ARDENT SOFTWARE LIMITED
Overview
| Company Name | ARDENT SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02484260 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARDENT SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VMARK SOFTWARE LIMITED | Jan 16, 1996 | Jan 16, 1996 |
| V MARK SOFTWARE LIMITED | Aug 19, 1992 | Aug 19, 1992 |
| V-MARK EUROPE LIMITED | Mar 08, 1991 | Mar 08, 1991 |
| PICK BLUE (U.K.) LIMITED | Apr 09, 1990 | Apr 09, 1990 |
| TRAVELMORE LIMITED | Mar 22, 1990 | Mar 22, 1990 |
What are the latest accounts for ARDENT SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for ARDENT SOFTWARE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ARDENT SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from * Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU* on Oct 15, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of ARDENT SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SULLIVAN, Alison Mary Catherine | Secretary | 76 Upper Ground SE1 9PZ London | British | 124935520001 | ||||||
| FERGUSON, Ian Duncan | Director | 76 Upper Ground South Bank SE1 9PZ London Ibm United Kingdom Limited | United Kingdom | British | 137778110001 | |||||
| ASTON, Edmund John | Secretary | 2 Bell House Walk Rockwell Park BS11 0UE Bristol | British | 40058090001 | ||||||
| GUNN, Robert | Secretary | Corners 3 Caledon Road HP9 2BX Beaconsfield Buckinghamshire | British | 9951760001 | ||||||
| HAINES, Rupert | Secretary | 65 Balglass Road Howth IRISH Dublin Republic Of Ireland | British | 78313140001 | ||||||
| HAYWARD, Perry James | Secretary | 56 Clearbrook Close HP13 7BP Loudwater Buckinghamshire | British | 83004880001 | ||||||
| LAY, Jennifer Vivian | Secretary | 35a King George Square TW10 6LF Richmond Surrey | British | 39974150001 | ||||||
| NIEDERBERGER, Stanley Arthur | Secretary | 8 Ray De Foresth FOREIGN Montmorency 95160 France | British | 26240540001 | ||||||
| SAYANI, Nuzhat | Secretary | Flat 6 106-110 Hallam Street W1W 5HG London | British | 108050800001 | ||||||
| SELBY, Robert Clive | Secretary | 1 Beckford Close RG41 1HN Wokingham Berkshire | British | 62517540001 | ||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| PAILEX CORPORATE SERVICES LIMITED | Secretary | First Floor 1 Bouverie House 154 Fleet Street EC4A 2JD London | 34477090004 | |||||||
| BUSH, James Edwin | Director | 26 Northweald Lane KT2 5GW Kingston Upon Thames Surrey | British | 74387600003 | ||||||
| COLBURN, Archie Wells | Director | 152 N, Taylor Avenue Norwalk Ct06854 Usa | American | 118382990001 | ||||||
| CROSBY, John Alphonsus | Director | 10 Heathwood West Derby L12 2BL Liverpool Merseyside | British | 101135420001 | ||||||
| DE ROJAS, Jacqueline | Director | Castle Keep Warren Wood Drive HP11 1DY High Wycombe Buckinghamshire | British | 45566230001 | ||||||
| DEXMIER, Jean-Yves Francois | Director | 1152 Brown Avenue 94549 Lafayette California Usa | American | 58330920001 | ||||||
| GUNN, Robert | Director | Corners 3 Caledon Road HP9 2BX Beaconsfield Buckinghamshire | Gb | British | 9951760001 | |||||
| JOHNSON, David Lawrence | Director | 9 Stonewell Lane Ridgefield Ct06877 Usa | American | 118377300001 | ||||||
| KANE, Charles Francis | Director | 4 Sterling Drive MA01748 Hopkinton Massachusetts Usa | American | 64091600001 | ||||||
| KERR, Alan Lee | Director | The Great Barn Workingham Road RG10 0RX Hurst Berkshire | British | 81671040001 | ||||||
| LAY, Jennifer Vivian | Director | 35a King George Square TW10 6LF Richmond Surrey | British | 39974150001 | ||||||
| LEWIN, Kim | Director | Estoril Morella Close GU25 4AT Virginia Water Surrey | United Kingdom | British | 98435240001 | |||||
| LLOYD, Gary | Director | 99 Lyford Drive No 45 Tiburon 94920 California Usa | American | 66531190001 | ||||||
| MACKIEWICZ, Thomas Gerard | Director | 79 Brookdale Road Sudbury Massachusetts 01776 Usa | American | 86408180001 | ||||||
| MCBRIDE, Robert Creig | Director | 20 Stoney Brook Road MA01770 Sherborn Massachusetts Usa | American | 23733680001 | ||||||
| MURPHY, James | Director | 15 Kenney Road FOREIGN Medfield Mad 2052 Usa | American | 26240550001 | ||||||
| PAVLOWSKI, Sylvain | Director | 1380 Rue De La Bretechelle 7830 Plaisair France | British | 50482480001 | ||||||
| PAVLOWSKI, Sylvain | Director | 1380 Rue De La Bretechelle 7830 Plaisair France | British | 50482480001 | ||||||
| PECKER, Samuel Ralph | Director | 57 Broom Park TW11 9RS Teddington Middlesex | Zambian | 37258810002 | ||||||
| RODRIGUEZ, Freddy | Director | 174 Grande Rue FOREIGN Seures 92310 France | French | 26240570001 | ||||||
| ROOMS, Philip Paul | Director | 27 Rue Champ Lagarde 78000 Versailles France | British | 78564760001 | ||||||
| WALSH, James Kevin | Director | 19 Country Lane Canton Massachusetts FOREIGN Usa Ma 02021 | American | 44441100001 | ||||||
| WILSON, Stephen David | Director | Grange Lodge 86 Heath Road GU31 4EL Petersfield Hampshire | England | British | 80682720001 | |||||
| WOODCOCK, David John | Director | 5 The Shrubbery Old Hall Clough Lostock BL6 4PH Bolton | British | 81232160003 |
Does ARDENT SOFTWARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does ARDENT SOFTWARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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