SONIC SOFTWARE (UK) LIMITED

SONIC SOFTWARE (UK) LIMITED

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

    Company NameSONIC SOFTWARE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02759702
    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 SONIC SOFTWARE (UK) LIMITED?

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

    Where is SONIC SOFTWARE (UK) LIMITED located?

    Registered Office Address
    c/o STEPHEN FABERMAN
    3 Arlington Square
    3rd Floor Downshire Way
    RG12 1WA Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SONIC SOFTWARE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCELON UK LIMITEDFeb 03, 2000Feb 03, 2000
    OBJECT DESIGN (UK) LIMITEDDec 22, 1992Dec 22, 1992
    LAWGRA (NO.176) LIMITEDOct 28, 1992Oct 28, 1992

    What are the latest accounts for SONIC SOFTWARE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What is the status of the latest annual return for SONIC SOFTWARE (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SONIC SOFTWARE (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

    Statement of capital on Aug 12, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 28, 2013 with full list of shareholders

    4 pagesAR01

    Annual return made up to Oct 28, 2012 with full list of shareholders

    14 pagesAR01

    Appointment of Stephen Howard Faberman as a director on Oct 19, 2012

    3 pagesAP01

    Secretary's details changed for Stephen Howard Faberman on Sep 30, 2012

    3 pagesCH03

    Annual return made up to Oct 28, 2011 with full list of shareholders

    14 pagesAR01

    Termination of appointment of David H. Benton, Jr. as a director on Oct 14, 2011

    2 pagesTM01

    Accounts made up to Nov 30, 2012

    1 pagesAA

    Accounts made up to Nov 30, 2011

    1 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts made up to Nov 30, 2010

    7 pagesAA

    Appointment of Mr. David H. Benton as a director

    2 pagesAP01

    Registered office address changed from 210 Bath Road Slough Berkshire SL1 3XE on Aug 22, 2011

    1 pagesAD01

    Appointment of Mr. Brian Flanagan as a director

    2 pagesAP01

    Termination of appointment of Norman Roberton as a director

    1 pagesTM01

    Annual return made up to Oct 28, 2010 with full list of shareholders

    4 pagesAR01

    Accounts made up to Nov 30, 2009

    7 pagesAA

    Who are the officers of SONIC SOFTWARE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FABERMAN, Stephen Howard
    c/o Stephen Faberman
    Arlington Square
    3rd Floor Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    England
    Secretary
    c/o Stephen Faberman
    Arlington Square
    3rd Floor Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    England
    135237480001
    FABERMAN, Stephen Howard, Mr.
    c/o Stephen Faberman
    Arlington Square
    3rd Floor Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    England
    Director
    c/o Stephen Faberman
    Arlington Square
    3rd Floor Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    England
    United StatesAmerican173076760001
    FLANAGAN, Brian, Mr.
    c/o Stephen Faberman
    Arlington Square
    3rd Floor Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    England
    Director
    c/o Stephen Faberman
    Arlington Square
    3rd Floor Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    England
    United StatesAmerican162476600001
    PONGENNARI, Janet Lesley
    18 Albany Park Road
    KT22 7PA Leatherhead
    Surrey
    Secretary
    18 Albany Park Road
    KT22 7PA Leatherhead
    Surrey
    British115254840001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    ALLEN, Timothy James
    4 Fieldstone Way
    North Reading
    Massachusetts
    01864
    Usa
    Director
    4 Fieldstone Way
    North Reading
    Massachusetts
    01864
    Usa
    American55428170001
    BEAGLE, James Malcolm
    105e Slough Road
    Datchet
    SL3 9AQ Slough
    Director
    105e Slough Road
    Datchet
    SL3 9AQ Slough
    British69363450004
    BENTON, JR., David H., Mr.
    c/o Stephen Faberman
    Arlington Square
    3rd Floor Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    England
    Director
    c/o Stephen Faberman
    Arlington Square
    3rd Floor Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    England
    UsaAmerican162354200001
    BRANDT, Lacey
    7 Alhambra Road
    USA Wellesley
    Massachusetts 02181
    Director
    7 Alhambra Road
    USA Wellesley
    Massachusetts 02181
    American51034850001
    MARSHALL, Kenneth Edward
    17 Kress Farm Road
    Hingham
    Massachusetts
    02043
    Usa
    Director
    17 Kress Farm Road
    Hingham
    Massachusetts
    02043
    Usa
    American69145710001
    O'CONNOR, Gregory Joseph
    20 Chattam Road
    Andover
    Ma 01810
    Usa
    Director
    20 Chattam Road
    Andover
    Ma 01810
    Usa
    Amercian87316510001
    PERREAULT, Justin James
    295 Beacon Street 32
    Boston
    Massachusetts 02116
    Usa
    Director
    295 Beacon Street 32
    Boston
    Massachusetts 02116
    Usa
    American51034830001
    POTTER, Robert Joseph
    79 Woodside Road
    Winchester
    Massachusetts 01890
    Usa
    Director
    79 Woodside Road
    Winchester
    Massachusetts 01890
    Usa
    Us National32489000001
    ROBERTON, Norman Roy
    179 Main Street
    Groton
    Ma 01450
    Usa
    Director
    179 Main Street
    Groton
    Ma 01450
    Usa
    UsaUnited States87316460002
    SANDEEN, Mark Douglas
    2 Liberty Avenue
    Lexington
    Massachusetts 02173
    Usa
    Director
    2 Liberty Avenue
    Lexington
    Massachusetts 02173
    Usa
    Us Citizen32489010001
    TURNER, Nicholas Spencer
    Flat 6 53 Shepherds Hill
    Highgate
    N6 5QP London
    Nominee Director
    Flat 6 53 Shepherds Hill
    Highgate
    N6 5QP London
    British900005470001

    Does SONIC SOFTWARE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 03, 2002
    Delivered On May 10, 2002
    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
    All the company's interest in and to the account being a separate designated interest bearing account opened or to be opened by the company (as chargee) in it's name with the royal bank of scotland (or any other bank as the chargee shall decide) into which the deposit (being an amount equal to one half of the rent which at the date of the deed is £67,681.53) is from time to time paid pursuant to the deed and all monies (including interest and other accruals) standing to the credit of such account.
    Persons Entitled
    • Nsb Retail Systems PLC
    Transactions
    • May 10, 2002Registration of a charge (395)
    Rental deposit deed
    Created On Oct 26, 1995
    Delivered On Nov 13, 1995
    Outstanding
    Amount secured
    £64,000 and all other monies due or to become due from the company and/or ilog limited to the chargee under the terms of a lease dated 26TH october 1995
    Short particulars
    All sums of money which have been or are now or which may at any time or from time to time be deposited with the chargee to maintain the rental deposit in an amount equal to sixty-four thousand pounds. See the mortgage charge document for full details.
    Persons Entitled
    • Cpp Bracknell Limitedacting by J.F.Soden and M.C.Batten
    Transactions
    • Nov 13, 1995Registration 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