REDPRAIRIE CORPORATION LIMITED
Overview
Company Name | REDPRAIRIE CORPORATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03194218 |
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 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 Address | No |
What were the previous names of REDPRAIRIE CORPORATION LIMITED?
Company Name | From | Until |
---|---|---|
REDPRAIRIE LTD. | May 22, 2002 | May 22, 2002 |
MCHUGH SOFTWARE INTERNATIONAL LIMITED | Sep 09, 1997 | Sep 09, 1997 |
MCHUGH FREEMAN UK LIMITED | Aug 06, 1996 | Aug 06, 1996 |
LAW 743 LIMITED | May 03, 1996 | May 03, 1996 |
What are the latest accounts for REDPRAIRIE CORPORATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for REDPRAIRIE CORPORATION LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2018
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 27, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Martin Tanti Felli as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Hebe Smythe Doneski as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin John Oliver as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 03, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2017
| 8 pages | SH01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Abagado Nominees Limited as a secretary on Jan 31, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary on Jan 31, 2017 | 2 pages | AP04 | ||||||||||||||
Director's details changed for Hebe Smythe Doneski on Jan 01, 2017 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||||||
Who are the officers of REDPRAIRIE CORPORATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONESKI, Hebe Smythe | Secretary | 14400 North 87th Street Scottsdale Az 85260 United States | British | 176516800001 | ||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
FELLI, Martin Tanti | Director | The Arena, Downshire Way Bracknell RG12 1PU Berkshire 3 United Kingdom | United States | American | Lawyer | 246400690001 | ||||||||
MAYNARD, Daniel James | Director | 14400 North 87th Street Scottsdale Az 85260 United States | United States | American | Business Executive | 176510040001 | ||||||||
CUNNANE, Thomas A | Secretary | 68 Doris Drive Monroe Connecticut 06468 | Us | Attorney | 65970680001 | |||||||||
FESE, Laura Lynn | Secretary | 8206 Jackson Park Boulevard Wauwatosa Wi 53213 Usa | Us | Attorney | 95896940001 | |||||||||
HUDSON, Benjamin Charles | Secretary | Stokenchurch Business Park Ibstone Road Stokenchurch HP14 3AQ High Wycombe Beacon House Buckinghamshire | British | 118067470001 | ||||||||||
KUHNMUENCH, John | Secretary | 8737 N. Range Line Road River Hills Wi 53217 Usa | American | Vice President,General Counsel | 68266330001 | |||||||||
ABAGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 |
| 176516440001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||||||
ALLEN, Martin | Director | 15060 Dublin Court Brookfield 53006 Wisconsin Usa | American | Director | 48982620001 | |||||||||
BOSSON, Paul Francis | Director | 7 Seer Mead Seer Green HP9 2QL Beaconsfield Buckinghamshire | England | British | Chartered Accountant | 82707040001 | ||||||||
BRAUN, Douglas Arthur | Director | W227 N8046 Tamarack Road Sussex Wisconsin 53089 Usa | American | Managing Director | 85152390001 | |||||||||
BURKHOLDER MEIER, Joy Marie | Director | 20700 Swenson Drive Waukesha Redprairie Corporation Wi 53186 United States | Usa | American | Business Executive | 169483160001 | ||||||||
BURNETT, Michael Sean, Mr. | Director | 14400 North 87th Street Scottsdale Az 85260 Usa | Usa | American | Business Executive | 176510760001 | ||||||||
DONESKI, Hebe Smythe | Director | 14400 North 87th Street Scottsdale Az 85260 United States | United States | American | Business Executive | 176511590002 | ||||||||
DURHEIM, Ritchie | Director | 2220 Woodfield Circle Waukesha Wisconsin 53188 Usa | American | Director | 49446470001 | |||||||||
FESE, Laura Lynn | Director | 20700 Swenson Drive Waukesha Redprairie Corporation Wi 53186 United States | Usa | American | Attorney | 95896940009 | ||||||||
GETTO, Steven | Director | 2895 Parkside Drive Highland Park Il 60035 America | American | Accountant | 108969270001 | |||||||||
HISCOX, Martin | Director | Stokenchurch Business Park Ibstone Road Stokenchurch HP14 3AQ High Wycombe Beacon House Buckinghamshire | United Kingdom | British | Company Director | 35292070001 | ||||||||
JAZWIEC, John Gerard | Director | 3017 N Marietta FOREIGN Milwaukee Kll 53211 Usa | Usa | Chief Executive Officer | 82112030003 | |||||||||
O'NEILL, Stephen Joseph | Director | 1521 Mallard Pointe Court Chesterfield Mo St Louis 63017 FOREIGN Usa | American | Executive | 54792740001 | |||||||||
OAKES, William Leroy | Director | W65 N691 St John Avenue Cedarburg Wi 53012 Usa | Us | Director | 54792550003 | |||||||||
OLIVER, Martin John | Director | Ibstone Road Stokenchurch HP14 3AQ High Wycombe Beacon House Stokenchurch Business Park Buckinghamshire | United Kingdom | British | Business Executive | 92689010002 | ||||||||
SHANAHAN, Kevin Christopher | Director | W233 N3088 B Oakmont Ct E Pewaukee Wisconsin 53072 Usa | American | Company Director | 63203370001 | |||||||||
TILTON, Michael | Director | 260 Carlyle Lake Drive Creve Coeur Missouri 63141 St Louis Usa | American | Director | 49446330001 | |||||||||
WESELEY, Mitchell | Director | 26 Hermit Lane Westport Connecticut 06880 Usa | American | Director | 71148520001 | |||||||||
HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||||||
HUNTSMOOR NOMINEES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
May 03, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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