CORE COMPUTER CONSULTANTS UK LIMITED

CORE COMPUTER CONSULTANTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCORE COMPUTER CONSULTANTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10003429
    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 CORE COMPUTER CONSULTANTS UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CORE COMPUTER CONSULTANTS UK LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORE COMPUTER CONSULTANTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What is the status of the latest confirmation statement for CORE COMPUTER CONSULTANTS UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2022

    What are the latest filings for CORE COMPUTER CONSULTANTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 28, 2023

    13 pagesLIQ03

    Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House King William Street London EC4R 9AN on Apr 22, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Robert Hugh Binns as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Michael James Audis as a director on Mar 28, 2022

    1 pagesTM01

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 11, 2021 with updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    26 pagesAA

    Notification of Access Uk Ltd as a person with significant control on Apr 30, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 16, 2020

    2 pagesPSC09

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on May 12, 2020

    1 pagesTM02

    Satisfaction of charge 100034290001 in full

    1 pagesMR04

    Satisfaction of charge 100034290002 in full

    1 pagesMR04

    Appointment of Mr Robert Hugh Binns as a director on Apr 30, 2020

    2 pagesAP01

    Appointment of Mr Michael James Audis as a director on Apr 30, 2020

    2 pagesAP01

    Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Apr 30, 2020

    2 pagesAP01

    Appointment of Mr Adam John Witherow Brown as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Paul Smolinski as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Stephen Paul Rowley as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of David Michael Greenberg as a director on Apr 30, 2020

    1 pagesTM01

    Who are the officers of CORE COMPUTER CONSULTANTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Adam John Witherow
    King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Director
    King William Street
    EC4R 9AN London
    2nd Floor Regis House
    EnglandBritish75484830001
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300011
    AUDIS, Michael James
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    EnglandBritish248206260001
    BAYNE, Christopher Andrew Armstrong
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    United KingdomBritish35842030006
    BINNS, Robert Hugh
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    United KingdomBritish206402020006
    FORBES, Dean Anthony Edward
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    EnglandBritish227982020001
    GOULDING, John
    WC1R 4JS London
    20-22 Bedford Row
    United Kingdom
    Director
    WC1R 4JS London
    20-22 Bedford Row
    United Kingdom
    IrelandIrish205113170001
    GREENBERG, David Michael
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    United StatesAmerican227681820001
    ROWLEY, Stephen Paul, Mr.
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    United KingdomBritish93738770001
    SMOLINSKI, Paul
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    EnglandBritish82636800004

    Who are the persons with significant control of CORE COMPUTER CONSULTANTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Access Uk Ltd
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Apr 30, 2020
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number02343760
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CORE COMPUTER CONSULTANTS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 11, 2017Apr 30, 2020The 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 CORE COMPUTER CONSULTANTS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2022Commencement of winding up
    Jul 28, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Grant
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Meghan Andrews
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN 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