MT COMPUTER CONSULTING LIMITED

MT COMPUTER CONSULTING LIMITED

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

    Company NameMT COMPUTER CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03913240
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MT COMPUTER CONSULTING LIMITED?

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

    Where is MT COMPUTER CONSULTING LIMITED located?

    Registered Office Address
    3rd Floor Westfield House 60 Charter Row
    S1 3FZ Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of MT COMPUTER CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOORE THOMPSON COMPUTER CONSULTING LIMITEDJan 25, 2000Jan 25, 2000

    What are the latest accounts for MT COMPUTER CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MT COMPUTER CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Director's details changed for Mr Mark Hildred on Sep 12, 2022

    2 pagesCH01

    Liquidators' statement of receipts and payments to Nov 02, 2021

    16 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 03, 2020

    LRESSP

    Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on Dec 04, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Melvyn Price on Jan 24, 2018

    1 pagesCH03

    Director's details changed for Mr Melvyn Price on Jan 24, 2018

    2 pagesCH01

    Change of details for Andrew Philip Heskin as a person with significant control on Jan 24, 2018

    2 pagesPSC04

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    7 pagesCS01

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

    5 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 1,000
    SH01

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

    3 pagesAA

    Annual return made up to Jan 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 1,000
    SH01

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

    3 pagesAA

    Annual return made up to Jan 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 1,000
    SH01

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

    3 pagesAA

    Who are the officers of MT COMPUTER CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Melvyn
    Charter Row
    S1 3FZ Sheffield
    3rd Floor Westfield House 60
    Secretary
    Charter Row
    S1 3FZ Sheffield
    3rd Floor Westfield House 60
    BritishChartered Accountant47840620001
    HILDRED, Mark
    Charter Row
    S1 3FZ Sheffield
    3rd Floor Westfield House 60
    Director
    Charter Row
    S1 3FZ Sheffield
    3rd Floor Westfield House 60
    United KingdomBritishChartered Accountant7855280006
    PRICE, Melvyn
    Charter Row
    S1 3FZ Sheffield
    3rd Floor Westfield House 60
    Director
    Charter Row
    S1 3FZ Sheffield
    3rd Floor Westfield House 60
    United KingdomBritishChartered Accountant47840620001
    CHICK, Lesley Anne
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    Nominee Secretary
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    British900008230001
    CREASEY, William Eric
    29 Birch Grove
    PE11 2HL Spalding
    Lincolnshire
    Director
    29 Birch Grove
    PE11 2HL Spalding
    Lincolnshire
    EnglandBritishChartered Accountant47840590001
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001

    Who are the persons with significant control of MT COMPUTER CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrew Philip Heskin
    Charter Row
    S1 3FZ Sheffield
    3rd Floor Westfield House 60
    Apr 06, 2016
    Charter Row
    S1 3FZ Sheffield
    3rd Floor Westfield House 60
    No
    Nationality: British
    Country of Residence: England
    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 Mark Hildred
    PE11 1TB Spalding
    Bank House Broad Street
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    PE11 1TB Spalding
    Bank House Broad Street
    Lincolnshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.

    Does MT COMPUTER CONSULTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2020Commencement of winding up
    Mar 01, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joanne Louise Hammond
    Begbies Traynor, 3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    South Yorkshire
    practitioner
    Begbies Traynor, 3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    South Yorkshire
    Kris Anthony Wigfield
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    practitioner
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield

    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