Liquidation
Company Information for SERENA SOFTWARE EUROPE LIMITED
THE LAWN, 22 - 30, OLD BATH ROAD, NEWBURY, RG14 1QN,
|
Company Registration Number
01272886
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SERENA SOFTWARE EUROPE LIMITED | ||
Legal Registered Office | ||
THE LAWN, 22 - 30 OLD BATH ROAD NEWBURY RG14 1QN Other companies in AL1 | ||
Previous Names | ||
|
Company Number | 01272886 | |
---|---|---|
Company ID Number | 01272886 | |
Date formed | 1976-08-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2019 | |
Account next due | 21/01/2022 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-06 09:54:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM HOWARD NORTON |
||
KENNETH ROBERT JUKES |
||
GRAHAM HOWARD NORTON |
||
JANE CAROLINE GRANTHAM SMITHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD FRANK MALYSZ |
Company Secretary | ||
EDWARD FRANK MALYSZ |
Director | ||
ROBERT I PENDER JR |
Director | ||
MICHAEL LINDNER |
Director | ||
ROBERT I PENDER JR |
Company Secretary | ||
VITA A STRIMAITIS |
Company Secretary | ||
VITA A STRIMAITIS |
Director | ||
KENNETH ROBERT JUKES |
Company Secretary | ||
SCOTT HILDEBRANDT |
Director | ||
BRIAN KENNETH UNRUH |
Director | ||
JOHN ARTHUR STUART |
Director | ||
STEWART WATT |
Company Secretary | ||
SCOTT HILDEBRANDT |
Director | ||
JANE CAROLINE GRANTHAM SMITHARD |
Company Secretary | ||
GRAHAM CHRISTOPHER BATES |
Director | ||
LEO MILLSTEIN |
Director | ||
MICHAEL DOUGLAS DAWSON |
Director | ||
ANTHONY CHRISTOPHER HILL |
Director | ||
BRUNO SEGERS |
Director | ||
WILLIAM MOLESWORTH ST AUBYN |
Director | ||
MICHAEL ARTHUR BARNES |
Director | ||
PANAGHIOTIS ANASTASSIADIS |
Director | ||
FRITZ KOEHLER |
Director | ||
PAUL ADAMS |
Director | ||
CLIVE RICHARD BEAVIS |
Director | ||
MARTIN WATERS |
Director | ||
RONALD HAROLD FORBES |
Director | ||
MARCELO ANDRES GUMUCIO |
Director | ||
GRAHAM CHRISTOPHER BATES |
Director | ||
PAUL ANDREW OGRADY |
Director | ||
BRIAN REYNOLDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERANT HOLDINGS | Director | 2005-07-11 | CURRENT | 1984-12-18 | Liquidation | |
SERENA HOLDINGS | Director | 2004-07-23 | CURRENT | 2004-07-23 | Liquidation | |
MICRO FOCUS (IP) HOLDINGS LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
SERENA HOLDINGS | Director | 2016-05-02 | CURRENT | 2004-07-23 | Liquidation | |
MERANT HOLDINGS | Director | 2016-05-02 | CURRENT | 1984-12-18 | Liquidation | |
MICRO FOCUS SOFTWARE HOLDINGS LTD | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
ATTACHMATE SALES UK LIMITED | Director | 2014-11-20 | CURRENT | 1989-01-24 | Liquidation | |
MICRO FOCUS GLOBAL LIMITED | Director | 2014-11-20 | CURRENT | 1986-07-02 | Active | |
NETIQ LIMITED | Director | 2014-11-20 | CURRENT | 1998-01-23 | Liquidation | |
THE BRAIN TUMOUR CHARITY | Director | 2012-10-29 | CURRENT | 2012-10-24 | Active | |
BORLAND (UK) LIMITED | Director | 2010-07-12 | CURRENT | 1983-01-26 | Liquidation | |
BORLAND (HOLDING) UK LIMITED | Director | 2010-07-12 | CURRENT | 1985-01-18 | Liquidation | |
XDB (UK) LIMITED | Director | 2010-07-08 | CURRENT | 2000-11-17 | Liquidation | |
RYAN MCFARLAND LIMITED | Director | 2010-07-07 | CURRENT | 1989-12-22 | Liquidation | |
MICRO FOCUS UK LIMITED | Director | 2010-07-02 | CURRENT | 2001-06-25 | Active | |
MICRO FOCUS APM SOLUTIONS LIMITED | Director | 2010-07-02 | CURRENT | 2003-02-28 | Liquidation | |
MICRO FOCUS LIMITED | Director | 2010-06-30 | CURRENT | 1980-06-27 | Active | |
MICRO FOCUS (IP) LTD | Director | 2010-04-27 | CURRENT | 2004-03-02 | Liquidation | |
MICRO FOCUS HOLDINGS UNLIMITED | Director | 2010-04-27 | CURRENT | 2005-04-14 | Active | |
MICRO FOCUS IP DEVELOPMENT LIMITED | Director | 2010-04-26 | CURRENT | 2010-04-23 | Active | |
MICRO FOCUS (US) HOLDINGS | Director | 2010-01-08 | CURRENT | 2010-01-07 | Active | |
TBTF | Director | 2007-02-01 | CURRENT | 2005-11-08 | Active | |
MICRO FOCUS LIMITED | Director | 2018-03-26 | CURRENT | 1980-06-27 | Active | |
24 SUTHERLAND STREET LTD | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
SERENA HOLDINGS | Director | 2016-05-02 | CURRENT | 2004-07-23 | Liquidation | |
MERANT HOLDINGS | Director | 2016-05-02 | CURRENT | 1984-12-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-20 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-20 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE CAROLINE GRANTHAM SMITHARD | |
TM02 | Termination of appointment of Jane Caroline Grantham Smithard on 2022-06-30 | |
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
Resolutions passed:<ul><li>Resolution Canel share premium account 18/01/2022</ul> | ||
Statement by Directors | ||
Solvency Statement dated 18/01/22 | ||
Statement of capital on GBP 0.01 | ||
SH19 | Statement of capital on 2022-01-20 GBP 0.01 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/01/22 | |
RES13 | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 30/10/20 TO 29/10/20 | |
AA01 | Current accounting period shortened from 30/10/21 TO 29/10/21 | |
AA01 | Previous accounting period shortened from 31/10/20 TO 30/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Graham Howard Norton on 2021-05-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARD NORTON | |
AP03 | Appointment of Jane Caroline Grantham Smithard as company secretary on 2021-05-04 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-08-30 GBP 171.02 | |
CAP-SS | Solvency Statement dated 30/08/19 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/04/18 TO 31/10/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOWARD NORTON / 08/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT JUKES / 06/09/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 09/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM Abbey View Everard Close St. Albans AL1 2PS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
AA01 | Current accounting period extended from 31/01/17 TO 30/04/17 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 17102 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANK MALYSZ | |
AP01 | DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON | |
AP03 | Appointment of Mr Graham Howard Norton as company secretary on 2016-05-02 | |
AP01 | DIRECTOR APPOINTED MS JANE CAROLINE GRANTHAM SMITHARD | |
TM02 | Termination of appointment of Edward Frank Malysz on 2016-05-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 17101 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 17101 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2013-11-29 GBP 17,101.00 | |
CAP-SS | Solvency statement dated 27/11/13 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 27/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 27/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PENDER JR | |
AR01 | 27/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 27/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINDNER | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS; AMEND | |
88(2) | AD 05/06/09 GBP SI 1@1=1 GBP IC 17102/17103 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 05/06/09 GBP SI 1@1=1 GBP IC 17101/17102 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
244 | DELIVERY EXT'D 3 MTH 31/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
88(2)R | AD 28/01/05--------- £ SI 1@1=1 £ IC 17100/17101 | |
RES13 | AUTH TO ALLOT SHARES 27/01/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05 | |
CERTNM | COMPANY NAME CHANGED MERANT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/08/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/04/03 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/04/02 |
Appointmen | 2022-01-26 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CORNHILL INVESTMENT PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | CORNHILL INVESTMENT PROPERTIES LIMITED | |
CHARGE ON BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION | |
CHARGE REG. PURSUANT TO A STAT. DECLARATION | Satisfied | BANK OF AMERICA NATIONAL TRUST & SAVINGS ASSOCIATION | |
DEED | Satisfied | WILLIAMS & GLYNS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FOR SUPPLEMENTAL LEGAL CHARGE | Satisfied | TECHINICAL DEVELOPMENT CAPITAL LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERENA SOFTWARE EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SERENA SOFTWARE EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84717020 | Central storage units for automatic data-processing machines | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84717020 | Central storage units for automatic data-processing machines | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84717020 | Central storage units for automatic data-processing machines | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |