SERENA SOFTWARE EUROPE LIMITED

SERENA SOFTWARE EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSERENA SOFTWARE EUROPE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01272886
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SERENA SOFTWARE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERANT INTERNATIONAL LIMITEDFeb 15, 1999Feb 15, 1999
    MICRO FOCUS LIMITEDAug 12, 1976Aug 12, 1976

    What are the latest accounts for SERENA SOFTWARE EUROPE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 29, 2020
    Next Accounts Due OnJan 21, 2022
    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What is the status of the latest confirmation statement for SERENA SOFTWARE EUROPE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 13, 2022
    Next Confirmation Statement DueJun 27, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2021
    OverdueYes

    What are the latest filings for SERENA SOFTWARE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 20, 2025

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 20, 2024

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 20, 2023

    7 pagesLIQ03

    Termination of appointment of Jane Caroline Grantham Smithard as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Jane Caroline Grantham Smithard as a secretary on Jun 30, 2022

    1 pagesTM02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 21, 2022

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Statement of capital on Jan 20, 2022

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Canel share premium account 18/01/2022
    RES13

    Previous accounting period shortened from Oct 30, 2020 to Oct 29, 2020

    1 pagesAA01

    Current accounting period shortened from Oct 30, 2021 to Oct 29, 2021

    1 pagesAA01

    Previous accounting period shortened from Oct 31, 2020 to Oct 30, 2020

    1 pagesAA01

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Graham Howard Norton as a secretary on May 04, 2021

    1 pagesTM02

    Termination of appointment of Graham Howard Norton as a director on May 04, 2021

    1 pagesTM01

    Appointment of Jane Caroline Grantham Smithard as a secretary on May 04, 2021

    2 pagesAP03

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Oct 31, 2019

    31 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Jun 13, 2020 with updates

    4 pagesCS01

    Who are the officers of SERENA SOFTWARE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUKES, Kenneth Robert
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    Director
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    EnglandBritishAccountant86333150002
    JUKES, Kenneth Robert
    19 Great Braitch Lane
    AL10 9FD Hatfield
    Hertfordshire
    Secretary
    19 Great Braitch Lane
    AL10 9FD Hatfield
    Hertfordshire
    British86333150001
    MALYSZ, Edward Frank
    19755 Yuba Court
    Saratoga
    California
    95070
    Usa
    Secretary
    19755 Yuba Court
    Saratoga
    California
    95070
    Usa
    AmericanSr Vice President & General Co114988430001
    NORTON, Graham Howard
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    Secretary
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    208036550001
    PENDER JR, Robert I
    24130 Hillview Road
    Los Altos Hills
    California 94024
    Usa
    Secretary
    24130 Hillview Road
    Los Altos Hills
    California 94024
    Usa
    American115115000001
    SMITHARD, Jane Caroline Grantham
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    Secretary
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    282827880001
    SMITHARD, Jane Caroline Grantham
    Garden Flat
    24 Sutherland Street
    SW1V 4LA London
    Secretary
    Garden Flat
    24 Sutherland Street
    SW1V 4LA London
    British14853020001
    STRIMAITIS, Vita A
    11651 Jessica Lane
    CA94024 Los Altos Hills
    California Ca 94024
    Usa
    Secretary
    11651 Jessica Lane
    CA94024 Los Altos Hills
    California Ca 94024
    Usa
    AmericanSr Vp & Gc97996190001
    WATT, Stewart
    Lakeview
    138 Windsor Road
    SL6 2DW Maidenhead
    Berkshire
    Secretary
    Lakeview
    138 Windsor Road
    SL6 2DW Maidenhead
    Berkshire
    BritishAccountant70388080001
    ADAMS, Paul
    12608 Via Ventana
    Los Altos Hills Ca 94066
    FOREIGN Usa
    Director
    12608 Via Ventana
    Los Altos Hills Ca 94066
    FOREIGN Usa
    BritishDirector59157810001
    ANASTASSIADIS, Panaghiotis
    12329 Rivers Edge Drive
    Potomac
    FOREIGN Md 20854 Usa
    Director
    12329 Rivers Edge Drive
    Potomac
    FOREIGN Md 20854 Usa
    FrenchExecutive V P36207830002
    BARNES, Michael Arthur
    8 Allee Desaix
    Le Vesinet
    France 78110
    Director
    8 Allee Desaix
    Le Vesinet
    France 78110
    BritishGeneral66720730001
    BATES, Graham Christopher
    4 Belle Avenue
    RG6 7BL Reading
    Berkshire
    Director
    4 Belle Avenue
    RG6 7BL Reading
    Berkshire
    EnglandBritishChartered Accountant14304070003
    BATES, Graham Christopher
    4 Belle Avenue
    RG6 7BL Reading
    Berkshire
    Director
    4 Belle Avenue
    RG6 7BL Reading
    Berkshire
    EnglandBritishChartered Accountant14304070003
    BEAVIS, Clive Richard
    Struggles
    Wootton Rivers
    SN8 4NJ Marlborough
    Wiltshire
    Director
    Struggles
    Wootton Rivers
    SN8 4NJ Marlborough
    Wiltshire
    BritishBusiness Manager45672910001
    DAWSON, Michael Douglas
    23 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Director
    23 Woodmancourt
    GU7 2BT Godalming
    Surrey
    United KingdomBritishChartered Accountant82597060001
    FORBES, Ronald Harold
    Vale House
    Ham
    SN8 3QR Marlborough
    Wiltshire
    Director
    Vale House
    Ham
    SN8 3QR Marlborough
    Wiltshire
    EnglandBritishCompany Director14952160001
    GUMUCIO, Marcelo Andres
    980 West Ferndale Road
    Wayzata Mn 55391
    United States Of America
    Director
    980 West Ferndale Road
    Wayzata Mn 55391
    United States Of America
    AmericanBusinessman48716360001
    HILDEBRANDT, Scott
    3018 Nw Norwalk Place
    Beaverton
    Oregon
    97006
    United States
    Director
    3018 Nw Norwalk Place
    Beaverton
    Oregon
    97006
    United States
    AmericanAccountant91523290001
    HILDEBRANDT, Scott
    3656 Nw Blue Grass Place
    97006 Portland
    Or 97229
    Usa
    Director
    3656 Nw Blue Grass Place
    97006 Portland
    Or 97229
    Usa
    AmericanAccountant83533210002
    HILL, Anthony Christopher, Dr
    89 Grove Park
    HP23 5JW Tring
    Hertfordshire
    Director
    89 Grove Park
    HP23 5JW Tring
    Hertfordshire
    BritishCompany Director34797090001
    KOEHLER, Fritz
    177 Monroe Drive
    Palo Alto 94306 California
    Usa
    Director
    177 Monroe Drive
    Palo Alto 94306 California
    Usa
    OtherAttorney59648110001
    LINDNER, Michael
    Schubertstrasse 12
    Weiterstadt
    64331
    Germany
    Director
    Schubertstrasse 12
    Weiterstadt
    64331
    Germany
    GermanyGermanVp Emea84404140002
    MALYSZ, Edward Frank
    19755 Yuba Court
    Saratoga
    California
    95070
    Usa
    Director
    19755 Yuba Court
    Saratoga
    California
    95070
    Usa
    UsaAmericanSr Vice President & General Co114988430001
    MILLSTEIN, Leo
    2934 Garfield Street Nw
    Washington
    Dc20008
    United States
    Director
    2934 Garfield Street Nw
    Washington
    Dc20008
    United States
    United StatesGeneral Counsel70536910001
    MOLESWORTH ST AUBYN, William
    8 St Stephens Avenue
    W12 8JH London
    Director
    8 St Stephens Avenue
    W12 8JH London
    BritishCompany Director96235280001
    NORTON, Graham Howard
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    Director
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    United KingdomBritishDirector149360780007
    OGRADY, Paul Andrew
    Bowling Green House Bowling Green Close
    SW15 3TE London
    Director
    Bowling Green House Bowling Green Close
    SW15 3TE London
    BritishCompany Director47829020001
    PENDER JR, Robert I
    24130 Hillview Road
    Los Altos Hills
    California 94024
    Usa
    Director
    24130 Hillview Road
    Los Altos Hills
    California 94024
    Usa
    UsaAmericanSr Vp & Cfo115115000001
    REYNOLDS, Brian
    Cottage 20
    Round Hill
    FOREIGN Montego Bay
    Jamaica
    Director
    Cottage 20
    Round Hill
    FOREIGN Montego Bay
    Jamaica
    BritishCompany Director14304100002
    SEGERS, Bruno
    Amerlolaan 43
    Schoten
    B2900
    Belgium
    Director
    Amerlolaan 43
    Schoten
    B2900
    Belgium
    BelgianVice President74002660001
    SMITHARD, Jane Caroline Grantham
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    Director
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22 - 30
    England
    United KingdomBritishDirector208035540001
    STRIMAITIS, Vita A
    11651 Jessica Lane
    CA94024 Los Altos Hills
    California Ca 94024
    Usa
    Director
    11651 Jessica Lane
    CA94024 Los Altos Hills
    California Ca 94024
    Usa
    AmericanSr Vp And Gc97996190001
    STUART, John Arthur
    6 Gorse Corner
    Townsend Drive
    AL3 5SH St Albans
    Hertfordshire
    Director
    6 Gorse Corner
    Townsend Drive
    AL3 5SH St Albans
    Hertfordshire
    Gb-EngBritishSales Manager51855740002
    UNRUH, Brian Kenneth
    7536 Se 27th Avenue
    97202 Portland
    Oregon
    United States
    Director
    7536 Se 27th Avenue
    97202 Portland
    Oregon
    United States
    AmericanAccountant83533140001

    Who are the persons with significant control of SERENA SOFTWARE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merant Holdings
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22-30
    England
    Apr 06, 2016
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22-30
    England
    No
    Legal FormPrivate Unlimited Company With Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number01872570
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SERENA SOFTWARE EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cornhill Investment Properties Limited
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    • Nov 10, 2020Satisfaction of a charge (MR04)
    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
    • Cornhill Investment Properties Limited
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    • Nov 10, 2020Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Feb 15, 1989Registration of a charge
    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
    • Bank of America National Trust and Savings Association
    Transactions
    • Jan 20, 1986Registration of a charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 08, 1986Registration of a charge
    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
    • Bank of America National Trust & Savings Association
    Transactions
    • Jan 25, 1984Registration of a charge
    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
    • Williams & Glyns Bank PLC
    Transactions
    • Jan 16, 1984Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jun 27, 1983Registration of a charge
    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
    • Techinical Development Capital Limited
    Transactions
    • Jul 19, 1982Registration of a charge

    Does SERENA SOFTWARE EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2022Commencement of winding up
    Jan 21, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    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