F1 COMPUTING SYSTEMS LIMITED

F1 COMPUTING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameF1 COMPUTING SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00675312
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of F1 COMPUTING SYSTEMS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is F1 COMPUTING SYSTEMS LIMITED located?

    Registered Office Address
    Islington House
    Brown Lane West
    LS12 6BD Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of F1 COMPUTING SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    XPERTISE GROUP LIMITEDJan 06, 2009Jan 06, 2009
    XPERTISE GROUP PLCMar 31, 1999Mar 31, 1999
    DALKEITH INNS PLCOct 08, 1993Oct 08, 1993
    DALKEITH HOLDINGS PLC.Jul 08, 1985Jul 08, 1985
    DALKEITH (CEYLON) HOLDINGS P.L.C.Nov 17, 1960Nov 17, 1960

    What are the latest accounts for F1 COMPUTING SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 02, 2017

    What are the latest filings for F1 COMPUTING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Paul Geddes as a director on Sep 02, 2019

    2 pagesAP01

    Termination of appointment of William Robert George Macpherson as a director on Sep 02, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sum of £1,261,898 being part of the merger reserve be and is hereby capitalised 09/08/2019
    RES14
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Aug 20, 2019

    • Capital: GBP 0.08
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel £996763 from share prem a/c 09/08/2019
    RES13

    Statement of capital following an allotment of shares on Aug 09, 2019

    • Capital: GBP 4,865,921.986
    3 pagesSH01

    Confirmation statement made on Aug 08, 2019 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 23, 2019 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD03

    Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD02

    Confirmation statement made on Jul 23, 2018 with updates

    4 pagesCS01

    Appointment of Nathan Giles Runnicles as a director on May 25, 2018

    2 pagesAP01

    Termination of appointment of Ian Paul Johnson as a secretary on May 25, 2018

    1 pagesTM02

    Termination of appointment of Ian Paul Johnson as a director on May 25, 2018

    1 pagesTM01

    Appointment of Nathan Giles Runnicles as a secretary on May 25, 2018

    2 pagesAP03

    Full accounts made up to Jun 02, 2017

    15 pagesAA

    Confirmation statement made on Jul 23, 2017 with no updates

    3 pagesCS01

    Who are the officers of F1 COMPUTING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUNNICLES, Nathan Giles
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Secretary
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    246765710001
    GEDDES, Paul Robert
    SL1 1SG Slough
    Rath House, 55-65 Uxbridge Road
    Berkshire
    United Kingdom
    Director
    SL1 1SG Slough
    Rath House, 55-65 Uxbridge Road
    Berkshire
    United Kingdom
    EnglandBritishNone262110530001
    RUNNICLES, Nathan Giles
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    United KingdomBritishChief Financial Officer246765540001
    CARTER, David Humphery
    54 Church Street
    HP5 1HY Chesham
    Buckinghamshire
    Secretary
    54 Church Street
    HP5 1HY Chesham
    Buckinghamshire
    BritishAccountant5770230002
    JOHNSON, Ian Paul
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    Secretary
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    BritishDirector136279590001
    MITCHELL, Colin Duncan
    2 Fairview Road
    IG7 6HN Chigwell
    Essex
    Secretary
    2 Fairview Road
    IG7 6HN Chigwell
    Essex
    British29845320002
    BAKER, Peter Charles
    10a Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    Director
    10a Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    Great BritainBritishCompany Director30505820003
    BRADLEY, Robert David
    38 Chestnut Close
    OX28 1PD Witney
    Oxfordshire
    Director
    38 Chestnut Close
    OX28 1PD Witney
    Oxfordshire
    BritishDirector81943390002
    CUTBILL, Jillian Rose
    The Spinney
    3 Parkway
    RM2 5NT Gidea Park
    Essex
    Director
    The Spinney
    3 Parkway
    RM2 5NT Gidea Park
    Essex
    BritishDirector16824750003
    HARRIS, Vernon George
    Ladywood House
    Pond Road Hook Heath
    GU22 0JZ Woking
    Surrey
    Director
    Ladywood House
    Pond Road Hook Heath
    GU22 0JZ Woking
    Surrey
    EnglandBritishChartered Accountant10013730001
    HATTON, Mark Brian
    10 Pitters Piece
    Long Crendon
    HP18 9PP Aylesbury
    Buckinghamshire
    Director
    10 Pitters Piece
    Long Crendon
    HP18 9PP Aylesbury
    Buckinghamshire
    BritishDirector141322880001
    JESSOP, Malcolm George
    Little Buckland
    Ugley Green
    CM22 6HL Bishops Stortford
    Hertfordshire
    Director
    Little Buckland
    Ugley Green
    CM22 6HL Bishops Stortford
    Hertfordshire
    BritishDirector81463150001
    JOHNSON, Ian Paul
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    Director
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    United KingdomBritishDirector136279590001
    LAST, Richard
    Leys Farm
    Great Tew
    OX7 Chipping Norton
    Oxfordshire
    Director
    Leys Farm
    Great Tew
    OX7 Chipping Norton
    Oxfordshire
    EnglandBritishDirector82687860001
    MACPHERSON, William Robert George
    Benenden
    TN17 4LG Cranbrook
    Little Nineveh
    Kent
    United Kingdom
    Director
    Benenden
    TN17 4LG Cranbrook
    Little Nineveh
    Kent
    United Kingdom
    EnglandBritishCompany Director132097710001
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishCompany Director8300340001
    MITCHELL, Colin Duncan
    2 Fairview Road
    IG7 6HN Chigwell
    Essex
    Director
    2 Fairview Road
    IG7 6HN Chigwell
    Essex
    BritishCompany Director29845320002
    MURPHY, William Francis
    Riverside Cottage 12 Chapel End
    SG9 9AL Buntingford
    Hertfordshire
    Director
    Riverside Cottage 12 Chapel End
    SG9 9AL Buntingford
    Hertfordshire
    IrishCompany Director30898260001
    PICKUP, James
    Crooklands Farm Goosnargh Lane
    Goosnargh
    PR3 2JU Preston
    Lancashire
    Director
    Crooklands Farm Goosnargh Lane
    Goosnargh
    PR3 2JU Preston
    Lancashire
    BritishDirector35926750001
    PIKE, Benjamin Jon
    49 Elsham Way
    Abbeymeads
    SN25 4TJ Swindon
    Wiltshire
    Director
    49 Elsham Way
    Abbeymeads
    SN25 4TJ Swindon
    Wiltshire
    EnglandBritishCompany Director295863780002
    RICHARDS, William Samuel Clive
    Lower Hope
    Ullingswick
    HR1 3JF Hereford
    Herefordshire
    Director
    Lower Hope
    Ullingswick
    HR1 3JF Hereford
    Herefordshire
    EnglandBritishChartered Accountant70437990001
    WALKER, William Roy
    Penrhyn
    Bath Road
    GL6 0JB Nailsworth
    Gloucestershire
    Director
    Penrhyn
    Bath Road
    GL6 0JB Nailsworth
    Gloucestershire
    United KingdomBritishCompany Director110915180001
    WALLER, Peter Charles
    Abbotswood
    Stelling Minnis
    CT4 6BJ Canterbury
    Kent
    Director
    Abbotswood
    Stelling Minnis
    CT4 6BJ Canterbury
    Kent
    BritishCompany Director75213850001
    WESTERN, Paul Anthony
    The Spinney
    3 Parkway
    RM2 5NT Romford
    Essex
    Director
    The Spinney
    3 Parkway
    RM2 5NT Romford
    Essex
    BritishDirector68907100001

    Who are the persons with significant control of F1 COMPUTING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Jun 23, 2017
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6670975
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for F1 COMPUTING SYSTEMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 23, 2016Jun 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does F1 COMPUTING SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2008
    Delivered On Jan 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Ireland as Security Trustee for the Finance Parties
    Transactions
    • Jan 02, 2009Registration of a charge (395)
    • Nov 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 23, 2008
    Delivered On Jul 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    • Mar 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 06, 2000
    Delivered On Jan 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2000Registration of a charge (395)
    • Mar 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 25, 1995
    Delivered On May 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a the blue anchor 13-15 high street staines with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 01, 1995Registration of a charge (395)
    • Feb 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 04, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Feb 13, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0