STERLING SOFTWARE SOLUTIONS LIMITED

STERLING SOFTWARE SOLUTIONS LIMITED

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

    Company NameSTERLING SOFTWARE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02699767
    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 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 AddressNo

    What were the previous names of STERLING SOFTWARE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING SOFTWARE DEVELOPMENT LIMITEDMar 24, 1992Mar 24, 1992

    What are the latest accounts for STERLING SOFTWARE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for STERLING SOFTWARE SOLUTIONS 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

    4 pagesDS01

    Annual return made up to Mar 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2013

    Statement of capital on May 08, 2013

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 24, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 24, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Kevin John Stovell on Mar 24, 2011

    2 pagesCH01

    Termination of appointment of Peter Wickens as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Mar 24, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Keith Howells on Mar 24, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Miss Marjorie Eva Lynn on Mar 24, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of STERLING SOFTWARE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNN, Marjorie Eva
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Secretary
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    British55170690002
    HOWELLS, Keith John, Mr.
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    EnglandBritish123327770006
    STOVELL, Kevin John
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    United KingdomBritish26805700002
    GREGORY, Philip Charles
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    Secretary
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    British33287640001
    KENIFICK, Thomas Michael
    Penybryn Crossways
    CF7 7LJ Cowbridge
    South Glamorgan
    Secretary
    Penybryn Crossways
    CF7 7LJ Cowbridge
    South Glamorgan
    British35380260001
    TURLEY, Gordon
    Dilmun
    Llysworney
    CF7 7NQ Cowbridge
    South Glamorgan
    Secretary
    Dilmun
    Llysworney
    CF7 7NQ Cowbridge
    South Glamorgan
    British24845550001
    WYATT, Donald Victor
    30 Grasmere
    Longshott
    RH6 9LG Horley
    Surrey
    Secretary
    30 Grasmere
    Longshott
    RH6 9LG Horley
    Surrey
    British44726120001
    REYNOLDS PORTER CHAMBERLAIN
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    Secretary
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    4427140001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACKBURN, Michael Orlando
    7 More Close
    CR8 2JN Purley
    Surrey
    Director
    7 More Close
    CR8 2JN Purley
    Surrey
    British17357600001
    CHESWORTH, Peter Michael
    The Barn Shepreth Road
    Barrington
    CB2 5SB Cambridge
    Director
    The Barn Shepreth Road
    Barrington
    CB2 5SB Cambridge
    British41126960002
    FOX, Robin Bretten
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    Director
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    British7511270001
    FRAME, Martin Stevenson Crosbie
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    Director
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    EnglandBritish1229770003
    HAYWARD, John Desmond
    49 Upfield
    CR0 5DR Croydon
    Surrey
    Director
    49 Upfield
    CR0 5DR Croydon
    Surrey
    British9567790001
    PROBERT, Keith Donald
    4 Beechwood Court
    LU6 1QA Dunstable
    Bedfordshire
    Director
    4 Beechwood Court
    LU6 1QA Dunstable
    Bedfordshire
    British34313460001
    THIRLWALL, Timothy John
    The Willows 24 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    Director
    The Willows 24 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    EnglandBritish9567820001
    TURLEY, Gordon
    Flat 127 Bridge House
    Saint George Wharf
    SW8 2LP London
    Director
    Flat 127 Bridge House
    Saint George Wharf
    SW8 2LP London
    British24845550002
    WICKENS, Peter John
    25 Longmoore Street
    SW1V 1JQ London
    Director
    25 Longmoore Street
    SW1V 1JQ London
    EnglandBritish17357610007
    WILLIAMS, Roderic Curwen
    Mahaba
    73 Coychurch Road
    CF35 5LY Pencoed
    Mid Glamorgan
    Director
    Mahaba
    73 Coychurch Road
    CF35 5LY Pencoed
    Mid Glamorgan
    WalesBritish24845560001

    Does STERLING SOFTWARE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Welsh Development Agency
    Transactions
    • Mar 30, 1994Registration of a charge (395)
    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
    • Welsh Development Agency
    Transactions
    • Jan 13, 1994Registration of a charge (395)
    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
    • Welsh Development Agency
    Transactions
    • Jan 13, 1994Registration of a charge (395)
    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
    • Midland Bank PLC
    Transactions
    • Sep 30, 1992Registration 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