TOTAL SOLUTIONS IT GROUP LTD
Overview
Company Name | TOTAL SOLUTIONS IT GROUP LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04574889 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOTAL SOLUTIONS IT GROUP LTD?
Company Name | From | Until |
---|---|---|
TOTAL COMPUTING SYSTEMS LIMITED | Oct 28, 2002 | Oct 28, 2002 |
What are the latest accounts for TOTAL SOLUTIONS IT GROUP LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for TOTAL SOLUTIONS IT GROUP LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 08, 2016 | 11 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 13 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Darren Michael Bush as a director on May 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Hurst as a director on Apr 22, 2015 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Apr 22, 2015
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed total computing systems LIMITED\certificate issued on 23/06/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Cancellation of shares. Statement of capital on May 20, 2014
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Darren Michael Bush as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Termination of appointment of Susan Hunt as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Apr 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Registration of charge 045748890001 | 24 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of TOTAL SOLUTIONS IT GROUP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNT, Jon | Director | St James Road NN5 5LF Northampton 100 | United Kingdom | British | Computer Programmer | 108947360005 | ||||
HURST, David | Director | Compass Point Business Park Stocks Bridge Way PE27 5JL St. Ives 1 Cabot House Cambridgeshire England | England | British | Manager | 197071450001 | ||||
BERRY, Simon | Secretary | 53 Manor Road PE7 3XA Stitlton Cambridgeshire | British | 85513860001 | ||||||
HUNT, Susan | Secretary | Cabot House Compass Point Business Park Stocks Bridge Way PE27 5JL St. Ives 1 Cambridgeshire England | British | 116996490001 | ||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
BUSH, Darren Michael | Director | Compass Point Business Park Stocks Bridge Way PE27 5JL St Ives 1 Cabot House Cambridgeshire United Kingdom | England | British | Director | 56848790004 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Does TOTAL SOLUTIONS IT GROUP LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does TOTAL SOLUTIONS IT GROUP LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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