OLDBUSINESSAPP LIMITED
Overview
| Company Name | OLDBUSINESSAPP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02170883 |
| 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 OLDBUSINESSAPP LIMITED?
- Other information technology service activities (62090) / Information and communication
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OLDBUSINESSAPP LIMITED located?
| Registered Office Address | Building 5 Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLDBUSINESSAPP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PITNEY BOWES MAPINFO BUSINESS APPLICATIONS LIMITED | Jul 09, 2007 | Jul 09, 2007 |
| MAPINFO BUSINESS APPLICATIONS LIMITED | Dec 28, 2005 | Dec 28, 2005 |
| SOUTHBANK SYSTEMS LIMITED | Sep 07, 2004 | Sep 07, 2004 |
What are the latest accounts for OLDBUSINESSAPP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for OLDBUSINESSAPP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OLDBUSINESSAPP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr David Roger Denney as a director on Jul 07, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ralf Spielberger as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ralf Spielberger as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Statement of capital on Jul 20, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ralf Spielberger as a director on Apr 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Monahan as a director on Apr 27, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed pitney bowes mapinfo business applications LIMITED\certificate issued on 02/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John O'hara as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Minton Place Victoria Street Windsor Berkshire SL4 1EG* on Apr 24, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Pitney Bowes Pitney Bowes Elizabeth Way Harlow Essex CM19 5BD United Kingdom | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr John Edward O'hara on Aug 10, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of OLDBUSINESSAPP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLSHER, Gerard Richard | Secretary | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | British | 78366240002 | ||||||
| DENNEY, David Roger | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire | England | British | 73288370002 | |||||
| WILLSHER, Gerard Richard | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | England | British | 78366240002 | |||||
| ANGRE, Tushar | Secretary | 42 Swanfield Street E2 7DS London | British | 31676650003 | ||||||
| FLOWER, David Percy | Secretary | Amberley House Bath Road, Littlewick Green SL6 3QR Maidenhead Berkshire | British | 42561960005 | ||||||
| GRAY, David Cameron | Secretary | Redstocks Coronation Road SL6 3RA Littlewick Green Berkshire | British | 86376830001 | ||||||
| MCNEILLIS, Antony James | Secretary | 1 St Andrews Close Pedmore DY8 2LR Stourbridge West Midlands | British | 31676680001 | ||||||
| ANGRE, Tushar | Director | 42 Swanfield Street E2 7DS London | British | 31676650003 | ||||||
| BUCKLEY, James | Director | Flat 211 Indiana Building Deals Gateway SE13 7QD London | New Zealand | 91173650001 | ||||||
| CATTINI, Mark Philip | Director | 20 East Ridge Road Loudonville New York 12211 Usa | United States | American | 75148820002 | |||||
| DECOSTANZO, Frank Christopher | Director | Minton Place Victoria Street SL4 1EG Windsor Berkshire | United Kingdom | British | 125666870004 | |||||
| D`SA, Lucien Joseph | Director | Shieling The Warren KT20 6PQ Kingswood Surrey | British | 31676660002 | ||||||
| FLOWER, David Percy | Director | Amberley House Bath Road, Littlewick Green SL6 3QR Maidenhead Berkshire | United Kingdom | British | 42561960005 | |||||
| GRAY, David Cameron | Director | Redstocks Coronation Road SL6 3RA Littlewick Green Berkshire | United Kingdom | British | 86376830001 | |||||
| HICKEY, Michael John | Director | Minton Place Victoria Street SL4 1EG Windsor Berkshire | United States | Us Citizen | 122240780001 | |||||
| LANDERS, Scott Edward | Director | 15 Traditional Lane Loudonville New York New York State 12211 United States Of America | Us Citizen | 127417680001 | ||||||
| MCDOUGALL, Karl Wayne | Director | 39 Vista Drive Saratoga Springs New York 12866 Usa | Canadian | 91640730001 | ||||||
| MCNEILLIS, Antony James | Director | 1 St Andrews Close Pedmore DY8 2LR Stourbridge West Midlands | British | 31676680001 | ||||||
| MEGAN, Christopher | Director | Pett Dane Eastling ME13 0BD Faversham Kent | British | 31676670004 | ||||||
| MONAHAN, Michael | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | United States | American | 128909940001 | |||||
| NOLOP, Bruce Philip | Director | 1170 Fifth Avenue-Apt 10c New York Ny 10029 Usa | American | 117596510001 | ||||||
| O'HARA, John Edward | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | England | British | 117308970002 | |||||
| SPIELBERGER, Ralf | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire | Germany | German | 162106220001 |
Does OLDBUSINESSAPP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over credit balances | Created On May 12, 1992 Delivered On May 19, 1992 | 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 dated 31/5/90 for £28,200 in favour of central independent television PLC | |
Short particulars The sum of £28,200 together with interest held in an account no 37694391. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over credit balance | Created On Aug 02, 1990 Delivered On Aug 10, 1990 | Satisfied | Amount secured For securing all liabilities of the company present & future actual or contingent to the chargee in relation to a guarantee dated 31/5/90 for the amount of £28,200 in favour of central independent television PLC | |
Short particulars The sum of £28,200K with interest held in the national westminster bank PLC account no. 3298353. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 14, 1989 Delivered On Jul 24, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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