Company NameITG Managed Services Limited
Company StatusDissolved
Company Number05850129
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Brian Mottershead
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressQuarry Farm
Bodiam
TN32 5RA
Director NameMr Nicholas Ian Bridgen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(6 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Swallow Court
Ridgewood
Uckfield
East Sussex
TN22 5YB
Secretary NameIneke Mottershead
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressQuarry Farm
Bodiam
TN32 5RA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressPO Box 60317 10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at 1Mark Mottershead
50.00%
Ordinary
1 at 1Nicholas Bridgen
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,150
Current Liabilities£10,102

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 November 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
23 September 2014Liquidators statement of receipts and payments to 23 July 2014 (26 pages)
23 September 2014Liquidators' statement of receipts and payments to 23 July 2014 (26 pages)
29 October 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
27 September 2013Liquidators statement of receipts and payments to 23 July 2003 (25 pages)
27 September 2013Liquidators' statement of receipts and payments to 23 July 2003 (25 pages)
2 July 2013Liquidators statement of receipts and payments to 27 April 2013 (26 pages)
2 July 2013Liquidators' statement of receipts and payments to 27 April 2013 (26 pages)
5 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2012Appointment of a voluntary liquidator (1 page)
22 June 2012Liquidators statement of receipts and payments to 27 April 2012 (24 pages)
22 June 2012Liquidators' statement of receipts and payments to 27 April 2012 (24 pages)
16 June 2011Liquidators' statement of receipts and payments to 27 April 2011 (9 pages)
16 June 2011Liquidators statement of receipts and payments to 27 April 2011 (9 pages)
14 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 June 2010Administrator's progress report to 20 April 2010 (8 pages)
26 May 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
12 April 2010Statement of administrator's revised proposal (7 pages)
4 December 2009Administrator's progress report to 4 November 2009 (10 pages)
4 December 2009Administrator's progress report to 4 November 2009 (10 pages)
30 September 2009Statement of affairs with form 2.15B/2.14B (13 pages)
9 July 2009Statement of administrator's proposal (40 pages)
14 May 2009Registered office changed on 14/05/2009 from brantwood house bodiam business park bodiam hawkhurst east sussex TN32 5UP (1 page)
14 May 2009Appointment of an administrator (1 page)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
16 July 2008Appointment terminated secretary ineke mottershead (1 page)
16 July 2008Registered office changed on 16/07/2008 from quarry farm bodiam TN32 5RA (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Location of debenture register (1 page)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
19 May 2008Accounts made up to 30 June 2007 (2 pages)
20 June 2007Return made up to 19/06/07; full list of members (3 pages)
6 January 2007New director appointed (2 pages)
19 June 2006Incorporation (16 pages)
19 June 2006Secretary resigned (1 page)