ARDENT SOFTWARE LIMITED

ARDENT SOFTWARE LIMITED

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

    Company NameARDENT SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02484260
    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 ARDENT SOFTWARE LIMITED?

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

    Where is ARDENT SOFTWARE LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARDENT SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VMARK SOFTWARE LIMITEDJan 16, 1996Jan 16, 1996
    V MARK SOFTWARE LIMITEDAug 19, 1992Aug 19, 1992
    V-MARK EUROPE LIMITEDMar 08, 1991Mar 08, 1991
    PICK BLUE (U.K.) LIMITEDApr 09, 1990Apr 09, 1990
    TRAVELMORE LIMITEDMar 22, 1990Mar 22, 1990

    What are the latest accounts for ARDENT SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for ARDENT SOFTWARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARDENT SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from * Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU* on Oct 15, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to May 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2013

    Statement of capital on Jun 03, 2013

    • Capital: GBP 250,000
    SH01

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

    6 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    5 pages363a

    Who are the officers of ARDENT SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alison Mary Catherine
    76 Upper Ground
    SE1 9PZ London
    Secretary
    76 Upper Ground
    SE1 9PZ London
    British124935520001
    FERGUSON, Ian Duncan
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United KingdomBritish137778110001
    ASTON, Edmund John
    2 Bell House Walk
    Rockwell Park
    BS11 0UE Bristol
    Secretary
    2 Bell House Walk
    Rockwell Park
    BS11 0UE Bristol
    British40058090001
    GUNN, Robert
    Corners 3 Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    Secretary
    Corners 3 Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    British9951760001
    HAINES, Rupert
    65 Balglass Road
    Howth
    IRISH Dublin
    Republic Of Ireland
    Secretary
    65 Balglass Road
    Howth
    IRISH Dublin
    Republic Of Ireland
    British78313140001
    HAYWARD, Perry James
    56 Clearbrook Close
    HP13 7BP Loudwater
    Buckinghamshire
    Secretary
    56 Clearbrook Close
    HP13 7BP Loudwater
    Buckinghamshire
    British83004880001
    LAY, Jennifer Vivian
    35a King George Square
    TW10 6LF Richmond
    Surrey
    Secretary
    35a King George Square
    TW10 6LF Richmond
    Surrey
    British39974150001
    NIEDERBERGER, Stanley Arthur
    8 Ray De Foresth
    FOREIGN Montmorency 95160
    France
    Secretary
    8 Ray De Foresth
    FOREIGN Montmorency 95160
    France
    British26240540001
    SAYANI, Nuzhat
    Flat 6 106-110 Hallam Street
    W1W 5HG London
    Secretary
    Flat 6 106-110 Hallam Street
    W1W 5HG London
    British108050800001
    SELBY, Robert Clive
    1 Beckford Close
    RG41 1HN Wokingham
    Berkshire
    Secretary
    1 Beckford Close
    RG41 1HN Wokingham
    Berkshire
    British62517540001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    Secretary
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    34477090004
    BUSH, James Edwin
    26 Northweald Lane
    KT2 5GW Kingston Upon Thames
    Surrey
    Director
    26 Northweald Lane
    KT2 5GW Kingston Upon Thames
    Surrey
    British74387600003
    COLBURN, Archie Wells
    152 N, Taylor Avenue
    Norwalk
    Ct06854
    Usa
    Director
    152 N, Taylor Avenue
    Norwalk
    Ct06854
    Usa
    American118382990001
    CROSBY, John Alphonsus
    10 Heathwood
    West Derby
    L12 2BL Liverpool
    Merseyside
    Director
    10 Heathwood
    West Derby
    L12 2BL Liverpool
    Merseyside
    British101135420001
    DE ROJAS, Jacqueline
    Castle Keep Warren Wood Drive
    HP11 1DY High Wycombe
    Buckinghamshire
    Director
    Castle Keep Warren Wood Drive
    HP11 1DY High Wycombe
    Buckinghamshire
    British45566230001
    DEXMIER, Jean-Yves Francois
    1152 Brown Avenue
    94549 Lafayette
    California
    Usa
    Director
    1152 Brown Avenue
    94549 Lafayette
    California
    Usa
    American58330920001
    GUNN, Robert
    Corners 3 Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    Director
    Corners 3 Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    GbBritish9951760001
    JOHNSON, David Lawrence
    9 Stonewell Lane
    Ridgefield
    Ct06877
    Usa
    Director
    9 Stonewell Lane
    Ridgefield
    Ct06877
    Usa
    American118377300001
    KANE, Charles Francis
    4 Sterling Drive
    MA01748 Hopkinton
    Massachusetts
    Usa
    Director
    4 Sterling Drive
    MA01748 Hopkinton
    Massachusetts
    Usa
    American64091600001
    KERR, Alan Lee
    The Great Barn
    Workingham Road
    RG10 0RX Hurst
    Berkshire
    Director
    The Great Barn
    Workingham Road
    RG10 0RX Hurst
    Berkshire
    British81671040001
    LAY, Jennifer Vivian
    35a King George Square
    TW10 6LF Richmond
    Surrey
    Director
    35a King George Square
    TW10 6LF Richmond
    Surrey
    British39974150001
    LEWIN, Kim
    Estoril
    Morella Close
    GU25 4AT Virginia Water
    Surrey
    Director
    Estoril
    Morella Close
    GU25 4AT Virginia Water
    Surrey
    United KingdomBritish98435240001
    LLOYD, Gary
    99 Lyford Drive No 45
    Tiburon 94920
    California
    Usa
    Director
    99 Lyford Drive No 45
    Tiburon 94920
    California
    Usa
    American66531190001
    MACKIEWICZ, Thomas Gerard
    79 Brookdale Road
    Sudbury
    Massachusetts 01776
    Usa
    Director
    79 Brookdale Road
    Sudbury
    Massachusetts 01776
    Usa
    American86408180001
    MCBRIDE, Robert Creig
    20 Stoney Brook Road
    MA01770 Sherborn
    Massachusetts
    Usa
    Director
    20 Stoney Brook Road
    MA01770 Sherborn
    Massachusetts
    Usa
    American23733680001
    MURPHY, James
    15 Kenney Road
    FOREIGN Medfield Mad 2052
    Usa
    Director
    15 Kenney Road
    FOREIGN Medfield Mad 2052
    Usa
    American26240550001
    PAVLOWSKI, Sylvain
    1380 Rue De La Bretechelle
    7830 Plaisair
    France
    Director
    1380 Rue De La Bretechelle
    7830 Plaisair
    France
    British50482480001
    PAVLOWSKI, Sylvain
    1380 Rue De La Bretechelle
    7830 Plaisair
    France
    Director
    1380 Rue De La Bretechelle
    7830 Plaisair
    France
    British50482480001
    PECKER, Samuel Ralph
    57 Broom Park
    TW11 9RS Teddington
    Middlesex
    Director
    57 Broom Park
    TW11 9RS Teddington
    Middlesex
    Zambian37258810002
    RODRIGUEZ, Freddy
    174 Grande Rue
    FOREIGN Seures 92310
    France
    Director
    174 Grande Rue
    FOREIGN Seures 92310
    France
    French26240570001
    ROOMS, Philip Paul
    27 Rue Champ Lagarde
    78000 Versailles
    France
    Director
    27 Rue Champ Lagarde
    78000 Versailles
    France
    British78564760001
    WALSH, James Kevin
    19 Country Lane
    Canton Massachusetts
    FOREIGN Usa Ma 02021
    Director
    19 Country Lane
    Canton Massachusetts
    FOREIGN Usa Ma 02021
    American44441100001
    WILSON, Stephen David
    Grange Lodge
    86 Heath Road
    GU31 4EL Petersfield
    Hampshire
    Director
    Grange Lodge
    86 Heath Road
    GU31 4EL Petersfield
    Hampshire
    EnglandBritish80682720001
    WOODCOCK, David John
    5 The Shrubbery
    Old Hall Clough Lostock
    BL6 4PH Bolton
    Director
    5 The Shrubbery
    Old Hall Clough Lostock
    BL6 4PH Bolton
    British81232160003

    Does ARDENT SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of deposit
    Created On Jan 14, 1999
    Delivered On Jan 19, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a lease dated 5TH august 1996 relating to property at aston court kingsmead business park london road high wycombe buckinghamshire
    Short particulars
    All the company's right title and interest in the intrerest bearing account opened in the name of the standard life assurance company with a bank or other institution of it's choosing under the terms of the rent deposit deed dated 14TH january 1999 in which the deposit sum is placed. See the mortgage charge document for full details.
    Persons Entitled
    • The Standard Life Assurance Company
    Transactions
    • Jan 19, 1999Registration of a charge (395)

    Does ARDENT SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2014Dissolved on
    Sep 26, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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