SOURCE CONTROL SYSTEMS LTD

SOURCE CONTROL SYSTEMS LTD

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

    Company NameSOURCE CONTROL SYSTEMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03777166
    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 SOURCE CONTROL SYSTEMS LTD?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SOURCE CONTROL SYSTEMS LTD located?

    Registered Office Address
    The Orchard Sydnope Hill
    Two Dales
    DE4 2FN Matlock
    Undeliverable Registered Office AddressNo

    What were the previous names of SOURCE CONTROL SYSTEMS LTD?

    Previous Company Names
    Company NameFromUntil
    HINCKLEY 78 LIMITEDAug 16, 1999Aug 16, 1999
    IAN BREALEY (HINCKLEY) LIMITEDMay 26, 1999May 26, 1999

    What are the latest accounts for SOURCE CONTROL SYSTEMS LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What are the latest filings for SOURCE CONTROL SYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 08, 2017

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 08, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Dec 08, 2015

    13 pages4.68

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 09, 2014

    LRESEX

    Registered office address changed from 10 Steel Close Eaton Socon St Neots Cambridgeshire PE19 8TT to The Orchard Sydnope Hill Two Dales Matlock DE4 2FN on Nov 25, 2014

    2 pagesAD01

    Annual return made up to May 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    8 pagesAA

    Annual return made up to May 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2013

    Statement of capital following an allotment of shares on Jun 03, 2013

    SH01

    Total exemption small company accounts made up to May 31, 2012

    7 pagesAA

    Annual return made up to May 26, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Annual return made up to May 26, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    6 pagesAA

    Registered office address changed from * Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN* on Aug 31, 2010

    1 pagesAD01

    Appointment of Mrs Susan Jean Martin-Loat as a secretary

    2 pagesAP03

    Termination of appointment of Brealey Foster Registrars Ltd as a secretary

    1 pagesTM02

    Annual return made up to May 26, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2009

    6 pagesAA

    Termination of appointment of Martin Ward as a director

    2 pagesTM01

    legacy

    4 pages363a

    Total exemption small company accounts made up to May 31, 2008

    6 pagesAA

    Who are the officers of SOURCE CONTROL SYSTEMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN-LOAT, Susan Jean
    Eaton Socon
    PE19 8PT St Neots
    15 Beatty Road
    Cambridgeshire
    Secretary
    Eaton Socon
    PE19 8PT St Neots
    15 Beatty Road
    Cambridgeshire
    153751960001
    MARTIN-LOAT, Graham Robert
    15 Beatty Road
    Eaton Socon
    PE19 8PT St Neots
    Cambridgeshire
    Director
    15 Beatty Road
    Eaton Socon
    PE19 8PT St Neots
    Cambridgeshire
    United KingdomBritish62921740002
    BREALEY, Ann
    Park House Long Buckby Wharf
    Long Buckby
    NN6 7PP Northampton
    Northamptonshire
    Secretary
    Park House Long Buckby Wharf
    Long Buckby
    NN6 7PP Northampton
    Northamptonshire
    British15206910001
    FISHER, Margaret Patricia
    67 Leicester Road
    LE10 1LP Hinckley
    Leicestershire
    Secretary
    67 Leicester Road
    LE10 1LP Hinckley
    Leicestershire
    British66661420001
    BREALEY FOSTER REGISTRARS LTD
    Edwards Centre
    The Horsfair
    LE10 0AN Hinckley
    Leicestershire
    Secretary
    Edwards Centre
    The Horsfair
    LE10 0AN Hinckley
    Leicestershire
    68752870001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BREALEY, Ann
    Park House Long Buckby Wharf
    Long Buckby
    NN6 7PP Northampton
    Northamptonshire
    Director
    Park House Long Buckby Wharf
    Long Buckby
    NN6 7PP Northampton
    Northamptonshire
    British15206910001
    BREALEY, Peter Ian
    Southfield House 67 High Street
    Braunston
    NN11 4BQ Daventry
    Northamptonshire
    Director
    Southfield House 67 High Street
    Braunston
    NN11 4BQ Daventry
    Northamptonshire
    EnglandBritish9847020001
    FISHER, Clive
    67 Leicester Road
    LE10 1LP Hinckley
    Leicestershire
    Director
    67 Leicester Road
    LE10 1LP Hinckley
    Leicestershire
    British66661360001
    WARD, Martin Peter Christopher
    73 Smalley Drive
    Oakwood
    DE21 2SF Derby
    Derbyshire
    Director
    73 Smalley Drive
    Oakwood
    DE21 2SF Derby
    Derbyshire
    United KingdomBritish65583610001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does SOURCE CONTROL SYSTEMS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Mar 25, 2003
    Delivered On Apr 04, 2003
    Outstanding
    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
    • Lloyds Tsb Commercial Finance Trading as Alex Lawrie Factors
    Transactions
    • Apr 04, 2003Registration of a charge (395)

    Does SOURCE CONTROL SYSTEMS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2014Commencement of winding up
    Mar 14, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Robin Cottam
    The Orchard Sydnope Hill
    Two Dales
    DE4 2FN Matlock
    Derbyshire
    practitioner
    The Orchard Sydnope Hill
    Two Dales
    DE4 2FN Matlock
    Derbyshire
    Gareth Self
    The Orchard Sydnope Hill
    Two Dales
    DE4 2FN Matlock
    Derbyshire
    practitioner
    The Orchard Sydnope Hill
    Two Dales
    DE4 2FN 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