ASSOCIATED KNOWLEDGE SYSTEMS LIMITED

ASSOCIATED KNOWLEDGE SYSTEMS LIMITED

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

    Company NameASSOCIATED KNOWLEDGE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02062760
    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 ASSOCIATED KNOWLEDGE SYSTEMS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is ASSOCIATED KNOWLEDGE SYSTEMS LIMITED located?

    Registered Office Address
    Popeshead Court Offices
    Peter Lane
    YO1 8SU York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSOCIATED KNOWLEDGE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANEBARK LIMITEDOct 09, 1986Oct 09, 1986

    What are the latest accounts for ASSOCIATED KNOWLEDGE SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What are the latest filings for ASSOCIATED KNOWLEDGE 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

    3 pagesDS01

    Micro company accounts made up to Jul 31, 2023

    4 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    4 pagesAA

    Confirmation statement made on Sep 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    4 pagesAA

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    4 pagesAA

    Registered office address changed from Suite 4 Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB to Popeshead Court Offices Peter Lane York YO1 8SU on Oct 20, 2018

    1 pagesAD01

    Confirmation statement made on Sep 07, 2018 with updates

    4 pagesCS01

    Cessation of Colin Spencer Tilley as a person with significant control on Jul 31, 2018

    1 pagesPSC07

    Termination of appointment of Colin Spencer Tilley as a director on Jul 31, 2018

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2017

    4 pagesAA

    Confirmation statement made on Sep 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 07, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Sep 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 9,207
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    6 pagesAA

    Who are the officers of ASSOCIATED KNOWLEDGE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Kathleen Margaret
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    Secretary
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    British32895230001
    BELL, Kathleen Margaret
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    Director
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    EnglandBritish32895230001
    LOWIN, Richard Ashley
    Peter Lane
    YO1 8SU York
    Popeshead Court Offices
    England
    Director
    Peter Lane
    YO1 8SU York
    Popeshead Court Offices
    England
    EnglandBritish186097270001
    TOOP, Philip George Peter
    Peter Lane
    YO1 8SU York
    Popeshead Court Offices
    England
    Director
    Peter Lane
    YO1 8SU York
    Popeshead Court Offices
    England
    EnglandBritish147969650001
    HAMILTON, Douglas Sinclair
    Penlan
    Faceby
    TS9 7DA Middlesbrough
    Cleveland
    Secretary
    Penlan
    Faceby
    TS9 7DA Middlesbrough
    Cleveland
    British15832720001
    CLOUGH, Charles Robin
    Spital Hill York Road
    YO7 3AE Thirsk
    North Yorkshire
    Director
    Spital Hill York Road
    YO7 3AE Thirsk
    North Yorkshire
    EnglandBritish14187540001
    CORDUKES, Peter William
    12 Hall Lane
    Sutton Lane Ends
    SK11 0DU Macclesfield
    Cheshire
    Director
    12 Hall Lane
    Sutton Lane Ends
    SK11 0DU Macclesfield
    Cheshire
    British15832740001
    HARDY, Catherine Rowena
    8 West End
    Osmotherley
    DL6 3AA Northallerton
    North Yorkshire
    Director
    8 West End
    Osmotherley
    DL6 3AA Northallerton
    North Yorkshire
    EnglandBritish110100500001
    MURRAY, John Hendry
    48 India Street
    EH3 6HD Edinburgh
    Director
    48 India Street
    EH3 6HD Edinburgh
    British23980002
    SLATER, Roy Katen
    Red Gables Quarry Moor Lane
    HG4 1RW Ripon
    North Yorkshire
    Director
    Red Gables Quarry Moor Lane
    HG4 1RW Ripon
    North Yorkshire
    EnglandBritish20696360002
    TILLEY, Colin Spencer
    Jubilee Court
    Copgrove
    HG3 3TB Harrogate
    Suite 4
    North Yorkshire
    England
    Director
    Jubilee Court
    Copgrove
    HG3 3TB Harrogate
    Suite 4
    North Yorkshire
    England
    EnglandBritish110100590001
    TILLEY, Colin Spencer
    3 Leadhall Crescent
    HG2 9NG Harrogate
    North Yorkshire
    Director
    3 Leadhall Crescent
    HG2 9NG Harrogate
    North Yorkshire
    EnglandBritish110100590001

    Who are the persons with significant control of ASSOCIATED KNOWLEDGE SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin Spencer Tilley
    Jubilee Court
    Copgrove
    HG3 3TB Harrogate
    Suite 4
    North Yorkshire
    Apr 06, 2016
    Jubilee Court
    Copgrove
    HG3 3TB Harrogate
    Suite 4
    North Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Ashley Lowin
    Peter Lane
    YO1 8SU York
    Popeshead Court Offices
    England
    Apr 06, 2016
    Peter Lane
    YO1 8SU York
    Popeshead Court Offices
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Philip George Peter Toop
    Peter Lane
    YO1 8SU York
    Popeshead Court Offices
    England
    Apr 06, 2016
    Peter Lane
    YO1 8SU York
    Popeshead Court Offices
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ASSOCIATED KNOWLEDGE SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 31, 1991
    Delivered On Jun 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the turst deed dated 22.12.88 and all other moneys and liabilities due from the company on any accounts whatsoever.
    Short particulars
    Amen house and the coach house, north end, bedale hambleton, north yorkshire, title no. Nyk 83213 together with all buildings fixtures (including trade fixtures) fixed plant and machinery (please see M395 for full details). 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
    • Caledonian Pacific Trustees Limited
    Transactions
    • Jun 13, 1991Registration of a charge
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 30, 1991
    Delivered On May 02, 1991
    Satisfied
    Amount secured
    £175,000 due from the company to the chargee
    Short particulars
    Amen house and the coach house the wynd, bedale north yorkshire t/no. Nyk 83213.
    Persons Entitled
    • Alliance & Leicester Building Society
    Transactions
    • May 02, 1991Registration of a charge
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 20, 1990
    Delivered On Jun 23, 1990
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 1990Registration of a charge
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 22, 1988
    Delivered On Jan 07, 1989
    Satisfied
    Amount secured
    £400,000 and all other moneys due or to become due from the company to caledonion pacific trustees limited under the terms of the charge
    Short particulars
    (See form 395 for details). 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
    • Caledonian Pacific Trustees Limited
    Transactions
    • Jan 07, 1989Registration of a charge
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)

    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