Company Information for ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED
WESTGATE HOUSE, WESTGATE, SLEAFORD, LINCS., NG34 7RJ,
|
Company Registration Number
02707560
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED | |
Legal Registered Office | |
WESTGATE HOUSE WESTGATE SLEAFORD LINCS. NG34 7RJ Other companies in NG34 | |
Company Number | 02707560 | |
---|---|---|
Company ID Number | 02707560 | |
Date formed | 1992-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-04-30 | |
Account next due | 2019-01-31 | |
Latest return | 2017-04-15 | |
Return next due | 2018-04-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-02-09 21:01:21 |
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 |
---|---|---|
SERONNE ROMAIN |
||
CHARLES LERNER |
||
DAVID HARRY FRANCIS MAKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA JANET GREGORY |
Director | ||
JILL LINDY SHEPHERD |
Director | ||
BARBARA JANET GREGORY |
Company Secretary | ||
SUSAN MIRANDA CATHERINE BECK |
Company Secretary | ||
NOTEHOLD LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRESTON LTD | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
SANBRI LTD | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
MANORSTATE LTD | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2015-08-18 | |
MANORPRIME LTD | Director | 2013-07-15 | CURRENT | 2013-07-15 | Dissolved 2015-08-18 | |
SPA MICROSYSTEMS LIMITED | Director | 2012-11-14 | CURRENT | 1993-10-27 | Dissolved 2016-06-14 | |
RAINBOW LETTINGS LIMITED | Director | 2012-11-08 | CURRENT | 1990-12-11 | Active | |
CORPORATE ESTATES LTD | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
THE WOODSTOCK MIKVAH LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
EARLWARD LTD | Director | 2010-02-03 | CURRENT | 2010-02-02 | Active | |
QUBE COMMERCIAL SYSTEMS LTD | Director | 2008-05-22 | CURRENT | 2007-01-10 | Dissolved 2018-02-20 | |
STORMFAST ESTATES LTD | Director | 2008-05-16 | CURRENT | 2008-01-24 | Active | |
IVERLEX LTD | Director | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
PAGELIST LTD | Director | 2004-11-10 | CURRENT | 2004-10-21 | Active | |
BILLCRAFT LIMITED | Director | 2003-07-15 | CURRENT | 1993-03-12 | Dissolved 2016-08-30 | |
GLASSY JUNCTION LIMITED | Director | 2003-07-15 | CURRENT | 1993-07-30 | Active | |
REISEL TRUST | Director | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
LYNTHORPE PROPERTIES LTD | Director | 1999-11-08 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
PROPERTY EXPERIENCE LIMITED | Director | 1999-10-05 | CURRENT | 1991-09-27 | Active - Proposal to Strike off | |
AMABRILL LTD | Director | 1999-02-25 | CURRENT | 1999-02-25 | Active | |
WHITERING LTD | Director | 1998-04-16 | CURRENT | 1998-01-07 | Active | |
RIZONA LIMITED | Director | 1992-03-07 | CURRENT | 1981-10-02 | Active | |
EGER PROPERTIES LIMITED | Director | 1991-12-12 | CURRENT | 1962-11-07 | Active | |
METESHIRE LIMITED | Director | 1991-09-26 | CURRENT | 1981-04-01 | Active | |
IMBERSTATES LIMITED | Director | 1991-09-13 | CURRENT | 1989-03-13 | Active | |
PALACE HOUSE LIMITED | Director | 1991-06-20 | CURRENT | 1964-10-07 | Active | |
FARCASTLE LIMITED | Director | 1991-03-19 | CURRENT | 1990-04-09 | Active | |
SPA MICROSYSTEMS LIMITED | Director | 2012-11-14 | CURRENT | 1993-10-27 | Dissolved 2016-06-14 | |
QUBE COMMERCIAL SYSTEMS LTD | Director | 2009-04-30 | CURRENT | 2007-01-10 | Dissolved 2018-02-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 08/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 14/03/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 15/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. David Harry Francis Makins on 2009-10-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09 | |
288a | Director appointed mr. David harry francis makins | |
288b | Appointment terminated director barbara gregory | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
88(2)R | AD 21/07/05--------- £ SI 18@1=18 £ IC 2/20 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/11/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/02/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363a | RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363a | RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 | |
363a | RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 26-32 CARRE STREET SLEAFORD LINCS NG34 7TR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 | |
363x | RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94 | |
363x | RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
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 ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ESTATE COMPUTER SYSTEMS (SUPPORT) 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. |