OLDBUSINESSAPP LIMITED

OLDBUSINESSAPP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOLDBUSINESSAPP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02170883
    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 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 AddressNo

    What were the previous names of OLDBUSINESSAPP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITNEY BOWES MAPINFO BUSINESS APPLICATIONS LIMITEDJul 09, 2007Jul 09, 2007
    MAPINFO BUSINESS APPLICATIONS LIMITEDDec 28, 2005Dec 28, 2005
    SOUTHBANK SYSTEMS LIMITEDSep 07, 2004Sep 07, 2004

    What are the latest accounts for OLDBUSINESSAPP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for OLDBUSINESSAPP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OLDBUSINESSAPP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr David Roger Denney as a director on Jul 07, 2015

    2 pagesAP01

    Termination of appointment of Ralf Spielberger as a director on Jul 07, 2015

    1 pagesTM01

    Termination of appointment of Ralf Spielberger as a director on Jul 07, 2015

    1 pagesTM01

    Statement of capital on Jul 20, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Ralf Spielberger as a director on Apr 27, 2015

    2 pagesAP01

    Termination of appointment of Michael Monahan as a director on Apr 27, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed pitney bowes mapinfo business applications LIMITED\certificate issued on 02/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2015

    RES15

    Annual return made up to Nov 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 90,235.5
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 90,235.5
    SH01

    Termination of appointment of John O'hara as a director

    1 pagesTM01

    Registered office address changed from * Minton Place Victoria Street Windsor Berkshire SL4 1EG* on Apr 24, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from C/O Pitney Bowes Pitney Bowes Elizabeth Way Harlow Essex CM19 5BD United Kingdom

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 07, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John Edward O'hara on Aug 10, 2010

    2 pagesCH01

    Who are the officers of OLDBUSINESSAPP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLSHER, Gerard Richard
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Secretary
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    British78366240002
    DENNEY, David Roger
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    EnglandBritish73288370002
    WILLSHER, Gerard Richard
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    EnglandBritish78366240002
    ANGRE, Tushar
    42 Swanfield Street
    E2 7DS London
    Secretary
    42 Swanfield Street
    E2 7DS London
    British31676650003
    FLOWER, David Percy
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    Secretary
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    British42561960005
    GRAY, David Cameron
    Redstocks
    Coronation Road
    SL6 3RA Littlewick Green
    Berkshire
    Secretary
    Redstocks
    Coronation Road
    SL6 3RA Littlewick Green
    Berkshire
    British86376830001
    MCNEILLIS, Antony James
    1 St Andrews Close
    Pedmore
    DY8 2LR Stourbridge
    West Midlands
    Secretary
    1 St Andrews Close
    Pedmore
    DY8 2LR Stourbridge
    West Midlands
    British31676680001
    ANGRE, Tushar
    42 Swanfield Street
    E2 7DS London
    Director
    42 Swanfield Street
    E2 7DS London
    British31676650003
    BUCKLEY, James
    Flat 211
    Indiana Building Deals Gateway
    SE13 7QD London
    Director
    Flat 211
    Indiana Building Deals Gateway
    SE13 7QD London
    New Zealand91173650001
    CATTINI, Mark Philip
    20 East Ridge Road
    Loudonville
    New York
    12211
    Usa
    Director
    20 East Ridge Road
    Loudonville
    New York
    12211
    Usa
    United StatesAmerican75148820002
    DECOSTANZO, Frank Christopher
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    Berkshire
    Director
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    Berkshire
    United KingdomBritish125666870004
    D`SA, Lucien Joseph
    Shieling The Warren
    KT20 6PQ Kingswood
    Surrey
    Director
    Shieling The Warren
    KT20 6PQ Kingswood
    Surrey
    British31676660002
    FLOWER, David Percy
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    Director
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    United KingdomBritish42561960005
    GRAY, David Cameron
    Redstocks
    Coronation Road
    SL6 3RA Littlewick Green
    Berkshire
    Director
    Redstocks
    Coronation Road
    SL6 3RA Littlewick Green
    Berkshire
    United KingdomBritish86376830001
    HICKEY, Michael John
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    Berkshire
    Director
    Minton Place
    Victoria Street
    SL4 1EG Windsor
    Berkshire
    United StatesUs Citizen122240780001
    LANDERS, Scott Edward
    15 Traditional Lane
    Loudonville
    New York
    New York State 12211
    United States Of America
    Director
    15 Traditional Lane
    Loudonville
    New York
    New York State 12211
    United States Of America
    Us Citizen127417680001
    MCDOUGALL, Karl Wayne
    39 Vista Drive
    Saratoga Springs
    New York
    12866
    Usa
    Director
    39 Vista Drive
    Saratoga Springs
    New York
    12866
    Usa
    Canadian91640730001
    MCNEILLIS, Antony James
    1 St Andrews Close
    Pedmore
    DY8 2LR Stourbridge
    West Midlands
    Director
    1 St Andrews Close
    Pedmore
    DY8 2LR Stourbridge
    West Midlands
    British31676680001
    MEGAN, Christopher
    Pett Dane
    Eastling
    ME13 0BD Faversham
    Kent
    Director
    Pett Dane
    Eastling
    ME13 0BD Faversham
    Kent
    British31676670004
    MONAHAN, Michael
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    United StatesAmerican128909940001
    NOLOP, Bruce Philip
    1170 Fifth Avenue-Apt 10c
    New York
    Ny 10029
    Usa
    Director
    1170 Fifth Avenue-Apt 10c
    New York
    Ny 10029
    Usa
    American117596510001
    O'HARA, John Edward
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    EnglandBritish117308970002
    SPIELBERGER, Ralf
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    GermanyGerman162106220001

    Does OLDBUSINESSAPP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 19, 1992Registration of a charge (395)
    • Apr 30, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 10, 1990Registration of a charge
    • Apr 30, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 24, 1989Registration of a charge
    • Sep 29, 1992Statement 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