ITS CREATIVE (COMPUTER SOLUTIONS) LIMITED
Liquidation (when checked on 1 Apr 2015)
Address
ITS CREATIVE (COMPUTER SOLUTIONS) LIMITED
Classification:
Information technology consultancy activities
Legal Information
Company Registration No.:
03858837
Incorporation Date:
14 Oct 1999
Financial Year End:
31 Dec
Capital:
£101,000.00
on 3 Dec 2013
For period ending:
31 Dec 2012
Filed on:
22 May 2013
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
22 Nov 2013
Filed on:
3 Dec 2013
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
31 Dec 2012 | 31 Dec 2011 | |
---|---|---|
Cash at bank: | £42,390 | £20,229 |
Debtors: | £33,328 | £31,210 |
Creditors due within one year: | £9,730 | £1,729 |
Total Assets less Current Liabilities: | £65,988 | £49,710 |
Shareholders Funds / Net Worth: | £69,723 | £53,395 |
Full details in: | 2012 Accounts | 2012 Accounts |
Notices published in the Gazette
10 Nov 2014
ITS CREATIVE (COMPUTER SOLUTIONS) LIMITED
(Company Number 03858837)
Registered office: 20 Cornhill, Lincoln, LN5 7HB
Principal trading address: Blackburn Technology Management
Centre, Challenge Way, Blackburn BB1 5QB
Notice is hereby given, in pursuance of Section 94 of the Insolvency
Act 1986 that a General Meeting of the above named Company will
be held at 10.30 am on 11 December 2014 at 20 Cornhill, Lincoln,
LN5 7HB for the purpose of having an account laid before the
members showing the manner in which the winding up has been
conducted and the property of the Company disposed of, and of
hearing any explanation that may be given by the Liquidator, and also
of determining by Extraordinary Resolution the manner in which the
books, accounts and documents of the Company and of the
Liquidator shall be disposed of. A member entitled to attend and vote
at the above meeting may appoint a proxy or proxies to attend and
vote instead of him. A proxy need not be a member of the Company.
Date of appointment: 23 April 2014.
Office Holder details: Stephen P J White, (IP No. 6783) of White & Co,
20 Cornhill, Lincoln LN5 7HB
Further details contact: Stephen P J White, Email:
lincoln@whiteandco.com Tel: 01522 548 4000
Stephen P J White, Liquidator
04 November 2014
1 May 2014
ITS CREATIVE (COMPUTER SOLUTIONS) LIMITED
(Company Number 03858837 )
Registered office: 20 Cornhill, Lincoln LN5 7HB
Principal trading address: Blackburn Technology Management
Centre, Challenge Way, Blackburn, BB1 5QB
At a General Meeting of the members of the above named company,
duly convened and held at Oakmount Farm, Ribchester Road, Clayton
le Dale, Blackburn, BB1 9EY on 23 April 2014, the following special
resolution was duly passed:
“That the company be wound up voluntarily and that Stephen P J
White, of White & Co, 20 Cornhill, Lincoln LN5 7HB, (IP No: 6783) be
and is hereby appointed Liquidator for the purposes of such winding
up.”
Further details contact: Stephen P J White, Email:
lincoln@whiteandco.com Tel: 01522 548400.
J L Brown, Chairman
25 April 2014
1 May 2014
ITS CREATIVE (COMPUTER SOLUTIONS) LIMITED
(Company Number 03858837 )
Registered office: 20 Cornhill, Lincoln LN5 7HB
Principal trading address: Blackburn Technology Management
Centre, Challenge Way, Blackburn, BB1 5QB
In accordance with Rule 4.106 I, Stephen P J White (IP No: 6783) of
White & Co, 20 Cornhill, Lincoln, LN5 7HB give notice that on 23 April
2014 I was appointed Liquidator by resolutions of members.
Notice is hereby given that the creditors of the above named
company, which is being voluntarily wound up, are required, on or
before 30 May 2014 to send in their full Christian and surnames, their
addresses and descriptions, full particulars of their debts or claims,
and the names and addresses of their Solicitors (if any), to the
undersigned Stephen P J White of 20 Cornhill, Lincoln, LN5 7HB, the
Liquidator of the said company, and, if so required by notice in writing
from the said Liquidator, are, personally or by their Solicitors, to come
in and prove their debts or claims at such time and place as shall be
specified in such notice, or in default thereof they will be excluded
from the benefit of any distribution.
Note: This notice is purely formal. All creditors have been or will be
paid in full.
Further details contact: Stephen P J White, Email:
lincoln@whiteandco.com Tel: 01522 548400.
Stephen P J White, Liquidator
25 April 2014
1 May 2014
GROWTHHOLD LIMITED
Nature of Business: Management activities of other non-financial
holding companies
Type of Liquidation: Members
Registered office: Hillsdown House, 1st Floor, 32 Hampstead High
Street, London, NW3 1QD
Principal trading address: Hillsdown House, 1st Floor, 32 Hampstead
High Street, London, NW3 1QD
Andrew Hosking and David Ronald Taylor, both of Baker Tilly, 25
Farringdon Street, London, EC4A 4AB
Office Holder Number(s): 9009 13790
For further details contact: Kerry Whalley, Email:
kerry.whalley@bakertilly.co.uk, Tel: 0203 201 8715.
Date of Appointment: 04 April 2014
By whom Appointed: Members
(Company Number 03858837 )
Recently Filed Documents - 72 available
- Annual Return As At 22 Nov 13 (not accounts) - £4.99
- Appointment of director - £4.99
- Termination of appointment of director - £4.99
- Termination of appointment of secretary - £4.99
- Annual Accounts For Year Ended 31 Dec 12 - £4.99
Directors and Secretaries
John Brown | |
21 Jun 2013 ⇒ Present ( 4 Years ) | Director |
Charges / mortgages against this Company
BARCLAYS BANK PLC
DEBENTURE
-
OUTSTANDING
on
8 Aug 2000
Previous Company Names
INTERACTIVE TOUCHSCREEN SYSTEMS LIMITED
Changed 4 Aug 2010
INTERNET TOUCHSCREEN SYSTEMS LIMITED
Changed 29 Nov 1999
Previous Addresses
UNIT 8 BLACKBURN TECHNOLOGY
MANAGEMENT CENTER CHALLENGE WAY
GREENBANK TECH PARKBLACKBURN
LANCASHIRE
BB1 5QB
MANAGEMENT CENTER CHALLENGE WAY
GREENBANK TECH PARKBLACKBURN
LANCASHIRE
BB1 5QB
Changed 1 Dec 2009
BLACKBURN TECH MANAGEMENT CENTRE
CHALLENGE WAY GREEN BANK TECH PK
BLACKBURN
LANCASHIRE BB1 5QB
CHALLENGE WAY GREEN BANK TECH PK
BLACKBURN
LANCASHIRE BB1 5QB
Changed 25 Nov 2002
BLACKBURN TECHNOLOGY
MANAGEMENT CENTRE
CHALLENGE WAY BLACKBURN
LANCASHIRE BB1 5QB
MANAGEMENT CENTRE
CHALLENGE WAY BLACKBURN
LANCASHIRE BB1 5QB
Changed 14 Oct 2002
BLACKBURN TECHNOLOGY MANAGEMENT
CENTRE CHALLENGE WAY
GREENBANK TECHNOLOGY PARK
BLACKBURN LANCASHIRE BB1 5QB
CENTRE CHALLENGE WAY
GREENBANK TECHNOLOGY PARK
BLACKBURN LANCASHIRE BB1 5QB
Changed 23 Aug 2002
24 SANDY LANE
LOWER DARWEN
BLACKBURN
LANCASHIRE BB3 0PU
LOWER DARWEN
BLACKBURN
LANCASHIRE BB3 0PU
Changed 23 Aug 2002
OAKMOUNT
6 EAST PARK ROAD
BLACKBURN
LANCASHIRE BB1 8BW
6 EAST PARK ROAD
BLACKBURN
LANCASHIRE BB1 8BW
Changed 1 Jun 2001
24 WELLINGTON STREET
SAINT JOHNS
BLACKBURN
LANCASHIRE BB1 8AF
SAINT JOHNS
BLACKBURN
LANCASHIRE BB1 8AF
Changed 31 May 2000
THE BRITANNIA SUITE
ST JAMES'S BUILDINGS
79 OXFORD STREET MANCHESTER
LANCASHIRE M1 6FR
ST JAMES'S BUILDINGS
79 OXFORD STREET MANCHESTER
LANCASHIRE M1 6FR
Changed 18 Oct 1999
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2012 | 22 May 2013 | 5 |
31 Dec 2011 | 30 Jul 2012 | 7 |
31 Dec 2010 | 22 Aug 2011 | 8 |
31 Dec 2009 | 14 Sep 2010 | 9 |
31 Dec 2008 | 27 Sep 2009 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Dec 12
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- S P COCKERMOUTH LIMITED
- SISTINE PROPERTIES (LEEDS) LIMITED
- SOLUTIONS (LLANGARRON) LIMITED
- STURT HOUSE CLINIC LIMITED
- ZR BUILDERS (DERBY) LIMITED
- More...
Companies With Same Post Code
- S.CARTLEDGE & SON LIMITED
- JKS CIVIL ENGINEERING LTD
- BUILDFIX (UK) LIMITED
- N & H DEVELOPMENTS LIMITED
- More...
Activity
This company viewed 2 times in the last few years