Company NameHest Computer Systems Plc
DirectorsMichael Luper and Kenneth David Wightman
Company StatusDissolved
Company Number01397118
CategoryPublic Limited Company
Incorporation Date1 November 1978(45 years, 6 months ago)
Previous NameCastle Business Systems Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Luper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(13 years, 5 months after company formation)
Appointment Duration32 years
RoleManaging Director
Correspondence Address9 Albany View
Buckhurst Hill
Essex
IG9 5TW
Director NameMr Kenneth David Wightman
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(13 years, 5 months after company formation)
Appointment Duration32 years
RoleTechnical Director
Correspondence Address9 Church Close
Nuneaton
Warwickshire
CV10 0LZ
Director NameMr Peter Dennis Hinstridge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
Director NamePaul Francis Horabin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(13 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2003)
RoleChief Executive
Correspondence Address3 Castle Gateway
Berkhamsted
Hertfordshire
HP4 1LH
Secretary NameMr Peter Dennis Hinstridge
NationalityBritish
StatusResigned
Appointed05 April 1992(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
Director NameMiss Elizabeth Anne Broughton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 1995)
RoleCustomer Services Director
Correspondence AddressThe Oast House
Silver End
Olney
Bucks
MK46 5UT
Secretary NamePaul Francis Horabin
NationalityBritish
StatusResigned
Appointed22 May 1996(17 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 1997)
RoleCompany Director
Correspondence Address3 Castle Gateway
Berkhamsted
Hertfordshire
HP4 1LH

Location

Registered AddressClareville House 26/27
Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£6,962,000
Gross Profit£2,565,000
Net Worth£401,000
Cash£32,000
Current Liabilities£1,380,000

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
16 December 2002Liquidators statement of receipts and payments (5 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
30 November 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
9 July 1998Receiver ceasing to act (1 page)
27 November 1997Liquidators statement of receipts and payments (5 pages)
29 May 1997Receiver's abstract of receipts and payments (2 pages)
3 November 1996Registered office changed on 03/11/96 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page)
13 June 1996New secretary appointed (1 page)
13 June 1996Secretary's particulars changed;director's particulars changed (1 page)
13 June 1996Secretary resigned;director resigned (3 pages)
22 May 1996Appointment of receiver/manager (1 page)
21 May 1996Registered office changed on 21/05/96 from: castle house cleveland road hemel hempstead herts HP2 7BW (1 page)
10 May 1996Return made up to 31/03/96; no change of members (4 pages)
3 May 1996Company name changed castle business systems PLC\certificate issued on 07/05/96 (2 pages)
14 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
2 May 1995Full accounts made up to 30 September 1994 (18 pages)
30 April 1995Return made up to 31/03/95; full list of members (8 pages)