Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOFTWARE (HOLDCO 1) LIMITED
Company Information for

SOFTWARE (HOLDCO 1) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
06294627
Private Limited Company
Dissolved

Dissolved 2016-11-03

Company Overview

About Software (holdco 1) Ltd
SOFTWARE (HOLDCO 1) LIMITED was founded on 2007-06-27 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-11-03 and is no longer trading or active.

Key Data
Company Name
SOFTWARE (HOLDCO 1) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 06294627
Date formed 2007-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2016-11-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 22:49:04
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SOFTWARE (HOLDCO 1) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PHILIP BOYES
Director 2013-12-16
NICHOLAS JAMES HUMPHRIES
Director 2012-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER LESLIE JOHN KING
Director 2011-12-21 2013-12-16
JONATHAN PHILIP BOYES
Director 2011-12-21 2012-02-22
STUART DAVID BANKS
Company Secretary 2009-02-12 2011-12-21
BLAKE CHRISTOPHER KLEINMAN
Director 2010-12-02 2011-12-21
STEPHEN PATRICK DUCKETT
Director 2007-06-27 2010-12-02
LUCA VELUSSI
Director 2007-06-27 2010-12-02
SARA CHALLINGER
Company Secretary 2007-09-25 2009-02-12
LUCA VELUSSI
Company Secretary 2007-06-27 2007-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES HUMPHRIES PERENNIAL NEWCO 2 LTD Director 2018-05-18 CURRENT 2018-05-18 Active
NICHOLAS JAMES HUMPHRIES IRIS BIDCO LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
NICHOLAS JAMES HUMPHRIES LUMESSE GLOBAL LIMITED Director 2015-11-06 CURRENT 2010-05-04 Liquidation
NICHOLAS JAMES HUMPHRIES HORSESHOE PROPERTY LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
NICHOLAS JAMES HUMPHRIES HGT GENERAL PARTNER LIMITED Director 2009-07-31 CURRENT 2003-03-12 Dissolved 2017-09-12
NICHOLAS JAMES HUMPHRIES HG CAPITAL TRUSTEE COMPANY LIMITED Director 2009-07-31 CURRENT 2003-01-14 Active
NICHOLAS JAMES HUMPHRIES JESSMER LIMITED Director 2009-07-31 CURRENT 2008-03-19 Active - Proposal to Strike off
NICHOLAS JAMES HUMPHRIES HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2009-07-31 CURRENT 2003-10-07 Active
NICHOLAS JAMES HUMPHRIES HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2009-07-31 CURRENT 2005-06-30 Active
NICHOLAS JAMES HUMPHRIES HG INCORPORATIONS LIMITED Director 2009-07-31 CURRENT 2002-10-24 Active
NICHOLAS JAMES HUMPHRIES DOGMER4 LIMITED Director 2009-03-19 CURRENT 2007-02-12 Active
NICHOLAS JAMES HUMPHRIES HGCAPITAL QUICKSILVER LIMITED Director 2008-09-23 CURRENT 2008-09-05 Active
NICHOLAS JAMES HUMPHRIES HG POOLED MANAGEMENT LIMITED Director 2007-09-21 CURRENT 1986-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016
2016-08-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT
2015-07-154.70DECLARATION OF SOLVENCY
2015-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-13AA30/04/14 TOTAL EXEMPTION FULL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 799992
2014-07-16AR0127/06/14 FULL LIST
2014-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-07AP01DIRECTOR APPOINTED MR JONATHAN PHILIP BOYES
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING
2013-07-18AR0127/06/13 FULL LIST
2013-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-24AR0127/06/12 FULL LIST
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-03-29AP01DIRECTOR APPOINTED NICHOLAS HUMPHRIES
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOYES
2012-01-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-17AP01DIRECTOR APPOINTED MR JONATHAN PHILIP BOYES
2012-01-17AP01DIRECTOR APPOINTED MR ALEXANDER LESLIE JOHN KING
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM C/O HELLMAN & FRIEDMAN LLP 30TH FLOOR MILLBANK TOWER LONDON SW1P 4QP
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE KLEINMAN
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY STUART BANKS
2012-01-10RES13SECTION 175 CONFLICTS OF INTEREST 21/12/2011
2012-01-10RES01ADOPT ARTICLES 21/12/2011
2011-07-08AR0127/06/11 FULL LIST
2010-12-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUCKETT
2010-12-02AP01DIRECTOR APPOINTED MR BLAKE CHRISTOPHER KLEINMAN
2010-07-01AR0127/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 26/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUCKETT / 26/06/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVID BANKS / 26/06/2010
2009-12-20RES01ADOPT ARTICLES 22/10/2009
2009-12-20RES13RE SECT 175,180(4) & 239 OF 2006 ACT 22/10/2009
2009-10-20AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-08363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-08288cSECRETARY'S CHANGE OF PARTICULARS / STUART BANKS / 08/07/2009
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / LUCA VELUSSI / 08/07/2009
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY SARA CHALLINGER
2009-02-12288aSECRETARY APPOINTED MR STUART DAVID BANKS
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY LUCA VELUSSI
2008-07-23363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: C/O HELLMAN & FRIEDMAN LLP 30TH FLOOR MILLBANK TOWER LONDON SW1P 4QP
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: C/O HELLMAN & FRIEDMAN LLP 30TH FLOOR MILLBANK TOWER LONDON SW1P 4QP
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: BURDETT HOUSE SIXTH FLOOR 15-16 BUCKINGHAM STREET LONDON WC2N 6DU
2007-10-19288aNEW SECRETARY APPOINTED
2007-07-23225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08
2007-07-2388(2)RAD 03/07/07--------- £ SI 799991@1=799991 £ IC 1/799992
2007-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SOFTWARE (HOLDCO 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-21
Appointment of Liquidators2015-07-10
Notices to Creditors2015-07-10
Resolutions for Winding-up2015-07-10
Fines / Sanctions
No fines or sanctions have been issued against SOFTWARE (HOLDCO 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOFTWARE (HOLDCO 1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 SOFTWARE (HOLDCO 1) LIMITED

Intangible Assets
Patents
We have not found any records of SOFTWARE (HOLDCO 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOFTWARE (HOLDCO 1) LIMITED
Trademarks
We have not found any records of SOFTWARE (HOLDCO 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOFTWARE (HOLDCO 1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SOFTWARE (HOLDCO 1) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOFTWARE (HOLDCO 1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySOFTWARE (HOLDCO 1) LIMITEDEvent Date2016-06-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 25 July 2016 at 10.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3WA no later than 12.00 noon on the preceding business day. Date of Liquidation: 29 June 2015. Office Holder details: Christopher Richard Frederick Day, (IP No. 008072) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Tom Walker on Tel: +44 20 7303 0645 or E-mail: tomxwalker@deloitte.co.uk for further information.
 
Initiating party Event TypeNotices to Creditors
Defending partySOFTWARE (HOLDCO 1) LIMITEDEvent Date2015-07-07
The Company was placed into Members Voluntary Liquidation on 29 June 2015 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 11 August 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 August 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 0207 007 8907.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySOFTWARE (HOLDCO 1) LIMITEDEvent Date2015-06-29
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 0207 007 8907.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOFTWARE (HOLDCO 1) LIMITEDEvent Date
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 29 June 2015 , Effective Date on 29 June 2015. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 0207 303 5813.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOFTWARE (HOLDCO 1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOFTWARE (HOLDCO 1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.