STERLING SOFTWARE SOLUTIONS LIMITED
Overview
| Company Name | STERLING SOFTWARE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02699767 |
| 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 STERLING SOFTWARE SOLUTIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is STERLING SOFTWARE SOLUTIONS LIMITED located?
| Registered Office Address | MOTT MACDONALD HOUSE 8-10 Sydenham Road CR0 2EE Croydon Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STERLING SOFTWARE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STERLING SOFTWARE DEVELOPMENT LIMITED | Mar 24, 1992 | Mar 24, 1992 |
What are the latest accounts for STERLING SOFTWARE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for STERLING SOFTWARE SOLUTIONS 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Kevin John Stovell on Mar 24, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Wickens as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Keith Howells on Mar 24, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Miss Marjorie Eva Lynn on Mar 24, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of STERLING SOFTWARE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYNN, Marjorie Eva | Secretary | Sydenham Road CR0 2EE Croydon 8-10 Surrey | British | 55170690002 | ||||||
| HOWELLS, Keith John, Mr. | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | England | British | 123327770006 | |||||
| STOVELL, Kevin John | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | United Kingdom | British | 26805700002 | |||||
| GREGORY, Philip Charles | Secretary | Mulberry House 26 North Grove Highgate N6 4SL London | British | 33287640001 | ||||||
| KENIFICK, Thomas Michael | Secretary | Penybryn Crossways CF7 7LJ Cowbridge South Glamorgan | British | 35380260001 | ||||||
| TURLEY, Gordon | Secretary | Dilmun Llysworney CF7 7NQ Cowbridge South Glamorgan | British | 24845550001 | ||||||
| WYATT, Donald Victor | Secretary | 30 Grasmere Longshott RH6 9LG Horley Surrey | British | 44726120001 | ||||||
| REYNOLDS PORTER CHAMBERLAIN | Secretary | Chichester House 278-282 High Holborn WC1V 7HA London | 4427140001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLACKBURN, Michael Orlando | Director | 7 More Close CR8 2JN Purley Surrey | British | 17357600001 | ||||||
| CHESWORTH, Peter Michael | Director | The Barn Shepreth Road Barrington CB2 5SB Cambridge | British | 41126960002 | ||||||
| FOX, Robin Bretten | Director | 6 Church Street Little Shelford CB2 5HG Cambridge Cambridgeshire | British | 7511270001 | ||||||
| FRAME, Martin Stevenson Crosbie | Director | 23 St Jamess Gardens Holland Park W11 4RE London | England | British | 1229770003 | |||||
| HAYWARD, John Desmond | Director | 49 Upfield CR0 5DR Croydon Surrey | British | 9567790001 | ||||||
| PROBERT, Keith Donald | Director | 4 Beechwood Court LU6 1QA Dunstable Bedfordshire | British | 34313460001 | ||||||
| THIRLWALL, Timothy John | Director | The Willows 24 Grimwade Avenue CR0 5DG Croydon Surrey | England | British | 9567820001 | |||||
| TURLEY, Gordon | Director | Flat 127 Bridge House Saint George Wharf SW8 2LP London | British | 24845550002 | ||||||
| WICKENS, Peter John | Director | 25 Longmoore Street SW1V 1JQ London | England | British | 17357610007 | |||||
| WILLIAMS, Roderic Curwen | Director | Mahaba 73 Coychurch Road CF35 5LY Pencoed Mid Glamorgan | Wales | British | 24845560001 |
Does STERLING SOFTWARE SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Mar 23, 1994 Delivered On Mar 30, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the secured loan agreement dated 6TH january 1994 | |
Short particulars The policy of assurance detailed on the reverse of form 395 with all bonuses and other monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intellectual property mortgage | Created On Jan 06, 1994 Delivered On Jan 13, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the secured loan agreement dated 6TH january 1994 | |
Short particulars All rights title and interest of the companyin and to all trade marks. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jan 06, 1994 Delivered On Jan 13, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the secured loan agreement dated 6TH january 1994 | |
Short particulars The policy of assurance described in the schedule below and all bonuses and other monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Sep 28, 1992 Delivered On Sep 30, 1992 | Outstanding | 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 all goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. | ||||
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