Company NameItopia Group (UK) Limited
Company StatusDissolved
Company Number02745263
CategoryPrivate Limited Company
Incorporation Date7 September 1992(31 years, 7 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameA C Solutions Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameSusan Wendy Field
NationalityBritish
StatusClosed
Appointed02 September 1996(3 years, 12 months after company formation)
Appointment Duration23 years, 3 months (closed 03 December 2019)
RoleSecretary
Correspondence AddressThe Coachhouse
Old Vicarage South, Longcross Road
Longcross
Surrey
KT16 0DU
Director NameMr Robin Wilfred Ian Lodge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(17 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLowin House Tregolls Road
Truro
Cornwall
TR1 2NA
Director NameRoss Mason
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(same day as company formation)
RoleSales Manager
Correspondence AddressInchmore
Pyrford Woods
Woking
Surrey
GU22 1QR
Director NameMr Robin John Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevalis House
Stithians
Truro
Cornwall
TR3 7DA
Secretary NameVanessa June Guest
NationalityBritish
StatusResigned
Appointed07 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Pendragon House
Port Pendennis
Falmouth
Cornwall
TR11 3XX
Director NameRoss Mason
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 year, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 21 September 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlawns
Outdowns
Effingham
Surrey
KT24 5QP
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(17 years, 11 months after company formation)
Appointment Duration12 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowin House Tregolls Road
Truro
Cornwall
TR1 2NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth-£53,971
Cash£1,020
Current Liabilities£586,333

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2017INSOLVENCY:annual progress report for period up to 28/11/2016 (11 pages)
2 February 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/11/2015 (11 pages)
6 February 2015INSOLVENCY:progress report (11 pages)
27 January 2015Satisfaction of charge 3 in full (3 pages)
30 January 2014Insolvency:liquidator's progress report to 28/11/2013 (12 pages)
6 January 2013Registered office address changed from 34 Ely Place London EC1N 6TD on 6 January 2013 (2 pages)
6 January 2013Registered office address changed from 34 Ely Place London EC1N 6TD on 6 January 2013 (2 pages)
28 December 2012Appointment of a liquidator (1 page)
8 October 2012Notice of a court order ending Administration (20 pages)
27 September 2012Order of court to wind up (4 pages)
17 May 2012Administrator's progress report to 21 March 2012 (14 pages)
23 February 2012Notice of deemed approval of proposals (1 page)
10 February 2012Statement of administrator's proposal (26 pages)
3 October 2011Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 3 October 2011 (2 pages)
27 September 2011Appointment of an administrator (1 page)
27 September 2011Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 27 September 2011 (2 pages)
23 September 2011Termination of appointment of Ross Mason as a director (2 pages)
14 September 2011Termination of appointment of Robert Arrowsmith as a director (2 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 January 2011Company name changed a c solutions LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(3 pages)
20 January 2011Change of name notice (2 pages)
20 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 10,000
(6 pages)
9 December 2010Director's details changed for Mr Robert George Arrowsmith on 27 August 2010 (2 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 10,000
(6 pages)
9 December 2010Director's details changed for Robin Lodge on 27 August 2010 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Ross Mason on 4 September 2010 (2 pages)
19 October 2010Director's details changed for Ross Mason on 4 September 2010 (2 pages)
24 September 2010Appointment of Mr Robert George Arrowsmith as a director (3 pages)
24 September 2010Appointment of Robin Lodge as a director (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 June 2010Termination of appointment of Robin Taylor as a director (1 page)
13 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
6 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 September 2008Return made up to 07/09/08; full list of members (4 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 September 2007Return made up to 07/09/07; full list of members (3 pages)
10 September 2007Director's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Return made up to 07/09/06; full list of members (2 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 October 2005Return made up to 07/09/05; full list of members (3 pages)
9 August 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
18 November 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
9 September 2004Return made up to 07/09/04; full list of members (7 pages)
27 November 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
12 November 2003Registered office changed on 12/11/03 from: danemove house newham road truro cornwall TR1 2DP (1 page)
16 September 2003Return made up to 07/09/03; full list of members (7 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
24 September 2002Return made up to 07/09/02; full list of members (7 pages)
22 November 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
12 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Full accounts made up to 31 March 2000 (16 pages)
14 September 2000Return made up to 07/09/00; full list of members (6 pages)
8 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 2000£ nc 10000/20000 10/07/00 (1 page)
18 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
3 September 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 December 1998Return made up to 07/09/98; no change of members (4 pages)
25 November 1998Accounts for a medium company made up to 31 March 1998 (11 pages)
12 October 1997Return made up to 07/09/97; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 February 1997Return made up to 07/09/96; no change of members (4 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996Secretary resigned (2 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 September 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 1993Particulars of mortgage/charge (4 pages)
9 March 1993Ad 23/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1992Incorporation (14 pages)