K. & S. COMPUTER SERVICES LIMITED
Overview
| Company Name | K. & S. COMPUTER SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01747419 |
| 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 K. & S. COMPUTER SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is K. & S. COMPUTER SERVICES LIMITED located?
| Registered Office Address | Countrywide House 23 West Bar OX16 9SA Banbury Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of K. & S. COMPUTER SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DALEHOUSE FARM LIMITED | Aug 29, 1986 | Aug 29, 1986 |
| VAUGHAN GEAR MACHINES AND SERVICES LIMITED | Aug 22, 1983 | Aug 22, 1983 |
What are the latest accounts for K. & S. COMPUTER SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for K. & S. COMPUTER SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jan 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for K.&.S Computer Services Limited as a person with significant control on Sep 01, 2018 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered inspection location Hunters Lodge Worcester Road Cookhill Alcester B49 5LP | 1 pages | AD03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Shirley Roma Baker as a secretary on Aug 30, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Shirley Roma Baker as a director on Aug 30, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for K.&.S Computer Services Limited as a person with significant control on Mar 21, 2018 | 2 pages | PSC05 | ||||||||||
Notification of K.&.S Computer Services Limited as a person with significant control on Mar 21, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Letimin Limited as a person with significant control on Mar 21, 2018 | 1 pages | PSC07 | ||||||||||
Change of details for Letimin Limited as a person with significant control on Mar 21, 2018 | 2 pages | PSC05 | ||||||||||
Cessation of Shirley Roma Baker as a person with significant control on Mar 21, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Claire Ellen Spencer as a director on Oct 20, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of K. & S. COMPUTER SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Kenneth Michael | Director | CV8 1FD Kenilworth 228 Warwick Road United Kingdom | England | British | 2389500002 | |||||
| TAILBY, Mark Cyril | Director | 23 West Bar OX16 9SA Banbury Countrywide House Oxfordshire England | United Kingdom | British | 3723790002 | |||||
| TAILBY, Naomi Elizabeth | Director | Worcester Road B49 5LP Cookhill Hunters Lodge Alcester United Kingdom | England | British | 285135600001 | |||||
| BAKER, Shirley Roma | Secretary | CV8 1FD Kenilworth 228 Warwick Road United Kingdom | British | 15188280001 | ||||||
| BAKER, Shirley Roma | Director | CV8 1FD Kenilworth 228 Warwick Road United Kingdom | England | British | 15188280002 | |||||
| SPENCER, Claire Ellen | Director | Oxford Road CV23 9PT Princethorpe Manor House Rugby United Kingdom | England | British | 170260240002 |
Who are the persons with significant control of K. & S. COMPUTER SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dalehouse Farm Limited | Mar 21, 2018 | 23 West Bar Street OX16 9SA Banbury Ellacotts Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Shirley Roma Baker | Apr 06, 2016 | Warwick Road CV8 1FD Kenilworth 288 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Letimin Limited | Apr 06, 2016 | The Quadrant CV1 2EL Coventry 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does K. & S. COMPUTER SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Dec 08, 1986 Delivered On Dec 12, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Dale house, dalehouse lane kenilworth warwickshire title no. Wk 295983 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 17, 1984 Delivered On Jul 25, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Specific equitable charge over all f/h and l/h property and/or the procees of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts. | ||||
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