Company Information for ATEGO SYSTEMS LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
03313467
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATEGO SYSTEMS LIMITED | ||
Legal Registered Office | ||
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in GU14 | ||
Previous Names | ||
|
Company Number | 03313467 | |
---|---|---|
Company ID Number | 03313467 | |
Date formed | 1997-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:32:22 |
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 | ||
---|---|---|---|---|
ATEGO SYSTEMS INC | Delaware | Unknown | ||
ATEGO SYSTEMS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLES DUNN |
||
CHARLES CHRISTOPHER WILLIAM DUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN LAWRENCE |
Company Secretary | ||
RICHARD HORSMAN |
Director | ||
KEVIN BRIAN LAWRENCE |
Director | ||
PIERRE CESARINI |
Director | ||
PETER KIBBLE |
Company Secretary | ||
KATHERINE MCWILLIAM |
Company Secretary | ||
DAVID THOMAS KIERNAN |
Company Secretary | ||
JAMES BRUTON GAMBRELL |
Director | ||
DAVID THOMAS KIERNAN |
Director | ||
SPARK DIRECTORS LIMITED |
Director | ||
ALAN CHARLES STEVENS |
Director | ||
JEREMY WILLIAM GOULDING |
Director | ||
JEREMY BRUCE MILNE |
Director | ||
WALTER WILLIAM PASSMORE |
Director | ||
MICHAEL GERA |
Director | ||
SIMON HUGH VERDON ACLAND |
Director | ||
MICHAEL ANGELO CATANIA |
Director | ||
RICHARD HENRY IRVING |
Director | ||
DAVID TURNBULL ALEXANDER |
Director | ||
STEPHEN CAINE OBRIEN |
Director | ||
PAUL RAYMOND MOORHEAD |
Company Secretary | ||
PAUL RAYMOND MOORHEAD |
Director | ||
MICHAEL PHILLIPS |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director | ||
OVALSEC LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENIGMA INFORMATION RETRIEVAL SYSTEMS LIMITED | Director | 2013-07-11 | CURRENT | 1997-01-28 | Dissolved 2016-12-13 | |
SERVIGISTICS LIMITED | Director | 2012-09-28 | CURRENT | 2001-10-10 | Dissolved 2015-12-30 | |
MKS SYSTEMS LIMITED | Director | 2011-10-01 | CURRENT | 1995-10-27 | Dissolved 2014-05-27 | |
4C SOLUTIONS UK LIMITED | Director | 2011-09-02 | CURRENT | 2007-06-08 | Dissolved 2016-09-24 | |
RELEX SOFTWARE (EUROPE) LIMITED | Director | 2009-06-03 | CURRENT | 1999-12-20 | Dissolved 2014-01-07 | |
LOGISTICS BUSINESS SYSTEMS LIMITED | Director | 2007-10-19 | CURRENT | 1995-10-03 | Dissolved 2016-01-08 | |
N C GRAPHICS (CAMBRIDGE) LIMITED | Director | 2007-04-27 | CURRENT | 1984-03-26 | Dissolved 2014-01-07 | |
PARAMETRIC HOLDINGS (UK) LIMITED | Director | 2004-02-02 | CURRENT | 1999-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NA ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP .01 | |
SH19 | 22/09/17 STATEMENT OF CAPITAL GBP 0.01 | |
CAP-SS | SOLVENCY STATEMENT DATED 18/09/17 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 18/09/2017 | |
RES06 | REDUCE ISSUED CAPITAL 18/09/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM CHESTER HOUSE FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH GU14 6TQ | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 2600148.16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 2600148.16 | |
AR01 | 05/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER WILLIAM DUNN / 09/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES DUNN / 09/11/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 2600148.16 | |
AR01 | 05/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES CHRISTOPHER WILLIAM DUNN | |
AP03 | SECRETARY APPOINTED CHARLES DUNN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM SUITE 701 EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HORSMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES01 | ADOPT ARTICLES 30/06/2014 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 2600148.16 | |
AR01 | 05/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD HORSMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE CESARINI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
RES01 | ADOPT ARTICLES 05/07/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
RES01 | ADOPT ARTICLES 05/07/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AP01 | DIRECTOR APPOINTED MR KEVIN LAWRENCE | |
AR01 | 05/02/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR KEVIN LAWRENCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER KIBBLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE MCWILLIAM | |
AP03 | SECRETARY APPOINTED MR PETER KIBBLE | |
AR01 | 05/02/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KIERNAN | |
AP03 | SECRETARY APPOINTED KATHERINE MCWILLIAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GAMBRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KIERNAN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED PIERRE CESARINI | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRUTON GAMBRELL / 30/03/2010 | |
RES15 | CHANGE OF NAME 12/02/2010 | |
CERTNM | COMPANY NAME CHANGED ARTISAN SOFTWARE TOOLS LIMITED CERTIFICATE ISSUED ON 18/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPARK DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED DAVID THOMAS KIERNAN | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
SH01 | 05/10/09 STATEMENT OF CAPITAL GBP 1231609.05 | |
123 | NC INC ALREADY ADJUSTED 15/07/09 | |
RES01 | ADOPT ARTICLES 15/07/2009 | |
RES13 | RE CONVERSION 15/07/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/02/09; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY GOULDING | |
288a | DIRECTOR APPOINTED SPARK DIRECTORS LIMITED | |
363s | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Resolution | 2017-10-10 |
Notices to | 2017-10-10 |
Appointmen | 2017-10-10 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CONTRACT OVER THE PLEDGE OF COMPANY SHARES | Satisfied | ESO INVESTCO I S.A.R.L., KINGS ARMS YARD VCT PLC | |
A FIRST LENDER SUPPLEMENTAL DEBENTURE | Satisfied | ESO INVESTCO I S.A.R.L | |
SECOND LENDER SUPPLEMENTAL DEBENTURE | Satisfied | KINGS ARMS YARD VCT PLC | |
FIRST LENDER GUARANTEE AND DEBENTURE | Satisfied | ESO INVESTCO I S.A.R.L. | |
SECOND LENDER GUARANTEE AND DEBENTURE | Satisfied | KINGS ARMS YARD VCT PLC | |
MORTGAGE OVER SECURITIES | Satisfied | ESO INVESTCO I S.A.R.L | |
MORTGAGE OVER SECURITIES | Satisfied | KINGS ARMS YARD VCT PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC (OR SUCH OTHER PERSONS AS MAY FROM TIME TO TIME BE THE SECURITY TRUSTEE FOR THEPURPOSES OF THE SAID CHARGE) FOR ITSELF AND AS TRUSTEE FOR THE INVESTORS | |
DEBENTURE | Satisfied | 3I GROUP PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER INVESTORS (ASDEFINED THEREIN) | |
DEBENTURE | Satisfied | QUESTER VCT 2 PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
ASSIGNMENT OF INTELLECTUAL PROPERTY RIGHTS | Satisfied | 3I GROUP PLC | |
DEBENTURE | Satisfied | DEFTA-POND CO-INVESTMENT,L.P. | |
ASSIGNMENT OF INTELLECTUAL PROPERTY RIGHTS | Satisfied | 3I GROUP PLC | |
DEBENTURE | Satisfied | QUESTER VCT PLC AND QUESTER VCT 2 PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC |
|
|
|
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 ATEGO SYSTEMS LIMITED
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
USPTO | US74477266 | 1868129 | ATEGO SYSTEMS LIMITED | UNITED KINGDOM | SECURITY INTEREST |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ATEGO SYSTEMS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ATEGO SYSTEMS LIMITED | Event Date | 2017-10-03 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 29 September 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Charles Dunn, Director Date of Appointment: 29 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ATEGO SYSTEMS LIMITED | Event Date | 2017-10-03 |
Final Date For Submission: 14 November 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. 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 distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 29 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATEGO SYSTEMS LIMITED | Event Date | 2017-10-03 |
Date of Appointment: 29 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ATEGO SYSTEMS LIMITED | Event Date | 2010-02-02 |
Category | Award/Grant | |
---|---|---|
ARTEMIS - VARIES : European | 2012-05-01 | £ 167,510 |
ARTEMIS - iFEST : European | 2010-04-01 | £ 163,718 |
ARTEMIS - CHARTER : European | 2009-04-01 | £ 143,276 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
Category | Award/Grant | |
---|---|---|
New paradigms for embedded systems, monitoring and control towards complex systems engineering : | 2011-01-01 | € 663,900 |
Computing Systems : | 2011-01-01 | € 306,600 |
New paradigms for embedded systems, monitoring and control towards complex systems engineering : | 2011-01-01 | € 269,120 |
Embedded Systems Design : | 2007-01-01 | € 318,661 |
Embedded Systems Design : | 2007-01-01 | € 527,626 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |