COMPUTER STAND-BY LIMITED

COMPUTER STAND-BY LIMITED

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

    Company NameCOMPUTER STAND-BY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01792949
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMPUTER STAND-BY LIMITED?

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

    Where is COMPUTER STAND-BY LIMITED located?

    Registered Office Address
    Unit B Heathrow Corporate Park
    Green Lane
    TW4 6ER Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPUTER STAND-BY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIRKRAIN COMPUTERS LIMITEDFeb 20, 1984Feb 20, 1984

    What are the latest accounts for COMPUTER STAND-BY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for COMPUTER STAND-BY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Termination of appointment of Michael John Threlfall as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Mr Patrick Trevor Morley as a director on Jul 31, 2019

    2 pagesAP01

    Termination of appointment of Susan Diane Lynch as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Mr Terrence James Anderson as a director on Jul 31, 2019

    2 pagesAP01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Charles William Quinn as a director on Feb 21, 2018

    1 pagesTM01

    Termination of appointment of Charles William Quinn as a director on Feb 21, 2018

    1 pagesTM01

    Appointment of Mr Michael John Threlfall as a director on Feb 21, 2018

    2 pagesAP01

    Appointment of Ms Susan Diane Lynch as a director on Nov 10, 2017

    2 pagesAP01

    Termination of appointment of Eric George Erickson as a director on Nov 10, 2017

    1 pagesTM01

    Appointment of Mr Charles William Quinn as a director on Sep 25, 2017

    2 pagesAP01

    Termination of appointment of Keith Tilley as a director on Sep 25, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Appointment of Mr Eric George Erickson as a director on Jan 27, 2017

    2 pagesAP01

    Termination of appointment of Edward Charles Mckeever as a director on Jan 27, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of COMPUTER STAND-BY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Terrence James
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    United StatesAmericanChief Financial Officer261482010001
    MORLEY, Patrick Trevor
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    EnglandBritishVice President - Global Product Management24537820005
    BRADLEY, Peter Charles
    18 Hawthorn Drive
    Uppingham
    LE15 9TA Oakham
    Leicestershire
    Secretary
    18 Hawthorn Drive
    Uppingham
    LE15 9TA Oakham
    Leicestershire
    BritishManager/Accountant8315010001
    FLUDE, Simon Harry
    The Manor
    18 School Lane
    LE9 3BD Stapleton
    Leicestershire
    Secretary
    The Manor
    18 School Lane
    LE9 3BD Stapleton
    Leicestershire
    British11848840001
    JAKOB, Peter Murray
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    Secretary
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    BritishDirector45309010002
    LONGSON, Gavin Charles
    12-13 Bracknell Beeches
    Old Bracknell Lane West
    RG12 7BW Bracknell
    Berkshire
    Secretary
    12-13 Bracknell Beeches
    Old Bracknell Lane West
    RG12 7BW Bracknell
    Berkshire
    British103336490001
    SCHROEDER, Anthony Ian
    31 Weston Park
    KT7 0HW Thames Ditton
    Surrey
    Secretary
    31 Weston Park
    KT7 0HW Thames Ditton
    Surrey
    British73981550001
    BRADLEY, Peter Charles
    18 Hawthorn Drive
    Uppingham
    LE15 9TA Oakham
    Leicestershire
    Director
    18 Hawthorn Drive
    Uppingham
    LE15 9TA Oakham
    Leicestershire
    EnglandBritishManager/Accountant8315010001
    DUNCAN, Andrew Philip
    21 Rectory Lane
    Harlaxton
    NG32 1HD Grantham
    Lincolnshire
    Director
    21 Rectory Lane
    Harlaxton
    NG32 1HD Grantham
    Lincolnshire
    EnglandBritishTechnical Director27877090001
    ERICKSON, Eric George
    Green Lane
    TW4 6ER Hounslow
    Unit B Heathrow Corporate Park
    Middlesex
    Director
    Green Lane
    TW4 6ER Hounslow
    Unit B Heathrow Corporate Park
    Middlesex
    UsaUsaChief Accounting Officer224104020001
    FLUDE, Simon Harry
    The Manor
    18 School Lane
    LE9 3BD Stapleton
    Leicestershire
    Director
    The Manor
    18 School Lane
    LE9 3BD Stapleton
    Leicestershire
    BritishCompany Director11848840001
    GROWNS, Garry Stephen Ian
    245 Forest Road
    TN2 5HT Tunbridge Wells
    Kent
    Director
    245 Forest Road
    TN2 5HT Tunbridge Wells
    Kent
    BritishManaging Director75903520001
    JAKOB, Peter Murray
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    Director
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    BritishDirector45309010002
    LYNCH, Susan Diane
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    United StatesAmericanChief Financial Officer240173180001
    MACLEAN, Peter
    Harcourt House
    Weyhill
    SP11 8DU Andover
    Hampshire
    Director
    Harcourt House
    Weyhill
    SP11 8DU Andover
    Hampshire
    BritishManaging Director29161210002
    MCKEEVER, Edward Charles, Director
    East Swedesford Road
    19087 Wayne
    680
    Pennsylvania
    Usa
    Director
    East Swedesford Road
    19087 Wayne
    680
    Pennsylvania
    Usa
    UsaUsaCfo Of Emea And Svp Of Finance203011670001
    MURATORE, Michael Kevin
    9 Woodsfield Court
    Medford
    FOREIGN New Jersey 08055
    Usa
    Director
    9 Woodsfield Court
    Medford
    FOREIGN New Jersey 08055
    Usa
    AmericanCorp Executive83421410001
    QUINN, Charles William
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    United KingdomBritishSenior Vice President, Emea And Apac186219900001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritishDirector12470210003
    RUANE, Michael Joseph
    c/o Sungard
    East Swedesford Road
    19087 Wayne
    680
    Pa
    Usa
    Director
    c/o Sungard
    East Swedesford Road
    19087 Wayne
    680
    Pa
    Usa
    UsaUnited StatesCorp Executive46331880001
    SIMMS, Nicholas Gideon Russell
    2 Cornwood Close
    N2 0HP London
    Director
    2 Cornwood Close
    N2 0HP London
    BritishMarketing Director59152870001
    SINGER, Robert C.
    c/o Sungard
    East Swedesford Road
    Wayne
    680
    Pa 19087
    Usa
    Director
    c/o Sungard
    East Swedesford Road
    Wayne
    680
    Pa 19087
    Usa
    United StatesAmericanCfo161251970001
    THRELFALL, Michael John
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    EnglandBritishSenior Vice President - Global Consulting243221110001
    TILLEY, Keith
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    Berkshire
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    Berkshire
    England
    EnglandBritishManaging Director27643080003

    Who are the persons with significant control of COMPUTER STAND-BY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sungard Availability (Dr) Limited
    Green Lane
    TW4 6ER Hounslow
    Unit B, Heathrow Corporate Park
    Middlesex
    England
    Apr 06, 2016
    Green Lane
    TW4 6ER Hounslow
    Unit B, Heathrow Corporate Park
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does COMPUTER STAND-BY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent)
    Created On Apr 25, 2002
    Delivered On May 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any senior finance party (all terms as defined) 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
    Transactions
    • May 07, 2002Registration of a charge (395)
    • Dec 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 04, 1997
    Delivered On Jul 17, 1997
    Satisfied
    Amount secured
    The actual,contingent,present and/or future obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined)
    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
    • Banque Paribasas Agent and Trustee for the Secured Parties
    Transactions
    • Jul 17, 1997Registration of a charge (395)
    • Apr 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 03, 1997
    Delivered On Feb 17, 1997
    Satisfied
    Amount secured
    The present and/or future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) and to the secured parties under or pursuant to any of the financing documents (as defined)
    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
    • Banque Paribas
    Transactions
    • Feb 17, 1997Registration of a charge (395)
    • Apr 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Sep 27, 1995
    Delivered On Sep 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Sep 27, 1995Registration of a charge (395)
    • Apr 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Nov 30, 1993
    Delivered On Nov 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the chattels plant machinery and things described in the schedule hereto. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Nov 30, 1993Registration of a charge (395)
    • Mar 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jun 18, 1993
    Delivered On Jun 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 new magnetic tapesubsystem serial no 7700226 ten new inflowindow 14 colour 122 kbd screens serial nos 5570506,5570507,5570508,5570567,5570573,5570575,5570582,5572353,5572466,5572590.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jun 21, 1993Registration of a charge (395)
    • Sep 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Dec 30, 1992
    Delivered On Dec 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 upgraded I.B.M. AS400 computer serial no 44-A1534.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Dec 30, 1992Registration of a charge (395)
    • Sep 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 21, 1991
    Delivered On Apr 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 5 unit 1 meridian business park leicester. Title no: lt 149817 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 1991Registration of a charge
    • Apr 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 13, 1984
    Delivered On Aug 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge on f/h & l/h property stocks shares and/or other securities all book & other debts goodwill & the benefit of any licences all the companys undertaking & property present & future.
    Persons Entitled
    • H. Flude (Holdings) Limited
    Transactions
    • Aug 14, 1984Registration of a charge
    • Aug 28, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 1984
    Delivered On Aug 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 1984Registration of a charge
    • Apr 22, 2002Statement of satisfaction of a charge in full or part (403a)

    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