Dissolved
Dissolved 2017-02-08
Company Information for CIBER EUROPEAN HOLDINGS LIMITED
LONDON, UNITED KINGDOM, SE1 2AF,
|
Company Registration Number
04218299
Private Limited Company
Dissolved Dissolved 2017-02-08 |
Company Name | ||||
---|---|---|---|---|
CIBER EUROPEAN HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
LONDON UNITED KINGDOM SE1 2AF Other companies in LE10 | ||||
Previous Names | ||||
|
Company Number | 04218299 | |
---|---|---|
Date formed | 2001-05-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-02-08 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-18 08:44:45 |
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 |
---|---|---|
CHRISTIAN MICHAEL MEZGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOERG DIETMANN |
Director | ||
GARY SPRINGALL |
Director | ||
NIGEL GRAHAM FLOOK |
Company Secretary | ||
THOMAS JOHANNES CORNELIS VAN DEN BERG |
Director | ||
PAUL JOHN WILLIAMS |
Company Secretary | ||
PAUL JOHN WILLIAMS |
Director | ||
TERJE LAUGERVD |
Director | ||
PETER JOHN HARRIS |
Company Secretary | ||
PETER JOHN HARRIS |
Director | ||
DAVID GLADDERS DURHAM |
Director | ||
DOUGLAS BARRANCOTTO |
Company Secretary | ||
DOUGLAS BARRANCOTTO |
Director | ||
MALCOLM JAMES SLINGERLEND |
Company Secretary | ||
MALCOLM JAMES SLINGERLEND |
Director | ||
JULIE MARQUISS |
Company Secretary | ||
STEPHEN JOHN MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIBER EUROPE LIMITED | Director | 2012-06-01 | CURRENT | 1994-03-04 | Dissolved 2017-02-08 | |
CIBER NOVASOFT LTD | Director | 2012-06-01 | CURRENT | 1996-08-29 | Dissolved 2017-02-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 10 DEAN FARRAR STREET LONDON SW1H 0DX ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 2 WATLING DRIVE SKETCHLEY MEADOWS BUSINESS PARK HINCKLEY LEICESTERSHIRE LE10 3EY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOERG DIETMANN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
GAZ1 | FIRST GAZETTE | |
RES01 | ALTER ARTICLES 23/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOERG DIETMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL FLOOK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 18/12/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 18/12/13 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 18/12/2013 | |
AR01 | 10/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 2 WATLING DRIVE SKETCHLEY MEADONS BUSINESS PARK HINCKLEY LEICS LE10 3EY | |
AR01 | 10/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR GARY SPRINGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS VAN DEN BERG | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN MICHAEL MEZGER | |
AP01 | DIRECTOR APPOINTED MR JOERG DIETMANN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMS | |
AP03 | SECRETARY APPOINTED MR NIGEL GRAHAM FLOOK | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY BUSINESS 07/05/2012 | |
AR01 | 10/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERJE LAUGERVD | |
AP01 | DIRECTOR APPOINTED MR THOMAS JOHANNES CORNELIS VAN DEN BERG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERJE LAUGERVD / 07/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERJE LAUGERVD / 07/06/2011 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN WILLIAMS | |
AP03 | SECRETARY APPOINTED MR PAUL JOHN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HARRIS | |
AR01 | 10/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERJE LAUGERVD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HARRIS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: WOLSEY HALL 66 BANBURY ROAD OXFORD OX2 6PR | |
363a | RETURN MADE UP TO 10/10/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 | |
123 | NC INC ALREADY ADJUSTED 08/07/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 9995000/10000000 10/ | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2015-10-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | WELLS FARGO BANK, N.A. (THE UK SECURITY TRUSTEE) |
|
|
|
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 CIBER EUROPEAN HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CIBER EUROPEAN HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CIBER EUROPEAN HOLDINGS LIMITED | Event Date | 2016-09-12 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 19 October 2016 at 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 22 September 2015 Office Holder details: Samantha Jane Keen, (IP No. 9250) and Richard Barker, (IP No. 17150) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 0000. Alternative contact: Eloise Williams | |||
Initiating party | Event Type | ||
Defending party | CIBER EUROPEAN HOLDINGS LIMITED | Event Date | 2016-09-12 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 19 October 2016 at 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 22 September 2015 Office Holder details: Samantha Jane Keen, (IP No. 9250) and Richard Barker, (IP No. 17150) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 0000. Alternative contact: Eloise Williams | |||
Initiating party | Event Type | ||
Defending party | CIBER EUROPEAN HOLDINGS LIMITED | Event Date | 2016-09-12 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 19 October 2016 at 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 22 September 2015 Office Holder details: Samantha Jane Keen, (IP No. 9250) and Richard Barker, (IP No. 17150) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 0000. Alternative contact: Eloise Williams | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CIBER EUROPEAN HOLDINGS LIMITED | Event Date | 2015-09-22 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 30 October 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 22 September 2015 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 4680. Alternative contact: Eloise Williams. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CIBER EUROPEAN HOLDINGS LIMITED | Event Date | 2015-09-22 |
The following written resolutions were passed on 22 September 2015 , by the sole shareholder of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Richard Barker , (IP No. 17150) of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 4680. Alternative contact: Eloise Williams. | |||
Initiating party | Event Type | ||
Defending party | CIBER EUROPEAN HOLDINGS LIMITED | Event Date | 2015-09-22 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 30 October 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 22 September 2015 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 4680. Alternative contact: Eloise Williams. | |||
Initiating party | Event Type | ||
Defending party | CIBER EUROPEAN HOLDINGS LIMITED | Event Date | 2015-09-22 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 30 October 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 22 September 2015 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 4680. Alternative contact: Eloise Williams. | |||
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. |