Company Information for CHILD SUPPORT SOLUTIONS LTD
STAMFORD HOUSE, NORTHENDEN ROAD, SALE, MANCHESTER, M33 2DH,
|
Company Registration Number
04853067
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHILD SUPPORT SOLUTIONS LTD | |
Legal Registered Office | |
STAMFORD HOUSE NORTHENDEN ROAD SALE MANCHESTER M33 2DH Other companies in B30 | |
Company Number | 04853067 | |
---|---|---|
Company ID Number | 04853067 | |
Date formed | 2003-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-07 06:37:12 |
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 | ||
---|---|---|---|---|
CHILD SUPPORT SOLUTIONS, INC. | 440 SOUTH FEDERAL HIGHWAY DEERFIELD BEACH FL 33441 | Inactive | Company formed on the 2000-06-22 | |
CHILD SUPPORT SOLUTIONS L L C | North Carolina | Unknown | ||
CHILD SUPPORT SOLUTIONS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK PAUL BUTTRESS |
||
BOB PAPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA KNIGHT |
Company Secretary | ||
KIM TURTON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/21 FROM Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
PSC07 | CESSATION OF ROBERT PAPE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOB PAPE | |
PSC04 | Change of details for Mr Robert Pape as a person with significant control on 2020-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOB PAPE / 01/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL BUTTRESS / 01/09/2015 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | Resolutions passed:
| |
SH01 | 02/03/13 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 15/04/14 STATEMENT OF CAPITAL GBP 3000 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA KNIGHT | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/13 FROM 79 Church Hill Northfield Birmingham West Midlands B31 3UB | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
SH01 | 31/08/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR MARK PAUL BUTTRESS | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM TURTON | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM TURTON / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOB PAPE / 31/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED KIM TURTON | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 17 PERSHORE ROAD SOUTH, KINGS NORTON, BIRMINGHAM WEST MIDLANDS B30 3EE | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-01-19 |
Resolution | 2021-01-19 |
Meetings o | 2020-12-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2013-08-31 | £ 6,066 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 8,266 |
Creditors Due After One Year | 2012-08-31 | £ 8,266 |
Creditors Due After One Year | 2011-08-31 | £ 10,467 |
Creditors Due Within One Year | 2013-08-31 | £ 48,074 |
Creditors Due Within One Year | 2012-08-31 | £ 37,551 |
Creditors Due Within One Year | 2012-08-31 | £ 37,551 |
Creditors Due Within One Year | 2011-08-31 | £ 27,332 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CHILD SUPPORT SOLUTIONS LTD
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Current Assets | 2013-08-31 | £ 58,046 |
Current Assets | 2012-08-31 | £ 45,356 |
Current Assets | 2012-08-31 | £ 45,356 |
Current Assets | 2011-08-31 | £ 44,995 |
Debtors | 2013-08-31 | £ 58,003 |
Debtors | 2012-08-31 | £ 45,313 |
Debtors | 2012-08-31 | £ 45,313 |
Debtors | 2011-08-31 | £ 44,609 |
Fixed Assets | 2013-08-31 | £ 0 |
Fixed Assets | 2012-08-31 | £ 0 |
Shareholder Funds | 2013-08-31 | £ 4,747 |
Shareholder Funds | 2012-08-31 | £ 0 |
Shareholder Funds | 2011-08-31 | £ 7,722 |
Tangible Fixed Assets | 2013-08-31 | £ 0 |
Tangible Fixed Assets | 2012-08-31 | £ 0 |
Debtors and other cash assets
CHILD SUPPORT SOLUTIONS LTD owns 3 domain names.
angelaknight.co.uk divorceco.co.uk childsupportsolutions.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CHILD SUPPORT SOLUTIONS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CHILD SUPPORT SOLUTIONS LTD | Event Date | 2021-01-19 |
Company Number: 04853067 Name of Company: CHILD SUPPORT SOLUTIONS LTD Nature of Business: LEGAL ADVISORY PRACTICE Type of Liquidation: Creditors' Voluntary Liquidation Registered office: WATERSIDE HOU… | |||
Initiating party | Event Type | Resolution | |
Defending party | CHILD SUPPORT SOLUTIONS LTD | Event Date | 2021-01-19 |
Initiating party | Event Type | Meetings o | |
Defending party | CHILD SUPPORT SOLUTIONS LTD | Event Date | 2020-12-22 |
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. |