COMPUTER STAND-BY LIMITED
Overview
Company Name | COMPUTER STAND-BY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01792949 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPUTER STAND-BY LIMITED?
Company Name | From | Until |
---|---|---|
DIRKRAIN COMPUTERS LIMITED | Feb 20, 1984 | Feb 20, 1984 |
What are the latest accounts for COMPUTER STAND-BY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for COMPUTER STAND-BY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Michael John Threlfall as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Trevor Morley as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Diane Lynch as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Terrence James Anderson as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles William Quinn as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles William Quinn as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Threlfall as a director on Feb 21, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Susan Diane Lynch as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric George Erickson as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles William Quinn as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Tilley as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Eric George Erickson as a director on Jan 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Charles Mckeever as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COMPUTER STAND-BY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Terrence James | Director | Station Road Theale RG7 4RA Reading Forum 1 England | United States | American | Chief Financial Officer | 261482010001 | ||||
MORLEY, Patrick Trevor | Director | Station Road Theale RG7 4RA Reading Forum 1 England | England | British | Vice President - Global Product Management | 24537820005 | ||||
BRADLEY, Peter Charles | Secretary | 18 Hawthorn Drive Uppingham LE15 9TA Oakham Leicestershire | British | Manager/Accountant | 8315010001 | |||||
FLUDE, Simon Harry | Secretary | The Manor 18 School Lane LE9 3BD Stapleton Leicestershire | British | 11848840001 | ||||||
JAKOB, Peter Murray | Secretary | Stafford House Avenue Road KT11 3HW Cobham Surrey | British | Director | 45309010002 | |||||
LONGSON, Gavin Charles | Secretary | 12-13 Bracknell Beeches Old Bracknell Lane West RG12 7BW Bracknell Berkshire | British | 103336490001 | ||||||
SCHROEDER, Anthony Ian | Secretary | 31 Weston Park KT7 0HW Thames Ditton Surrey | British | 73981550001 | ||||||
BRADLEY, Peter Charles | Director | 18 Hawthorn Drive Uppingham LE15 9TA Oakham Leicestershire | England | British | Manager/Accountant | 8315010001 | ||||
DUNCAN, Andrew Philip | Director | 21 Rectory Lane Harlaxton NG32 1HD Grantham Lincolnshire | England | British | Technical Director | 27877090001 | ||||
ERICKSON, Eric George | Director | Green Lane TW4 6ER Hounslow Unit B Heathrow Corporate Park Middlesex | Usa | Usa | Chief Accounting Officer | 224104020001 | ||||
FLUDE, Simon Harry | Director | The Manor 18 School Lane LE9 3BD Stapleton Leicestershire | British | Company Director | 11848840001 | |||||
GROWNS, Garry Stephen Ian | Director | 245 Forest Road TN2 5HT Tunbridge Wells Kent | British | Managing Director | 75903520001 | |||||
JAKOB, Peter Murray | Director | Stafford House Avenue Road KT11 3HW Cobham Surrey | British | Director | 45309010002 | |||||
LYNCH, Susan Diane | Director | Station Road Theale RG7 4RA Reading Forum 1 England | United States | American | Chief Financial Officer | 240173180001 | ||||
MACLEAN, Peter | Director | Harcourt House Weyhill SP11 8DU Andover Hampshire | British | Managing Director | 29161210002 | |||||
MCKEEVER, Edward Charles, Director | Director | East Swedesford Road 19087 Wayne 680 Pennsylvania Usa | Usa | Usa | Cfo Of Emea And Svp Of Finance | 203011670001 | ||||
MURATORE, Michael Kevin | Director | 9 Woodsfield Court Medford FOREIGN New Jersey 08055 Usa | American | Corp Executive | 83421410001 | |||||
QUINN, Charles William | Director | Station Road Theale RG7 4RA Reading Forum 1 England | United Kingdom | British | Senior Vice President, Emea And Apac | 186219900001 | ||||
ROBERTS, Neal Anthony | Director | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | United Kingdom | British | Director | 12470210003 | ||||
RUANE, Michael Joseph | Director | c/o Sungard East Swedesford Road 19087 Wayne 680 Pa Usa | Usa | United States | Corp Executive | 46331880001 | ||||
SIMMS, Nicholas Gideon Russell | Director | 2 Cornwood Close N2 0HP London | British | Marketing Director | 59152870001 | |||||
SINGER, Robert C. | Director | c/o Sungard East Swedesford Road Wayne 680 Pa 19087 Usa | United States | American | Cfo | 161251970001 | ||||
THRELFALL, Michael John | Director | Station Road Theale RG7 4RA Reading Forum 1 England | England | British | Senior Vice President - Global Consulting | 243221110001 | ||||
TILLEY, Keith | Director | Station Road Theale RG7 4RA Reading Forum 1 Berkshire England | England | British | Managing Director | 27643080003 |
Who are the persons with significant control of COMPUTER STAND-BY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Sungard Availability (Dr) Limited | Apr 06, 2016 | Green Lane TW4 6ER Hounslow Unit B, Heathrow Corporate Park Middlesex England | No | ||||
| |||||||
Natures of Control
|
Does COMPUTER STAND-BY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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