JUPITEC LIMITED
Overview
| Company Name | JUPITEC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02906155 |
| 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 JUPITEC LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is JUPITEC LIMITED located?
| Registered Office Address | PO BOX 501 The Nexus Building Broadway SG6 9BL Letchworth Garden City Herts England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JUPITEC LIMITED?
| Company Name | From | Until |
|---|---|---|
| JUPITEC TRAINING & UAT SOLUTIONS LIMITED | Sep 13, 1999 | Sep 13, 1999 |
| JUPITEC LTD | Apr 24, 1998 | Apr 24, 1998 |
| OGRAM PROJECT & TRAINING CONSULTANCY LIMITED | Sep 09, 1996 | Sep 09, 1996 |
| OGRAM MEDIA ENTERPRISES LIMITED | Mar 08, 1994 | Mar 08, 1994 |
What are the latest filings for JUPITEC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Carole Dean as a secretary on Nov 29, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Carole Anne Dean as a director on Nov 29, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Nathan Stuart Arter as a director on Nov 29, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Mar 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom on May 13, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from Premier Gate 21 Easthampstead Road Bracknell Berkshire RG12 1JS on Nov 25, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA on Nov 23, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Termination of appointment of Matthew Huddleston as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Matthew Huddleston as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Carole Dean as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Carole Dean as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts for a small company made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of JUPITEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARTER, Nathan Stuart | Director | The Nexus Building Broadway SG6 9BL Letchworth Garden City PO BOX 501 Herts England | United Kingdom | British | 174207720001 | |||||
| BIRRELL, Lisa Joanne | Secretary | 1 Pine Villas Longmoor Road, Greatham GU33 6AN Liss Hampshire | British | 76837650001 | ||||||
| CONWAY, Robert | Nominee Secretary | 18 Barnwell House St Giles Road SE5 7RP London | British | 900002090001 | ||||||
| DEAN, Carole | Secretary | GL8 8SH Cherington Grove Farm Gloucestershire | British | 149434720001 | ||||||
| DODD-WILSON, Timothy Paul | Secretary | 186 Connaught Road Brookwood GU24 0AH Woking Surrey | British | 45125460004 | ||||||
| HUDDLESTON, Matthew | Secretary | Erin Way IM9 6EF Port Erin 9 Isle Of Man | British | 164035480001 | ||||||
| KEMP, Brian Paul | Secretary | 4 Darfield Road GU4 7YY Guildford Surrey | British | 65706170001 | ||||||
| MOORE, Joanne Elizabeth | Secretary | 3 Twelve Acre Close Bookham KT23 3HF Leatherhead Surrey | British | 66007500002 | ||||||
| STOCKMAN, Adrian | Secretary | Oaklands 50 Forest Road GU33 7BL Liss Hampshire | British | 70331400004 | ||||||
| SYKES, Helen Eleanor Henderson | Secretary | 130 Craigbank Street Strutherhill ML9 1JP Larkhall Lanarkshire | British | 38352520001 | ||||||
| WILSON, William | Secretary | 74 Hyndford Road ML11 9AU Lanark Lanarkshire | British | 1344100002 | ||||||
| BIRRELL, Lisa Joanne | Director | 1 Pine Villas Longmoor Road, Greatham GU33 6AN Liss Hampshire | British | 76837650001 | ||||||
| COWAN, Graham Michael | Nominee Director | Gloucester Road EN5 1RT New Barnet 16 Hertfordshire | United Kingdom | British | 900002410001 | |||||
| DEAN, Carole Anne | Director | GL8 8SH Cherington Grove Farm Gloucestershire | United Kingdom | British | 146925480001 | |||||
| DODD WILSON, Margot | Director | 25 The Gateway Woodham GU21 5SN Woking Surrey | British | 38352580010 | ||||||
| DODD-WILSON, Timothy Paul | Director | Southlands Guildford Road GU22 7UW Woking Surrey | British | 45125460005 | ||||||
| FLORA, Parminder | Director | 11 Ling Drive GU18 5PA Lightwater Surrey | United Kingdom | British | 49464480002 | |||||
| GATEHOUSE, Peter John | Director | 70 North Street EN9 2NW Nazeing Essex | United Kingdom | British | 76202490004 | |||||
| HARTGROVE, Kim Elizabeth | Director | 2 Clapgate Cottage Dry Street SS16 5LX Langdon Hills Essex | United Kingdom | British | 127293750001 | |||||
| HUDDLESTON, Matthew | Director | Erin Way IM9 6EF Port Erin 9 Isle Of Man | United Kingdom | British | 164035480001 | |||||
| KEMP, Brian Paul | Director | 4 Darfield Road GU4 7YY Guildford Surrey | England | British | 65706170001 | |||||
| MEHTA, Neil | Director | 6 Annandale Drive Lower Bourne GU10 3JD Farnham Surrey | United Kingdom | British | 49464440003 | |||||
| MOORE, Joanne Elizabeth | Director | 3 Twelve Acre Close Bookham KT23 3HF Leatherhead Surrey | British | 66007500002 | ||||||
| SNOWDEN, Paul Anthony | Director | 59 Cardinal Avenue WD6 1EN Borehamwood Hertfordshire | British | 81161930001 | ||||||
| STOCKMAN, Adrian | Director | Oaklands 50 Forest Road GU33 7BL Liss Hampshire | British | 70331400004 | ||||||
| THOMPSON, Linda | Director | 10 Northfield Witley GU8 5LN Godalming Surrey | British | 60843710001 | ||||||
| WILSON, William | Director | 74 Hyndford Road ML11 9AU Lanark Lanarkshire | British | 1344100002 |
Does JUPITEC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite all assets guarantee and debenture | Created On Dec 23, 2005 Delivered On Jan 07, 2006 | Outstanding | Amount secured All monies due or to become due from the company and the obligors 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
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Dec 13, 2001 Delivered On Dec 17, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the factoring agreement as defined in the fixed and floating 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
| ||||
Transactions
| ||||
| All assets debenture | Created On Aug 30, 2001 Delivered On Sep 01, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined) | |
Short particulars (Including trade fixtures). 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 21, 2000 Delivered On Aug 31, 2000 | 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
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 05, 1997 Delivered On Mar 21, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the lease and/or this deed | |
Short particulars Security deposit of £8,500. | ||||
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