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

SEGMENTATION LIMITED

MAZARS HOUSE GELDERD ROAD GILDERSOME, LEEDS, LS27,
Company Registration Number
04294391
Private Limited Company
Dissolved

Dissolved 2013-10-24

Company Overview

About Segmentation Ltd
SEGMENTATION LIMITED was founded on 2001-09-26 and had its registered office in Mazars House Gelderd Road Gildersome. The company was dissolved on the 2013-10-24 and is no longer trading or active.

Key Data
Company Name
SEGMENTATION LIMITED
 
Legal Registered Office
MAZARS HOUSE GELDERD ROAD GILDERSOME
LEEDS
 
Filing Information
Company Number 04294391
Date formed 2001-09-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-04-30
Date Dissolved 2013-10-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-22 04:26:21
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.
Companies with same name SEGMENTATION LIMITED
The following companies were found which have the same name as SEGMENTATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEGMENTATION GROUP LIMITED 4 GATEKEEPER FOLD ASHTON UNDER LYNE LANCASHIRE UNITED KINGDOM OL7 9SR Dissolved Company formed on the 2013-10-30
SEGMENTATION SOLUTIONS LTD Keepers Cottage Little Haseley Road Great Haseley OX44 7LQ Active - Proposal to Strike off Company formed on the 2014-08-12
SEGMENTATION GROUP LIMITED 4 GATE KEEPER FOLD ASHTON-UNDER-LYNE LANCASHIRE OL7 9SR Active Company formed on the 2015-07-01
SEGMENTATIONS LIMITED 120 HAYES WAY BECKENHAM BR3 6RT Active - Proposal to Strike off Company formed on the 2015-09-23
SEGMENTATION FAULT PTY LTD Strike-off action in progress Company formed on the 2016-07-18
SEGMENTATION AMERICA, INC. 109 LONG POINT DRIVE AMELIA ISLAND FL 32034 Inactive Company formed on the 2015-03-19
SEGMENTATION AMERICA INC Georgia Unknown
SEGMENTATION STRATEGIES INC Georgia Unknown
SEGMENTATION AMERICA INC Georgia Unknown
SEGMENTATION AMERICA INC Georgia Unknown
SEGMENTATION STRATEGIES INC Georgia Unknown
SEGMENTATION AMERICA INC Georgia Unknown
SEGMENTATION LLC 10430 MORADO CIR APT 2320 AUSTIN TX 78759 Active Company formed on the 2021-04-19

Company Officers of SEGMENTATION LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JAMES HIGGS
Company Secretary 2007-10-15
NICHOLAS JOHN CASSIDY
Director 2001-09-26
NJH CONSULTANTS LIMITED
Director 2007-09-26
JOHN ROBERT TURNER
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JAMES REED
Director 2005-09-28 2008-11-18
TERENCE JAMES REED
Company Secretary 2006-04-28 2007-10-15
ANTHONY MARK JACKSON
Director 2005-09-28 2007-02-01
MATTHEW IAN SPENCER
Director 2005-09-28 2006-04-28
JOHN MICHAEL WILLIAMS
Director 2005-09-28 2006-04-28
JEAN ELIZABETH MCMYLOR
Company Secretary 2001-09-26 2006-04-27
RACHEL LOUISE CASSIDY
Director 2001-09-26 2005-03-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-09-26 2001-09-26
LONDON LAW SERVICES LIMITED
Nominated Director 2001-09-26 2001-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JAMES HIGGS RADICAL SYSTEMS LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Dissolved 2014-09-23
NIGEL JAMES HIGGS STERITROX LIMITED Company Secretary 2008-04-23 CURRENT 2003-09-02 Dissolved 2015-06-17
NICHOLAS JOHN CASSIDY TECHNOLOGY MONITORING SOFTWARE LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
NICHOLAS JOHN CASSIDY SEGMENTATION GROUP LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
NICHOLAS JOHN CASSIDY CORE MOBILE LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-05-26
NICHOLAS JOHN CASSIDY SEGMENTATION GROUP LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2015-05-26
NICHOLAS JOHN CASSIDY CORE COST MANAGEMENT LTD. Director 2009-04-23 CURRENT 2009-04-23 Active
JOHN ROBERT TURNER COMPASS TELECOMS EXPENSE MANAGEMENT LIMITED Director 2010-12-29 CURRENT 2010-12-29 Dissolved 2014-04-15

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
2013-10-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2013
2013-07-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2013
2013-04-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-02LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING ALISTAIR STEVEN WOOD AS LIQUIDATOR OF THE COMPANY
2012-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012
2012-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012
2011-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2011
2011-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2011
2010-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2010
2010-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2010
2009-04-244.20STATEMENT OF AFFAIRS/4.19
2009-04-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-04-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM UNIT 9 COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR TERENCE REED
2008-12-05RES12VARYING SHARE RIGHTS AND NAMES
2008-11-18363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 9 DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG UNITED KINGDOM
2008-11-17190LOCATION OF DEBENTURE REGISTER
2008-11-17353LOCATION OF REGISTER OF MEMBERS
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 4 GATE KEEPER FOLD ASHTON UNDER LYNE LANCASHIRE OL7 9SR
2008-01-04122S-DIV 30/11/07
2008-01-04123NC INC ALREADY ADJUSTED 30/11/07
2008-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-0488(2)RAD 30/11/07--------- £ SI 8533@.01=85 £ SI 75000@1=75000 £ IC 128/75213
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-15288bSECRETARY RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-21RES12VARYING SHARE RIGHTS AND NAMES
2007-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-2188(2)RAD 30/04/07--------- £ SI 28@1=28 £ IC 100/128
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-01288bDIRECTOR RESIGNED
2006-10-20363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19288bSECRETARY RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-06-2988(2)RAD 14/06/06--------- £ SI 100@1=100 £ IC 100/200
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-05-08363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-1988(2)RAD 28/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-11225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05
2005-04-11288bDIRECTOR RESIGNED
2004-11-10363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
6420 - Telecommunications
7240 - Data base activities
7413 - Market research, opinion polling
7414 - Business & management consultancy
Licences & Regulatory approval
We could not find any licences issued to SEGMENTATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against SEGMENTATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-05 Outstanding COINSHIRE LIMITED
DEBENTURE 2007-12-05 Outstanding NORTH WEST EQUITY FUND LIMITED PARTNERSHIP
DEED OF CHARGE 2007-08-30 Outstanding HSBC BANK PLC
DEBENTURE 2005-05-20 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SEGMENTATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEGMENTATION LIMITED
Trademarks
We have not found any records of SEGMENTATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEGMENTATION 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 (6420 - Telecommunications) as SEGMENTATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEGMENTATION 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySEGMENTATION LIMITEDEvent Date2013-05-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN on 5 July 2013 at 10.00 am and 10.30 am respectively for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the Companys property has been disposed of, and to hear any explanations that may be given by the Liquidator. Date of Appointment: 8 April 2009. Office Holder details: Robert David Adamson, (IP No. 009380) of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN Further details contact: Joanne Wright, Tel: 0113 387 8776. Robert David Adamson , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEGMENTATION 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 SEGMENTATION 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.