REDPRAIRIE CORPORATION LIMITED

REDPRAIRIE CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameREDPRAIRIE CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03194218
    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 REDPRAIRIE CORPORATION LIMITED?

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

    Where is REDPRAIRIE CORPORATION LIMITED located?

    Registered Office Address
    2nd Floor Maxis 2
    Western Road
    RG12 1RT Bracknell
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REDPRAIRIE CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDPRAIRIE LTD.May 22, 2002May 22, 2002
    MCHUGH SOFTWARE INTERNATIONAL LIMITEDSep 09, 1997Sep 09, 1997
    MCHUGH FREEMAN UK LIMITEDAug 06, 1996Aug 06, 1996
    LAW 743 LIMITEDMay 03, 1996May 03, 1996

    What are the latest accounts for REDPRAIRIE CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for REDPRAIRIE CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 3 the Arena Downshire Way Bracknell Berkshire RG12 1PU to 2nd Floor Maxis 2 Western Road Bracknell Berkshire RG12 1RT on Dec 14, 2018

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Sep 27, 2018

    • Capital: GBP 8,159,218.00
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Sep 27, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium 27/09/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Martin Tanti Felli as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Hebe Smythe Doneski as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Martin John Oliver as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on May 03, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2017

    • Capital: GBP 5,621,166
    8 pagesSH01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 5th Floor 6 st. Andrew Street London EC4A 3AE

    1 pagesAD02

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Termination of appointment of Abagado Nominees Limited as a secretary on Jan 31, 2017

    1 pagesTM02

    Appointment of Tmf Corporate Administration Services Limited as a secretary on Jan 31, 2017

    2 pagesAP04

    Director's details changed for Hebe Smythe Doneski on Jan 01, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to May 03, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 5,621,165
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2015

    Statement of capital on May 17, 2015

    • Capital: GBP 5,621,165
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Who are the officers of REDPRAIRIE CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONESKI, Hebe Smythe
    14400 North 87th Street
    Scottsdale
    Az 85260
    United States
    Secretary
    14400 North 87th Street
    Scottsdale
    Az 85260
    United States
    British176516800001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    FELLI, Martin Tanti
    The Arena, Downshire Way
    Bracknell
    RG12 1PU Berkshire
    3
    United Kingdom
    Director
    The Arena, Downshire Way
    Bracknell
    RG12 1PU Berkshire
    3
    United Kingdom
    United StatesAmericanLawyer246400690001
    MAYNARD, Daniel James
    14400 North 87th Street
    Scottsdale
    Az 85260
    United States
    Director
    14400 North 87th Street
    Scottsdale
    Az 85260
    United States
    United StatesAmericanBusiness Executive176510040001
    CUNNANE, Thomas A
    68 Doris Drive
    Monroe
    Connecticut 06468
    Secretary
    68 Doris Drive
    Monroe
    Connecticut 06468
    UsAttorney65970680001
    FESE, Laura Lynn
    8206 Jackson Park Boulevard
    Wauwatosa
    Wi 53213
    Usa
    Secretary
    8206 Jackson Park Boulevard
    Wauwatosa
    Wi 53213
    Usa
    UsAttorney95896940001
    HUDSON, Benjamin Charles
    Stokenchurch Business Park Ibstone Road
    Stokenchurch
    HP14 3AQ High Wycombe
    Beacon House
    Buckinghamshire
    Secretary
    Stokenchurch Business Park Ibstone Road
    Stokenchurch
    HP14 3AQ High Wycombe
    Beacon House
    Buckinghamshire
    British118067470001
    KUHNMUENCH, John
    8737 N. Range Line Road
    River Hills
    Wi 53217
    Usa
    Secretary
    8737 N. Range Line Road
    River Hills
    Wi 53217
    Usa
    AmericanVice President,General Counsel68266330001
    ABAGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    Identification TypeEuropean Economic Area
    Registration Number1688036
    176516440001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    ALLEN, Martin
    15060 Dublin Court
    Brookfield
    53006 Wisconsin
    Usa
    Director
    15060 Dublin Court
    Brookfield
    53006 Wisconsin
    Usa
    AmericanDirector48982620001
    BOSSON, Paul Francis
    7 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    Director
    7 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant82707040001
    BRAUN, Douglas Arthur
    W227 N8046
    Tamarack Road
    Sussex
    Wisconsin 53089
    Usa
    Director
    W227 N8046
    Tamarack Road
    Sussex
    Wisconsin 53089
    Usa
    AmericanManaging Director85152390001
    BURKHOLDER MEIER, Joy Marie
    20700 Swenson Drive
    Waukesha
    Redprairie Corporation
    Wi 53186
    United States
    Director
    20700 Swenson Drive
    Waukesha
    Redprairie Corporation
    Wi 53186
    United States
    UsaAmericanBusiness Executive169483160001
    BURNETT, Michael Sean, Mr.
    14400 North 87th Street
    Scottsdale
    Az 85260
    Usa
    Director
    14400 North 87th Street
    Scottsdale
    Az 85260
    Usa
    UsaAmericanBusiness Executive176510760001
    DONESKI, Hebe Smythe
    14400 North 87th Street
    Scottsdale
    Az 85260
    United States
    Director
    14400 North 87th Street
    Scottsdale
    Az 85260
    United States
    United StatesAmericanBusiness Executive176511590002
    DURHEIM, Ritchie
    2220 Woodfield Circle Waukesha
    Wisconsin 53188
    Usa
    Director
    2220 Woodfield Circle Waukesha
    Wisconsin 53188
    Usa
    AmericanDirector49446470001
    FESE, Laura Lynn
    20700 Swenson Drive
    Waukesha
    Redprairie Corporation
    Wi 53186
    United States
    Director
    20700 Swenson Drive
    Waukesha
    Redprairie Corporation
    Wi 53186
    United States
    UsaAmericanAttorney95896940009
    GETTO, Steven
    2895 Parkside Drive
    Highland Park
    Il 60035
    America
    Director
    2895 Parkside Drive
    Highland Park
    Il 60035
    America
    AmericanAccountant108969270001
    HISCOX, Martin
    Stokenchurch Business Park
    Ibstone Road Stokenchurch
    HP14 3AQ High Wycombe
    Beacon House
    Buckinghamshire
    Director
    Stokenchurch Business Park
    Ibstone Road Stokenchurch
    HP14 3AQ High Wycombe
    Beacon House
    Buckinghamshire
    United KingdomBritishCompany Director35292070001
    JAZWIEC, John Gerard
    3017 N Marietta
    FOREIGN Milwaukee
    Kll 53211
    Usa
    Director
    3017 N Marietta
    FOREIGN Milwaukee
    Kll 53211
    Usa
    UsaChief Executive Officer82112030003
    O'NEILL, Stephen Joseph
    1521 Mallard Pointe Court
    Chesterfield Mo St Louis 63017
    FOREIGN Usa
    Director
    1521 Mallard Pointe Court
    Chesterfield Mo St Louis 63017
    FOREIGN Usa
    AmericanExecutive54792740001
    OAKES, William Leroy
    W65 N691 St John Avenue
    Cedarburg
    Wi 53012
    Usa
    Director
    W65 N691 St John Avenue
    Cedarburg
    Wi 53012
    Usa
    UsDirector54792550003
    OLIVER, Martin John
    Ibstone Road
    Stokenchurch
    HP14 3AQ High Wycombe
    Beacon House Stokenchurch Business Park
    Buckinghamshire
    Director
    Ibstone Road
    Stokenchurch
    HP14 3AQ High Wycombe
    Beacon House Stokenchurch Business Park
    Buckinghamshire
    United KingdomBritishBusiness Executive92689010002
    SHANAHAN, Kevin Christopher
    W233 N3088 B Oakmont Ct E
    Pewaukee
    Wisconsin 53072
    Usa
    Director
    W233 N3088 B Oakmont Ct E
    Pewaukee
    Wisconsin 53072
    Usa
    AmericanCompany Director63203370001
    TILTON, Michael
    260 Carlyle Lake Drive Creve Coeur
    Missouri 63141 St Louis
    Usa
    Director
    260 Carlyle Lake Drive Creve Coeur
    Missouri 63141 St Louis
    Usa
    AmericanDirector49446330001
    WESELEY, Mitchell
    26 Hermit Lane Westport
    Connecticut 06880
    Usa
    Director
    26 Hermit Lane Westport
    Connecticut 06880
    Usa
    AmericanDirector71148520001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    What are the latest statements on persons with significant control for REDPRAIRIE CORPORATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does REDPRAIRIE CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First lien debenture
    Created On May 31, 2005
    Delivered On Jun 16, 2005
    Satisfied
    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
    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
    • Wells Fargo Foothill, Inc
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Aug 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Second lien debenture
    Created On May 31, 2005
    Delivered On Jun 16, 2005
    Satisfied
    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
    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
    • Wells Fargo Foothill Inc
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Aug 19, 2006Statement 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