BORLAND (HOLDING) UK LIMITED
Overview
| Company Name | BORLAND (HOLDING) UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01878815 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BORLAND (HOLDING) UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is BORLAND (HOLDING) UK LIMITED located?
| Registered Office Address | The Lawn 22-30 Old Bath Road RG14 1QN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BORLAND (HOLDING) UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INPRISE (HOLDING) UK LIMITED | Jun 05, 1998 | Jun 05, 1998 |
| BORLAND (UK) LIMITED | Dec 02, 1991 | Dec 02, 1991 |
| BORLAND INTERNATIONAL (U.K.) LIMITED | May 14, 1985 | May 14, 1985 |
| RACEINFO LIMITED | Jan 18, 1985 | Jan 18, 1985 |
What are the latest accounts for BORLAND (HOLDING) UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2019 |
What are the latest filings for BORLAND (HOLDING) UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of Mrs Candice Tiffany Chisholm as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Caroline Grantham Smithard as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Willis as a director on Nov 11, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Caroline Grantham Smithard as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Apr 19, 2022 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Emma Willis as a director on Feb 18, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jane Caroline Grantham Smithard as a director on Feb 18, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andreas Schiller as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Howard Norton as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 5 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 24, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 6 pages | AA | ||||||||||
Who are the officers of BORLAND (HOLDING) UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHISHOLM, Candice Tiffany | Director | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire | United Kingdom | British | 297498770001 | |||||
| BIRMINGHAM, Hobart Mckinley | Secretary | 70 27th Avenue 94121 San Francisco California America | American | 55042130002 | ||||||
| BRIMS, John Charles Roy | Secretary | Four Seasons Hillfoot, Bucklebury RG7 6PG Reading Berkshire | British | 72118430001 | ||||||
| BROOK, Yasmin | Secretary | Jahnstr. 52 60318 Frankfurt Germany | German | 130856510001 | ||||||
| BROWN, Nigel Martin | Secretary | 1 Stables Court Spinfield Mount SL7 2JD Marlow Buckinghamshire | British | 73382850001 | ||||||
| BUTLER, Joanne Marie | Secretary | 135 Baltusrol Drive California Aptos 95003 Usa | American | 69654510001 | ||||||
| COOKE, Valerie Anne | Secretary | 44 Tabard Gardens MK16 0LY Newport Pagnell Buckinghamshire | British | 79789510001 | ||||||
| EMERY II, Paul White | Secretary | 2000 Scarlet Oak Place Danville California 94506-6006 Usa | American | 50181500001 | ||||||
| GOTTFRIED, Keith Evan | Secretary | 266 Sun Ridge Lane FOREIGN San Jose Ca 95123 Usa | American | 71662320002 | ||||||
| KOHN, Robert Henry | Secretary | Lincoln 2 S W 2d Carmel California 93921 Usa | American | 33327760001 | ||||||
| SMITHARD, Jane Caroline Grantham | Secretary | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire | British | 135711280001 | ||||||
| TAYLOR, Paul Douglas | Secretary | 1 Rue De La Victoire 78670 Medan France | British | 113683950002 | ||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| BIRMINGHAM, Hobart Mckinley | Director | 70 27th Avenue 94121 San Francisco California America | American | 55042130002 | ||||||
| BRAY, Nicholas Paul Seaton | Director | 143 Pack Lane RG22 5HN Basingstoke Hampshire | England | British | 110136340001 | |||||
| BRIMS, John Charles Roy | Director | Four Seasons Hillfoot, Bucklebury RG7 6PG Reading Berkshire | England | British | 72118430001 | |||||
| BROOK, Yasmin | Director | Jahnstr. 52 60318 Frankfurt Germany | German | 130856510001 | ||||||
| BROWN, Nigel Martin | Director | 1 Stables Court Spinfield Mount SL7 2JD Marlow Buckinghamshire | British | 73382850001 | ||||||
| BUTLER, Joanne Marie | Director | 135 Baltusrol Drive California Aptos 95003 Usa | American | 69654510001 | ||||||
| COOKE, Valerie Anne | Director | 44 Tabard Gardens MK16 0LY Newport Pagnell Buckinghamshire | England | British | 79789510001 | |||||
| EMERY II, Paul White | Director | 2000 Scarlet Oak Place Danville California 94506-6006 Usa | American | 50181500001 | ||||||
| GOTTFRIED, Keith Evan | Director | 266 Sun Ridge Lane FOREIGN San Jose Ca 95123 Usa | American | 71662320002 | ||||||
| HELMS, Rikke | Director | Westridge House Downs Road RG20 6RE Compton Berkshire | United Kingdom | Danish | 77353180002 | |||||
| KHAN, Philippe Richard | Director | 104 Lauren Circle Scotts Valley California Usa | French | 33327780002 | ||||||
| KOHN, Robert Henry | Director | Lincoln 2 S W 2d Carmel California 93921 Usa | American | 33327760001 | ||||||
| KORTEKAAS, Jerome Antonius Theodorus Joseph | Director | Wilgenpark 30 2351 Cz Leiderdorp Netherlands | Dutch | 92780630001 | ||||||
| MCGILL, Stuart Alexander | Director | 12 Salterns Quay Salterns Way BH14 8LP Poole Dorset | England | British | 75787440002 | |||||
| NETICK, Benjamin | Director | Valeriusstraat 80-Bu FOREIGN 1071 Mn Amsterdam Netehrlands | American | 98319260001 | ||||||
| NORTON, Graham Howard | Director | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire England | England | British | 149360780007 | |||||
| REINDL, Manfred Alois, Dr | Director | Freistaedter Strasse 4040 Linz 400 | Austria | Austrian | 147009260001 | |||||
| SCHILLER, Andreas | Director | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire England | Austria | Austrian | 158337930002 | |||||
| SCHMIDT, Aegidius Wilhelmus Maria | Director | Da Costalaan 27 1985 AJ Driehuid Netherlands | Dutch | 55656250001 | ||||||
| SMITHARD, Jane Caroline Grantham | Director | Old Bath Road RG14 1QN Newbury The Lawn 22-30 Berkshire | United Kingdom | British | 208035540001 | |||||
| TAYLOR, Paul Douglas | Director | 1 Rue De La Victoire 78670 Medan France | British | 113683950002 | ||||||
| TIER, Kari Delene | Director | Rookery Lodge 57 Chapel Street SL7 3HN Marlow Buckinghamshire | United Kingdom | Dutch | 113683940001 |
Who are the persons with significant control of BORLAND (HOLDING) UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Micro Focus Mhc Limited | Apr 06, 2016 | Old Bath Road RG14 1QN Newbury The Lawn, 22-30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BORLAND (HOLDING) UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over credit balance | Created On Jun 25, 1987 Delivered On Jul 09, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee d/d 29/6/87 for £14,000 to h m customs and excise | |
Short particulars The sum of £14,000 together with interest accrued held by the bank on an account numbered 5887569. in the name of the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over credit balances | Created On Nov 18, 1985 Delivered On Nov 28, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys from time to time held to the credit of the company by national westminster bank PLC. (See doc M16 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BORLAND (HOLDING) UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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