HUMMINGBIRD UK LIMITED
Overview
| Company Name | HUMMINGBIRD UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02675551 |
| 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 HUMMINGBIRD UK LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is HUMMINGBIRD UK LIMITED located?
| Registered Office Address | 420 Thames Valley Park Drive Thames Valley Park RG6 1PU Reading Berkshire Uk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUMMINGBIRD UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUMMINGBIRD COMMUNICATIONS UK LIMITED | May 29, 1998 | May 29, 1998 |
| ANDYNE U.K. LIMITED | May 06, 1997 | May 06, 1997 |
| SOFT TOOLRACK LIMITED | Jan 07, 1992 | Jan 07, 1992 |
What are the latest accounts for HUMMINGBIRD UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for HUMMINGBIRD UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jan 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Jan 07, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jan 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Jan 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of John Shackleton as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of John Trent as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of John Trent as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Gordon Davies as a director | 3 pages | AP01 | ||||||||||
Appointment of Gordon Davies as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to Jan 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John Shackleton on Jan 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Trent on Jan 06, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Trent on Jan 06, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Paul Mcfeeters on Jan 06, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 21 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Jun 30, 2008 | 21 pages | AA | ||||||||||
Who are the officers of HUMMINGBIRD UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Gordon | Secretary | 38 Leek Crescent L4B 4N8 Richmond Hill C/O Open Text Corporation Ontario Canada | British | 149569690001 | ||||||
| DAVIES, Gordon | Director | 38 Leek Crescent L4B 4N8 Richmond Hill C/O Open Text Corporation Ontario Canada | Canada/Ontario | Canadian | 149569940001 | |||||
| MCFEETERS, Paul Joseph | Director | Thames Valley Park Drive Thames Valley Park RG6 1PU Reading 420 Berkshire Uk | Canada | Canadian | 117932950001 | |||||
| DUGGAL, Inder Pal Singh | Secretary | 332 Fern Avenue L4C 8P6 Richmond Hill Ontatio Canada | Canadian | 58655220001 | ||||||
| HEWETT, Gordon Robert | Secretary | 2 Clayhill Cottages Kings Lane GU10 4QB Farnham Surrey | British | 74544090002 | ||||||
| MARENGO, Helen Elizabeth | Secretary | Oakdale Lower Wokingham Road RG45 6BX Crowthorne Berkshire | British | 62387480001 | ||||||
| SANDBACH, Ian | Secretary | 9 Whitebeam Close RG41 4SF Wokingham Berkshire | British | 104905350001 | ||||||
| SIMPSON, Neil Ferguson | Secretary | 12 Church Road SG14 3DP Hertford | British | 40753740001 | ||||||
| SIMPSON, Neil Ferguson | Secretary | 12 Church Road SG14 3DP Hertford | British | 40753740001 | ||||||
| TRENT, John | Secretary | Thames Valley Park Drive Thames Valley Park RG6 1PU Reading 420 Berkshire Uk | American | 117933030001 | ||||||
| WARMISHAM, Juliet Caroline | Secretary | 45 Kyle Crescent Whitchurch CF4 1ST Cardiff South Glamorgan | British | 12595230001 | ||||||
| BARNWELL, Robin | Director | 12 Byworth Road GU9 7BT Farnham Surrey | British | 49327830001 | ||||||
| DUGGAL, Inder Pal Singh | Director | 332 Fern Avenue L4C 8P6 Richmond Hill Ontatio Canada | Canadian | 58655220001 | ||||||
| HEWETT, Gordon Robert | Director | 2 Clayhill Cottages Kings Lane GU10 4QB Farnham Surrey | British | 74544090002 | ||||||
| MARENGO, Evan Richard | Director | Oakdale Lower Wokingham Road RG45 6BX Crowthorne Berkshire | England | British | 64087990001 | |||||
| MARENGO, Helen Elizabeth | Director | Oakdale Lower Wokingham Road RG45 6BX Crowthorne Berkshire | England | British | 62387480001 | |||||
| MCCANN, Clair James | Director | 846 Kilburn Street K7M 6A9 Kingston Ontario Canada | Canadian | 57414270002 | ||||||
| MISTRY, Bharat Makanji, 310598 | Director | 8 Cranbourne Close SL1 2XJ Slough Berkshire | British | 48074320001 | ||||||
| NUTTALL, Gareth Edward | Director | Cavendish Manor Road GU11 3DC Aldershot Hampshire | British | 56437740001 | ||||||
| PALSER, Robert John | Director | 2 Longdown Lodge Crowthorne Road GU47 8PF Sandhurst Berkshire | British | 67697030002 | ||||||
| SHACKLETON, John | Director | Thames Valley Park Drive Thames Valley Park RG6 1PU Reading 420 Berkshire Uk | Usa | British | 117932830001 | |||||
| SIMPSON, Neil Ferguson | Director | 12 Church Road SG14 3DP Hertford | British | 40753740001 | ||||||
| THOMPSON, Alfred Cameron | Director | 1664 St Lawrence Avenue K7L 4VI Kingston Ontario Canada | Canadian | 57414060001 | ||||||
| TRENT, John | Director | Thames Valley Park Drive Thames Valley Park RG6 1PU Reading 420 Berkshire Uk | Usa | American | 117933030001 | |||||
| WARMISHAM, Barry Charles | Director | 45 Kyle Crescent Whitchurch CF4 1ST Cardiff South Glamorgan | British | 12595240001 |
Does HUMMINGBIRD UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security accession deed | Created On Feb 16, 2007 Delivered On Feb 22, 2007 | Satisfied | Amount secured All monies due or to become due from any borrower, domestic guarantor or foreign guarantor to the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent dfeposit deed | Created On Aug 09, 2005 Delivered On Aug 17, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The interest in the account and the deposit fun. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Sep 05, 2003 Delivered On Sep 11, 2003 | Outstanding | Amount secured £79,268.44 due or to become due from the company to the chargee | |
Short particulars The balance from time to time of a rent deposit of £79,268.44. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Nov 12, 1997 Delivered On Dec 03, 1997 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 27, 1994 Delivered On Jun 15, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars £3,425 deposited at barclays bank PLC. | ||||
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