SERENA SOFTWARE EUROPE LIMITED
Overview
Company Name | SERENA SOFTWARE EUROPE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01272886 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SERENA SOFTWARE EUROPE LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SERENA SOFTWARE EUROPE LIMITED located?
Registered Office Address | The Lawn, 22 - 30 Old Bath Road RG14 1QN Newbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SERENA SOFTWARE EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
MERANT INTERNATIONAL LIMITED | Feb 15, 1999 | Feb 15, 1999 |
MICRO FOCUS LIMITED | Aug 12, 1976 | Aug 12, 1976 |
What are the latest accounts for SERENA SOFTWARE EUROPE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 29, 2020 |
Next Accounts Due On | Jan 21, 2022 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2019 |
What is the status of the latest confirmation statement for SERENA SOFTWARE EUROPE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 13, 2022 |
Next Confirmation Statement Due | Jun 27, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2021 |
Overdue | Yes |
What are the latest filings for SERENA SOFTWARE EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 20, 2025 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 20, 2024 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 20, 2023 | 7 pages | LIQ03 | ||||||||||
Termination of appointment of Jane Caroline Grantham Smithard as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Caroline Grantham Smithard as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Statement of capital on Jan 20, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Oct 30, 2020 to Oct 29, 2020 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Oct 30, 2021 to Oct 29, 2021 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Oct 31, 2020 to Oct 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham Howard Norton as a secretary on May 04, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Graham Howard Norton as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Jane Caroline Grantham Smithard as a secretary on May 04, 2021 | 2 pages | AP03 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Oct 31, 2019 | 31 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of SERENA SOFTWARE EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JUKES, Kenneth Robert | Director | Old Bath Road RG14 1QN Newbury The Lawn, 22 - 30 England | England | British | Accountant | 86333150002 | ||||
JUKES, Kenneth Robert | Secretary | 19 Great Braitch Lane AL10 9FD Hatfield Hertfordshire | British | 86333150001 | ||||||
MALYSZ, Edward Frank | Secretary | 19755 Yuba Court Saratoga California 95070 Usa | American | Sr Vice President & General Co | 114988430001 | |||||
NORTON, Graham Howard | Secretary | Old Bath Road RG14 1QN Newbury The Lawn, 22 - 30 England | 208036550001 | |||||||
PENDER JR, Robert I | Secretary | 24130 Hillview Road Los Altos Hills California 94024 Usa | American | 115115000001 | ||||||
SMITHARD, Jane Caroline Grantham | Secretary | Old Bath Road RG14 1QN Newbury The Lawn, 22 - 30 England | 282827880001 | |||||||
SMITHARD, Jane Caroline Grantham | Secretary | Garden Flat 24 Sutherland Street SW1V 4LA London | British | 14853020001 | ||||||
STRIMAITIS, Vita A | Secretary | 11651 Jessica Lane CA94024 Los Altos Hills California Ca 94024 Usa | American | Sr Vp & Gc | 97996190001 | |||||
WATT, Stewart | Secretary | Lakeview 138 Windsor Road SL6 2DW Maidenhead Berkshire | British | Accountant | 70388080001 | |||||
ADAMS, Paul | Director | 12608 Via Ventana Los Altos Hills Ca 94066 FOREIGN Usa | British | Director | 59157810001 | |||||
ANASTASSIADIS, Panaghiotis | Director | 12329 Rivers Edge Drive Potomac FOREIGN Md 20854 Usa | French | Executive V P | 36207830002 | |||||
BARNES, Michael Arthur | Director | 8 Allee Desaix Le Vesinet France 78110 | British | General | 66720730001 | |||||
BATES, Graham Christopher | Director | 4 Belle Avenue RG6 7BL Reading Berkshire | England | British | Chartered Accountant | 14304070003 | ||||
BATES, Graham Christopher | Director | 4 Belle Avenue RG6 7BL Reading Berkshire | England | British | Chartered Accountant | 14304070003 | ||||
BEAVIS, Clive Richard | Director | Struggles Wootton Rivers SN8 4NJ Marlborough Wiltshire | British | Business Manager | 45672910001 | |||||
DAWSON, Michael Douglas | Director | 23 Woodmancourt GU7 2BT Godalming Surrey | United Kingdom | British | Chartered Accountant | 82597060001 | ||||
FORBES, Ronald Harold | Director | Vale House Ham SN8 3QR Marlborough Wiltshire | England | British | Company Director | 14952160001 | ||||
GUMUCIO, Marcelo Andres | Director | 980 West Ferndale Road Wayzata Mn 55391 United States Of America | American | Businessman | 48716360001 | |||||
HILDEBRANDT, Scott | Director | 3018 Nw Norwalk Place Beaverton Oregon 97006 United States | American | Accountant | 91523290001 | |||||
HILDEBRANDT, Scott | Director | 3656 Nw Blue Grass Place 97006 Portland Or 97229 Usa | American | Accountant | 83533210002 | |||||
HILL, Anthony Christopher, Dr | Director | 89 Grove Park HP23 5JW Tring Hertfordshire | British | Company Director | 34797090001 | |||||
KOEHLER, Fritz | Director | 177 Monroe Drive Palo Alto 94306 California Usa | Other | Attorney | 59648110001 | |||||
LINDNER, Michael | Director | Schubertstrasse 12 Weiterstadt 64331 Germany | Germany | German | Vp Emea | 84404140002 | ||||
MALYSZ, Edward Frank | Director | 19755 Yuba Court Saratoga California 95070 Usa | Usa | American | Sr Vice President & General Co | 114988430001 | ||||
MILLSTEIN, Leo | Director | 2934 Garfield Street Nw Washington Dc20008 United States | United States | General Counsel | 70536910001 | |||||
MOLESWORTH ST AUBYN, William | Director | 8 St Stephens Avenue W12 8JH London | British | Company Director | 96235280001 | |||||
NORTON, Graham Howard | Director | Old Bath Road RG14 1QN Newbury The Lawn, 22 - 30 England | United Kingdom | British | Director | 149360780007 | ||||
OGRADY, Paul Andrew | Director | Bowling Green House Bowling Green Close SW15 3TE London | British | Company Director | 47829020001 | |||||
PENDER JR, Robert I | Director | 24130 Hillview Road Los Altos Hills California 94024 Usa | Usa | American | Sr Vp & Cfo | 115115000001 | ||||
REYNOLDS, Brian | Director | Cottage 20 Round Hill FOREIGN Montego Bay Jamaica | British | Company Director | 14304100002 | |||||
SEGERS, Bruno | Director | Amerlolaan 43 Schoten B2900 Belgium | Belgian | Vice President | 74002660001 | |||||
SMITHARD, Jane Caroline Grantham | Director | Old Bath Road RG14 1QN Newbury The Lawn, 22 - 30 England | United Kingdom | British | Director | 208035540001 | ||||
STRIMAITIS, Vita A | Director | 11651 Jessica Lane CA94024 Los Altos Hills California Ca 94024 Usa | American | Sr Vp And Gc | 97996190001 | |||||
STUART, John Arthur | Director | 6 Gorse Corner Townsend Drive AL3 5SH St Albans Hertfordshire | Gb-Eng | British | Sales Manager | 51855740002 | ||||
UNRUH, Brian Kenneth | Director | 7536 Se 27th Avenue 97202 Portland Oregon United States | American | Accountant | 83533140001 |
Who are the persons with significant control of SERENA SOFTWARE EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Merant Holdings | Apr 06, 2016 | Old Bath Road RG14 1QN Newbury The Lawn, 22-30 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SERENA SOFTWARE EUROPE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Nov 06, 2002 Delivered On Nov 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £35,000.00. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Nov 06, 2002 Delivered On Nov 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £58,614.00. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge on book debts | Created On Feb 06, 1989 Delivered On Feb 15, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts & other debts, hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 31, 1985 Delivered On Jan 20, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H and l/h property now vested in or charged to the company. Fixed charge on all the plant machinery and fixtures and fittings furniture equipment implements and utensils. All the goodwill and uncalled capital of the company (see doc m 26) & any f/h or l/h property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 31, 1985 Delivered On Jan 08, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Sse M25). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge reg. Pursuant to a stat. Declaration | Created On Jan 09, 1984 Delivered On Jan 25, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts & other debts of the company present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Jan 03, 1984 Delivered On Jan 16, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book & other debts. (See doc. M22). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 16, 1983 Delivered On Jun 27, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or micro focus international limited 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
For supplemental legal charge | Created On Jul 07, 1982 Delivered On Jul 19, 1982 | Satisfied | Amount secured For further securing all monies due or to become due from the company to the chargee supplemental to the debenture and three agreements named in the charge | |
Short particulars Fixed charge on the book debts and other debts due or owing to the company both present and future. | ||||
Persons Entitled
| ||||
Transactions
|
Does SERENA SOFTWARE EUROPE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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