HUMMINGBIRD UK LIMITED

HUMMINGBIRD UK LIMITED

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

    Company NameHUMMINGBIRD UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02675551
    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 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 AddressNo

    What were the previous names of HUMMINGBIRD UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUMMINGBIRD COMMUNICATIONS UK LIMITEDMay 29, 1998May 29, 1998
    ANDYNE U.K. LIMITEDMay 06, 1997May 06, 1997
    SOFT TOOLRACK LIMITEDJan 07, 1992Jan 07, 1992

    What are the latest accounts for HUMMINGBIRD UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for HUMMINGBIRD UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2012

    13 pagesAA

    Annual return made up to Jan 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2013

    Statement of capital on Jan 08, 2013

    • Capital: GBP 28,170,907
    SH01

    Full accounts made up to Jun 30, 2011

    18 pagesAA

    Annual return made up to Jan 07, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jan 07, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2010

    19 pagesAA

    Annual return made up to Jan 08, 2010 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of John Shackleton as a director

    2 pagesTM01

    Termination of appointment of John Trent as a director

    2 pagesTM01

    Termination of appointment of John Trent as a secretary

    2 pagesTM02

    Appointment of Gordon Davies as a director

    3 pagesAP01

    Appointment of Gordon Davies as a secretary

    3 pagesAP03

    Annual return made up to Jan 07, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Shackleton on Jan 06, 2010

    2 pagesCH01

    Director's details changed for John Trent on Jan 06, 2010

    2 pagesCH01

    Secretary's details changed for John Trent on Jan 06, 2010

    1 pagesCH03

    Director's details changed for Paul Mcfeeters on Jan 06, 2010

    2 pagesCH01

    Full accounts made up to Jun 30, 2009

    21 pagesAA

    legacy

    1 pages287

    Full accounts made up to Jun 30, 2008

    21 pagesAA

    Who are the officers of HUMMINGBIRD UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Gordon
    38 Leek Crescent
    L4B 4N8 Richmond Hill
    C/O Open Text Corporation
    Ontario
    Canada
    Secretary
    38 Leek Crescent
    L4B 4N8 Richmond Hill
    C/O Open Text Corporation
    Ontario
    Canada
    British149569690001
    DAVIES, Gordon
    38 Leek Crescent
    L4B 4N8 Richmond Hill
    C/O Open Text Corporation
    Ontario
    Canada
    Director
    38 Leek Crescent
    L4B 4N8 Richmond Hill
    C/O Open Text Corporation
    Ontario
    Canada
    Canada/OntarioCanadian149569940001
    MCFEETERS, Paul Joseph
    Thames Valley Park Drive
    Thames Valley Park
    RG6 1PU Reading
    420
    Berkshire
    Uk
    Director
    Thames Valley Park Drive
    Thames Valley Park
    RG6 1PU Reading
    420
    Berkshire
    Uk
    CanadaCanadian117932950001
    DUGGAL, Inder Pal Singh
    332 Fern Avenue
    L4C 8P6 Richmond Hill
    Ontatio
    Canada
    Secretary
    332 Fern Avenue
    L4C 8P6 Richmond Hill
    Ontatio
    Canada
    Canadian58655220001
    HEWETT, Gordon Robert
    2 Clayhill Cottages
    Kings Lane
    GU10 4QB Farnham
    Surrey
    Secretary
    2 Clayhill Cottages
    Kings Lane
    GU10 4QB Farnham
    Surrey
    British74544090002
    MARENGO, Helen Elizabeth
    Oakdale
    Lower Wokingham Road
    RG45 6BX Crowthorne
    Berkshire
    Secretary
    Oakdale
    Lower Wokingham Road
    RG45 6BX Crowthorne
    Berkshire
    British62387480001
    SANDBACH, Ian
    9 Whitebeam Close
    RG41 4SF Wokingham
    Berkshire
    Secretary
    9 Whitebeam Close
    RG41 4SF Wokingham
    Berkshire
    British104905350001
    SIMPSON, Neil Ferguson
    12 Church Road
    SG14 3DP Hertford
    Secretary
    12 Church Road
    SG14 3DP Hertford
    British40753740001
    SIMPSON, Neil Ferguson
    12 Church Road
    SG14 3DP Hertford
    Secretary
    12 Church Road
    SG14 3DP Hertford
    British40753740001
    TRENT, John
    Thames Valley Park Drive
    Thames Valley Park
    RG6 1PU Reading
    420
    Berkshire
    Uk
    Secretary
    Thames Valley Park Drive
    Thames Valley Park
    RG6 1PU Reading
    420
    Berkshire
    Uk
    American117933030001
    WARMISHAM, Juliet Caroline
    45 Kyle Crescent
    Whitchurch
    CF4 1ST Cardiff
    South Glamorgan
    Secretary
    45 Kyle Crescent
    Whitchurch
    CF4 1ST Cardiff
    South Glamorgan
    British12595230001
    BARNWELL, Robin
    12 Byworth Road
    GU9 7BT Farnham
    Surrey
    Director
    12 Byworth Road
    GU9 7BT Farnham
    Surrey
    British49327830001
    DUGGAL, Inder Pal Singh
    332 Fern Avenue
    L4C 8P6 Richmond Hill
    Ontatio
    Canada
    Director
    332 Fern Avenue
    L4C 8P6 Richmond Hill
    Ontatio
    Canada
    Canadian58655220001
    HEWETT, Gordon Robert
    2 Clayhill Cottages
    Kings Lane
    GU10 4QB Farnham
    Surrey
    Director
    2 Clayhill Cottages
    Kings Lane
    GU10 4QB Farnham
    Surrey
    British74544090002
    MARENGO, Evan Richard
    Oakdale
    Lower Wokingham Road
    RG45 6BX Crowthorne
    Berkshire
    Director
    Oakdale
    Lower Wokingham Road
    RG45 6BX Crowthorne
    Berkshire
    EnglandBritish64087990001
    MARENGO, Helen Elizabeth
    Oakdale
    Lower Wokingham Road
    RG45 6BX Crowthorne
    Berkshire
    Director
    Oakdale
    Lower Wokingham Road
    RG45 6BX Crowthorne
    Berkshire
    EnglandBritish62387480001
    MCCANN, Clair James
    846 Kilburn Street
    K7M 6A9 Kingston
    Ontario
    Canada
    Director
    846 Kilburn Street
    K7M 6A9 Kingston
    Ontario
    Canada
    Canadian57414270002
    MISTRY, Bharat Makanji, 310598
    8 Cranbourne Close
    SL1 2XJ Slough
    Berkshire
    Director
    8 Cranbourne Close
    SL1 2XJ Slough
    Berkshire
    British48074320001
    NUTTALL, Gareth Edward
    Cavendish
    Manor Road
    GU11 3DC Aldershot
    Hampshire
    Director
    Cavendish
    Manor Road
    GU11 3DC Aldershot
    Hampshire
    British56437740001
    PALSER, Robert John
    2 Longdown Lodge
    Crowthorne Road
    GU47 8PF Sandhurst
    Berkshire
    Director
    2 Longdown Lodge
    Crowthorne Road
    GU47 8PF Sandhurst
    Berkshire
    British67697030002
    SHACKLETON, John
    Thames Valley Park Drive
    Thames Valley Park
    RG6 1PU Reading
    420
    Berkshire
    Uk
    Director
    Thames Valley Park Drive
    Thames Valley Park
    RG6 1PU Reading
    420
    Berkshire
    Uk
    UsaBritish117932830001
    SIMPSON, Neil Ferguson
    12 Church Road
    SG14 3DP Hertford
    Director
    12 Church Road
    SG14 3DP Hertford
    British40753740001
    THOMPSON, Alfred Cameron
    1664 St Lawrence Avenue
    K7L 4VI Kingston
    Ontario
    Canada
    Director
    1664 St Lawrence Avenue
    K7L 4VI Kingston
    Ontario
    Canada
    Canadian57414060001
    TRENT, John
    Thames Valley Park Drive
    Thames Valley Park
    RG6 1PU Reading
    420
    Berkshire
    Uk
    Director
    Thames Valley Park Drive
    Thames Valley Park
    RG6 1PU Reading
    420
    Berkshire
    Uk
    UsaAmerican117933030001
    WARMISHAM, Barry Charles
    45 Kyle Crescent
    Whitchurch
    CF4 1ST Cardiff
    South Glamorgan
    Director
    45 Kyle Crescent
    Whitchurch
    CF4 1ST Cardiff
    South Glamorgan
    British12595240001

    Does HUMMINGBIRD UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Canada (The Administrative Agent)
    Transactions
    • Feb 22, 2007Registration of a charge (395)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    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
    • Bedell Cristin Corporate Trustees Limited and Atrium Trustees Limited
    Transactions
    • Aug 17, 2005Registration of a charge (395)
    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
    • Equifax PLC
    Transactions
    • Sep 11, 2003Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 1997Registration of a charge (395)
    • Oct 16, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Luff Holdings (Wokingham) Limited
    Transactions
    • Jun 15, 1994Registration of a charge (395)

    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