STERLING SOFTWARE (UK) III LIMITED

STERLING SOFTWARE (UK) III LIMITED

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

    Company NameSTERLING SOFTWARE (UK) III LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02488769
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    TEXAS INSTRUMENTS SOFTWARE LIMITEDFeb 23, 1996Feb 23, 1996
    TI INFORMATION ENGINEERING LIMITEDSep 29, 1993Sep 29, 1993
    JMA INFORMATION ENGINEERING LIMITEDNov 09, 1990Nov 09, 1990
    TGP 276 LIMITEDApr 04, 1990Apr 04, 1990

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

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 05, 2022 with updates

    5 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 17, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Oct 31, 2020

    21 pagesAA

    Appointment of Ivy Yu Wen-Lan Pong as a director on Jun 04, 2021

    2 pagesAP01

    Termination of appointment of Mark David Brazeal as a director on Jun 04, 2021

    1 pagesTM01

    Termination of appointment of Kirsten Margreta Spears as a director on Jun 04, 2021

    1 pagesTM01

    Appointment of Mr Thomas Harry Krause,Jr. as a director on Jun 04, 2021

    2 pagesAP01

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Oct 31, 2019

    21 pagesAA

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Appointment of Ms Kirsten Margreta Spears as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Narinder Singh Phull as a director on Apr 30, 2019

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Who are the officers of STERLING SOFTWARE (UK) III LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAUSE,JR., Thomas Harry
    Ridder Park Drive
    95131 San Jose
    1320
    California
    United States
    Director
    Ridder Park Drive
    95131 San Jose
    1320
    California
    United States
    United StatesAmerican284332410001
    PONG, Ivy Yu Wen-Lan
    Ridder Park Drive
    95131 San Jose
    1320
    California
    United States
    Director
    Ridder Park Drive
    95131 San Jose
    1320
    California
    United States
    UsaAmerican284378570001
    DONETTA, Paul
    15 Wimblington Drive
    Lower Earley
    RG6 4JG Reading
    Berkshire
    Secretary
    15 Wimblington Drive
    Lower Earley
    RG6 4JG Reading
    Berkshire
    English107680180002
    JOBANPUTRA, Rakesh
    1 Wrenwood Way
    HA5 2HS Pinner
    Middlesex
    Secretary
    1 Wrenwood Way
    HA5 2HS Pinner
    Middlesex
    British61286400001
    MCDERMETT JR, Donald J
    4543 Rheims Place
    Dallas 75205
    FOREIGN Usa
    Secretary
    4543 Rheims Place
    Dallas 75205
    FOREIGN Usa
    American59939890001
    MEIER, Jeannette Patricia
    5000 St Johns
    75205 Dallas
    Texas
    Usa
    Secretary
    5000 St Johns
    75205 Dallas
    Texas
    Usa
    American35316320001
    OUTRAM, David Peter
    Rotherfield 10 Bird Wood Court
    Sonning Common
    RG4 9RF Reading
    Secretary
    Rotherfield 10 Bird Wood Court
    Sonning Common
    RG4 9RF Reading
    British44819540002
    UNDERHILL, Thomas Henry
    Grove Lodge
    Winkfield Row
    RG12 6NE Bracknell
    Berkshire
    Secretary
    Grove Lodge
    Winkfield Row
    RG12 6NE Bracknell
    Berkshire
    British6470740002
    WAHNON, Ronald Anthony, Mr.
    47 The Ridgeway
    HA4 8QP Ruislip
    Middlesex
    Secretary
    47 The Ridgeway
    HA4 8QP Ruislip
    Middlesex
    British67193590001
    WOGHIN, Steven
    430 Woodbury Road
    Cold Spring Harbor Ny 11724
    New York
    Usa
    Secretary
    430 Woodbury Road
    Cold Spring Harbor Ny 11724
    New York
    Usa
    American54230620001
    APPLEWHITE, Carl Marvin
    Chavey Down Farm
    Longhill Road Chavey Down
    Ascot
    Berkshire
    Director
    Chavey Down Farm
    Longhill Road Chavey Down
    Ascot
    Berkshire
    American40477010001
    BOOTH, Terence
    32 Robin Hill Drive
    GU15 1EG Camberley
    Surrey
    Director
    32 Robin Hill Drive
    GU15 1EG Camberley
    Surrey
    British28441370001
    BRAZEAL, Mark David
    1320 Ridder Park Drive
    95131 San Jose
    Broadcom, Inc.
    California
    United States
    Director
    1320 Ridder Park Drive
    95131 San Jose
    Broadcom, Inc.
    California
    United States
    United StatesAmerican241757940001
    BREIDING, Wolf Dieter
    Villa La Forge
    Chemin De Peire Luche 316
    Roquefort Les Pins 06330
    France
    Director
    Villa La Forge
    Chemin De Peire Luche 316
    Roquefort Les Pins 06330
    France
    German42670590001
    BRITTIAN, Ronel W
    16334 Sunset Valley Drive
    75248 Dallas
    Texas
    Usa
    Director
    16334 Sunset Valley Drive
    75248 Dallas
    Texas
    Usa
    British35284130001
    BURNS, William Joseph
    15 Cobbler Street
    East Setauket
    New York
    Ny 11733
    Usa
    Director
    15 Cobbler Street
    East Setauket
    New York
    Ny 11733
    Usa
    British114750260001
    BUTCHER, John Patrick
    Broad House 84 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    Director
    Broad House 84 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    British66950930001
    CARABINI, Liam
    Bramley House
    Church Road, Sunningdale
    SL5 0NJ Ascot
    Berkshire
    Director
    Bramley House
    Church Road, Sunningdale
    SL5 0NJ Ascot
    Berkshire
    Irish64888780001
    DAVIS, Robert Warren
    One Deering Court
    NY 11791 Laurel Hollow
    New York Ny 11791
    Usa
    Director
    One Deering Court
    NY 11791 Laurel Hollow
    New York Ny 11791
    Usa
    American113679430001
    DIAMOND, Jay Harrison
    Wiltshire Road
    Scarsdale
    New York
    84
    10583
    America
    Director
    Wiltshire Road
    Scarsdale
    New York
    84
    10583
    America
    United States Of AmericaAmerican151197990001
    DODSON, Sharyn Elizabeth
    Salt Quay House
    4 North East Quay
    PL4 0BN Plymouth
    Foot Anstey Llp
    England
    England
    Director
    Salt Quay House
    4 North East Quay
    PL4 0BN Plymouth
    Foot Anstey Llp
    England
    England
    EnglandBritish161841750001
    FAIRBAIRN, David Ritchie
    11 Oak Way
    West Common
    AL5 2NT Harpenden
    Hertfordshire
    Director
    11 Oak Way
    West Common
    AL5 2NT Harpenden
    Hertfordshire
    British6470750001
    FRANK, Edgar
    11 Allee Du Ponson
    06270 Villeneuve Loubet
    France
    Director
    11 Allee Du Ponson
    06270 Villeneuve Loubet
    France
    Dutch78628790002
    FRENCH, Daniel Richard
    8 Charlton Avenue
    KT12 5LF Walton On Thames
    Surrey
    Director
    8 Charlton Avenue
    KT12 5LF Walton On Thames
    Surrey
    British62128250001
    GOVIL, Navneet
    Salt Quay House
    4 North East Quay
    PL4 0BN Plymouth
    Foot Anstey Llp
    England
    England
    Director
    Salt Quay House
    4 North East Quay
    PL4 0BN Plymouth
    Foot Anstey Llp
    England
    England
    United States Of AmericaAmerican180946490001
    GUNN, Alexander Gordon
    Salt Quay House
    4 North East Quay
    PL4 0BN Plymouth
    Foot Anstey Llp
    England
    Director
    Salt Quay House
    4 North East Quay
    PL4 0BN Plymouth
    Foot Anstey Llp
    England
    United KingdomBritish201240730001
    HODGE, James Howard
    61 Rye Road
    Rye
    New York
    10580
    America
    Director
    61 Rye Road
    Rye
    New York
    10580
    America
    AmericaAmerican139909740001
    LARNER, Sean
    88 Broad Walk
    Winchmore Hill
    N21 3BJ London
    Director
    88 Broad Walk
    Winchmore Hill
    N21 3BJ London
    British54230480002
    MARTIN, Anthony Victor Keeble
    Westernhay
    20b High Pine Close
    KT13 9EA Weybridge
    Surrey
    Director
    Westernhay
    20b High Pine Close
    KT13 9EA Weybridge
    Surrey
    UkBritish77487750003
    MARTIN, James Thomas
    Tuppenny House
    Tuckers Town
    Bermuda
    Director
    Tuppenny House
    Tuckers Town
    Bermuda
    British10287740001
    MARU, Nitin
    Spindles House
    60 Wokingham Road
    RG45 7QA Crowthorne
    Berkshire
    Director
    Spindles House
    60 Wokingham Road
    RG45 7QA Crowthorne
    Berkshire
    United KingdomBritish113398590001
    MCDERMETT JR, Donald J
    4543 Rheims Place
    Dallas 75205
    FOREIGN Usa
    Director
    4543 Rheims Place
    Dallas 75205
    FOREIGN Usa
    American59939890001
    MCELROY, Michael
    53 Fenwick Road
    NY10706 Hastings On Hudson
    New York
    Usa
    Director
    53 Fenwick Road
    NY10706 Hastings On Hudson
    New York
    Usa
    American64606360001
    MEIER, Jeannette Patricia
    5000 St Johns
    75205 Dallas
    Texas
    Usa
    Director
    5000 St Johns
    75205 Dallas
    Texas
    Usa
    American35316320001
    MIDDLEDITCH, John
    Linden House
    28 Callis Street Clare
    CO10 8PX Sudbury
    Suffolk
    Director
    Linden House
    28 Callis Street Clare
    CO10 8PX Sudbury
    Suffolk
    EnglandBritish116742220001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Slough
    United Kingdom
    Apr 06, 2016
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Slough
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03616232
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for STERLING SOFTWARE (UK) III LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 05, 2017Apr 05, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sun Life Assurance Company of Canada.
    Transactions
    • Feb 22, 1991Registration of a charge
    • Dec 05, 2008Statement of satisfaction of a charge in full or part (403a)

    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