SOFTWARE CATALOGUE PLC

SOFTWARE CATALOGUE PLC

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

    Company NameSOFTWARE CATALOGUE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02804863
    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 SOFTWARE CATALOGUE PLC?

    • (7260) /

    Where is SOFTWARE CATALOGUE PLC located?

    Registered Office Address
    Morton House
    Thames Valley Ind Park
    SL7 1LY Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOFTWARE CATALOGUE PLC?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for SOFTWARE CATALOGUE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Edward Simpson as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Douglas Fawell as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Peter David John Kelly as a director on Sep 30, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2009

    3 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2011

    Statement of capital on Jun 16, 2011

    • Capital: GBP 67,752
    SH01

    Annual return made up to Mar 30, 2010 with full list of shareholders

    8 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for William James Kenny on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter David John Kelly on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Douglas Fawell on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Edward Simpson on Oct 01, 2009

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    legacy

    5 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Accounts made up to Jul 31, 2008

    1 pagesAA

    legacy

    8 pages363s

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Accounts made up to Jul 31, 2007

    1 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    Accounts made up to Jul 31, 2006

    1 pagesAA

    legacy

    8 pages363s

    Who are the officers of SOFTWARE CATALOGUE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNY, William James
    Holly Lodge
    HP14 3XT Ibstone Common
    Oxfordshire
    Secretary
    Holly Lodge
    HP14 3XT Ibstone Common
    Oxfordshire
    Irish77957080001
    KENNY, William James
    Holly Lodge
    HP14 3XT Ibstone Common
    Oxfordshire
    Director
    Holly Lodge
    HP14 3XT Ibstone Common
    Oxfordshire
    EnglandIrish77957080001
    NEWMAN, Anthony
    18 Oakengrove Road
    Hazlemere
    HP15 7LW High Wycombe
    Buckinghamshire
    Secretary
    18 Oakengrove Road
    Hazlemere
    HP15 7LW High Wycombe
    Buckinghamshire
    British33317470001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FAWELL, Douglas
    4 Winds Bigfrith Lane
    Cookham
    SL6 9PH Deaw
    Bucks
    Director
    4 Winds Bigfrith Lane
    Cookham
    SL6 9PH Deaw
    Bucks
    United KingdomBritish56611790004
    KANDOHLA, Bil
    13 Southfield Drive
    Hazlemere
    HP15 7HB High Wycombe
    Buckinghamshire
    Director
    13 Southfield Drive
    Hazlemere
    HP15 7HB High Wycombe
    Buckinghamshire
    British32196390001
    KELLY, Peter David John
    Oakwood
    Manor Road Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    Director
    Oakwood
    Manor Road Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    United KingdomBritish61570450001
    NASH, John Alfred Stoddard
    The Old Rectory
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    The Old Rectory
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    EnglandBritish3930780001
    NEWMAN, Anthony
    18 Oakengrove Road
    Hazlemere
    HP15 7LW High Wycombe
    Buckinghamshire
    Director
    18 Oakengrove Road
    Hazlemere
    HP15 7LW High Wycombe
    Buckinghamshire
    United KingdomBritish33317470001
    SIEGER, Robin
    123 Wakehurst Road
    SW11 6BZ London
    Director
    123 Wakehurst Road
    SW11 6BZ London
    EnglandBritish68094840003
    SIMPSON, David Edward
    Badgers
    Skirmett
    RG9 6TD Henley On Thames
    Oxfordshire
    Director
    Badgers
    Skirmett
    RG9 6TD Henley On Thames
    Oxfordshire
    United KingdomBritish56997830003
    SLAGTER, Martin Richard
    28 St Georges Road
    TW1 1QR Twickenham
    Middlesex
    Director
    28 St Georges Road
    TW1 1QR Twickenham
    Middlesex
    British29206360001

    Does SOFTWARE CATALOGUE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 05, 1995
    Delivered On Oct 17, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 1995Registration of a charge (395)
    Fixed equitable charge
    Created On Nov 23, 1993
    Delivered On Dec 01, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts all right title and interest the subject of a factoring agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Dec 01, 1993Registration 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