SANDERSON SOFTWARE LIMITED

SANDERSON SOFTWARE LIMITED

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

    Company NameSANDERSON SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02755433
    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 SANDERSON SOFTWARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SANDERSON SOFTWARE LIMITED located?

    Registered Office Address
    Sanderson House, Manor Road
    Coventry
    CV1 2GF West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDERSON SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDERSON LIMITEDDec 15, 1992Dec 15, 1992
    BROOMCO (611) LIMITEDOct 13, 1992Oct 13, 1992

    What are the latest accounts for SANDERSON SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for SANDERSON SOFTWARE 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

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 16, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Sep 16, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    7 pagesAA

    Appointment of Mr Mark Andrew Adamson as a director

    2 pagesAP01

    Termination of appointment of David O Byrne as a director

    1 pagesTM01

    Annual return made up to Sep 16, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for David Andrew O Byrne on Sep 16, 2010

    2 pagesCH01

    Secretary's details changed for Adrian David Frost on Sep 16, 2010

    1 pagesCH03

    Director's details changed for Mr Christopher Winn on Sep 16, 2010

    2 pagesCH01

    Full accounts made up to Sep 30, 2009

    8 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2008

    8 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2007

    10 pagesAA

    legacy

    2 pages363a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages287

    Who are the officers of SANDERSON SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROST, Adrian David
    Sanderson House, Manor Road
    Coventry
    CV1 2GF West Midlands
    Secretary
    Sanderson House, Manor Road
    Coventry
    CV1 2GF West Midlands
    British74874640001
    ADAMSON, Mark Andrew
    Sanderson House, Manor Road
    Coventry
    CV1 2GF West Midlands
    Director
    Sanderson House, Manor Road
    Coventry
    CV1 2GF West Midlands
    EnglandBritish54426940002
    WINN, Christopher
    Sanderson House, Manor Road
    Coventry
    CV1 2GF West Midlands
    Director
    Sanderson House, Manor Road
    Coventry
    CV1 2GF West Midlands
    United KingdomBritish15932260001
    FROST, Adrian David
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    Secretary
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    British74874640001
    NAYLOR, Stephen
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    Secretary
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    British14943480001
    STEWART, Caroline Elizabeth
    5 Plainview Close
    Aldridge
    WS9 0YY Walsall
    West Midlands
    Secretary
    5 Plainview Close
    Aldridge
    WS9 0YY Walsall
    West Midlands
    British52912910004
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    British72002400004
    THOMPSON, Paul
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    Secretary
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    British67791110003
    WOOD, Deborah
    18 Totley Hall Drive
    S17 4BB Sheffield
    Secretary
    18 Totley Hall Drive
    S17 4BB Sheffield
    British85599860001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    NODEN, Philip Thomas
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    Director
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    British141537860001
    O BYRNE, David Andrew
    Sanderson House, Manor Road
    Coventry
    CV1 2GF West Midlands
    Director
    Sanderson House, Manor Road
    Coventry
    CV1 2GF West Midlands
    United KingdomBritish85600010001
    PAWSON, Roger Stewart
    Bank Top House
    Beech Tree Court Baildon
    BD17 5TB Bradford
    West Yorkshire
    Director
    Bank Top House
    Beech Tree Court Baildon
    BD17 5TB Bradford
    West Yorkshire
    British114310380001
    STEWART, Caroline Elizabeth
    5 Plainview Close
    Aldridge
    WS9 0YY Walsall
    West Midlands
    Director
    5 Plainview Close
    Aldridge
    WS9 0YY Walsall
    West Midlands
    EnglandBritish52912910004
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    THOMPSON, Paul
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    Director
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    EnglandBritish67791110003
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does SANDERSON SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch
    Created On Jul 11, 2000
    Delivered On Jul 12, 2000
    Satisfied
    Amount secured
    All money and liabilities due owing or incurred by the chargor to each beneficiary under or pursuant to the senior finance documents on or after the debenture date and under or pursuant to the mezzanine finance documents (all as defined therein)
    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
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Jul 12, 2000Registration of a charge (395)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)
    A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
    Created On Mar 10, 2000
    Delivered On Mar 21, 2000
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from the chargor to each beneficiary under or pursuant to the senior finance documents and mezzanine finance documents (as therein defined), excluding from the above any liability or sum outstanding under the term facility, the loan note guarantee facility, the revolving credit facility and the mezzanine loan agreement and any other liability or sum which would, but for the proviso, cause such covenants and guarantees or the security which would otherwise be constituted by the debenture for such liability or sum to constitute lawful financial assistance prohibited by section 151 of the act
    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
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)

    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