Company NameNorwest Computer Services Limited
Company StatusDissolved
Company Number01485591
CategoryPrivate Limited Company
Incorporation Date17 March 1980(44 years, 1 month ago)
Dissolution Date19 April 2022 (1 year, 12 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Frederick Romano
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1992(12 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 19 April 2022)
RoleSystems Manager
Correspondence Address23 Town Row
West Derby
Liverpool
Merseyside
L12 5HG
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1993(13 years, 1 month after company formation)
Appointment Duration29 years (closed 19 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Secretary NameMr David William Bowler
NationalityBritish
StatusClosed
Appointed31 December 1996(16 years, 9 months after company formation)
Appointment Duration25 years, 3 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameMr Adrian Gareth Morris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(12 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NameJames Allan Woods
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address32 Duddington Avenue
Liverpool
Merseyside
L23 0SH
Secretary NameJonathan Richard Michael Cliff
NationalityBritish
StatusResigned
Appointed28 December 1992(12 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address31 Dunbar Crescent
Southport
Merseyside
PR8 3AA
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed31 August 1993(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 October 1988Delivered on: 2 November 1988
Satisfied on: 25 September 1993
Persons entitled:
Norwest Holst Pensions Limited
Norwest Holst Pensions (Property) Limited.

Classification: Transfer of charge -deed of acknowledgment.
Secured details: All moneys due or to become due from the company or any of the other companies named therein to the chargees as defined the deed.
Particulars: (See doc M395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 1988Delivered on: 1 November 1988
Satisfied on: 1 November 1993
Persons entitled: International Westminster Banks Plcr.Efined in the Debenture on Any Account Whatsoeveas Agent & Trustee for Itself and the Banks as D

Classification: Debenture
Secured details: All moneys due or to become due from the comany and/or all of the other companies named therein to. International westminster banks PLC as agent & trustee for itself and the banks as defined in the debenture and any account whatsoever.
Particulars: By various clauses contained in the debenture each of the obligors (including co.) charge the particulars as detailed on form M39S (see doc for full details).
Fully Satisfied
22 April 1986Delivered on: 7 May 1986
Satisfied on: 19 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Omnibus deed of guarantee & set off.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing. To the credit of any present & future account of the company with the bank.
Fully Satisfied
5 December 1983Delivered on: 22 December 1983
Satisfied on: 17 October 1988
Persons entitled: Bank of Credit & Commerce International Societeanonyme Licensed Deposit Taker.

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any monies standing to the credit of any existing accounts for the company.
Fully Satisfied
1 February 1983Delivered on: 11 February 1983
Satisfied on: 19 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied
19 August 1987Delivered on: 27 August 1987
Persons entitled:
Norwest Holst Pensions Limited
Norwest Holst Pensions (Property) Limited.
Lloyds Bank PLC
Postipankki (U.K.) Limited
Den Danske Bank Norwest Holst Pensions Limited
Qatar National Bank Manufacturers Hanover Trust Company
International Et Cie Berliner Bank
CIC-Union Europeene
Bank of London & South America Limited
Credit Commercial De France
National Westminster Bank PLC
Norwest Holst Pensions (Property) Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to lloyds bank PLC as trustee and agent for itself and the other 11 chargees named.
Particulars: (See doc M23/28 aug/ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 July 2014Restoration by order of the court (3 pages)
2 July 2014Restoration by order of the court (3 pages)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
16 April 2009Restoration by order of the court (3 pages)
16 April 2009Restoration by order of the court (3 pages)
15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
19 January 1999Return made up to 28/12/98; full list of members (9 pages)
19 January 1999Return made up to 28/12/98; full list of members (9 pages)
21 December 1998Application for striking-off (1 page)
21 December 1998Application for striking-off (1 page)
2 November 1998Ad 02/10/98--------- £ si 398855@1=398855 £ ic 1000/399855 (2 pages)
2 November 1998£ nc 100000/498855 02/10/98 (2 pages)
2 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1998£ nc 100000/498855 02/10/98 (2 pages)
2 November 1998Ad 02/10/98--------- £ si 398855@1=398855 £ ic 1000/399855 (2 pages)
2 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1998Memorandum and Articles of Association (13 pages)
31 October 1998Memorandum and Articles of Association (13 pages)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
30 September 1998Withdrawal of application for striking off (1 page)
30 September 1998Withdrawal of application for striking off (1 page)
10 August 1998Full accounts made up to 31 December 1997 (5 pages)
10 August 1998Full accounts made up to 31 December 1997 (5 pages)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
23 March 1998Application for striking-off (1 page)
23 March 1998Application for striking-off (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Return made up to 28/12/97; full list of members (8 pages)
9 February 1998Return made up to 28/12/97; full list of members (8 pages)
9 February 1998Director resigned (1 page)
7 October 1997Full accounts made up to 31 December 1996 (5 pages)
7 October 1997Full accounts made up to 31 December 1996 (5 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 28/12/96; full list of members (9 pages)
26 January 1997Return made up to 28/12/96; full list of members (9 pages)
26 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
8 August 1996Full accounts made up to 31 December 1995 (5 pages)
8 August 1996Full accounts made up to 31 December 1995 (5 pages)
19 January 1996Return made up to 28/12/95; full list of members (9 pages)
19 January 1996Return made up to 28/12/95; full list of members (9 pages)
21 November 1995Secretary's particulars changed (4 pages)
21 November 1995Secretary's particulars changed (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (5 pages)
31 October 1995Full accounts made up to 31 December 1994 (5 pages)
9 February 1995Location of register of members address changed (9 pages)
9 February 1995Return made up to 28/12/94; full list of members (9 pages)
23 November 1994Registered office changed on 23/11/94 from: bridge house dunnings bridge road bootle merseyside L30 6TP (1 page)
29 June 1994Full accounts made up to 31 December 1993 (11 pages)
6 February 1994Return made up to 28/12/93; full list of members (10 pages)
4 November 1993Full accounts made up to 31 December 1992 (11 pages)
25 September 1993Declaration of satisfaction of mortgage/charge (1 page)
22 September 1993Auditor's resignation (1 page)
15 September 1993Secretary resigned;new secretary appointed (2 pages)
15 July 1993Registered office changed on 15/07/93 from: po box 1 ruthven road seaforth liverpool L21 2QB (1 page)
27 June 1993Director resigned;new director appointed (4 pages)
15 February 1993Return made up to 28/12/92; full list of members (8 pages)
5 November 1992Full accounts made up to 31 December 1991 (12 pages)
5 November 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 June 1992Full accounts made up to 31 March 1991 (13 pages)
8 April 1992Return made up to 28/12/91; full list of members (8 pages)
2 January 1992Director resigned (2 pages)
17 September 1991New director appointed (3 pages)
4 June 1991Director resigned (2 pages)
28 May 1991Full accounts made up to 31 March 1990 (14 pages)
2 May 1991Return made up to 28/12/90; no change of members (6 pages)
10 August 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 April 1990Full accounts made up to 31 March 1989 (10 pages)
3 April 1990Full accounts made up to 31 March 1989 (10 pages)
6 March 1990Return made up to 29/12/89; full list of members (4 pages)
6 March 1990Return made up to 29/12/89; full list of members (4 pages)