Dissolved
Dissolved 2015-06-30
Company Information for PROMIS SOFTWARE LIMITED
LIVERPOOL, MERSEYSIDE, L3 1QH,
|
Company Registration Number
03235762
Private Limited Company
Dissolved Dissolved 2015-06-30 |
Company Name | |
---|---|
PROMIS SOFTWARE LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE L3 1QH Other companies in L3 | |
Company Number | 03235762 | |
---|---|---|
Date formed | 1996-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2015-06-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-23 04:47:41 |
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 |
---|---|---|
LOUISE HALL |
||
BRENDAN PETER FLATTERY |
||
ALASTAIR JOHN MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIENNE ANN MCFARLAND |
Director | ||
SARA JANE KAYE |
Director | ||
JOSEPHINE RAY |
Director | ||
JOHN RICHARD BREARLEY |
Director | ||
KAREN MARY GEARY |
Director | ||
STEPHEN SIDNEY BARRITT |
Company Secretary | ||
STEPHEN SIDNEY BARRITT |
Director | ||
MARK JAMES ALAN NORRIS |
Director | ||
CHRISTIAN MINTZEL |
Director | ||
CHRISTINE SAUNDERS |
Company Secretary | ||
CHRISTINE SAUNDERS |
Director | ||
MORNA BRAZIER |
Company Secretary | ||
MORNA BRAZIER |
Director | ||
PAUL FRANK BRAZIER |
Director | ||
ANNE HOLMES |
Director | ||
STEPHEN SIDNEY BARRITT |
Company Secretary | ||
LINDA MARY BARRITT |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATW COMPUTER SERVICES LTD. | Company Secretary | 2003-09-04 | CURRENT | 1988-10-25 | Dissolved 2014-05-28 | |
P.A.S.E. LIMITED | Company Secretary | 2001-07-16 | CURRENT | 1994-04-08 | Dissolved 2014-06-04 | |
UTILITYWISE PLC | Director | 2016-10-01 | CURRENT | 2006-06-19 | In Administration/Administrative Receiver | |
P.A.S.E. LIMITED | Director | 2012-01-11 | CURRENT | 1994-04-08 | Dissolved 2014-06-04 | |
ATW COMPUTER SERVICES LTD. | Director | 2012-01-11 | CURRENT | 1988-10-25 | Dissolved 2014-05-28 | |
APEX SOFTWARE SYSTEMS (UK) LIMITED | Director | 2012-01-11 | CURRENT | 1978-10-06 | Dissolved 2015-06-11 | |
JCS MANAGEMENT SERVICES LIMITED | Director | 2012-01-11 | CURRENT | 1993-05-07 | Dissolved 2015-06-11 | |
KCS GLOBAL LIMITED | Director | 2012-01-11 | CURRENT | 1999-07-12 | Dissolved 2015-06-30 | |
PRO-PAY LIMITED | Director | 2012-01-11 | CURRENT | 1998-06-11 | Dissolved 2015-06-11 | |
PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED | Director | 2012-01-11 | CURRENT | 1989-05-09 | Dissolved 2015-06-30 | |
HARTLEY COMPUTER UK LTD | Director | 2012-01-11 | CURRENT | 1994-03-28 | Dissolved 2015-06-30 | |
KCS CONNECT LIMITED | Director | 2012-01-11 | CURRENT | 2002-02-13 | Dissolved 2015-06-30 | |
TAXSOFT LIMITED | Director | 2012-01-11 | CURRENT | 1983-12-22 | Dissolved 2015-06-30 | |
KCS MANAGEMENT SYSTEMS LIMITED | Director | 2012-01-11 | CURRENT | 1971-08-04 | Dissolved 2015-06-30 | |
CSM LIMITED | Director | 2012-01-11 | CURRENT | 1982-04-16 | Dissolved 2015-06-30 | |
APEX24.COM LIMITED | Director | 2012-01-11 | CURRENT | 2000-02-03 | Dissolved 2015-06-11 | |
ADVANCED PAYPOINT SOLUTIONS LIMITED | Director | 2012-01-11 | CURRENT | 2000-05-19 | Dissolved 2015-06-11 | |
GEORGE STAMFORD LIMITED | Director | 2012-01-11 | CURRENT | 2000-06-26 | Dissolved 2016-06-07 | |
HARTLEY INTERNATIONAL LIMITED | Director | 2012-01-11 | CURRENT | 1988-04-26 | Dissolved 2016-06-07 | |
PACS HOLDINGS LIMITED | Director | 2012-01-11 | CURRENT | 1996-12-04 | Dissolved 2016-06-07 | |
QUANTEC (HOLDINGS) LIMITED | Director | 2012-01-11 | CURRENT | 1986-01-24 | Dissolved 2016-06-07 | |
TIDE 1 LIMITED | Director | 2012-01-11 | CURRENT | 2006-10-25 | Dissolved 2016-06-07 | |
TIDE2 LIMITED | Director | 2012-01-11 | CURRENT | 2006-10-25 | Dissolved 2016-06-07 | |
TIDE3 LIMITED | Director | 2012-01-11 | CURRENT | 1983-09-22 | Dissolved 2016-06-07 | |
TIDE4 LIMITED | Director | 2012-01-11 | CURRENT | 2005-10-06 | Dissolved 2016-06-07 | |
TIDE7 LIMITED | Director | 2012-01-11 | CURRENT | 1994-01-10 | Dissolved 2016-06-07 | |
TIDE5 LIMITED | Director | 2012-01-11 | CURRENT | 2000-09-22 | Dissolved 2016-09-10 | |
TIDE6 LIMITED | Director | 2012-01-11 | CURRENT | 1999-01-20 | Dissolved 2016-06-07 | |
JCS MANAGEMENT SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1993-05-07 | Dissolved 2015-06-11 | |
KCS GLOBAL LIMITED | Director | 2007-10-26 | CURRENT | 1999-07-12 | Dissolved 2015-06-30 | |
PRO-PAY LIMITED | Director | 2007-10-26 | CURRENT | 1998-06-11 | Dissolved 2015-06-11 | |
KCS CONNECT LIMITED | Director | 2007-10-26 | CURRENT | 2002-02-13 | Dissolved 2015-06-30 | |
KCS MANAGEMENT SYSTEMS LIMITED | Director | 2007-10-26 | CURRENT | 1971-08-04 | Dissolved 2015-06-30 | |
VPDQ LIMITED | Director | 2006-11-10 | CURRENT | 2002-11-11 | Dissolved 2015-06-11 | |
PROTX SOFTWARE DEVELOPMENT LIMITED | Director | 2006-11-10 | CURRENT | 2004-11-26 | Dissolved 2015-06-11 | |
ATW COMPUTER SERVICES LTD. | Director | 2005-12-12 | CURRENT | 1988-10-25 | Dissolved 2014-05-28 | |
APEX SOFTWARE SYSTEMS (UK) LIMITED | Director | 2005-12-12 | CURRENT | 1978-10-06 | Dissolved 2015-06-11 | |
B.I. VENTURES LIMITED | Director | 2005-12-12 | CURRENT | 1999-10-06 | Dissolved 2015-06-11 | |
INTELLIGENTAPPS LIMITED | Director | 2005-12-12 | CURRENT | 1999-05-26 | Dissolved 2015-06-11 | |
PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED | Director | 2005-12-12 | CURRENT | 1989-05-09 | Dissolved 2015-06-30 | |
HARTLEY COMPUTER UK LTD | Director | 2005-12-12 | CURRENT | 1994-03-28 | Dissolved 2015-06-30 | |
TAXSOFT LIMITED | Director | 2005-12-12 | CURRENT | 1983-12-22 | Dissolved 2015-06-30 | |
CSM LIMITED | Director | 2005-12-12 | CURRENT | 1982-04-16 | Dissolved 2015-06-30 | |
APEX24.COM LIMITED | Director | 2005-12-12 | CURRENT | 2000-02-03 | Dissolved 2015-06-11 | |
ADVANCED PAYPOINT SOLUTIONS LIMITED | Director | 2005-12-12 | CURRENT | 2000-05-19 | Dissolved 2015-06-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2014 FROM NORTH PARK NEWCASTLE UPON TYNE NE13 9AA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 14/08/13 STATEMENT OF CAPITAL;GBP 475 | |
AR01 | 08/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 08/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED BRENDAN PETER FLATTERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 08/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 08/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363s | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/04 FROM: SAGE HOUSE BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LZ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: SHANNON WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8ND | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as PROMIS SOFTWARE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PROMIS SOFTWARE LIMITED | Event Date | 2015-01-30 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named Companies will be held at 11.00 am, 11.05 am, 11.10 am, 11.15 am, 11.20 am, 11.25 am, 11.30 am, 11.35 am and 11.40 am respectively on 18 March 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH, by no later than 12.00 noon on 17 March 2015. Dates of Appointment: Adonix Limited - 13 October 2014. CSM Limited, Hartley Computer UK Limited, KCS Connect Limited, KCS Global Limited, KCS Management Systems Limited, Professional Accountants Computer Software Limited, Promis Software Limited and Taxsoft Limited - 27 August 2014. Office Holder details: Brian Green, (IP No. 8709) and John Milsom, (IP No. 9241) both of KPMG LLP, 8 Princes Parade, Liverpool L3 1QH. For further details contact: Carolyn Foden, E-mail: carolyn.foden@kpmg.co.uk, Tel: +44 (0) 151 473 5132. | |||
Initiating party | Event Type | ||
Defending party | PROMIS SOFTWARE LIMITED | Event Date | 2014-09-03 |
Notice is hereby given that written resolutions were passed by the members of the Companies on 27 August 2014 placing the companies into members voluntary liquidation (solvent liquidation) and appointing Brian Green and John Thomas David Milsom, (IP Nos. 8709 and 9241), of KPMG LLP as joint liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 October 2014 by sending full details of their claims to the joint liquidators at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 October 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the companies absolutely. The companies are able to pay all their known liabilities in full. Further details contact: Carolyn Foden, Email: carolyn.foden@kpmg.co.uk, Tel: +44 (0) 151 473 5132. | |||
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. |