IT 247 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIT 247 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01727950
    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 IT 247 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IT 247 LIMITED located?

    Registered Office Address
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of IT 247 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORPORATE COMPUTERS LIMITEDJan 01, 1996Jan 01, 1996
    AUTOCIM PLCNov 13, 1989Nov 13, 1989
    KNOWLEDGE TRANSFER LIMITEDMay 23, 1984May 23, 1984

    What are the latest accounts for IT 247 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for IT 247 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IT 247 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 21, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    20/01/2014
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c cancelled 20/01/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jun 21, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Jun 21, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Jun 21, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Mar 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Memorandum and Articles of Association

    10 pagesMEM/ARTS

    Certificate of change of name

    Company name changed corporate computers LIMITED\certificate issued on 01/04/08
    2 pagesCERTNM

    Who are the officers of IT 247 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, Peter, Sir
    The Manor
    Clifford Chambers
    CV37 8HU Stratford-Upon-Avon
    Warwickshire
    Director
    The Manor
    Clifford Chambers
    CV37 8HU Stratford-Upon-Avon
    Warwickshire
    United KingdomBritish15654920006
    RIGBY, Steven Paul
    Banbury Road
    Ettington
    CV37 7NP Stratford Upon Avon
    The Limes
    Warwickshire
    Director
    Banbury Road
    Ettington
    CV37 7NP Stratford Upon Avon
    The Limes
    Warwickshire
    EnglandBritish41996820011
    DANNELL, Geoffrey Brian
    28/30 Main Street
    Woodnewton
    PE8 5EB Peterborough
    Cambridgeshire
    Secretary
    28/30 Main Street
    Woodnewton
    PE8 5EB Peterborough
    Cambridgeshire
    British54402940002
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Secretary
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    British42299200003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    LEE, Andrew Julian
    5 Crossways Farm
    London Road Barley
    SG8 8AQ Royston
    Hertfordshire
    Secretary
    5 Crossways Farm
    London Road Barley
    SG8 8AQ Royston
    Hertfordshire
    British17829780002
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Secretary
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    PONSFORD, Derek Desmond
    Elm Mead
    Mersea Road Langenhoe
    CO5 7LH Colchester
    Essex
    Secretary
    Elm Mead
    Mersea Road Langenhoe
    CO5 7LH Colchester
    Essex
    British41628530001
    RIGBY, James Peter
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Secretary
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    British88633720001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Secretary
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    British12470210003
    TRUEMAN, John William
    7 Dampier Road
    CO6 1QZ Coggeshall
    Essex
    Secretary
    7 Dampier Road
    CO6 1QZ Coggeshall
    Essex
    British99004070001
    BIESBROEK, Gijsberet Cornelis
    Kasteelhof 8
    FOREIGN 2314xl Leiden
    The Netherlands
    Director
    Kasteelhof 8
    FOREIGN 2314xl Leiden
    The Netherlands
    Dutch26883250001
    DAVIS, Neville
    Manyons Church Lane
    Barkway
    SG8 8EJ Royston
    Hertfordshire
    Director
    Manyons Church Lane
    Barkway
    SG8 8EJ Royston
    Hertfordshire
    EnglandBritish17829820001
    HALESTRAP, Jonathan
    12 Culworth Close
    CV21 1TX Rugby
    Warwickshire
    Director
    12 Culworth Close
    CV21 1TX Rugby
    Warwickshire
    British30431690001
    KOFFRIE, Frans Herman Jan
    Van Ostadelaan 6
    3712 AV Huis Ter Heide
    Holland
    Director
    Van Ostadelaan 6
    3712 AV Huis Ter Heide
    Holland
    Dutch56679360001
    LEE, Andrew Julian
    5 Crossways Farm
    London Road Barley
    SG8 8AQ Royston
    Hertfordshire
    Director
    5 Crossways Farm
    London Road Barley
    SG8 8AQ Royston
    Hertfordshire
    British17829780002
    MORGAN, Paul
    Bostock House
    Broadlands
    NN6 9AZ Pitsford
    Northampton
    Director
    Bostock House
    Broadlands
    NN6 9AZ Pitsford
    Northampton
    British85893350001
    REDMAN, Gerald Frederick
    Herm 26 Little Baddow Road
    CM3 4NT Chelmsford
    Essex
    Director
    Herm 26 Little Baddow Road
    CM3 4NT Chelmsford
    Essex
    British89386360001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritish12470210003
    STOCKLEY, Clifford Orchard
    21 Field Road
    WS13 7RU Lichfield
    Staffordshire
    Director
    21 Field Road
    WS13 7RU Lichfield
    Staffordshire
    British30431680002
    THOMAS, Carl
    Zonneweilaan 1
    5263 Ea Vught
    The Netherlands
    Director
    Zonneweilaan 1
    5263 Ea Vught
    The Netherlands
    Dutch62392320001
    TRUEMAN, John William
    7 Dampier Road
    CO6 1QZ Coggeshall
    Essex
    Director
    7 Dampier Road
    CO6 1QZ Coggeshall
    Essex
    EnglandBritish99004070001

    Does IT 247 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Jun 02, 1987
    Delivered On Jun 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc all heritable property & assets in scotland. 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
    • Jun 05, 1987Registration of a charge
    • Dec 01, 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