Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE FACTO 1732 LIMITED
Company Information for

DE FACTO 1732 LIMITED

171 MIDSUMMER BOULEVARD, CENTRAL MILTON KEYNES, MK9,
Company Registration Number
07089679
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About De Facto 1732 Ltd
DE FACTO 1732 LIMITED was founded on 2009-11-27 and had its registered office in 171 Midsummer Boulevard. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
DE FACTO 1732 LIMITED
 
Legal Registered Office
171 MIDSUMMER BOULEVARD
CENTRAL MILTON KEYNES
 
Filing Information
Company Number 07089679
Date formed 2009-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-01
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2018-01-17 04:41:08
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.

Company Officers of DE FACTO 1732 LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY KIRKLAND
Company Secretary 2014-11-07
STEVEN WALTER BERGLUND
Director 2014-11-07
JOHN ERNEST HUEY III
Director 2014-11-07
JAMES ANTHONY KIRKLAND
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK HOLLAND
Company Secretary 2012-05-23 2014-11-07
NICHOLAS ANTHONY HARPER
Director 2014-09-22 2014-11-07
TIMOTHY MARK HOLLAND
Director 2012-05-23 2014-11-07
MARK TINDALL
Director 2009-12-14 2014-09-12
ANDREW PHILIP HARRIS
Company Secretary 2009-12-14 2012-09-12
ANDREW PHILIP HARRIS
Director 2009-12-14 2012-09-12
DONNA JACQUELINE WARD
Director 2010-02-26 2012-07-18
ABAID ULLAH MUGHAL
Director 2010-02-26 2012-07-03
JAMES COOPER
Director 2010-02-26 2011-06-30
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2009-11-27 2009-12-14
RUTH BRACKEN
Director 2009-11-27 2009-12-14
TRAVERS SMITH LIMITED
Director 2009-11-27 2009-12-14
TRAVERS SMITH SECRETARIES LIMITED
Director 2009-11-27 2009-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WALTER BERGLUND TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
STEVEN WALTER BERGLUND WIX MCLELLAND LIMITED Director 2014-11-07 CURRENT 1988-02-03 Dissolved 2018-01-09
STEVEN WALTER BERGLUND QUICKPEN LIMITED Director 2014-11-07 CURRENT 1989-10-12 Dissolved 2018-01-09
STEVEN WALTER BERGLUND AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
STEVEN WALTER BERGLUND BDATA LIMITED Director 2014-11-07 CURRENT 1994-08-01 Dissolved 2018-01-09
STEVEN WALTER BERGLUND TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
STEVEN WALTER BERGLUND AMTECH TRUSTEES LIMITED Director 2014-11-07 CURRENT 2008-02-27 Active - Proposal to Strike off
STEVEN WALTER BERGLUND TSI STAMFORD LIMITED Director 2014-11-07 CURRENT 2008-09-19 Dissolved 2018-01-09
STEVEN WALTER BERGLUND DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
STEVEN WALTER BERGLUND CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
STEVEN WALTER BERGLUND LAKEFIELD ETECHNOLOGIES LTD Director 2010-03-04 CURRENT 1992-07-01 Active
JOHN ERNEST HUEY III SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN ERNEST HUEY III SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN ERNEST HUEY III VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JOHN ERNEST HUEY III TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
JOHN ERNEST HUEY III ESTIMATION LIMITED Director 2014-11-07 CURRENT 1979-08-22 Dissolved 2018-01-09
JOHN ERNEST HUEY III QUICKPEN LIMITED Director 2014-11-07 CURRENT 1989-10-12 Dissolved 2018-01-09
JOHN ERNEST HUEY III AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
JOHN ERNEST HUEY III BDATA LIMITED Director 2014-11-07 CURRENT 1994-08-01 Dissolved 2018-01-09
JOHN ERNEST HUEY III TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
JOHN ERNEST HUEY III DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
JOHN ERNEST HUEY III CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TRIMBLE UK LIMITED Director 2015-10-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JAMES ANTHONY KIRKLAND TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JAMES ANTHONY KIRKLAND TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND ESTIMATION LIMITED Director 2014-11-07 CURRENT 1979-08-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND QUICKPEN LIMITED Director 2014-11-07 CURRENT 1989-10-12 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH TRUSTEES LIMITED Director 2014-11-07 CURRENT 2008-02-27 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TSI STAMFORD LIMITED Director 2014-11-07 CURRENT 2008-09-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND LOAD SYSTEMS UK LIMITED Director 2014-08-20 CURRENT 2012-09-20 Liquidation
JAMES ANTHONY KIRKLAND MSG PUBLIC SECTOR LIMITED Director 2014-08-15 CURRENT 2013-05-10 Active
JAMES ANTHONY KIRKLAND ATRIUM SOFTWARE LTD Director 2014-08-15 CURRENT 1991-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN DATACRAFT LTD Director 2014-08-15 CURRENT 1994-08-03 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN SOFTWARE GROUP LTD. Director 2014-08-15 CURRENT 2002-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2003-10-06 Dissolved 2014-09-23
JAMES ANTHONY KIRKLAND CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COBCO 867 LIMITED Director 2013-11-14 CURRENT 2007-12-11 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED Director 2013-11-14 CURRENT 1988-03-28 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED Director 2013-11-14 CURRENT 1997-03-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CSC (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 1997-03-07 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Director 2013-11-14 CURRENT 1997-09-22 Active - Proposal to Strike off

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
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-13DS01APPLICATION FOR STRIKING-OFF
2017-09-26SH20STATEMENT BY DIRECTORS
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-26SH1926/09/17 STATEMENT OF CAPITAL GBP 1
2017-09-26CAP-SSSOLVENCY STATEMENT DATED 26/09/17
2017-09-26RES13REDUCTION OF SHARE PREMIUM ACCOUNT 26/09/2017
2017-09-26RES06REDUCE ISSUED CAPITAL 26/09/2017
2017-03-06AAFULL ACCOUNTS MADE UP TO 01/01/16
2017-03-06AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 7485000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 7485000
2015-12-03AR0127/11/15 FULL LIST
2015-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-12-02AD02SAIL ADDRESS CREATED
2015-11-17AUDAUDITOR'S RESIGNATION
2015-10-14AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-01-29RP04SECOND FILING WITH MUD 27/11/14 FOR FORM AR01
2015-01-29ANNOTATIONClarification
2014-12-23LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 7485000
2014-12-23AR0127/11/14 FULL LIST
2014-12-18ANNOTATIONClarification
2014-12-01AP03SECRETARY APPOINTED JAMES ANTHONY KIRKLAND
2014-12-01AP01DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND
2014-12-01AP03SECRETARY APPOINTED JAMES ANTHONY KIRKLAND
2014-12-01AP01DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLLAND
2014-11-25TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOLLAND
2014-11-25AP01DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND
2014-11-25AP01DIRECTOR APPOINTED STEVEN WALTER BERGLUND
2014-11-25AP01DIRECTOR APPOINTED JOHN ERNEST HUEY III
2014-11-24AP03SECRETARY APPOINTED JAMES ANTHONY KIRKLAND
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARPER
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-30SH0101/03/10 STATEMENT OF CAPITAL GBP 7485000
2014-09-23AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HARPER
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK TINDALL
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0127/11/13 FULL LIST
2013-01-21AR0127/11/12 FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DONNA WARD
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ABAID MUGHAL
2012-06-12AP03SECRETARY APPOINTED TIMOTHY MARK HOLLAND
2012-06-12AP01DIRECTOR APPOINTED MR TIMOTHY MARK HOLLAND
2012-01-17AR0127/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER
2010-12-23AR0127/11/10 FULL LIST
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010
2010-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-10AP01DIRECTOR APPOINTED DONNA JACQUELINE WARD
2010-03-10AP01DIRECTOR APPOINTED ABAID MUGHAL
2010-03-10AP01DIRECTOR APPOINTED JAMES COOPER
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-13AP01DIRECTOR APPOINTED MR ANDREW PHILIP HARRIS
2010-01-13AP03SECRETARY APPOINTED ANDREW PHILIP HARRIS
2010-01-04AP01DIRECTOR APPOINTED MARK TINDALL
2009-12-22AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2009-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DE FACTO 1732 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DE FACTO 1732 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DE FACTO 1732 LIMITED

Intangible Assets
Patents
We have not found any records of DE FACTO 1732 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE FACTO 1732 LIMITED
Trademarks
We have not found any records of DE FACTO 1732 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE FACTO 1732 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 (62012 - Business and domestic software development) as DE FACTO 1732 LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DE FACTO 1732 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DE FACTO 1732 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 DE FACTO 1732 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.