3SIXTY SYSTEMS LIMITED

3SIXTY SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name3SIXTY SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04860047
    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 3SIXTY SYSTEMS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is 3SIXTY SYSTEMS LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 3SIXTY SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for 3SIXTY SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Ashley Richard Moss as a director on Jan 28, 2017

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of automatic end of Administration

    28 pagesAM20

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    52 pages2.17B

    Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to 2nd Floor 110 Cannon Street London EC4N 6EU on Feb 08, 2017

    2 pagesAD01

    Appointment of an administrator

    28 pages2.12B

    Satisfaction of charge 1 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 07, 2016 with updates

    7 pagesCS01

    Termination of appointment of John David Simon as a director on Jul 31, 2016

    1 pagesTM01

    Appointment of Mr John Howard Coleman as a director on Aug 01, 2015

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Aug 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Jul 31, 2014

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of 3SIXTY SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLEMAN, John Howard
    David Street
    LS11 5QA Leeds
    St Davids Court
    England
    Director
    David Street
    LS11 5QA Leeds
    St Davids Court
    England
    EnglandBritish174028230001
    HATFIELD, Chrisopher Paul
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish190473640001
    COULSON, Edward William Harrison
    Old Hall
    College Road Bradley
    BD20 9DT Keighley
    West Yorkshire
    Secretary
    Old Hall
    College Road Bradley
    BD20 9DT Keighley
    West Yorkshire
    British84512340001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    MOSS, Sally Ann
    29 Juniper Avenue
    LS26 8WP Leeds
    West Yorkshire
    Secretary
    29 Juniper Avenue
    LS26 8WP Leeds
    West Yorkshire
    British92219950001
    MAWSON, Philip
    4 The Moorlands
    LS17 8AB Leeds
    West Yorkshire
    Director
    4 The Moorlands
    LS17 8AB Leeds
    West Yorkshire
    EnglandBritish76352100001
    MCMANUS, Neil Andrew John
    The Old School
    10 Churchgate Street
    CM17 0JS Old Harlow
    Essex
    Director
    The Old School
    10 Churchgate Street
    CM17 0JS Old Harlow
    Essex
    EnglandBritish82282820002
    MOSS, Ashley Richard
    Harvest Close
    Garforth
    LS25 2FB Leeds
    20
    England
    Director
    Harvest Close
    Garforth
    LS25 2FB Leeds
    20
    England
    EnglandBritish82193760003
    SIMON, John David
    Hazleford Hall
    S32 1BA Hope Valley
    Derbyshire
    Director
    Hazleford Hall
    S32 1BA Hope Valley
    Derbyshire
    United KingdomBritish94430400001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    What are the latest statements on persons with significant control for 3SIXTY SYSTEMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does 3SIXTY SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2012
    Delivered On Oct 04, 2012
    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 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
    • Oct 04, 2012Registration of a charge (MG01)
    Mortgage debenture
    Created On Dec 18, 2009
    Delivered On Dec 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    • Jan 13, 2017Satisfaction of a charge (MR04)

    Does 3SIXTY SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2017Administration started
    Jul 24, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London

    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