ADVANCED COMPUTER SYSTEMS (UK) LIMITED

ADVANCED COMPUTER SYSTEMS (UK) LIMITED

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

    Company NameADVANCED COMPUTER SYSTEMS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03876023
    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 ADVANCED COMPUTER SYSTEMS (UK) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ADVANCED COMPUTER SYSTEMS (UK) LIMITED located?

    Registered Office Address
    One Central Boulevard
    Shirley
    B90 8BG Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED COMPUTER SYSTEMS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAYEAR LIMITEDNov 12, 1999Nov 12, 1999

    What are the latest accounts for ADVANCED COMPUTER SYSTEMS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for ADVANCED COMPUTER SYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on Apr 26, 2023

    1 pagesAD01

    Termination of appointment of Emily Wise as a director on Apr 11, 2023

    1 pagesTM01

    Appointment of Ms Venetia Lois Cooper as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of John Peter Swaite as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of Phil Race as a director on Apr 11, 2023

    1 pagesTM01

    Appointment of Ms Emily Wise as a director on Apr 11, 2023

    2 pagesAP01

    Appointment of Mr William Thomas Dawson as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Dentons Secretaries Limited as a secretary on Apr 19, 2023

    1 pagesTM02

    Registered office address changed from One Fleet Place London EC4M 7WS England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Apr 14, 2023

    1 pagesAD01

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Satisfaction of charge 038760230006 in full

    1 pagesMR04

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Nov 14, 2019 with updates

    5 pagesCS01

    Notification of Advanced Computer Systems Group Limited as a person with significant control on Apr 25, 2019

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Appointment of Mr Phil Race as a director on Sep 12, 2019

    2 pagesAP01

    Who are the officers of ADVANCED COMPUTER SYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Venetia Lois
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    EnglandBritishFinance Director189111310001
    DAWSON, William Thomas
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    EnglandBritishCompany Director308326600001
    MCEWEN, Kevin
    Anchorage Lane
    Sprotbrough
    DN5 8DT Doncaster
    Oakwood
    South Yorkshire
    Secretary
    Anchorage Lane
    Sprotbrough
    DN5 8DT Doncaster
    Oakwood
    South Yorkshire
    BritishIt Consultant67583100004
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    FISHWICK, Ian Michael
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritishChief Executive152663100001
    MCEWEN, Kevin
    Anchorage Lane
    Sprotbrough
    DN5 8DT Doncaster
    Oakwood
    South Yorkshire
    Director
    Anchorage Lane
    Sprotbrough
    DN5 8DT Doncaster
    Oakwood
    South Yorkshire
    United KingdomBritishIt Consultant67583100004
    MCEWEN, Louise Marie
    Burringham Road
    DN17 2BH Scunthorpe
    278
    North Lincolnshire
    Director
    Burringham Road
    DN17 2BH Scunthorpe
    278
    North Lincolnshire
    United KingdomBritishAdministrator102573450003
    MCEWEN, Michael
    Field Lane
    Auckley
    DN9 3FL Doncaster
    Unit 6, Hayfield Business Park
    South Yorkshire
    England
    Director
    Field Lane
    Auckley
    DN9 3FL Doncaster
    Unit 6, Hayfield Business Park
    South Yorkshire
    England
    United KingdomBritishSales & Consultant73651160003
    MCEWEN, Michelle Theresa
    Anchorage Lane
    Sprotbrough
    DN5 8DT Doncaster
    Oakwood
    South Yorkshire
    Director
    Anchorage Lane
    Sprotbrough
    DN5 8DT Doncaster
    Oakwood
    South Yorkshire
    United KingdomBritishAdministrator102573480003
    RACE, Phil
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    EnglandEnglishChief Executive189458260001
    SWAITE, John Peter
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandEnglishFinance Director135663080002
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WISE, Emily
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritishAccountant308322010001

    Who are the persons with significant control of ADVANCED COMPUTER SYSTEMS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Advanced Computer Systems Group Limited
    Fleet Place
    EC4M 7WS London
    One
    England
    Apr 25, 2019
    Fleet Place
    EC4M 7WS London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kindom
    Registration Number11185325
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kevin Mcewen
    Anchorage Lane
    DN5 8DT Doncaster
    Oakwood
    England
    Apr 06, 2016
    Anchorage Lane
    DN5 8DT Doncaster
    Oakwood
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Mcewen
    Field Lane
    Auckley
    DN9 3FL Doncaster
    Unit 6, Hayfield Business Park
    South Yorkshire
    Apr 06, 2016
    Field Lane
    Auckley
    DN9 3FL Doncaster
    Unit 6, Hayfield Business Park
    South 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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ADVANCED COMPUTER SYSTEMS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 28, 2019
    Delivered On May 31, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Agent
    Transactions
    • May 31, 2019Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 16, 2010
    Delivered On Apr 23, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 23, 2010Registration of a charge (MG01)
    • Mar 01, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 28, 2008
    Delivered On Nov 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property known as unit 11 wheatley hall trade and business park merchant way doncaster south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 2008Registration of a charge (395)
    • Mar 01, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 23, 2007
    Delivered On Mar 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 11 doncaster trade park wheatley hall road doncaster. 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 29, 2007Registration of a charge (395)
    • Feb 01, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 20, 2007
    Delivered On Mar 23, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 23, 2007Registration of a charge (395)
    • Feb 01, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 18, 2006
    Delivered On Sep 20, 2006
    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 hawthorns village street adwick-le-street doncaster south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    • Feb 01, 2017Satisfaction of a charge (MR04)

    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