SOFTWARE CATALOGUE PLC
Overview
| Company Name | SOFTWARE CATALOGUE PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 02804863 |
| 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 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 Address | No |
What are the latest accounts for SOFTWARE CATALOGUE PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2009 |
What are the latest filings for SOFTWARE CATALOGUE PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Edward Simpson as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Fawell as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter David John Kelly as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for William James Kenny on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter David John Kelly on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Douglas Fawell on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Edward Simpson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 5 pages | 363a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Jul 31, 2008 | 1 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Jul 31, 2007 | 1 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
Accounts made up to Jul 31, 2006 | 1 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Who are the officers of SOFTWARE CATALOGUE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNY, William James | Secretary | Holly Lodge HP14 3XT Ibstone Common Oxfordshire | Irish | 77957080001 | ||||||
| KENNY, William James | Director | Holly Lodge HP14 3XT Ibstone Common Oxfordshire | England | Irish | 77957080001 | |||||
| NEWMAN, Anthony | Secretary | 18 Oakengrove Road Hazlemere HP15 7LW High Wycombe Buckinghamshire | British | 33317470001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| FAWELL, Douglas | Director | 4 Winds Bigfrith Lane Cookham SL6 9PH Deaw Bucks | United Kingdom | British | 56611790004 | |||||
| KANDOHLA, Bil | Director | 13 Southfield Drive Hazlemere HP15 7HB High Wycombe Buckinghamshire | British | 32196390001 | ||||||
| KELLY, Peter David John | Director | Oakwood Manor Road Penn HP10 8HY High Wycombe Buckinghamshire | United Kingdom | British | 61570450001 | |||||
| NASH, John Alfred Stoddard | Director | The Old Rectory Ewelme OX10 6HP Wallingford Oxfordshire | England | British | 3930780001 | |||||
| NEWMAN, Anthony | Director | 18 Oakengrove Road Hazlemere HP15 7LW High Wycombe Buckinghamshire | United Kingdom | British | 33317470001 | |||||
| SIEGER, Robin | Director | 123 Wakehurst Road SW11 6BZ London | England | British | 68094840003 | |||||
| SIMPSON, David Edward | Director | Badgers Skirmett RG9 6TD Henley On Thames Oxfordshire | United Kingdom | British | 56997830003 | |||||
| SLAGTER, Martin Richard | Director | 28 St Georges Road TW1 1QR Twickenham Middlesex | British | 29206360001 |
Does SOFTWARE CATALOGUE PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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