STERLING SOFTWARE (UK) III LIMITED
Overview
| Company Name | STERLING SOFTWARE (UK) III LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02488769 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STERLING SOFTWARE (UK) III LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STERLING SOFTWARE (UK) III LIMITED located?
| Registered Office Address | Fourth Floor, Abbots House Abbey Street RG1 3BD Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STERLING SOFTWARE (UK) III LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEXAS INSTRUMENTS SOFTWARE LIMITED | Feb 23, 1996 | Feb 23, 1996 |
| TI INFORMATION ENGINEERING LIMITED | Sep 29, 1993 | Sep 29, 1993 |
| JMA INFORMATION ENGINEERING LIMITED | Nov 09, 1990 | Nov 09, 1990 |
| TGP 276 LIMITED | Apr 04, 1990 | Apr 04, 1990 |
What are the latest accounts for STERLING SOFTWARE (UK) III LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for STERLING SOFTWARE (UK) III LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 05, 2022 with updates | 5 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 17, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2020 | 21 pages | AA | ||||||||||
Appointment of Ivy Yu Wen-Lan Pong as a director on Jun 04, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark David Brazeal as a director on Jun 04, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kirsten Margreta Spears as a director on Jun 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Harry Krause,Jr. as a director on Jun 04, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Oct 31, 2019 | 21 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Appointment of Ms Kirsten Margreta Spears as a director on May 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Narinder Singh Phull as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Foot Anstey Llp Salt Quay House 4 North East Quay Plymouth England PL4 0BN to Fourth Floor, Abbots House Abbey Street Reading Berkshire RG1 3BD on May 31, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of STERLING SOFTWARE (UK) III LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAUSE,JR., Thomas Harry | Director | Ridder Park Drive 95131 San Jose 1320 California United States | United States | American | 284332410001 | |||||
| PONG, Ivy Yu Wen-Lan | Director | Ridder Park Drive 95131 San Jose 1320 California United States | Usa | American | 284378570001 | |||||
| DONETTA, Paul | Secretary | 15 Wimblington Drive Lower Earley RG6 4JG Reading Berkshire | English | 107680180002 | ||||||
| JOBANPUTRA, Rakesh | Secretary | 1 Wrenwood Way HA5 2HS Pinner Middlesex | British | 61286400001 | ||||||
| MCDERMETT JR, Donald J | Secretary | 4543 Rheims Place Dallas 75205 FOREIGN Usa | American | 59939890001 | ||||||
| MEIER, Jeannette Patricia | Secretary | 5000 St Johns 75205 Dallas Texas Usa | American | 35316320001 | ||||||
| OUTRAM, David Peter | Secretary | Rotherfield 10 Bird Wood Court Sonning Common RG4 9RF Reading | British | 44819540002 | ||||||
| UNDERHILL, Thomas Henry | Secretary | Grove Lodge Winkfield Row RG12 6NE Bracknell Berkshire | British | 6470740002 | ||||||
| WAHNON, Ronald Anthony, Mr. | Secretary | 47 The Ridgeway HA4 8QP Ruislip Middlesex | British | 67193590001 | ||||||
| WOGHIN, Steven | Secretary | 430 Woodbury Road Cold Spring Harbor Ny 11724 New York Usa | American | 54230620001 | ||||||
| APPLEWHITE, Carl Marvin | Director | Chavey Down Farm Longhill Road Chavey Down Ascot Berkshire | American | 40477010001 | ||||||
| BOOTH, Terence | Director | 32 Robin Hill Drive GU15 1EG Camberley Surrey | British | 28441370001 | ||||||
| BRAZEAL, Mark David | Director | 1320 Ridder Park Drive 95131 San Jose Broadcom, Inc. California United States | United States | American | 241757940001 | |||||
| BREIDING, Wolf Dieter | Director | Villa La Forge Chemin De Peire Luche 316 Roquefort Les Pins 06330 France | German | 42670590001 | ||||||
| BRITTIAN, Ronel W | Director | 16334 Sunset Valley Drive 75248 Dallas Texas Usa | British | 35284130001 | ||||||
| BURNS, William Joseph | Director | 15 Cobbler Street East Setauket New York Ny 11733 Usa | British | 114750260001 | ||||||
| BUTCHER, John Patrick | Director | Broad House 84 Broad Oaks Road B91 1HZ Solihull West Midlands | British | 66950930001 | ||||||
| CARABINI, Liam | Director | Bramley House Church Road, Sunningdale SL5 0NJ Ascot Berkshire | Irish | 64888780001 | ||||||
| DAVIS, Robert Warren | Director | One Deering Court NY 11791 Laurel Hollow New York Ny 11791 Usa | American | 113679430001 | ||||||
| DIAMOND, Jay Harrison | Director | Wiltshire Road Scarsdale New York 84 10583 America | United States Of America | American | 151197990001 | |||||
| DODSON, Sharyn Elizabeth | Director | Salt Quay House 4 North East Quay PL4 0BN Plymouth Foot Anstey Llp England England | England | British | 161841750001 | |||||
| FAIRBAIRN, David Ritchie | Director | 11 Oak Way West Common AL5 2NT Harpenden Hertfordshire | British | 6470750001 | ||||||
| FRANK, Edgar | Director | 11 Allee Du Ponson 06270 Villeneuve Loubet France | Dutch | 78628790002 | ||||||
| FRENCH, Daniel Richard | Director | 8 Charlton Avenue KT12 5LF Walton On Thames Surrey | British | 62128250001 | ||||||
| GOVIL, Navneet | Director | Salt Quay House 4 North East Quay PL4 0BN Plymouth Foot Anstey Llp England England | United States Of America | American | 180946490001 | |||||
| GUNN, Alexander Gordon | Director | Salt Quay House 4 North East Quay PL4 0BN Plymouth Foot Anstey Llp England | United Kingdom | British | 201240730001 | |||||
| HODGE, James Howard | Director | 61 Rye Road Rye New York 10580 America | America | American | 139909740001 | |||||
| LARNER, Sean | Director | 88 Broad Walk Winchmore Hill N21 3BJ London | British | 54230480002 | ||||||
| MARTIN, Anthony Victor Keeble | Director | Westernhay 20b High Pine Close KT13 9EA Weybridge Surrey | Uk | British | 77487750003 | |||||
| MARTIN, James Thomas | Director | Tuppenny House Tuckers Town Bermuda | British | 10287740001 | ||||||
| MARU, Nitin | Director | Spindles House 60 Wokingham Road RG45 7QA Crowthorne Berkshire | United Kingdom | British | 113398590001 | |||||
| MCDERMETT JR, Donald J | Director | 4543 Rheims Place Dallas 75205 FOREIGN Usa | American | 59939890001 | ||||||
| MCELROY, Michael | Director | 53 Fenwick Road NY10706 Hastings On Hudson New York Usa | American | 64606360001 | ||||||
| MEIER, Jeannette Patricia | Director | 5000 St Johns 75205 Dallas Texas Usa | American | 35316320001 | ||||||
| MIDDLEDITCH, John | Director | Linden House 28 Callis Street Clare CO10 8PX Sudbury Suffolk | England | British | 116742220001 |
Who are the persons with significant control of STERLING SOFTWARE (UK) III LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computer Associates Holding Limited | Apr 06, 2016 | Riding Court Road SL3 9LL Datchet Ditton Park Slough United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for STERLING SOFTWARE (UK) III LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 05, 2017 | Apr 05, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does STERLING SOFTWARE (UK) III LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of rental deposit | Created On Feb 15, 1991 Delivered On Feb 22, 1991 | Satisfied | Amount secured All loss which sun life of canada may loan by reason of or consequent upon any non-payment of rent or breach of any convenant by the company under & lease dated 16/12/87 | |
Short particulars £105,000 or such sum as shall from time-to-time be deposited in the account as described in the deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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