MRO SOFTWARE, UK LIMITED

MRO SOFTWARE, UK LIMITED

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

    Company NameMRO SOFTWARE, UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01276626
    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 MRO SOFTWARE, UK LIMITED?

    • (7487) /

    Where is MRO SOFTWARE, UK LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MRO SOFTWARE, UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.S.D.I. (U.K.) LIMITEDDec 31, 1977Dec 31, 1977
    P.S.D.I. (OFFSHORE) LIMITEDSep 10, 1976Sep 10, 1976

    What are the latest accounts for MRO SOFTWARE, UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MRO SOFTWARE, UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on Jan 06, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Ian Duncan Ferguson as a director on Dec 08, 2011

    2 pagesAP01

    Termination of appointment of Peter Kerley as a director on Dec 08, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    146 pagesAA

    Annual return made up to Jul 09, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2011

    Statement of capital on Aug 16, 2011

    • Capital: GBP 60,100
    SH01

    legacy

    3 pagesMG02

    Annual return made up to Jul 09, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Peter Kerley on Jun 05, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Peter Kerley on Nov 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    20 pagesAA

    legacy

    2 pages403a

    Who are the officers of MRO SOFTWARE, UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alison Mary Catherine
    76 Upper Ground
    SE1 9PZ London
    Secretary
    76 Upper Ground
    SE1 9PZ London
    British124935520001
    FERGUSON, Ian Duncan
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United Kingdom
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United Kingdom
    United KingdomBritish137778110001
    FAIR, Robert James
    Keyham
    Priors Dean
    GU34 3SD Alton
    Hampshire
    Secretary
    Keyham
    Priors Dean
    GU34 3SD Alton
    Hampshire
    British115796730001
    HILL, Dane
    Draycott
    Ridgway
    GU22 8PN Pyrford
    Secretary
    Draycott
    Ridgway
    GU22 8PN Pyrford
    British67438440004
    SAYANI, Nuzhat
    Flat 6 106-110 Hallam Street
    W1W 5HG London
    Secretary
    Flat 6 106-110 Hallam Street
    W1W 5HG London
    British108050800001
    WHEELER, Paul Michael
    Clematis Cottage 12 Hares Lane
    Hartley Wintney
    RG27 8AD Basingstoke
    Hampshire
    Secretary
    Clematis Cottage 12 Hares Lane
    Hartley Wintney
    RG27 8AD Basingstoke
    Hampshire
    British65398810001
    BIRCH, Paul David
    542 West Street
    Carlile 01741 Mass
    FOREIGN Usa
    Director
    542 West Street
    Carlile 01741 Mass
    FOREIGN Usa
    British54148490001
    CAHILL, Richard Allan
    33 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    Director
    33 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    EnglandUsa104839630001
    DANIELS, Robert
    20 University Road
    Cambridge
    Boston
    Massachusetts
    Usa
    Director
    20 University Road
    Cambridge
    Boston
    Massachusetts
    Usa
    Usa32530960001
    FAIR, Robert James
    Keyham
    Priors Dean
    GU34 3SD Alton
    Hampshire
    Director
    Keyham
    Priors Dean
    GU34 3SD Alton
    Hampshire
    EnglandBritish115796730001
    KERLEY, Peter
    Ibm United Kingdom Limited
    76 Upper Ground
    SE1 9PZ London
    Uk Legal Department 2
    United Kingdom
    Director
    Ibm United Kingdom Limited
    76 Upper Ground
    SE1 9PZ London
    Uk Legal Department 2
    United Kingdom
    British128923290001
    MCFARLANE, David
    Flat 7 43 Carlton Drive
    Putney
    SW15 2DG London
    Director
    Flat 7 43 Carlton Drive
    Putney
    SW15 2DG London
    British32530970001
    RICE, Peter Joseph
    16 Leland Road
    01886 Westford
    Ma
    United States
    Director
    16 Leland Road
    01886 Westford
    Ma
    United States
    Usa Citizen44646520001

    Does MRO SOFTWARE, UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 22, 2003
    Delivered On May 24, 2003
    Satisfied
    Amount secured
    £109,692.00 due or to become due from the company to the chargee
    Short particulars
    Rent deposit of £109,692.00 held by the mortgagees solicitors in an interest bearing account.
    Persons Entitled
    • Coleridge (No.6) Limited
    Transactions
    • May 24, 2003Registration of a charge (395)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 13, 2000
    Delivered On Jun 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the lease
    Short particulars
    The deposit sum of £1,224.953.00.
    Persons Entitled
    • The Scottish Provident Institution
    Transactions
    • Jun 22, 2000Registration of a charge (395)
    • Jul 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 27, 1996
    Delivered On Sep 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed
    Short particulars
    The deposit being £180,000.
    Persons Entitled
    • Woking Eight Limited
    Transactions
    • Sep 07, 1996Registration of a charge (395)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 12, 1990
    Delivered On Apr 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 1990Registration of a charge
    • Apr 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit agreement
    Created On Aug 05, 1988
    Delivered On Aug 16, 1988
    Satisfied
    Amount secured
    £40,000.
    Short particulars
    Rent deposit of £40,000 held by messrs bristows cooke & carpmael as stakeholders.
    Persons Entitled
    • The Bis Group Limited
    Transactions
    • Aug 16, 1988Registration of a charge
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)

    Does MRO SOFTWARE, UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 24, 2012Dissolved on
    Dec 20, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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