Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORE 10 HOLDINGS LIMITED
Company Information for

CORE 10 HOLDINGS LIMITED

500, C/O DELOITTE LLP 2, HARDMAN STREET, MANCHESTER, M60 2AT,
Company Registration Number
07118832
Private Limited Company
Liquidation

Company Overview

About Core 10 Holdings Ltd
CORE 10 HOLDINGS LIMITED was founded on 2010-01-07 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Core 10 Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORE 10 HOLDINGS LIMITED
 
Legal Registered Office
500
C/O DELOITTE LLP 2
HARDMAN STREET
MANCHESTER
M60 2AT
Other companies in M3
 
Previous Names
HALLCO 1727 LIMITED18/09/2014
Filing Information
Company Number 07118832
Company ID Number 07118832
Date formed 2010-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2018-08-05 21:20:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE 10 HOLDINGS LIMITED
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 CORE 10 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MONK BERGE
Director 2010-04-14
TOR ESPEN VIGDAL
Director 2010-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN RICHARDSON
Director 2012-09-20 2016-06-16
WENDY LITTMAN
Company Secretary 2012-03-01 2016-04-25
ALAN FELIX HODARI
Director 2011-09-26 2016-04-25
PHILIP ISAAC HODARI
Director 2011-09-26 2016-04-25
STEPHEN ANTHONY MCKEEVER
Director 2014-06-03 2016-04-25
RACHEL YVONNE MESRIE
Director 2010-04-14 2011-09-28
ANDREW PATRICK FINN
Director 2010-04-14 2011-09-02
PHILIP ISAAC HODARI
Director 2010-02-04 2010-04-14
MARK HALLIWELL
Director 2010-01-07 2010-02-04
HALLIWELLS DIRECTORS LIMITED
Director 2010-01-07 2010-02-04

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
2018-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 7 VICTORIA ROAD GRAPPENHALL WARRINGTON WA4 2EN ENGLAND
2017-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-28GAZ1FIRST GAZETTE
2016-06-28DISS40DISS40 (DISS40(SOAD))
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARDSON
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 15 CARNARVON STREET MANCHESTER M3 1HJ
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEEVER
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HODARI
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HODARI
2016-05-05TM02APPOINTMENT TERMINATED, SECRETARY WENDY LITTMAN
2016-05-03GAZ1FIRST GAZETTE
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0101/12/15 FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0101/12/14 FULL LIST
2014-09-18RES15CHANGE OF NAME 02/09/2014
2014-09-18CERTNMCOMPANY NAME CHANGED HALLCO 1727 LIMITED CERTIFICATE ISSUED ON 18/09/14
2014-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-03AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY MCKEEVER
2014-02-20AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0101/12/13 FULL LIST
2013-08-21MEM/ARTSARTICLES OF ASSOCIATION
2013-08-21RES01ALTER ARTICLES 13/08/2013
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-12AR0101/12/12 FULL LIST
2012-12-06MEM/ARTSARTICLES OF ASSOCIATION
2012-12-06RES01ALTER ARTICLES 27/11/2012
2012-12-06RES12VARYING SHARE RIGHTS AND NAMES
2012-12-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-12-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-05RES12VARYING SHARE RIGHTS AND NAMES
2012-12-05RES01ALTER ARTICLES 27/11/2012
2012-09-20AP01DIRECTOR APPOINTED MR KEITH JOHN RICHARDSON
2012-03-07AP03SECRETARY APPOINTED WENDY LITTMAN
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-10AR0107/01/12 FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MESRIE
2011-09-26AP01DIRECTOR APPOINTED MR ALAN FELIX HODARI
2011-09-26AP01DIRECTOR APPOINTED MR PHILIP ISAAC HODARI
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN
2011-08-01RP04SECOND FILING WITH MUD 07/01/11 FOR FORM AR01
2011-08-01ANNOTATIONClarification
2011-03-08AR0107/01/11 FULL LIST
2010-05-26AP01DIRECTOR APPOINTED MR ANDREW PATRICK FINN
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HODARI
2010-05-26AP01DIRECTOR APPOINTED RACHEL MESRIE
2010-05-26AP01DIRECTOR APPOINTED DANIEL MONK BERGE
2010-05-26AP01DIRECTOR APPOINTED TOR ESPEN VIGDAL
2010-05-25RES13SUBDIVISION & SECTION 239 14/04/2010
2010-05-25RES01ADOPT ARTICLES 14/04/2010
2010-05-25SH02SUB-DIVISION 14/04/10
2010-05-25SH0114/04/10 STATEMENT OF CAPITAL GBP 100.00
2010-05-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-15AA01CURREXT FROM 31/01/2011 TO 31/05/2011
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM, 3 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB, UNITED KINGDOM
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HALLIWELLS DIRECTORS LIMITED
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALLIWELL
2010-02-15AP01DIRECTOR APPOINTED MR PHILIP ISAAC HODARI
2010-01-07NEWINCCERTIFICATE 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CORE 10 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-26
Appointmen2017-05-26
Resolution2017-05-26
Fines / Sanctions
No fines or sanctions have been issued against CORE 10 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORE 10 HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 CORE 10 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CORE 10 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORE 10 HOLDINGS LIMITED
Trademarks
We have not found any records of CORE 10 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE 10 HOLDINGS 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 (62090 - Other information technology service activities) as CORE 10 HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CORE 10 HOLDINGS 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 TypeNotices to Creditors
Defending partyCORE 10 HOLDINGS LIMITEDEvent Date2017-05-22
The Company was placed into Members Voluntary Liquidation on 22 May 2017 when Daniel James Mark Smith (IP No. 012792 ) and Stephen Roland Browne (IP No. 9281 ) both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Rules 2016 , that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 3 July 2017 , by sending to Daniel James Mark Smith, Joint Liquidator, at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 July 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 161 455 8144 . Ag IF21432
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCORE 10 HOLDINGS LIMITEDEvent Date2017-05-22
Daniel James Mark Smith (IP No. 012792 ) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Stephen Roland Browne (IP No. 009281 ) of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA : Ag IF21432
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCORE 10 HOLDINGS LIMITEDEvent Date2017-05-22
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 22 May 2017 , Effective Date: 22 May 2017 . I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Daniel James Mark Smith (IP No. 012792 ) and Stephen Roland Browne (IP No. 9281 ) both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT (together "the Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 161 455 8144 . Ag IF21432
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE 10 HOLDINGS 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 CORE 10 HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1