CIBER EUROPE LIMITED

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

    Company NameCIBER EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02904897
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CIBER EUROPE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CIBER EUROPE LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CIBER EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECSOFT GROUP PLCJun 03, 1996Jun 03, 1996
    ECSOFT INVESTORS LIMITEDJun 03, 1994Jun 03, 1994
    INLAW SIXTY-THREE LIMITEDMar 04, 1994Mar 04, 1994

    What are the latest accounts for CIBER EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for CIBER EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 10 Dean Farrar Street London SW1H 0DX England to 1 More London Place London SE1 2AF on Oct 20, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2015

    LRESSP

    Satisfaction of charge 2 in full

    2 pagesMR04

    Registered office address changed from 2 Watling Drive Sketchley Meadows Business Park Hinckley Leicestershire LE10 3EY to 10 Dean Farrar Street London SW1H 0DX on Jul 30, 2015

    1 pagesAD01

    Annual return made up to Mar 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of a director

    1 pagesTM01
    Annotations
    DateAnnotation
    Apr 30, 2015Part Rectified The date of termination on the TM01 was removed from the public register on 30/04/2015 as it factually inaccurate

    Termination of appointment of Gary Springall as a director on Dec 19, 2014

    TM01

    Appointment of Mr Michael Sean Radcliffe as a director on Dec 23, 2014

    2 pagesAP01

    Termination of appointment of Joerg Dietmann as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Nigel Graham Flook as a secretary on Oct 10, 2014

    2 pagesTM02

    Termination of appointment of Nigel Graham Flook as a director on Oct 10, 2014

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 100
    SH01

    legacy

    4 pagesSH20

    Statement of capital on Dec 18, 2013

    • Capital: GBP 100
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Registered office address changed from * 35 Portman Square London W1H 6LR* on Apr 30, 2013

    1 pagesAD01

    Annual return made up to Mar 04, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Who are the officers of CIBER EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEZGER, Christian Michael
    South Fiddlers Green Circle
    Suite 1400 Greenwood Village
    Colorado 80111
    6363
    Usa
    Director
    South Fiddlers Green Circle
    Suite 1400 Greenwood Village
    Colorado 80111
    6363
    Usa
    UsaGerman169873340001
    RADCLIFFE, Michael Sean
    S Fiddler's Green Cir
    80111 Greenwood Village
    Ciber 6363
    Co
    Usa
    Director
    S Fiddler's Green Cir
    80111 Greenwood Village
    Ciber 6363
    Co
    Usa
    UsaAmerican195240340001
    BYE, Goran
    Ospelia 24b
    1481 Hagan
    Norway
    Secretary
    Ospelia 24b
    1481 Hagan
    Norway
    British39882100001
    FLOOK, Nigel Graham
    Watling Drive
    LE10 3EY Hinckley
    2
    Leicestershire
    United Kingdom
    Secretary
    Watling Drive
    LE10 3EY Hinckley
    2
    Leicestershire
    United Kingdom
    169882500001
    GOULD, Nicholas Simon Barry
    International House
    1 St Katharines Way
    E1W 1AY London
    Secretary
    International House
    1 St Katharines Way
    E1W 1AY London
    British107057070001
    HARRIS, Peter John
    35 Portman Square
    London
    W1H 6LR
    Secretary
    35 Portman Square
    London
    W1H 6LR
    British39422460005
    WILLIAMS, Paul John
    35 Portman Square
    London
    W1H 6LR
    Secretary
    35 Portman Square
    London
    W1H 6LR
    160592230001
    BRIDDON, Kenneth Carl
    Springbank
    Binton
    CV37 9TN Stratford Upon Avon
    Warwickshire
    Director
    Springbank
    Binton
    CV37 9TN Stratford Upon Avon
    Warwickshire
    British76868400002
    DIETMANN, Joerg
    Am Limespark 2
    D-65843
    Sulzbach Am Taunus
    Innovapark
    Germany
    Director
    Am Limespark 2
    D-65843
    Sulzbach Am Taunus
    Innovapark
    Germany
    GermanyGerman169878340001
    DURHAM, David Gladders
    5831 S Birch Court
    Greenwood Village
    Colorado 80121
    Usa
    Director
    5831 S Birch Court
    Greenwood Village
    Colorado 80121
    Usa
    American77140320001
    ELLIS, Jeremy Colin Dupont
    Flat 5
    43 Clapham Common North Side
    SW4 0AA London
    Director
    Flat 5
    43 Clapham Common North Side
    SW4 0AA London
    British60664060003
    FLOOK, Nigel Graham
    Watling Drive
    LE10 3EY Hinckley
    2
    Leicestershire
    United Kingdom
    Director
    Watling Drive
    LE10 3EY Hinckley
    2
    Leicestershire
    United Kingdom
    United KingdomBritish169859870001
    GOULD, Nicholas Simon Barry
    International House
    1 St Katharines Way
    E1W 1AY London
    Director
    International House
    1 St Katharines Way
    E1W 1AY London
    United KingdomBritish107057070001
    HARRIS, Jeffrey
    7 Oak Lane
    Scarsdale
    Ny 10583
    Usa
    Director
    7 Oak Lane
    Scarsdale
    Ny 10583
    Usa
    American84945520001
    HARRIS, Peter John
    35 Portman Square
    London
    W1H 6LR
    Director
    35 Portman Square
    London
    W1H 6LR
    Great BritainBritish39422460005
    JANEWAY, William Hall
    1 West 72nd Street
    Apartment 37
    NY 10023 New York
    Usa
    Director
    1 West 72nd Street
    Apartment 37
    NY 10023 New York
    Usa
    American48383940001
    LAUGERUD, Terje
    35 Portman Square
    London
    W1H 6LR
    Director
    35 Portman Square
    London
    W1H 6LR
    EnglandNorwegian166854620001
    LAUGERUD, Terje
    Seljeveien 10
    1430 As
    Norway
    Director
    Seljeveien 10
    1430 As
    Norway
    Norwegian39881870001
    LEVY, Albert George Nelson
    87 Addison Gardens
    W14 0DT London
    Director
    87 Addison Gardens
    W14 0DT London
    United KingdomBritish3723280001
    MCNAUGHT-DAVIS, James Anthony
    Flat 8 52/53 Kensington Court
    W8 5DE London
    Director
    Flat 8 52/53 Kensington Court
    W8 5DE London
    British65403370003
    ORGLAND, Arild
    Grimelundsun 14b
    N-0387 Oslo
    Norway
    Director
    Grimelundsun 14b
    N-0387 Oslo
    Norway
    Norwegian39882340001
    SCOTT, Raymond
    22 The Chestnuts
    OX14 3YN Abingdon
    Oxfordshire
    Director
    22 The Chestnuts
    OX14 3YN Abingdon
    Oxfordshire
    British39882260002
    SLINGERLAND, Malcolm James
    35 Portman Square
    London
    W1H 6LR
    Director
    35 Portman Square
    London
    W1H 6LR
    UsaAmerican87755390001
    SPRINGALL, Gary
    Watling Drive
    LE10 3EY Hinckley
    2
    Leicestershire
    United Kingdom
    Director
    Watling Drive
    LE10 3EY Hinckley
    2
    Leicestershire
    United Kingdom
    EnglandBritish43122620003
    TODD, Thomas Keith
    The Hill
    Penn Road
    HP9 2TS Knotty Green
    Buckinghamshire
    Director
    The Hill
    Penn Road
    HP9 2TS Knotty Green
    Buckinghamshire
    United KingdomBritish74302420001
    TUBB, Geoffrey Michael
    A2 Sierra Morena
    Mahon
    Menorca
    Spain
    Director
    A2 Sierra Morena
    Mahon
    Menorca
    Spain
    British35963200004
    VAN DEN BERG, Thomas
    35 Portman Square
    London
    W1H 6LR
    Director
    35 Portman Square
    London
    W1H 6LR
    NetherlandsDutch87755730002
    VAN DEN BERG, Thomas
    Heuvel 4
    Rr Nuenen
    5674
    Holland
    Director
    Heuvel 4
    Rr Nuenen
    5674
    Holland
    Dutch87755730001
    WILLIAMS, Paul John
    35 Portman Square
    London
    W1H 6LR
    Director
    35 Portman Square
    London
    W1H 6LR
    EnglandBritish160500340001

    Does CIBER EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 05, 2012
    Delivered On Jul 12, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a apex house 2 watling drive hinckley t/no. LT235933, f/h land k/a 174 belasis avenue billingham t/no. CE85733, l/h land k/a highbridge cable station highbridge somerset (please see MG01 for further details of properties) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wells Fargo Bank, N.A. (The UK Security Trustee)
    Transactions
    • Jul 12, 2012Registration of a charge (MG01)
    • Aug 20, 2015Satisfaction of a charge (MR04)
    Cash deposit security deed
    Created On Oct 17, 1996
    Delivered On Oct 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of account number 59892004 now and in the future with den norske bank asa london branch in the name of the company.
    Persons Entitled
    • Den Norske Bank Asa London Branch
    Transactions
    • Oct 19, 1996Registration of a charge (395)
    • Jun 08, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does CIBER EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2015Commencement of winding up
    Feb 08, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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