Active - Proposal to Strike off
Company Information for ROOT 3 SYSTEMS LIMITED
C/O Ideagen Plc One Mere Way, Ruddington, Nottingham, NG11 6JS,
|
Company Registration Number
03272158
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ROOT 3 SYSTEMS LIMITED | ||||
Legal Registered Office | ||||
C/O Ideagen Plc One Mere Way Ruddington Nottingham NG11 6JS Other companies in DE4 | ||||
Previous Names | ||||
|
Company Number | 03272158 | |
---|---|---|
Company ID Number | 03272158 | |
Date formed | 1996-10-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-18 04:20:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROOT 3 SYSTEMS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROBERT KNIGHT HORNSBY |
||
GRAEME PETER SPENCELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY BARRY SAUNDERS |
Director | ||
CLARE JUNE HOLDICH |
Company Secretary | ||
ANN SUSAN THOMAS |
Company Secretary | ||
ANN SUSAN THOMAS |
Director | ||
GLYN BEYNON THOMAS |
Director | ||
STEPHEN BEACH |
Director | ||
TRUDY ELIZABETH BEACH |
Director | ||
DAVID JOHN HIPKIN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPI SOLUTIONS LTD | Director | 2017-04-30 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
IDEAGEN TECHNOLOGY LIMITED | Director | 2017-03-28 | CURRENT | 2006-01-16 | Active | |
COVALENT SOFTWARE LIMITED | Director | 2016-08-05 | CURRENT | 2003-01-23 | Active | |
EIBS LIMITED | Director | 2014-06-24 | CURRENT | 1999-05-13 | Active - Proposal to Strike off | |
IDEAGEN SOFTWARE LIMITED | Director | 2012-12-21 | CURRENT | 1973-06-12 | Active | |
IDEAGEN SYSTEMS LIMITED | Director | 2011-04-04 | CURRENT | 1993-03-11 | Active - Proposal to Strike off | |
IDEAGEN SOLUTIONS LIMITED | Director | 2011-04-04 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
FILEBUTTON LIMITED | Director | 2011-04-04 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
IDEAGEN LIMITED | Director | 2009-06-01 | CURRENT | 1993-03-30 | Active | |
IDEAGEN TECHNOLOGY LIMITED | Director | 2017-03-28 | CURRENT | 2006-01-16 | Active | |
IDEAGEN SYSTEMS LIMITED | Director | 2017-01-26 | CURRENT | 1993-03-11 | Active - Proposal to Strike off | |
FILEBUTTON LIMITED | Director | 2017-01-26 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
IPI SOLUTIONS LTD | Director | 2016-12-08 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
COVALENT SOFTWARE LIMITED | Director | 2016-08-05 | CURRENT | 2003-01-23 | Active | |
IDEAGEN GAEL LIMITED | Director | 2015-01-13 | CURRENT | 2000-06-15 | Active | |
GAEL PRODUCTS LIMITED | Director | 2015-01-13 | CURRENT | 1996-03-15 | Active - Proposal to Strike off | |
EIBS LIMITED | Director | 2014-06-24 | CURRENT | 1999-05-13 | Active - Proposal to Strike off | |
PENTANA LIMITED | Director | 2013-11-19 | CURRENT | 1992-01-20 | Active | |
M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED | Director | 2013-07-02 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
IDEAGEN SOFTWARE LIMITED | Director | 2012-12-21 | CURRENT | 1973-06-12 | Active | |
IDEAGEN CAPTURE LIMITED | Director | 2012-10-24 | CURRENT | 1991-04-02 | Active - Proposal to Strike off | |
PROQUIS LIMITED | Director | 2012-01-09 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
IDEAGEN SOLUTIONS LIMITED | Director | 2011-04-04 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
IDEAGEN LIMITED | Director | 2010-03-12 | CURRENT | 1993-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
Appointment of Mr Stephen Thompson as company secretary on 2022-08-20 | ||
Termination of appointment of Gemma Dorian Gill on 2022-08-20 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
AP03 | Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-03-19 | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM C/O Ideagen Plc Ergo House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
AP01 | DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/16 FROM C/O Ideagen Software Limited Lime Tree Business Park Lime Tree Road Matlock Derbyshire DE4 3EJ | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Robert Knight Hornsby on 2014-05-11 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/07/11 TO 30/04/11 | |
RES15 | CHANGE OF NAME 13/07/2011 | |
CERTNM | Company name changed ideagen capture LIMITED\certificate issued on 15/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed ideagen software international LIMITED\certificate issued on 28/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAUNDERS | |
AP01 | DIRECTOR APPOINTED DAVID ROBERT KNIGHT HORNSBY | |
RES15 | CHANGE OF NAME 02/06/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 31/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BARRY SAUNDERS / 12/11/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY CLARE HOLDICH | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/11/97 | |
363s | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ANN SUSAN THOMAS AND GLYN BEYNON THOMAS |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ROOT 3 SYSTEMS LIMITED are:
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. |