GEAC ENTERPRISE SOLUTIONS DEVELOPMENT LIMITED

GEAC ENTERPRISE SOLUTIONS DEVELOPMENT LIMITED

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

    Company NameGEAC ENTERPRISE SOLUTIONS DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02220656
    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 GEAC ENTERPRISE SOLUTIONS DEVELOPMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GEAC ENTERPRISE SOLUTIONS DEVELOPMENT LIMITED located?

    Registered Office Address
    The Phoenix Building Central Boulevard
    Blythe Valley Park Shirley
    B90 8BG Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of GEAC ENTERPRISE SOLUTIONS DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JBA SOFTWARE PRODUCTS LIMITEDJul 29, 1991Jul 29, 1991
    OLYMPIC SOFTWARE LIMITEDFeb 11, 1988Feb 11, 1988

    What are the latest accounts for GEAC ENTERPRISE SOLUTIONS DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for GEAC ENTERPRISE SOLUTIONS DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 31, 2012

    2 pages4.68

    Return of final meeting in a members' voluntary winding up

    2 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of George Bisnought as a director on Feb 20, 2012

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2012

    Statement of capital on Jan 11, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to May 31, 2010

    2 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2009

    2 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Amended full accounts made up to May 31, 2008

    9 pagesAAMD

    Accounts made up to May 31, 2008

    2 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    Accounts made up to May 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of GEAC ENTERPRISE SOLUTIONS DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLDROYD, Andrew
    The Street
    Ewhurst
    GU6 7QD Cranleigh
    Corner House
    Surrey
    United Kingdom
    Director
    The Street
    Ewhurst
    GU6 7QD Cranleigh
    Corner House
    Surrey
    United Kingdom
    EnglandBritish136724940001
    BISNOUGHT, George
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    Secretary
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    British140313340001
    DANIELS, Pascale Isabelle Denise Louise Marie Ghuislaine
    2 Rue Van Winghen
    Anderlecht 1070
    Belgium
    Secretary
    2 Rue Van Winghen
    Anderlecht 1070
    Belgium
    British86539580001
    DEANE, Keith
    34 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    Secretary
    34 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    British113569550001
    GIANGIORDANO, Gregory Michael, Mr.
    440 Edenbrooke Way
    FOREIGN Roswell
    Georgia 30075-7154
    Usa
    Secretary
    440 Edenbrooke Way
    FOREIGN Roswell
    Georgia 30075-7154
    Usa
    American112513570001
    GIANGIORDANO, Gregory Michael, Mr.
    440 Edenbrooke Way
    FOREIGN Roswell
    Georgia 30075-7154
    Usa
    Secretary
    440 Edenbrooke Way
    FOREIGN Roswell
    Georgia 30075-7154
    Usa
    American112513570001
    JETHWA, Amritlal
    117 Passage Road
    Westbury On Trym
    BS9 3LF Bristol
    Secretary
    117 Passage Road
    Westbury On Trym
    BS9 3LF Bristol
    British33776800004
    SUTTON, Matthew Jeremy
    15 Newfield Road
    DY9 0JP Hagley
    West Midlands
    Secretary
    15 Newfield Road
    DY9 0JP Hagley
    West Midlands
    British92738100001
    TOWERS, Antony John
    The Hayloft Manor Farm Barns
    Stratford Road
    WR11 7PP Honeybourne
    Worcestershire
    Secretary
    The Hayloft Manor Farm Barns
    Stratford Road
    WR11 7PP Honeybourne
    Worcestershire
    British91463240002
    WILLIAMS, David
    Tong Lodge
    Ruckley
    TF11 8PQ Shifnal
    Salop
    Secretary
    Tong Lodge
    Ruckley
    TF11 8PQ Shifnal
    Salop
    British4180840002
    WRAGG, Peter Thomas Currie
    Bank House
    Main Street Church Lench
    WR11 4UE Evesham
    Worcestershire
    Secretary
    Bank House
    Main Street Church Lench
    WR11 4UE Evesham
    Worcestershire
    British101526370002
    WRAGG, Peter Thomas Currie
    Bank House
    Main Street Church Lench
    WR11 4UE Evesham
    Worcestershire
    Secretary
    Bank House
    Main Street Church Lench
    WR11 4UE Evesham
    Worcestershire
    British101526370002
    BISNOUGHT, George
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    Director
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    United KingdomBritish140313340001
    BRIDDON, Kenneth Carl
    Rose Farmhouse
    Village Road Waverton
    CH3 7QN Chester
    Cheshire
    Director
    Rose Farmhouse
    Village Road Waverton
    CH3 7QN Chester
    Cheshire
    British76868400001
    CULLENS, Alan Russell
    Newfields
    Chandlers Lane
    GU46 7SP Yateley
    Hampshire
    Director
    Newfields
    Chandlers Lane
    GU46 7SP Yateley
    Hampshire
    British99247410001
    FLEISCHER, Russell Lawrence
    1504 Thomas Pl
    Forw Worth
    Texas 75252
    U.S.A.
    Director
    1504 Thomas Pl
    Forw Worth
    Texas 75252
    U.S.A.
    United StatesAmerican154096470001
    GIANGIORDANO, Gregory Michael, Mr.
    440 Edenbrooke Way
    FOREIGN Roswell
    Georgia 30075-7154
    Usa
    Director
    440 Edenbrooke Way
    FOREIGN Roswell
    Georgia 30075-7154
    Usa
    United StatesAmerican112513570001
    JETHWA, Amritlal
    117 Passage Road
    Westbury On Trym
    BS9 3LF Bristol
    Director
    117 Passage Road
    Westbury On Trym
    BS9 3LF Bristol
    British33776800004
    JONES, John Kevin
    Southlands 1 Bearnett Drive
    WV4 5NN Wolverhampton
    West Midlands
    Director
    Southlands 1 Bearnett Drive
    WV4 5NN Wolverhampton
    West Midlands
    British68103800001
    JORDAN, Philip
    18 Cheyne Court
    Flood Street
    SW3 5TP London
    Director
    18 Cheyne Court
    Flood Street
    SW3 5TP London
    British51718170002
    KASPER, Jochen Berthold
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    Director
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    GermanyGerman113569900002
    KLINGWALL, Per Nils Christer
    Forge Cottage
    10 Rosemary Lane
    HP17 8JS Haddenham
    Buckinghamshire
    Director
    Forge Cottage
    10 Rosemary Lane
    HP17 8JS Haddenham
    Buckinghamshire
    Swedish70508330002
    NEEMAN, Ellen
    1 Tahoe Court
    Toronto
    M3b 3m6 Ontario
    Director
    1 Tahoe Court
    Toronto
    M3b 3m6 Ontario
    Canadian70543520001
    NELSON, William George
    2217 Hidden Creek Court
    Lisle
    Illinois 60532
    Usa
    Director
    2217 Hidden Creek Court
    Lisle
    Illinois 60532
    Usa
    American50467760007
    ROSE, Malcolm James
    46 Leigh Road
    WS4 2DS Walsall
    West Midlands
    Director
    46 Leigh Road
    WS4 2DS Walsall
    West Midlands
    British21913860001
    SCIARD, Bertrand Andre Robert
    15 Avenue Sainte Foy
    Neuilly Sur Seine
    92200
    France
    Director
    15 Avenue Sainte Foy
    Neuilly Sur Seine
    92200
    France
    French70543450001
    VICKERY, Alan Graham
    Greensleeves Talbot Avenue
    B74 3DB Sutton Coldfield
    West Midlands
    Director
    Greensleeves Talbot Avenue
    B74 3DB Sutton Coldfield
    West Midlands
    United KingdomBritish4180850001
    WHEELER, Paul Michael
    Squirrel Lodge
    Pinewoods Road Longworth
    OX13 5HH Abingdon
    Oxfordshire
    Director
    Squirrel Lodge
    Pinewoods Road Longworth
    OX13 5HH Abingdon
    Oxfordshire
    United KingdomBritish76692640002
    WILLIAMS, David
    Tong Lodge
    Ruckley
    TF11 8PQ Shifnal
    Salop
    Director
    Tong Lodge
    Ruckley
    TF11 8PQ Shifnal
    Salop
    EnglandBritish4180840002
    WRIGHT, Timothy John
    55b Hancock Street
    Lexington
    Massachusetts 02420
    Usa
    Director
    55b Hancock Street
    Lexington
    Massachusetts 02420
    Usa
    British97675480001

    Does GEAC ENTERPRISE SOLUTIONS DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A loan,guaranty and security agreement
    Created On Sep 09, 2003
    Delivered On Sep 18, 2003
    Satisfied
    Amount secured
    All loans,advances,debts, and principal due or to become due from the borrowers and duties of any kind due from the loan parties to the lender group under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount paid to the company on account of any rights of suborgation the company may eequire under any loan document to which it is party; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Wells Fargo Foothill,Inc. Usa as a Lender and the Collateral Agent
    Transactions
    • Sep 18, 2003Registration of a charge (395)
    • Nov 05, 2005Statement of satisfaction of a charge in full or part (403a)
    An intercompany subordination agreement
    Created On Sep 09, 2003
    Delivered On Sep 18, 2003
    Satisfied
    Amount secured
    All indebtedness due or to become due from the borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any payment of any kind to any of the subordinated creditors on account of the subordinated indebtedness; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Wells Fargo Foothill,Inc. Usa as a Senior Creditor and the Security Agent
    Transactions
    • Sep 18, 2003Registration of a charge (395)
    • Nov 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 17, 2001
    Delivered On Nov 02, 2001
    Satisfied
    Amount secured
    All monies or liabilities due or to become due from the company to the chargee as agent for the lenders (in such capacity the "agent") or any other loan party (as defined) (the "secured party") on any account whatsoever under pursuant to or in connection with the facility agreement (as defined)
    Short particulars
    (Including trade fixtures). 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
    • Ableco Finance Llc
    Transactions
    • Nov 02, 2001Registration of a charge (395)
    • Jun 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 1999
    Delivered On Jan 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant of the loan documents
    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
    • The Toronto Dominion Bank
    Transactions
    • Jan 07, 2000Registration of a charge (395)
    • Oct 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 16, 1995
    Delivered On Nov 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or aib finance limited
    Short particulars
    "Eagle house" the slough studley warwickshire and the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Nov 21, 1995Registration of a charge (395)
    • Feb 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 16, 1995
    Delivered On Nov 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or aib finance limited
    Short particulars
    "Needles house" birmingham road studley warwickshire and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Nov 21, 1995Registration of a charge (395)
    • Feb 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 16, 1995
    Delivered On Nov 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited 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
    • Allied Irish Banks PLC
    Transactions
    • Nov 21, 1995Registration of a charge (395)
    • Feb 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 21, 1994
    Delivered On Mar 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 25, 1994Registration of a charge (395)
    • Mar 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 28, 1993
    Delivered On Oct 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 1993Registration of a charge (395)
    • Jun 02, 1994Statement of satisfaction of a charge in full or part (403a)

    Does GEAC ENTERPRISE SOLUTIONS DEVELOPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2012Dissolved on
    Mar 26, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robin Arthur Ellis
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.
    practitioner
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.

    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