Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOLDFLOW (EUROPE) LIMITED
Company Information for

MOLDFLOW (EUROPE) LIMITED

RANSOME EUROPARK, IPSWICH, IP3,
Company Registration Number
01551227
Private Limited Company
Dissolved

Dissolved 2014-04-30

Company Overview

About Moldflow (europe) Ltd
MOLDFLOW (EUROPE) LIMITED was founded on 1981-03-16 and had its registered office in Ransome Europark. The company was dissolved on the 2014-04-30 and is no longer trading or active.

Key Data
Company Name
MOLDFLOW (EUROPE) LIMITED
 
Legal Registered Office
RANSOME EUROPARK
IPSWICH
 
Filing Information
Company Number 01551227
Date formed 1981-03-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-04-30
Type of accounts FULL
Last Datalog update: 2015-06-01 20:10:34
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MOLDFLOW (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY MICHELE NEWMAN
Company Secretary 2013-03-06
PETER JOHN BAXTER
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES PFLUGH
Director 2008-10-15 2013-06-04
SUSAN MARIE PIRRI
Director 2008-10-15 2013-06-04
JAMES O'DONNELL
Company Secretary 2008-10-15 2013-03-06
PAMELA JEAN STRAYER
Director 2008-10-15 2012-06-22
FRANCK HOUTART
Director 2006-05-15 2010-01-31
GREGORY MAGOON
Company Secretary 2007-08-15 2008-10-15
GREGORY MAGOON
Director 2007-08-15 2008-10-15
PAUL WHYTE
Director 2006-05-15 2008-10-15
ALAN ROLAND THOMAS
Director 1992-03-15 2008-09-30
CHRISTOPHER GORGONE
Company Secretary 2005-02-15 2007-08-15
CHRISTOPHER GORGONE
Director 2005-02-15 2007-08-15
FRANCO ELLENA
Director 1998-01-12 2006-02-01
SUZANNE ELIZABETH MAC CORMACK
Company Secretary 1997-11-12 2005-02-15
SUZANNE ELIZABETH MAC CORMACK
Director 1997-11-12 2005-02-15
MARC JOSEPH LUC DULUDE
Director 1996-04-27 2002-12-01
JAMES STUART HUTCHINSON
Company Secretary 1996-04-27 1997-11-11
JAMES STUART HUTCHINSON
Director 1994-11-07 1997-11-11
HUGH HENDERSON
Company Secretary 1992-03-15 1996-04-27
HUGH HENDERSON
Director 1994-03-15 1996-04-27
FRANZ-JOSEF HAU
Director 1992-03-15 1995-12-31
ALBERT JOHN MILLER
Director 1992-03-15 1994-12-31
COLIN AUSTIN
Director 1992-03-15 1994-03-03
JEAN AUSTIN
Director 1992-03-15 1994-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BAXTER DELCAM LIMITED Director 2015-02-25 CURRENT 1988-11-01 Active
PETER JOHN BAXTER MICRO APPLICATION PACKAGES LIMITED Director 2011-10-14 CURRENT 1982-11-12 Dissolved 2016-01-23
PETER JOHN BAXTER AUTODESK LIMITED Director 2009-02-09 CURRENT 1984-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM ONE DISCOVERY PLACE COLUMBUS DRIVE FARNBOROUGH HAMPSHIRE UNITED KINGDOM
2013-06-17LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2013-06-174.70DECLARATION OF SOLVENCY
2013-06-17LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PFLUGH
2013-06-04AP01DIRECTOR APPOINTED MR PETER JOHN BAXTER
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PIRRI
2013-03-15AP03SECRETARY APPOINTED MS CATHERINE MARY MICHELE NEWMAN
2013-03-15TM02APPOINTMENT TERMINATED, SECRETARY JAMES O'DONNELL
2012-10-01LATEST SOC01/10/12 STATEMENT OF CAPITAL;GBP 310000
2012-10-01AR0101/10/12 FULL LIST
2012-06-27AR0119/05/12 FULL LIST
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O AUTODESK LTD 1 MEADOW GATE AVENUE FARNBOROUGH HAMPSHIRE GU14 6FG
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA STRAYER
2011-12-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-11AR0119/05/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JEAN STRAYER / 11/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARIE PIRRI / 11/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM JAMES PFLUGH / 11/08/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-09AR0119/05/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE PIRRI / 16/05/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK HOUTART
2009-11-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-21363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-21288cSECRETARY'S CHANGE OF PARTICULARS / JAMES O'DONNELL / 19/05/2009
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM CENTRAL COURT KNOLL RISE ORPINGTON KENT BR6 0JA
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GREGORY MAGOON LOGGED FORM
2008-12-10288aDIRECTOR APPOINTED WILLIAM JAMES PFLUGH
2008-12-10288aDIRECTOR APPOINTED SUSAN MARIE PIRRI
2008-12-10288aDIRECTOR APPOINTED PAMELA JEAN STRAYER
2008-12-09288aSECRETARY APPOINTED JAMES O'DONNELL
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR ALAN THOMAS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL WHYTE
2008-10-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-08363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WHYTE / 01/09/2007
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCK HOUTART / 08/04/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS / 08/04/2008
2007-12-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288bSECRETARY RESIGNED
2007-04-25363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-04-18363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-02-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-30363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-02-16AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MOLDFLOW (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOLDFLOW (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of MOLDFLOW (EUROPE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MOLDFLOW (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOLDFLOW (EUROPE) LIMITED
Trademarks
We have not found any records of MOLDFLOW (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOLDFLOW (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MOLDFLOW (EUROPE) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MOLDFLOW (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOLDFLOW (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOLDFLOW (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.