2013-10-30
ANDREW GEOFFREY WILSON
Director 1991-12-06 2013-10-30
CLIVE BAXTER
Director 1991-12-06 2007-01-03
GEORGE GEOFFREY CRAWFORD
Company Secretary 1994-11-30 1999-07-12
MICHAEL JOHN WHEELDON
Company Secretary 1991-12-06 1994-11-30
DAVID GEORGE STRAFFORD
Director 1993-04-15 1994-11-30
DENIS COGGON
Director 1991-12-06 1993-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES PARKER MERLIN BUSINESS SOFTWARE LIMITED Company Secretary 2006-11-16 CURRENT 1976-08-26 Active
SIMON CHARLES PARKER CHATSWORTH COMPUTERS (GROUP) LIMITED Company Secretary 1999-07-12 CURRENT 1994-07-22 Dissolved 2016-09-06
SIMON CHARLES PARKER NORMAN CHARLES DEVELOPMENTS LIMITED Company Secretary 1992-03-09 CURRENT 1991-11-12 Active
MICHAEL KERINS MRO PLUS SOLUTIONS GROUP LTD Director 2018-05-03 CURRENT 2017-12-11 Active
MICHAEL KERINS MRO+ SOLUTIONS LTD Director 2018-05-03 CURRENT 2017-12-11 Active
MICHAEL KERINS CHATSWORTH COMPUTERS (GROUP) LIMITED Director 2013-10-30 CURRENT 1994-07-22 Dissolved 2016-09-06
CLIVE MICHAEL MALLENDER MERLIN BUSINESS SOFTWARE LIMITED Director 2006-11-16 CURRENT 1976-08-26 Active
SIMON CHARLES PARKER CHATSWORTH COMPUTERS (GROUP) LIMITED Director 2013-10-30 CURRENT 1994-07-22 Dissolved 2016-09-06
SIMON CHARLES PARKER MERLIN BUSINESS SOFTWARE LIMITED Director 2006-11-16 CURRENT 1976-08-26 Active
SIMON CHARLES PARKER NORMAN CHARLES DEVELOPMENTS LIMITED Director 1992-03-09 CURRENT 1991-11-12 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
2016-11-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY MORTIBOYS
2016-09-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-07-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-29DS01APPLICATION FOR STRIKING-OFF
2016-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 38500
2015-12-23AR0107/12/15 FULL LIST
2015-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 38500
2014-12-24AR0107/12/14 FULL LIST
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MICHAEL MALLENDER / 01/05/2014
2014-03-13AA01CURREXT FROM 30/04/2014 TO 31/08/2014
2014-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 38500
2013-12-16AR0107/12/13 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR GARY MORTIBOYS
2013-11-06AP01DIRECTOR APPOINTED MR MICHAEL KERINS
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JONES
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2012-12-24AR0107/12/12 FULL LIST
2012-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-16RES15CHANGE OF NAME 01/05/2012
2012-05-16CERTNMCOMPANY NAME CHANGED MERLIN BUSINESS SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/05/12
2012-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-30AR0107/12/11 FULL LIST
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY WILSON / 30/12/2011
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MICHAEL MALLENDER / 30/12/2011
2011-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2010-12-29AR0107/12/10 FULL LIST
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-12-30AR0107/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY WILSON / 07/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES PARKER / 07/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MICHAEL MALLENDER / 07/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAVID JONES / 07/12/2009
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-02363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-09-22AA30/04/08 TOTAL EXEMPTION FULL
2007-12-21363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-19CERTNMCOMPANY NAME CHANGED CHATSWORTH COMPUTERS AND BUSINES S SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/10/07
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-03288bDIRECTOR RESIGNED
2007-01-05363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-25363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-14363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-12-16363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-10287REGISTERED OFFICE CHANGED ON 10/09/02 FROM: ASHTON LODGE 28 ABERCROMBIE STREET CHESTERFIELD S41 7LW
2001-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-12363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-20288aNEW DIRECTOR APPOINTED
2001-01-05363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-09WRES01ADOPTARTICLES27/04/00
2000-01-26363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-21288bSECRETARY RESIGNED
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-21288aNEW SECRETARY APPOINTED
1998-12-31363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-12-08363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-05363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-11-26CERTNMCOMPANY NAME CHANGED COMPUTER CONSULTANTS AND BUSINES S SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/11/96
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

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 CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-02-05 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED
Trademarks
We have not found any records of CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATSWORTH COMPUTERS & BUSINESS SYSTEMS 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 (62012 - Business and domestic software development) as CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CHATSWORTH COMPUTERS & BUSINESS SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATSWORTH COMPUTERS & BUSINESS SYSTEMS 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 CHATSWORTH COMPUTERS & BUSINESS SYSTEMS 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.