BORLAND (HOLDING) UK LIMITED

BORLAND (HOLDING) UK LIMITED

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

    Company NameBORLAND (HOLDING) UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01878815
    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 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 AddressNo

    What were the previous names of BORLAND (HOLDING) UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INPRISE (HOLDING) UK LIMITEDJun 05, 1998Jun 05, 1998
    BORLAND (UK) LIMITEDDec 02, 1991Dec 02, 1991
    BORLAND INTERNATIONAL (U.K.) LIMITEDMay 14, 1985May 14, 1985
    RACEINFO LIMITEDJan 18, 1985Jan 18, 1985

    What are the latest accounts for BORLAND (HOLDING) UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for BORLAND (HOLDING) UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of Mrs Candice Tiffany Chisholm as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Jane Caroline Grantham Smithard as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Emma Willis as a director on Nov 11, 2021

    1 pagesTM01

    Termination of appointment of Jane Caroline Grantham Smithard as a secretary on Jun 30, 2022

    1 pagesTM02

    Liquidators' statement of receipts and payments to Apr 19, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 20, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Feb 28, 2021 with updates

    4 pagesCS01

    Appointment of Ms Emma Willis as a director on Feb 18, 2021

    2 pagesAP01

    Appointment of Ms Jane Caroline Grantham Smithard as a director on Feb 18, 2021

    2 pagesAP01

    Termination of appointment of Andreas Schiller as a director on Feb 19, 2021

    1 pagesTM01

    Termination of appointment of Graham Howard Norton as a director on Feb 19, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2019

    5 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 24, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Feb 28, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Who are the officers of BORLAND (HOLDING) UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHISHOLM, Candice Tiffany
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    Director
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    United KingdomBritish297498770001
    BIRMINGHAM, Hobart Mckinley
    70 27th Avenue
    94121 San Francisco
    California
    America
    Secretary
    70 27th Avenue
    94121 San Francisco
    California
    America
    American55042130002
    BRIMS, John Charles Roy
    Four Seasons
    Hillfoot, Bucklebury
    RG7 6PG Reading
    Berkshire
    Secretary
    Four Seasons
    Hillfoot, Bucklebury
    RG7 6PG Reading
    Berkshire
    British72118430001
    BROOK, Yasmin
    Jahnstr. 52
    60318 Frankfurt
    Germany
    Secretary
    Jahnstr. 52
    60318 Frankfurt
    Germany
    German130856510001
    BROWN, Nigel Martin
    1 Stables Court
    Spinfield Mount
    SL7 2JD Marlow
    Buckinghamshire
    Secretary
    1 Stables Court
    Spinfield Mount
    SL7 2JD Marlow
    Buckinghamshire
    British73382850001
    BUTLER, Joanne Marie
    135 Baltusrol Drive
    California
    Aptos
    95003
    Usa
    Secretary
    135 Baltusrol Drive
    California
    Aptos
    95003
    Usa
    American69654510001
    COOKE, Valerie Anne
    44 Tabard Gardens
    MK16 0LY Newport Pagnell
    Buckinghamshire
    Secretary
    44 Tabard Gardens
    MK16 0LY Newport Pagnell
    Buckinghamshire
    British79789510001
    EMERY II, Paul White
    2000 Scarlet Oak Place
    Danville
    California 94506-6006
    Usa
    Secretary
    2000 Scarlet Oak Place
    Danville
    California 94506-6006
    Usa
    American50181500001
    GOTTFRIED, Keith Evan
    266 Sun Ridge Lane
    FOREIGN San Jose
    Ca 95123
    Usa
    Secretary
    266 Sun Ridge Lane
    FOREIGN San Jose
    Ca 95123
    Usa
    American71662320002
    KOHN, Robert Henry
    Lincoln 2
    S W 2d
    Carmel
    California 93921
    Usa
    Secretary
    Lincoln 2
    S W 2d
    Carmel
    California 93921
    Usa
    American33327760001
    SMITHARD, Jane Caroline Grantham
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    Secretary
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    British135711280001
    TAYLOR, Paul Douglas
    1 Rue De La Victoire
    78670 Medan
    France
    Secretary
    1 Rue De La Victoire
    78670 Medan
    France
    British113683950002
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    BIRMINGHAM, Hobart Mckinley
    70 27th Avenue
    94121 San Francisco
    California
    America
    Director
    70 27th Avenue
    94121 San Francisco
    California
    America
    American55042130002
    BRAY, Nicholas Paul Seaton
    143 Pack Lane
    RG22 5HN Basingstoke
    Hampshire
    Director
    143 Pack Lane
    RG22 5HN Basingstoke
    Hampshire
    EnglandBritish110136340001
    BRIMS, John Charles Roy
    Four Seasons
    Hillfoot, Bucklebury
    RG7 6PG Reading
    Berkshire
    Director
    Four Seasons
    Hillfoot, Bucklebury
    RG7 6PG Reading
    Berkshire
    EnglandBritish72118430001
    BROOK, Yasmin
    Jahnstr. 52
    60318 Frankfurt
    Germany
    Director
    Jahnstr. 52
    60318 Frankfurt
    Germany
    German130856510001
    BROWN, Nigel Martin
    1 Stables Court
    Spinfield Mount
    SL7 2JD Marlow
    Buckinghamshire
    Director
    1 Stables Court
    Spinfield Mount
    SL7 2JD Marlow
    Buckinghamshire
    British73382850001
    BUTLER, Joanne Marie
    135 Baltusrol Drive
    California
    Aptos
    95003
    Usa
    Director
    135 Baltusrol Drive
    California
    Aptos
    95003
    Usa
    American69654510001
    COOKE, Valerie Anne
    44 Tabard Gardens
    MK16 0LY Newport Pagnell
    Buckinghamshire
    Director
    44 Tabard Gardens
    MK16 0LY Newport Pagnell
    Buckinghamshire
    EnglandBritish79789510001
    EMERY II, Paul White
    2000 Scarlet Oak Place
    Danville
    California 94506-6006
    Usa
    Director
    2000 Scarlet Oak Place
    Danville
    California 94506-6006
    Usa
    American50181500001
    GOTTFRIED, Keith Evan
    266 Sun Ridge Lane
    FOREIGN San Jose
    Ca 95123
    Usa
    Director
    266 Sun Ridge Lane
    FOREIGN San Jose
    Ca 95123
    Usa
    American71662320002
    HELMS, Rikke
    Westridge House
    Downs Road
    RG20 6RE Compton
    Berkshire
    Director
    Westridge House
    Downs Road
    RG20 6RE Compton
    Berkshire
    United KingdomDanish77353180002
    KHAN, Philippe Richard
    104 Lauren Circle
    Scotts Valley
    California
    Usa
    Director
    104 Lauren Circle
    Scotts Valley
    California
    Usa
    French33327780002
    KOHN, Robert Henry
    Lincoln 2
    S W 2d
    Carmel
    California 93921
    Usa
    Director
    Lincoln 2
    S W 2d
    Carmel
    California 93921
    Usa
    American33327760001
    KORTEKAAS, Jerome Antonius Theodorus Joseph
    Wilgenpark 30
    2351 Cz Leiderdorp
    Netherlands
    Director
    Wilgenpark 30
    2351 Cz Leiderdorp
    Netherlands
    Dutch92780630001
    MCGILL, Stuart Alexander
    12 Salterns Quay
    Salterns Way
    BH14 8LP Poole
    Dorset
    Director
    12 Salterns Quay
    Salterns Way
    BH14 8LP Poole
    Dorset
    EnglandBritish75787440002
    NETICK, Benjamin
    Valeriusstraat 80-Bu
    FOREIGN 1071 Mn Amsterdam
    Netehrlands
    Director
    Valeriusstraat 80-Bu
    FOREIGN 1071 Mn Amsterdam
    Netehrlands
    American98319260001
    NORTON, Graham Howard
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    England
    Director
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    England
    EnglandBritish149360780007
    REINDL, Manfred Alois, Dr
    Freistaedter Strasse
    4040 Linz
    400
    Director
    Freistaedter Strasse
    4040 Linz
    400
    AustriaAustrian147009260001
    SCHILLER, Andreas
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    England
    Director
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    England
    AustriaAustrian158337930002
    SCHMIDT, Aegidius Wilhelmus Maria
    Da Costalaan 27
    1985 AJ Driehuid
    Netherlands
    Director
    Da Costalaan 27
    1985 AJ Driehuid
    Netherlands
    Dutch55656250001
    SMITHARD, Jane Caroline Grantham
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    Director
    Old Bath Road
    RG14 1QN Newbury
    The Lawn 22-30
    Berkshire
    United KingdomBritish208035540001
    TAYLOR, Paul Douglas
    1 Rue De La Victoire
    78670 Medan
    France
    Director
    1 Rue De La Victoire
    78670 Medan
    France
    British113683950002
    TIER, Kari Delene
    Rookery Lodge
    57 Chapel Street
    SL7 3HN Marlow
    Buckinghamshire
    Director
    Rookery Lodge
    57 Chapel Street
    SL7 3HN Marlow
    Buckinghamshire
    United KingdomDutch113683940001

    Who are the persons with significant control of BORLAND (HOLDING) UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Micro Focus Mhc Limited
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22-30
    England
    Apr 06, 2016
    Old Bath Road
    RG14 1QN Newbury
    The Lawn, 22-30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number09900691
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BORLAND (HOLDING) UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 09, 1987Registration of a charge
    • Apr 27, 2020Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 1985Registration of a charge
    • Apr 27, 2020Satisfaction of a charge (MR04)

    Does BORLAND (HOLDING) UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2021Commencement of winding up
    Nov 30, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    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