EXCHEQUER SOFTWARE LIMITED
Overview
| Company Name | EXCHEQUER SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02494803 |
| 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 EXCHEQUER SOFTWARE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EXCHEQUER SOFTWARE LIMITED located?
| Registered Office Address | Munro House Portsmouth Road KT11 1TF Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXCHEQUER SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATW INFORMATION TECHNOLOGY SYSTEMS LIMITED | Oct 27, 2005 | Oct 27, 2005 |
| ATW INFORMATION TECHNOLOGY SYSTEMS PLC | Aug 27, 1997 | Aug 27, 1997 |
| THE TECHNOLOGY FINANCE CORPORATION PLC | Jul 19, 1994 | Jul 19, 1994 |
| OFFICE TECHNOLOGY LEASING PLC | Apr 23, 1990 | Apr 23, 1990 |
What are the latest accounts for EXCHEQUER SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for EXCHEQUER SOFTWARE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EXCHEQUER SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Appointment of Ms Vinodka Murria as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Denise Williams as a secretary | 3 pages | AP03 | ||||||||||||||
Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013 | 2 pages | AD01 | ||||||||||||||
Appointment of Mr Paul David Gibson as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mrs Barbara Ann Firth as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Preedy as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Neal Roberts as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Kerry Crompton as a director | 2 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013 | 3 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2012 | 9 pages | AA | ||||||||||||||
Director's details changed for Richard Ian Preedy on Aug 16, 2012 | 3 pages | CH01 | ||||||||||||||
Appointment of Richard Ian Preedy as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Ms Kerry Jane Crompton on May 16, 2012 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * Riding Court House Riding Court Road Datchet Berkshire SL3 9JT* on May 14, 2012 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed atw information technology systems LIMITED\certificate issued on 20/12/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of EXCHEQUER SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176951840001 | ||||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 192439290001 | |||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 57998050002 | |||||
| CLARK, Charles William | Secretary | 7 Marsh Barns Runcton PO20 1LG Chichester West Sussex | British | 28858050001 | ||||||
| WATTS, Richard George | Secretary | Tulla 18 Chappell Close GU30 7BL Liphook Hampshire | British | 102774370001 | ||||||
| CLARK, Charles William | Director | 7 Marsh Barns Runcton PO20 1LG Chichester West Sussex | British | 28858050001 | ||||||
| CLARK, Elizabeth Anne | Director | 7 Marsh Barns Runcton PO20 6LG Chichester West Sussex | United Kingdom | British | 28858040001 | |||||
| CROMPTON, Kerry Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | United Kingdom | British | 158261930001 | |||||
| LEE, David Anthony | Director | Malmsmead Hurston Lane Storrington RH20 4HH Pulborough West Sussex | British | 28858060001 | ||||||
| LEE, Linda Margaret | Director | Malmsmead Hurston Lane Storrington RH20 4HH Pulborough West Sussex | British | 28858070001 | ||||||
| LEUW, Martin Philip | Director | Riding Court Road SL3 9JT Datchet Riding Court House Berkshire | United Kingdom | British | 141644370001 | |||||
| PREEDY, Richard Ian | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 123433610003 | |||||
| ROBERTS, Neal Anthony | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 12470210004 | |||||
| WATTS, Richard George | Director | Tulla 18 Chappell Close GU30 7BL Liphook Hampshire | England | British | 102774370001 |
Does EXCHEQUER SOFTWARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Dec 10, 1992 Delivered On Dec 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does EXCHEQUER 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