Liquidation
Company Information for DEMANDTEC SOFTWARE SOLUTIONS LIMITED
KPMG LLP 15 CANADA SQUARE, CANARY WHARF, CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
05059454
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEMANDTEC SOFTWARE SOLUTIONS LIMITED | |
Legal Registered Office | |
KPMG LLP 15 CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5GL Other companies in PO6 | |
Company Number | 05059454 | |
---|---|---|
Company ID Number | 05059454 | |
Date formed | 2004-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-08-31 | |
Account next due | 2015-05-31 | |
Latest return | 2014-03-01 | |
Return next due | 2017-03-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-11 17:57:56 |
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 |
---|---|---|
ALISON MARY CATHERINE SULLIVAN |
||
TIMOTHY GINGELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVA MARGARET DARRINGTON |
Director | ||
DAN FISHBACK |
Director | ||
MARK CULHANE |
Company Secretary | ||
MARK CULHANE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IQGEO GROUP PLC | Director | 2016-08-09 | CURRENT | 2005-10-11 | Active | |
UBISENSE LIMITED | Director | 2015-06-30 | CURRENT | 2002-07-18 | Active | |
IQGEO SYSTEMS LIMITED | Director | 2015-06-30 | CURRENT | 1998-09-28 | Active | |
CURAM SOFTWARE UK LIMITED | Director | 2013-12-13 | CURRENT | 2002-09-30 | Liquidation | |
UNICA CORPORATION LIMITED | Director | 2013-12-06 | CURRENT | 2001-11-12 | Liquidation | |
NETEZZA CORPORATION LIMITED | Director | 2013-12-06 | CURRENT | 2003-11-18 | Liquidation | |
Q1 LABS LIMITED | Director | 2013-12-06 | CURRENT | 2004-11-24 | Liquidation | |
VARICENT SOFTWARE (UK) LIMITED | Director | 2013-12-06 | CURRENT | 2008-04-24 | Liquidation | |
EMPTORIS (UK) LIMITED | Director | 2013-12-06 | CURRENT | 2002-09-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/10/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/10/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GINGELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVA DARRINGTON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAN FISHBACK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAN FISHBACK / 15/04/2013 | |
AR01 | 01/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG UNITED KINGDOM | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH02 | SUB-DIVISION 30/07/12 | |
RES01 | ADOPT ARTICLES 24/07/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MRS EVA MARGARET DARRINGTON | |
AP03 | SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CULHANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK CULHANE | |
AA01 | CURREXT FROM 28/02/2012 TO 31/08/2012 | |
AR01 | 01/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF | |
AR01 | 01/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAN FISHBACK / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CULHANE / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK CULHANE / 01/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/04--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-11-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DEMANDTEC SOFTWARE SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DEMANDTEC SOFTWARE SOLUTIONS LIMITED | Event Date | 2014-11-06 |
Notice is 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 24 December 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. 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 24 December 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. Date of appointments: 29 October 2014 for all Companies other than OpenPages Limited which was appointed on 28 October 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0)20 7694 1757. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEMANDTEC SOFTWARE SOLUTIONS LIMITED | Event Date | 2014-10-29 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 29 October 2014 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0)20 7694 1757. | |||
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. |