TOTAL SOLUTIONS IT GROUP LTD

TOTAL SOLUTIONS IT GROUP LTD

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

    Company NameTOTAL SOLUTIONS IT GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04574889
    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 TOTAL SOLUTIONS IT GROUP LTD?

    • Retail sale of computers, peripheral units and software in specialised stores (47410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is TOTAL SOLUTIONS IT GROUP LTD located?

    Registered Office Address
    100 St James Road
    NN5 5LF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of TOTAL SOLUTIONS IT GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    TOTAL COMPUTING SYSTEMS LIMITEDOct 28, 2002Oct 28, 2002

    What are the latest accounts for TOTAL SOLUTIONS IT GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for TOTAL SOLUTIONS IT GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

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

    11 pages4.68

    Registered office address changed from 1 Cabot House Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL to 100 st James Road Northampton NN5 5LF on Sep 21, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    13 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 09, 2015

    LRESEX

    Termination of appointment of Darren Michael Bush as a director on May 01, 2015

    1 pagesTM01

    Appointment of Mr David Hurst as a director on Apr 22, 2015

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 22, 2015

    • Capital: GBP 100
    3 pagesSH01

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

    4 pagesAA

    Annual return made up to Oct 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed total computing systems LIMITED\certificate issued on 23/06/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 23, 2014

    Change company name resolution on Apr 02, 2014

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Cancellation of shares. Statement of capital on May 20, 2014

    • Capital: GBP 100
    4 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Darren Michael Bush as a director

    3 pagesAP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Susan Hunt as a secretary

    1 pagesTM02

    Previous accounting period shortened from Apr 30, 2014 to Mar 31, 2014

    1 pagesAA01

    Registration of charge 045748890001

    24 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of TOTAL SOLUTIONS IT GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Jon
    St James Road
    NN5 5LF Northampton
    100
    Director
    St James Road
    NN5 5LF Northampton
    100
    United KingdomBritishComputer Programmer108947360005
    HURST, David
    Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St. Ives
    1 Cabot House
    Cambridgeshire
    England
    Director
    Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St. Ives
    1 Cabot House
    Cambridgeshire
    England
    EnglandBritishManager197071450001
    BERRY, Simon
    53 Manor Road
    PE7 3XA Stitlton
    Cambridgeshire
    Secretary
    53 Manor Road
    PE7 3XA Stitlton
    Cambridgeshire
    British85513860001
    HUNT, Susan
    Cabot House
    Compass Point Business Park Stocks Bridge Way
    PE27 5JL St. Ives
    1
    Cambridgeshire
    England
    Secretary
    Cabot House
    Compass Point Business Park Stocks Bridge Way
    PE27 5JL St. Ives
    1
    Cambridgeshire
    England
    British116996490001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    BUSH, Darren Michael
    Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St Ives
    1 Cabot House
    Cambridgeshire
    United Kingdom
    Director
    Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St Ives
    1 Cabot House
    Cambridgeshire
    United Kingdom
    EnglandBritishDirector56848790004
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Does TOTAL SOLUTIONS IT GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 29, 2014
    Delivered On May 12, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • May 12, 2014Registration of a charge (MR01)

    Does TOTAL SOLUTIONS IT GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2015Commencement of winding up
    Feb 09, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Windatt
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    Thomas Edward Guthrie
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes

    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