APPLIED COMPUTER EXPERTISE LIMITED
Overview
| Company Name | APPLIED COMPUTER EXPERTISE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01844239 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of APPLIED COMPUTER EXPERTISE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is APPLIED COMPUTER EXPERTISE LIMITED located?
| Registered Office Address | Ditton Park Riding Court Road SL3 9LL Datchet Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for APPLIED COMPUTER EXPERTISE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What is the status of the latest confirmation statement for APPLIED COMPUTER EXPERTISE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 28, 2020 |
What are the latest filings for APPLIED COMPUTER EXPERTISE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 27, 2023 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 27, 2022 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 27, 2021 | 7 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew William Hicks on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 7 pages | AA | ||||||||||
Appointment of Natalie Amanda Shaw as a secretary on Oct 01, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Bret Richard Bolin as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew William Hicks as a director on Dec 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on Oct 29, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 8 pages | AA | ||||||||||
Who are the officers of APPLIED COMPUTER EXPERTISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251005890001 | |||||||
| WILSON, Gordon James | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 200853210001 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| FIRTH, Barbara Ann | Secretary | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | British | 73934790001 | ||||||
| KENDRICK, Stephen Edward | Secretary | 36 Riverside Close PE9 2DX Stamford Lincolnshire | British | 65401010006 | ||||||
| LASKOWSKI, Elizabeth | Secretary | 101 Wakeman Road NW10 5BH London | British | 69356240001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | British | 140194900001 | ||||||
| VOYCE, Carole Michel | Secretary | 9 Roderick Road NW3 2NN London | British | 46996680001 | ||||||
| VOYCE, Rodney | Secretary | Flat 10 19 Adelaide Road NW3 3HH London | United Kingdom | 67956920005 | ||||||
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176952210001 | ||||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| CROMPTON, Kerry Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | United Kingdom | British | 158261930001 | |||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 73934790009 | |||||
| FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | England | British | 73934790001 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 192439290001 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire | United Kingdom | British | 309297040001 | |||||
| KENDRICK, Stephen Edward | Director | 36 Riverside Close PE9 2DX Stamford Lincolnshire | England | British | 65401010006 | |||||
| KNOX, Ian Wallace | Director | Laurel House First Drift Wothorpe PE9 3JL Stamford | United Kingdom | British | 8456660002 | |||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | 141644370001 | |||||
| LLOYD-MERRELL, William Timothy | Director | 45 Tyrrell Road SE22 9NE London | British | 77801350004 | ||||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | England | British | 57998050007 | |||||
| MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | United Kingdom | British | 57998050002 | |||||
| OZGA, Nichola | Director | 218 Bellenden Road SE15 4BY London | British | 69696480002 | ||||||
| PETERS, Mark Andrew Charles | Director | Tutt Hill Hothfield TN26 1AW Ashford The Cottage Kent | England | British | 110951100002 | |||||
| PREEDY, Richard Ian | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 123433610003 | |||||
| ROBERTS, Neal Anthony | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 12470210004 | |||||
| VELUSSI, Luca | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | Italian | 113413330002 | |||||
| VOYCE, Rodney | Director | Garden Flat 170 Haverstock Hill NW3 2AT London | British | 67956920003 |
Who are the persons with significant control of APPLIED COMPUTER EXPERTISE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Meridian Law Limited | Apr 06, 2016 | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does APPLIED COMPUTER EXPERTISE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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