Liquidation
Company Information for GENERAL COMPUTERS LIMITED
C/O Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, LONDON, NW1 2EP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GENERAL COMPUTERS LIMITED | |
Legal Registered Office | |
C/O Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square LONDON NW1 2EP Other companies in NW1 | |
Company Number | 02645971 | |
---|---|---|
Company ID Number | 02645971 | |
Date formed | 1991-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2003-06-28 | |
Account next due | 30/04/2005 | |
Latest return | 16/09/2004 | |
Return next due | 14/10/2005 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-30 12:03:19 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
GENERAL COMPUTERS, INC. | 5348 VEGAS DRIVE LAS VEGAS NV 89108 | Active | Company formed on the 2001-03-02 |
![]() |
GENERAL COMPUTERS INDIA LTD | NO.1 VIJAYARAGHAVA ROADTEYNAMPET CHENNAI-18 CHENNAI-18 Tamil Nadu | DORMANT | Company formed on the 1992-03-20 |
![]() |
GENERAL COMPUTERS INC | Delaware | Unknown | |
![]() |
GENERAL COMPUTERS INCORPORATED | California | Unknown | |
![]() |
GENERAL COMPUTERS CORPORATION | California | Unknown | |
![]() |
GENERAL COMPUTERS, INC. | 15613 NE 1ST PL BELLEVUE WA 980084307 | Dissolved | Company formed on the 2018-04-05 |
![]() |
GENERAL COMPUTERS SERVICE CORPORATION | West Virginia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JONATHAN WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MALDWYN DAVIES |
Director | ||
BRIAN LYNN |
Director | ||
DIANE LESLEY HALSEY |
Company Secretary | ||
TARIQ MOHAMMED |
Director | ||
ZIA MOHSAN |
Director | ||
TAHIR MOHAMMED MOHSAN |
Company Secretary | ||
TAHIR MOHAMMED MOHSAN |
Director | ||
WILLIAM PHILIP WOODS |
Company Secretary | ||
MOHAMMED SHAHID |
Director | ||
TAHIR MOHAMMED MOHSAN |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIME COMPUTERS (EUROPE) LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1994-03-18 | Dissolved 2017-02-07 | |
CORPORATE SYSTEMS LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1996-12-04 | Liquidation | |
GRANVILLE DISTRIBUTION LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1999-05-19 | Liquidation | |
GRANVILLE COMPUTER SYSTEMS LIMITED | Company Secretary | 2005-05-31 | CURRENT | 2000-04-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
LIQ MISC | Insolvency:form WU09 - secretary of state's release | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 | |
288b | Appointment terminated director william davies | |
4.31 | Compulsory liquidaton liquidator appointment | |
F14 | Compulsory Liquidation. Notice of winding up order | |
2.24B | Administrator's progress report | |
2.33B | Notice of court order ending administration | |
2.24B | Administrator's progress report | |
288c | Secretary's particulars changed | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report | |
2.16B | Liquidation. Statement of affairs | |
287 | Registered office changed on 06/10/05 from: time technology park blackburn road, simonstone burnley lancashire BB12 7GT | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
288c | Secretary's particulars changed | |
288b | Director resigned | |
288a | New director appointed | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | New director appointed | |
288b | Secretary resigned | |
288a | New secretary appointed | |
AA | FULL ACCOUNTS MADE UP TO 28/06/03 | |
363a | Return made up to 16/09/04; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 29/06/02 | |
363a | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
363a | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
363a | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/07/00 | |
363a | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 30/08/00 | |
(W)ELRES | S366A DISP HOLDING AGM 30/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/99 | |
CERTNM | COMPANY NAME CHANGED CORPORATE SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/00 FROM: TIME TECHNOLOGY PARK BURNLEY LANCASHIRE BB12 7TG | |
363a | RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/99 FROM: GRANVILLE HOUSE BLACKBURN ROAD SIMONSTONE, BURNLEY LANCASHIRE BB12 7GT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/98 | |
363a | RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7210 - Hardware consultancy) as GENERAL COMPUTERS LIMITED are:
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. |