EXCHEQUER SOFTWARE LIMITED

EXCHEQUER SOFTWARE LIMITED

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

    Company NameEXCHEQUER SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02494803
    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 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 AddressNo

    What were the previous names of EXCHEQUER SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATW INFORMATION TECHNOLOGY SYSTEMS LIMITEDOct 27, 2005Oct 27, 2005
    ATW INFORMATION TECHNOLOGY SYSTEMS PLCAug 27, 1997Aug 27, 1997
    THE TECHNOLOGY FINANCE CORPORATION PLCJul 19, 1994Jul 19, 1994
    OFFICE TECHNOLOGY LEASING PLCApr 23, 1990Apr 23, 1990

    What are the latest accounts for EXCHEQUER SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for EXCHEQUER SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2013

    Statement of capital on May 01, 2013

    • Capital: GBP 40,200
    SH01

    Auditor's resignation

    2 pagesAUD

    Appointment of Ms Vinodka Murria as a director

    3 pagesAP01

    Appointment of Denise Williams as a secretary

    3 pagesAP03

    Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013

    2 pagesAD01

    Appointment of Mr Paul David Gibson as a director

    3 pagesAP01

    Appointment of Mrs Barbara Ann Firth as a director

    3 pagesAP01

    Termination of appointment of Richard Preedy as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a director

    2 pagesTM01

    Termination of appointment of Kerry Crompton as a director

    2 pagesTM01

    Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013

    3 pagesAA01

    Total exemption full accounts made up to Apr 30, 2012

    9 pagesAA

    Director's details changed for Richard Ian Preedy on Aug 16, 2012

    3 pagesCH01

    Appointment of Richard Ian Preedy as a director

    2 pagesAP01

    Annual return made up to Apr 23, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ms Kerry Jane Crompton on May 16, 2012

    2 pagesCH01

    Registered office address changed from * Riding Court House Riding Court Road Datchet Berkshire SL3 9JT* on May 14, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175 of companies act 2006 conflicts of interest 14/03/2012
    RES13

    Certificate of change of name

    Company name changed atw information technology systems LIMITED\certificate issued on 20/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2011

    Change company name resolution on Dec 16, 2011

    RES15

    Who are the officers of EXCHEQUER SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176951840001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish192439290001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish57998050002
    CLARK, Charles William
    7 Marsh Barns
    Runcton
    PO20 1LG Chichester
    West Sussex
    Secretary
    7 Marsh Barns
    Runcton
    PO20 1LG Chichester
    West Sussex
    British28858050001
    WATTS, Richard George
    Tulla
    18 Chappell Close
    GU30 7BL Liphook
    Hampshire
    Secretary
    Tulla
    18 Chappell Close
    GU30 7BL Liphook
    Hampshire
    British102774370001
    CLARK, Charles William
    7 Marsh Barns
    Runcton
    PO20 1LG Chichester
    West Sussex
    Director
    7 Marsh Barns
    Runcton
    PO20 1LG Chichester
    West Sussex
    British28858050001
    CLARK, Elizabeth Anne
    7 Marsh Barns
    Runcton
    PO20 6LG Chichester
    West Sussex
    Director
    7 Marsh Barns
    Runcton
    PO20 6LG Chichester
    West Sussex
    United KingdomBritish28858040001
    CROMPTON, Kerry Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    United KingdomBritish158261930001
    LEE, David Anthony
    Malmsmead Hurston Lane
    Storrington
    RH20 4HH Pulborough
    West Sussex
    Director
    Malmsmead Hurston Lane
    Storrington
    RH20 4HH Pulborough
    West Sussex
    British28858060001
    LEE, Linda Margaret
    Malmsmead Hurston Lane
    Storrington
    RH20 4HH Pulborough
    West Sussex
    Director
    Malmsmead Hurston Lane
    Storrington
    RH20 4HH Pulborough
    West Sussex
    British28858070001
    LEUW, Martin Philip
    Riding Court Road
    SL3 9JT Datchet
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    SL3 9JT Datchet
    Riding Court House
    Berkshire
    United KingdomBritish141644370001
    PREEDY, Richard Ian
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish123433610003
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish12470210004
    WATTS, Richard George
    Tulla
    18 Chappell Close
    GU30 7BL Liphook
    Hampshire
    Director
    Tulla
    18 Chappell Close
    GU30 7BL Liphook
    Hampshire
    EnglandBritish102774370001

    Does EXCHEQUER SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Dec 16, 1992Registration of a charge (395)
    • Dec 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does EXCHEQUER SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2014Commencement of winding up
    Nov 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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