DATA AND INFORMATION TECHNOLOGY LIMITED

DATA AND INFORMATION TECHNOLOGY LIMITED

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

    Company NameDATA AND INFORMATION TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02108596
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DATA AND INFORMATION TECHNOLOGY LIMITED?

    • (3220) /

    Where is DATA AND INFORMATION TECHNOLOGY LIMITED located?

    Registered Office Address
    Miningsby House
    Miningsby
    PE22 7NJ Boston
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DATA AND INFORMATION TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWPORT LIMITEDMar 10, 1987Mar 10, 1987

    What are the latest accounts for DATA AND INFORMATION TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2006

    What are the latest filings for DATA AND INFORMATION TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    Insolvency:annual progress report
    5 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Insolvency filing

    Insolvency:annual progress report - brought down date 6TH december 2011
    4 pagesLIQ MISC

    Appointment of a liquidator

    2 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Notice of completion of voluntary arrangement

    6 pages1.4

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 12, 2010

    2 pages1.3

    Insolvency court order

    Court order insolvency:- c/o - replacement of supervisor
    14 pagesLIQ MISC OC

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2010

    Statement of capital on May 24, 2010

    • Capital: GBP 25,000
    SH01

    Annual return made up to Apr 21, 2009 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 21, 2008 with full list of shareholders

    5 pagesAR01

    Insolvency court order

    Court order insolvency:miscellaneous:- Transfer of Cases from Andrew Timothy Clay to Anthony John Sargeant
    12 pagesLIQ MISC OC

    Insolvency filing

    Insolvency:supervisor's report
    4 pagesLIQ MISC

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 12, 2009

    2 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 12, 2008

    2 pages1.3

    Insolvency court order

    Court order insolvency:replacement of supervisor
    6 pagesLIQ MISC OC

    legacy

    7 pages395

    Total exemption small company accounts made up to May 31, 2006

    6 pagesAA

    legacy

    3 pages363a

    Notice to Registrar of companies voluntary arrangement taking effect

    6 pages1.1

    Notice of end of Administration

    5 pages2.32B

    Statement of administrator's proposal

    50 pages2.17B

    Who are the officers of DATA AND INFORMATION TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Pamela Veronica
    Miningsby House
    Miningsby
    PE22 7NJ Boston
    Lincolnshire
    Secretary
    Miningsby House
    Miningsby
    PE22 7NJ Boston
    Lincolnshire
    British52453410001
    SMITH, Norman Roger Mosley
    Miningsby House
    Miningsby
    PE22 7NJ Boston
    Lincolnshire
    Director
    Miningsby House
    Miningsby
    PE22 7NJ Boston
    Lincolnshire
    United KingdomBritish14916550002
    KAY, Michael Anthony Samuel
    The Garden House
    Caley Park
    LS2 1EE Pool-In-Wharfedale
    West Yorkshire
    Secretary
    The Garden House
    Caley Park
    LS2 1EE Pool-In-Wharfedale
    West Yorkshire
    British35542290001
    DOUGHTY, Nicholas Charles
    21 Middleton Crescent
    Beeston
    NG9 2TH Nottingham
    Director
    21 Middleton Crescent
    Beeston
    NG9 2TH Nottingham
    United KingdomBritish203678900001
    KAY, Michael Anthony Samuel
    The Garden House
    Caley Park
    LS2 1EE Pool-In-Wharfedale
    West Yorkshire
    Director
    The Garden House
    Caley Park
    LS2 1EE Pool-In-Wharfedale
    West Yorkshire
    British35542290001
    NORMAN, Stephen Langley
    6 Castle Close
    Bottesford
    NG13 0EH Nottingham
    Director
    6 Castle Close
    Bottesford
    NG13 0EH Nottingham
    British14916560002
    SMEETON, Victoria Jane
    17 Cricket Lawns
    LE15 6HT Oakham
    Leicestershire
    Director
    17 Cricket Lawns
    LE15 6HT Oakham
    Leicestershire
    British14916570001

    Does DATA AND INFORMATION TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture (all assets)
    Created On Dec 21, 2007
    Delivered On Dec 28, 2007
    Outstanding
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ultimate Finance Limited
    Transactions
    • Dec 28, 2007Registration of a charge (395)
    Legal charge
    Created On Mar 07, 2003
    Delivered On Mar 18, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the west of normanton lane bottesford melton t/n LT216483. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 2003Registration of a charge (395)
    Charge over credit balances
    Created On May 03, 1996
    Delivered On May 09, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee in favour of roger smith for £28,000
    Short particulars
    £28,000 with interest to be held by the bank on acct/no 30932904.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 09, 1996Registration of a charge (395)
    Mortgage debenture
    Created On May 08, 1990
    Delivered On May 18, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 18, 1990Registration of a charge
    Legal mortgage
    Created On Jan 08, 1990
    Delivered On Jan 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the old methodist chapel, newton-le-willows, bedale in the county of north yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 1990Registration of a charge
    • Jan 26, 1994Statement of satisfaction of a charge in full or part (403a)

    Does DATA AND INFORMATION TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2007Administration started
    Jun 26, 2007Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Andrew Field
    Centrum Recovery Limited
    Cambridge House
    DE45 1DB North Church Street
    Bakewell Derbyshire
    practitioner
    Centrum Recovery Limited
    Cambridge House
    DE45 1DB North Church Street
    Bakewell Derbyshire
    2
    DateType
    Jun 13, 2007Date of meeting to approve CVA
    Sep 03, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David Andrew Field
    Centrum Recovery Limited
    Cambridge House
    DE45 1DB North Church Street
    Bakewell Derbyshire
    practitioner
    Centrum Recovery Limited
    Cambridge House
    DE45 1DB North Church Street
    Bakewell Derbyshire
    Andrew Timothy Clay
    Speedwell Mill Old Coach Road
    DE4 5FY Tansley
    Matlock
    practitioner
    Speedwell Mill Old Coach Road
    DE4 5FY Tansley
    Matlock
    Anthony John Sargeant
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire
    practitioner
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire
    Tauseef Ahmed Rashid
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire
    practitioner
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire
    3
    DateType
    Oct 03, 2013Conclusion of winding up
    Oct 29, 2010Petition date
    Dec 07, 2010Commencement of winding up
    Jan 08, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Nottingham
    The Frontage
    4th Floor
    NG1 2BL Queen Street
    Nottingham
    practitioner
    The Frontage
    4th Floor
    NG1 2BL Queen Street
    Nottingham
    Tauseef Ahmed Rashid
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire
    practitioner
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire

    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