CIVICA INSIGHT LIMITED

CIVICA INSIGHT LIMITED

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

    Company NameCIVICA INSIGHT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01569298
    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 INSIGHT LIMITED?

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

    Where is CIVICA INSIGHT LIMITED located?

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

    What were the previous names of CIVICA INSIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDERSON INSIGHT LIMITEDSep 17, 1992Sep 17, 1992
    INSIGHT TERMINALS LIMITEDDec 31, 1981Dec 31, 1981

    What are the latest accounts for CIVICA INSIGHT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for CIVICA INSIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2015

    LRESSP

    Annual return made up to Nov 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • 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
    capital

    Resolutions

    Share premium account cancelled 03/07/2014
    RES13

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

    5 pagesAA

    Annual return made up to Nov 02, 2013 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 Nov 02, 2012 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 Nov 02, 2011 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 Nov 02, 2010 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Appointment of Mr Phillip David Rowland as a director

    2 pagesAP01

    Termination of appointment of Michael Stoddard as a director

    1 pagesTM01

    Annual return made up to Nov 02, 2009 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of CIVICA INSIGHT 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
    United Kingdom
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    United Kingdom
    United KingdomBritish147804670001
    BRIDLE, Deborah
    Clock Cottage
    Cleves Lane, Upton Grey
    RG25 2RG Basingstoke
    Hampshire
    Secretary
    Clock Cottage
    Cleves Lane, Upton Grey
    RG25 2RG Basingstoke
    Hampshire
    British75032970001
    FROST, Adrian David
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    Secretary
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    British74874640001
    WILKINSON, Jane Allison
    15a Low Way
    LS23 6LB Clifford
    West Yorkshire
    Secretary
    15a Low Way
    LS23 6LB Clifford
    West Yorkshire
    British96725700001
    BRIDLE, Deborah
    Clock Cottage
    Cleves Lane, Upton Grey
    RG25 2RG Basingstoke
    Hampshire
    Director
    Clock Cottage
    Cleves Lane, Upton Grey
    RG25 2RG Basingstoke
    Hampshire
    United KingdomBritish75032970001
    CARROLL, Peter James
    1 Crosslands
    Prestwich
    M25 9QT Manchester
    Lancashire
    Director
    1 Crosslands
    Prestwich
    M25 9QT Manchester
    Lancashire
    British21645790001
    NODEN, Philip Thomas
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    Director
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    British141537860001
    O'BYRNE, David Andrew
    Daisy Cottage Chapel Street
    Kirk Hammerton
    YO26 8DA York
    Director
    Daisy Cottage Chapel Street
    Kirk Hammerton
    YO26 8DA York
    EnglandBritish61632450001
    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
    WATSON, David John
    151 High Street
    OX44 7ST Chalgrove
    Oxfordshire
    Director
    151 High Street
    OX44 7ST Chalgrove
    Oxfordshire
    British45073610001
    WAY, Victor
    32 Church Road
    MK43 9HF Wootton
    Bedfordshire
    Director
    32 Church Road
    MK43 9HF Wootton
    Bedfordshire
    United KingdomBritish75032960001
    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 INSIGHT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch
    Created On Jul 11, 2000
    Delivered On Jul 12, 2000
    Satisfied
    Amount secured
    All money and liabilities due owing or incurred by the chargor to each beneficiary under or pursuant to the senior finance documents on or after the debenture date and under or pursuant to the mezzanine finance documents (all as defined therein)
    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
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Jul 12, 2000Registration of a charge (395)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)
    A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
    Created On Mar 10, 2000
    Delivered On Mar 21, 2000
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from the chargor to each beneficiary under or pursuant to the senior finance documents and mezzanine finance documents (as therein defined), excluding from the above any liability or sum outstanding under the term facility, the loan note guarantee facility, the revolving credit facility and the mezzanine loan agreement and any other liability or sum which would, but for the proviso, cause such covenants and guarantees or the security which would otherwise be constituted by the debenture for such liability or sum to constitute lawful financial assistance prohibited by section 151 of the act
    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
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 24, 1997
    Delivered On Apr 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    106A bedford road wootton bedford beds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    • May 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 21, 1987
    Delivered On Jan 29, 1987
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 29, 1987Registration of a charge
    • May 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 14, 1981
    Delivered On Oct 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Oct 19, 1981Registration of a charge

    Does CIVICA INSIGHT 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
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    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