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

MERANT LIMITED

LONDON, EC1A 2AY,
Company Registration Number
01709998
Private Limited Company
Dissolved

Dissolved 2016-02-03

Company Overview

About Merant Ltd
MERANT LIMITED was founded on 1983-03-28 and had its registered office in London. The company was dissolved on the 2016-02-03 and is no longer trading or active.

Key Data
Company Name
MERANT LIMITED
 
Legal Registered Office
LONDON
EC1A 2AY
Other companies in EC1A
 
Previous Names
MICRO FOCUS GROUP PUBLIC LIMITED COMPANY15/02/1999
Filing Information
Company Number 01709998
Date formed 1983-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-04-30
Date Dissolved 2016-02-03
Type of accounts GROUP
Last Datalog update: 2016-04-28 18:51:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERANT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
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.
Companies with same name MERANT LIMITED
The following companies were found which have the same name as MERANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERANT DISTRIBUTORS INC Delaware Unknown
Merant Financial Group LLC Maryland Unknown
MERANT FUNDING INC Delaware Unknown
MERANT HOLDINGS THE LAWN, 22 - 30 OLD BATH ROAD NEWBURY RG14 1QN Liquidation Company formed on the 1984-12-18
MERANT HOLDINGS Singapore Active Company formed on the 2008-10-09
MERANT INC. 400 CORNERSTONE DR #240 WILLISTON VT 05495 Inactive Company formed on the 1994-05-05
MERANT INC Delaware Unknown
MERANT INC Georgia Unknown
MERANT INC California Unknown
MERANT INC North Carolina Unknown
MERANT INCORPORATED Michigan UNKNOWN
MERANT INCORPORATED New Jersey Unknown
MERANT INC Georgia Unknown
MERANT INC Georgia Unknown
MERANT INC District of Columbia Unknown
MERANT INC Idaho Unknown
MERANT INC West Virginia Unknown
MERANT INSURNACE AGENCY, INC. 40 WAL STREET 31ST FL NEW YORK NEW YORK NEW YORK 10005 Active Company formed on the 2009-10-20
MERANT INTERNATIONAL LIMITED LIABILITY COMPANY 8315 FAIRCHILD AVE SAINT PAUL MN 55112 Active Company formed on the 2007-11-17
Merant International Incorporated Maryland Unknown

Company Officers of MERANT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT I PENDER JR
Company Secretary 2006-03-10
EDWARD FRANK MALYSZ
Director 2006-12-20
ROBERT I PENDER JR
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD WOODWARD
Director 2004-04-30 2006-12-20
VITA A STRIMAITIS
Company Secretary 2004-04-30 2006-03-10
VITA A STRIMAITIS
Director 2004-04-30 2006-03-10
STEPHEN GOING
Company Secretary 2002-04-26 2004-04-30
MICHEL BERTY
Director 1998-09-23 2004-04-30
JAMES MICHAEL GULLARD
Director 1995-05-03 2004-04-30
HAROLD EDWARD HUGHES JNR
Director 1993-01-12 2004-04-30
BARRY X LYNN
Director 1999-09-16 2004-04-30
GERALD PERKEL
Director 2001-09-20 2004-04-30
DON C WATTERS
Director 1999-12-08 2004-04-30
LEO MILLSTEIN
Company Secretary 2000-06-05 2002-04-30
GARY GORDON GREENFIELD
Director 1998-09-23 2001-11-01
KEVIN BURNS
Director 1998-09-23 2000-11-30
KENNETH ALLEN SEXTON
Company Secretary 1998-12-16 2000-06-05
MARTIN WATERS
Director 1997-07-16 1999-09-16
JAMES SIDNEY WEBB
Director 1997-12-02 1999-03-24
RICHARD VAN HOESEN
Company Secretary 1998-05-07 1998-12-16
PAUL ADAMS
Director 1991-06-27 1998-09-23
RONALD HAROLD FORBES
Director 1991-06-27 1998-05-14
LOREN EDWARD HILLBERG
Company Secretary 1996-09-11 1998-05-07
MARCELO ANDRES GUMUCIO
Director 1996-01-26 1997-07-17
ROBERT CONNORS
Company Secretary 1991-06-27 1996-09-11
PAUL ANDREW OGRADY
Director 1991-06-27 1996-04-01
BRIAN REYNOLDS
Director 1991-06-27 1996-03-24

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
2016-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015
2015-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2015
2014-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2014
2013-08-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013
2013-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2013
2012-08-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012
2012-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM C/O ERNST & YOUNG LLP THE PARAGON BUILDING COUNTERSLIP BRISTOL AVON BS1 6BX
2011-08-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011
2011-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-08-03LIQ MISC RESRESOLUTION INSOLVENCY:RE. APPOINTMENT OF LIQUIDATOR
2011-08-03LIQ MISC RESRESOLUTION INSOLVENCY:- RE. RESIGNATION OF LIQUIDATOR
2011-08-034.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2011-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM ONE BRIDEWELL STREET BRISTOL BS1 2AA
2010-08-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2010
2010-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2010
2009-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2009
2009-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2009
2008-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2008
2008-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-04-01288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-08-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-29288aNEW SECRETARY APPOINTED
2006-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-12-02244DELIVERY EXT'D 3 MTH 30/04/04
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: ABBEY VIEW EVERARD CLOSE ST. ALBANS AL1 2PS
2004-08-06600APPOINTMENT OF LIQUIDATOR
2004-08-06MISCRES RE SPECIE
2004-08-064.70DECLARATION OF SOLVENCY
2004-08-06LRESSPSPECIAL RESOLUTION TO WIND UP
2004-08-03363sRETURN MADE UP TO 27/06/04; BULK LIST AVAILABLE SEPARATELY
2004-07-2653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-07-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-07-26RES02REREG PLC-PRI 23/07/04
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-0888(2)RAD 23/04/04--------- £ SI 9574015@.02=191480 £ IC 2174274/2365754
2004-06-0888(2)RAD 27/04/04--------- £ SI 2500@.02=50 £ IC 2365754/2365804
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bSECRETARY RESIGNED
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-1388(2)RAD 28/04/04--------- £ SI 3275@.02=65 £ IC 2174156/2174221
2004-05-1388(2)RAD 31/03/04--------- £ SI 128386@.02=2567 £ IC 2149832/2152399
2004-05-1388(2)RAD 16/04/04--------- £ SI 42083@.02=841 £ IC 2172822/2173663
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-15363sRETURN MADE UP TO 27/06/03; BULK LIST AVAILABLE SEPARATELY
2003-01-22AUDAUDITOR'S RESIGNATION
2003-01-07RES03EXEMPTION FROM APPOINTING AUDITORS
2002-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to MERANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-25
Fines / Sanctions
No fines or sanctions have been issued against MERANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-08-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1985-12-31 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION.
Intangible Assets
Patents
We have not found any records of MERANT LIMITED registering or being granted any patents
Domain Names

MERANT LIMITED owns 1 domain names.

merant.co.uk  

Trademarks
We have not found any records of MERANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERANT 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 (7415 - Holding companies including head offices) as MERANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MERANT 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMERANT LIMITEDEvent Date2015-08-21
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY on 28 October 2015 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 29 July 2004. Office Holder details: Michael David Rollings, (IP No. 8107) of Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY Further details contact: Michael David Rollings, Tel: 020 7002 7960. Alternative contact: Josie Pennicott.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERANT 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 MERANT LIMITED any grants or awards.
Ownership
    • SERENA SOFTWARE INC : Ultimate parent company : US
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4