Dissolved 2016-11-03
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 Name | |
---|---|
SOFTWARE (HOLDCO 1) LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
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 |
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 |
---|---|---|
JONATHAN PHILIP BOYES |
||
NICHOLAS JAMES HUMPHRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER LESLIE JOHN KING |
Director | ||
JONATHAN PHILIP BOYES |
Director | ||
STUART DAVID BANKS |
Company Secretary | ||
BLAKE CHRISTOPHER KLEINMAN |
Director | ||
STEPHEN PATRICK DUCKETT |
Director | ||
LUCA VELUSSI |
Director | ||
SARA CHALLINGER |
Company Secretary | ||
LUCA VELUSSI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERENNIAL NEWCO 2 LTD | Director | 2018-05-18 | CURRENT | 2018-05-18 | Active | |
IRIS BIDCO LIMITED | Director | 2018-05-17 | CURRENT | 2018-05-17 | Active | |
LUMESSE GLOBAL LIMITED | Director | 2015-11-06 | CURRENT | 2010-05-04 | Liquidation | |
HORSESHOE PROPERTY LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
HGT GENERAL PARTNER LIMITED | Director | 2009-07-31 | CURRENT | 2003-03-12 | Dissolved 2017-09-12 | |
HG CAPITAL TRUSTEE COMPANY LIMITED | Director | 2009-07-31 | CURRENT | 2003-01-14 | Active | |
JESSMER LIMITED | Director | 2009-07-31 | CURRENT | 2008-03-19 | Active - Proposal to Strike off | |
HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED | Director | 2009-07-31 | CURRENT | 2003-10-07 | Active | |
HG RENEWABLE POWER GP (SCOTLAND) LIMITED | Director | 2009-07-31 | CURRENT | 2005-06-30 | Active | |
HG INCORPORATIONS LIMITED | Director | 2009-07-31 | CURRENT | 2002-10-24 | Active | |
DOGMER4 LIMITED | Director | 2009-03-19 | CURRENT | 2007-02-12 | Active | |
HGCAPITAL QUICKSILVER LIMITED | Director | 2008-09-23 | CURRENT | 2008-09-05 | Active | |
HG POOLED MANAGEMENT LIMITED | Director | 2007-09-21 | CURRENT | 1986-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 799992 | |
AR01 | 27/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PHILIP BOYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING | |
AR01 | 27/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 27/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED NICHOLAS HUMPHRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOYES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PHILIP BOYES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER LESLIE JOHN KING | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM C/O HELLMAN & FRIEDMAN LLP 30TH FLOOR MILLBANK TOWER LONDON SW1P 4QP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLAKE KLEINMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART BANKS | |
RES13 | SECTION 175 CONFLICTS OF INTEREST 21/12/2011 | |
RES01 | ADOPT ARTICLES 21/12/2011 | |
AR01 | 27/06/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUCKETT | |
AP01 | DIRECTOR APPOINTED MR BLAKE CHRISTOPHER KLEINMAN | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUCKETT / 26/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVID BANKS / 26/06/2010 | |
RES01 | ADOPT ARTICLES 22/10/2009 | |
RES13 | RE SECT 175,180(4) & 239 OF 2006 ACT 22/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STUART BANKS / 08/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUCA VELUSSI / 08/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER | |
288a | SECRETARY APPOINTED MR STUART DAVID BANKS | |
288b | APPOINTMENT TERMINATED SECRETARY LUCA VELUSSI | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: C/O HELLMAN & FRIEDMAN LLP 30TH FLOOR MILLBANK TOWER LONDON SW1P 4QP | |
287 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: C/O HELLMAN & FRIEDMAN LLP 30TH FLOOR MILLBANK TOWER LONDON SW1P 4QP | |
287 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: BURDETT HOUSE SIXTH FLOOR 15-16 BUCKINGHAM STREET LONDON WC2N 6DU | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08 | |
88(2)R | AD 03/07/07--------- £ SI 799991@1=799991 £ IC 1/799992 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-21 |
Appointment of Liquidators | 2015-07-10 |
Notices to Creditors | 2015-07-10 |
Resolutions for Winding-up | 2015-07-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
|
|
|
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SOFTWARE (HOLDCO 1) LIMITED | Event Date | 2016-06-16 |
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 Type | Notices to Creditors | |
Defending party | SOFTWARE (HOLDCO 1) LIMITED | Event Date | 2015-07-07 |
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 Type | Appointment of Liquidators | |
Defending party | SOFTWARE (HOLDCO 1) LIMITED | Event Date | 2015-06-29 |
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 Type | Resolutions for Winding-up | |
Defending party | SOFTWARE (HOLDCO 1) LIMITED | Event 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. | |||
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. |