Liquidation
Company Information for IES DIGITAL SYSTEMS PLC
CASTLEMEAD, LOWER CASTLE STREET, BRISTOL, AVON, BS1 3AG,
|
Company Registration Number
03970602
Public Limited Company
Liquidation |
Company Name | |
---|---|
IES DIGITAL SYSTEMS PLC | |
Legal Registered Office | |
CASTLEMEAD LOWER CASTLE STREET BRISTOL AVON BS1 3AG Other companies in BS1 | |
Company Number | 03970602 | |
---|---|---|
Company ID Number | 03970602 | |
Date formed | 2000-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/06/2012 | |
Latest return | 12/04/2011 | |
Return next due | 10/05/2012 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-09-05 21:30:27 |
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 | ||
---|---|---|---|---|
Ies Digital Systems LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AHMAD SALAH IDRIS |
||
AMIN KHATAEE |
||
IZZEDDIN MOHAMED OSMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALBERT BRYAN GOODE |
Company Secretary | ||
MICHAEL DOUGLAS HOSIE |
Company Secretary | ||
MAMOUN IBRAHIM HASSAN |
Director | ||
GRAHAM ALAN TULL |
Director | ||
AUNALI IBRAHIM SADIKOT |
Company Secretary | ||
AUNALI IBRAHIM SADIKOT |
Director | ||
FRANCESCA WELBORE-KER |
Director | ||
FAKEE AHMED MAHOMED |
Company Secretary | ||
PHILIP HULL PARKER |
Director | ||
LAWGRAM SECRETARIES LIMITED |
Company Secretary | ||
LAWGRAM SECRETARIES LIMITED |
Director | ||
LAWGRAM DIRECTORS LIMITED |
Director | ||
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 |
---|---|---|---|---|---|---|
BRISTOL IT COMPANY LTD | Director | 2009-08-05 | CURRENT | 2009-08-05 | Active | |
MOBIPORT LTD | Director | 2009-06-12 | CURRENT | 2009-06-12 | Dissolved 2015-11-10 | |
ELAPSE LIMITED | Director | 2003-06-12 | CURRENT | 2003-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/11 STATEMENT OF CAPITAL;GBP 2600000 | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IZZEDDIN MOHAMED OSMAN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AHMAD SALAH IDRIS / 31/12/2009 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 12/04/09; full list of members | |
288b | Appointment terminated secretary albert goode | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/04/08; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/04/07; full list of members | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | New secretary appointed | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | New director appointed | |
363s | Return made up to 12/04/06; full list of members | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 22/11/05 from: castlemead lower castle street bristol avon BS1 3AG | |
287 | Registered office changed on 08/11/05 from: first point buckingham gate london gatwick airport west sussex RH6 0NT | |
244 | Delivery ext'd 3 mth 31/12/04 | |
363s | Return made up to 12/04/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 12/04/04; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 23 CHESHAM STREET LONDON SW1X 8NQ | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 22/08/01 TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/00 | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 22/08/00 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
WRES04 | NC INC ALREADY ADJUSTED 10/11/00 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 10/11/00 | |
123 | £ NC 100000/3650000 10/11/00 | |
WRES01 | ADOPT ARTICLES 10/11/00 | |
88(2)R | AD 17/10/00--------- £ SI 12498@1=12498 £ IC 2/12500 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 190 STRAND LONDON WC2R 1JN | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
288a | NEW DIRECTOR APPOINTED |
Winding-Up Orders | 2011-10-07 |
Petitions to Wind Up (Companies) | 2011-07-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | OAKFAWN PROPERTIES LIMITED |
The top companies supplying to UK government with the same SIC code (3162 - Manufacture other electrical equipment) as IES DIGITAL SYSTEMS PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | IES DIGITAL SYSTEMS PLC | Event Date | 2011-09-26 |
In the High Court Of Justice case number 005080 Liquidator appointed: R Clack 1st Floor Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | IES DIGITAL SYSTEMS PLC | Event Date | 2011-06-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 5080 A Petition to wind up the above-named Company, Registration Number 3970602, of Castlemead, Lower Castle Street, Bristol, Avon BS1 3AG , presented on 10 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 27 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1543555/37/W.) : | |||
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. |