PETERBOROUGH SOFTWARE (UK) LIMITED

PETERBOROUGH SOFTWARE (UK) LIMITED

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

    Company NamePETERBOROUGH SOFTWARE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02338569
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PETERBOROUGH SOFTWARE (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PETERBOROUGH SOFTWARE (UK) LIMITED located?

    Registered Office Address
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of PETERBOROUGH SOFTWARE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REBUS SOFTWARE LIMITEDDec 23, 1998Dec 23, 1998
    ORGANON COMPUTER SERVICES LIMITEDSep 05, 1989Sep 05, 1989
    DENEWISE LIMITEDJan 24, 1989Jan 24, 1989

    What are the latest accounts for PETERBOROUGH SOFTWARE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for PETERBOROUGH SOFTWARE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Confirmation statement made on Jan 24, 2017 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 18, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Proceeds from reduction be treated as distributable reserves.dir auth to implement reduction. 19/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Daniel William Schenck as a secretary on May 01, 2016

    1 pagesTM02

    Appointment of Mr Malcolm Robert Bennett as a secretary on May 01, 2016

    2 pagesAP03

    Annual return made up to Jan 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 99
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Termination of appointment of John Robert Stier as a director on Apr 20, 2015

    TM01

    Appointment of Mr Stuart Ross as a director on Apr 01, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to Jan 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 99
    SH01

    Director's details changed for Mr John Robert Stier on May 06, 2014

    2 pagesCH01

    Director's details changed for Mr John Robert Stier on Mar 27, 2014

    2 pagesCH01

    Director's details changed for Mr Adel Bedry Al-Saleh on Mar 25, 2014

    2 pagesCH01

    Director's details changed for Mr Adel Bedry Al-Saleh on Mar 25, 2014

    2 pagesCH01

    Secretary's details changed for Mr Daniel William Schenck on Mar 24, 2014

    1 pagesCH03

    Annual return made up to Jan 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 99
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    4 pagesAA

    Appointment of Mr Daniel William Schenck as a secretary

    1 pagesAP03

    Who are the officers of PETERBOROUGH SOFTWARE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Malcolm Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    207992620001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmerican165900220001
    ROSS, Stuart
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish20168110001
    FARRIMOND, Nicholas Brian
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    Secretary
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    British75357260001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Secretary
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Secretary
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    British8142960002
    NUNN, Carol Jayne
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British101872040001
    RICHARDSON, John David
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    Secretary
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Secretary
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    SWABEY, Stephen John
    52 Leadenhall Street
    EC3A 2DJ London
    Secretary
    52 Leadenhall Street
    EC3A 2DJ London
    British22355410002
    WILKINSON, Sidney James
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Secretary
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British1138390001
    COATES, David
    49 Pemberton Avenue
    Gidea Park
    RM2 6HA Romford
    Essex
    Director
    49 Pemberton Avenue
    Gidea Park
    RM2 6HA Romford
    Essex
    British46310720001
    DENLEY, Gareth Phillip
    31 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    Director
    31 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    British38711220001
    GREAVES, Andrew David
    Wood End Cottage Wood Lane
    SL2 3YY Hedgerley
    Buckinghamshire
    Director
    Wood End Cottage Wood Lane
    SL2 3YY Hedgerley
    Buckinghamshire
    British50048250001
    LAKING, David Albert
    33 Station Road
    Nassington
    PE8 6QB Peterborough
    Cambridgeshire
    Director
    33 Station Road
    Nassington
    PE8 6QB Peterborough
    Cambridgeshire
    United KingdomBritish82424930001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Director
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Director
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    British8142960002
    PRESLAND, Peter Eric
    Rats Castle
    Castleton's Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    Director
    Rats Castle
    Castleton's Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    British51325110001
    RYMILL, Dennis Leonard
    16 Ivy Road
    SS7 4DG Benfleet
    Essex
    Director
    16 Ivy Road
    SS7 4DG Benfleet
    Essex
    British22355430001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Director
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    SCOTT, Alexander
    The Mill House
    Duddington
    PE9 3QG Stamford
    Lincolnshire
    Director
    The Mill House
    Duddington
    PE9 3QG Stamford
    Lincolnshire
    EnglandBritish8520390001
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish66955690003

    Who are the persons with significant control of PETERBOROUGH SOFTWARE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rebus Human Resources Limited
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Jan 24, 2017
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number00772321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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