F1 COMPUTING SYSTEMS LIMITED
Overview
Company Name | F1 COMPUTING SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00675312 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of F1 COMPUTING SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
XPERTISE GROUP LIMITED | Jan 06, 2009 | Jan 06, 2009 |
XPERTISE GROUP PLC | Mar 31, 1999 | Mar 31, 1999 |
DALKEITH INNS PLC | Oct 08, 1993 | Oct 08, 1993 |
DALKEITH HOLDINGS PLC. | Jul 08, 1985 | Jul 08, 1985 |
DALKEITH (CEYLON) HOLDINGS P.L.C. | Nov 17, 1960 | Nov 17, 1960 |
What are the latest accounts for F1 COMPUTING SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 02, 2017 |
What are the latest filings for F1 COMPUTING SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Appointment of Paul Geddes as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of William Robert George Macpherson as a director on Sep 02, 2019 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Aug 20, 2019
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 09, 2019
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Aug 08, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Confirmation statement made on Jul 23, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Jul 23, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Nathan Giles Runnicles as a director on May 25, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Ian Paul Johnson as a secretary on May 25, 2018 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Ian Paul Johnson as a director on May 25, 2018 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Nathan Giles Runnicles as a secretary on May 25, 2018 | 2 pages | AP03 | ||||||||||||||||||
Full accounts made up to Jun 02, 2017 | 15 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 23, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of F1 COMPUTING SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUNNICLES, Nathan Giles | Secretary | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire United Kingdom | 246765710001 | |||||||
GEDDES, Paul Robert | Director | SL1 1SG Slough Rath House, 55-65 Uxbridge Road Berkshire United Kingdom | England | British | None | 262110530001 | ||||
RUNNICLES, Nathan Giles | Director | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 246765540001 | ||||
CARTER, David Humphery | Secretary | 54 Church Street HP5 1HY Chesham Buckinghamshire | British | Accountant | 5770230002 | |||||
JOHNSON, Ian Paul | Secretary | 20 Anglesey Drive SK12 1BT Poynton Ringwood Cheshire United Kingdom | British | Director | 136279590001 | |||||
MITCHELL, Colin Duncan | Secretary | 2 Fairview Road IG7 6HN Chigwell Essex | British | 29845320002 | ||||||
BAKER, Peter Charles | Director | 10a Kirkwick Avenue AL5 2QL Harpenden Hertfordshire | Great Britain | British | Company Director | 30505820003 | ||||
BRADLEY, Robert David | Director | 38 Chestnut Close OX28 1PD Witney Oxfordshire | British | Director | 81943390002 | |||||
CUTBILL, Jillian Rose | Director | The Spinney 3 Parkway RM2 5NT Gidea Park Essex | British | Director | 16824750003 | |||||
HARRIS, Vernon George | Director | Ladywood House Pond Road Hook Heath GU22 0JZ Woking Surrey | England | British | Chartered Accountant | 10013730001 | ||||
HATTON, Mark Brian | Director | 10 Pitters Piece Long Crendon HP18 9PP Aylesbury Buckinghamshire | British | Director | 141322880001 | |||||
JESSOP, Malcolm George | Director | Little Buckland Ugley Green CM22 6HL Bishops Stortford Hertfordshire | British | Director | 81463150001 | |||||
JOHNSON, Ian Paul | Director | 20 Anglesey Drive SK12 1BT Poynton Ringwood Cheshire United Kingdom | United Kingdom | British | Director | 136279590001 | ||||
LAST, Richard | Director | Leys Farm Great Tew OX7 Chipping Norton Oxfordshire | England | British | Director | 82687860001 | ||||
MACPHERSON, William Robert George | Director | Benenden TN17 4LG Cranbrook Little Nineveh Kent United Kingdom | England | British | Company Director | 132097710001 | ||||
MCGOUN, Michael Frederick | Director | The Old Rectory Church Lane Mobberley WA16 7RD Knutsford Cheshire | England | British | Company Director | 8300340001 | ||||
MITCHELL, Colin Duncan | Director | 2 Fairview Road IG7 6HN Chigwell Essex | British | Company Director | 29845320002 | |||||
MURPHY, William Francis | Director | Riverside Cottage 12 Chapel End SG9 9AL Buntingford Hertfordshire | Irish | Company Director | 30898260001 | |||||
PICKUP, James | Director | Crooklands Farm Goosnargh Lane Goosnargh PR3 2JU Preston Lancashire | British | Director | 35926750001 | |||||
PIKE, Benjamin Jon | Director | 49 Elsham Way Abbeymeads SN25 4TJ Swindon Wiltshire | England | British | Company Director | 295863780002 | ||||
RICHARDS, William Samuel Clive | Director | Lower Hope Ullingswick HR1 3JF Hereford Herefordshire | England | British | Chartered Accountant | 70437990001 | ||||
WALKER, William Roy | Director | Penrhyn Bath Road GL6 0JB Nailsworth Gloucestershire | United Kingdom | British | Company Director | 110915180001 | ||||
WALLER, Peter Charles | Director | Abbotswood Stelling Minnis CT4 6BJ Canterbury Kent | British | Company Director | 75213850001 | |||||
WESTERN, Paul Anthony | Director | The Spinney 3 Parkway RM2 5NT Romford Essex | British | Director | 68907100001 |
Who are the persons with significant control of F1 COMPUTING SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qa-Iq Investments (Uk) Limited | Jun 23, 2017 | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for F1 COMPUTING SYSTEMS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 23, 2016 | Jun 23, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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