CIVICA TECHNOLOGY LIMITED

CIVICA TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCIVICA TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00474138
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CIVICA TECHNOLOGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CIVICA TECHNOLOGY LIMITED located?

    Registered Office Address
    2 Burston Road
    Putney
    SW15 6AR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CIVICA TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENTURE WAY SERVICES LIMITEDNov 24, 1997Nov 24, 1997
    BROOMCO (1334) LIMITEDOct 01, 1997Oct 01, 1997
    SANDERSON SYSTEMS LIMITEDMar 31, 1988Mar 31, 1988
    SANDERSON ELECTRONICS LIMITEDMar 13, 1986Mar 13, 1986

    What are the latest accounts for CIVICA TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CIVICA TECHNOLOGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CIVICA TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2015

    LRESSP

    Annual return made up to Mar 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Mar 07, 2014 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Mar 07, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Mar 07, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Simon Richard Downing on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Mar 07, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Mar 07, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Phillip David Rowland as a director

    2 pagesAP01

    Termination of appointment of Michael Stoddard as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2008

    6 pagesAA

    Who are the officers of CIVICA TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    British72002400004
    DOWNING, Simon Richard
    2 Burston Road
    Putney
    SW15 6AR London
    Director
    2 Burston Road
    Putney
    SW15 6AR London
    EnglandBritish95005230002
    ROWLAND, Phillip David
    Burston Road
    Putney
    SW15 6AR London
    2
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    United KingdomBritish147804610001
    FROST, Adrian David
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    Secretary
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    British74874640001
    HENSON, Ian Robert
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    Secretary
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    British134091530001
    NAYLOR, Stephen
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    Secretary
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    British14943480001
    NEWNES SMITH, Suzanne Gabrielle
    Woodford Lodge
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    Secretary
    Woodford Lodge
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    British29772430003
    STEWART, Caroline Elizabeth
    17 Priest Meadow Close
    Astwood Bank
    B96 6HT Redditch
    Worcestershire
    Secretary
    17 Priest Meadow Close
    Astwood Bank
    B96 6HT Redditch
    Worcestershire
    British52912910002
    DEWIS, Brian John
    Wychend
    Grange Road
    SL6 9RW Cookham
    Berkshire
    Director
    Wychend
    Grange Road
    SL6 9RW Cookham
    Berkshire
    EnglandBritish30266880002
    HARPER, Julian
    21 Lindore Road
    SW11 1HJ London
    Director
    21 Lindore Road
    SW11 1HJ London
    British67864750001
    HENSON, Ian Robert
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    Director
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    EnglandBritish134091530001
    NEWNES SMITH, Suzanne Gabrielle
    Woodford Lodge
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    Director
    Woodford Lodge
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    United KingdomBritish29772430003
    NODEN, Philip Thomas
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    Director
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    British141537860001
    PAWSON, Roger Stewart
    Bank Top House
    Beech Tree Court Baildon
    BD17 5TB Bradford
    West Yorkshire
    Director
    Bank Top House
    Beech Tree Court Baildon
    BD17 5TB Bradford
    West Yorkshire
    British114310380001
    STEWART, Caroline Elizabeth
    17 Priest Meadow Close
    Astwood Bank
    B96 6HT Redditch
    Worcestershire
    Director
    17 Priest Meadow Close
    Astwood Bank
    B96 6HT Redditch
    Worcestershire
    British52912910002
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    THOMPSON, Paul
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    Director
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    EnglandBritish67791110003
    WINN, Christopher
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    Director
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    United KingdomBritish15932260001

    Does CIVICA TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2003
    Delivered On Jan 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC, as Security Trustee for Itself and the Other Secured Parties (Securityagent)
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Feb 05, 1997
    Delivered On Feb 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 14, 1997Registration of a charge (395)
    • Jun 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 1986
    Delivered On Feb 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 1986Registration of a charge

    Does CIVICA TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2015Commencement of winding up
    Apr 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0