CIBER NOVASOFT LTD

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

    Company NameCIBER NOVASOFT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03243125
    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 NOVASOFT LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is CIBER NOVASOFT LTD located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CIBER NOVASOFT LTD?

    Previous Company Names
    Company NameFromUntil
    NOVASOFT (UK) LIMITEDAug 29, 1996Aug 29, 1996

    What are the latest accounts for CIBER NOVASOFT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for CIBER NOVASOFT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Register(s) moved to registered inspection location 10 Dean Farrar Street London SW1H 0DX

    2 pagesAD03

    Register inspection address has been changed to 10 Dean Farrar Street London SW1H 0DX

    2 pagesAD02

    Registered office address changed from 10 Dean Farrar Street London SW1H 0DX England to 1 More London Place London SE1 2AF on Oct 08, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2015

    LRESSP

    Satisfaction of charge 1 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

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesTM01

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

    2 pagesTM02

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to Aug 29, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 71,250
    SH01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Aug 29, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 71,250
    SH01

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

    1 pagesAD01

    Annual return made up to Aug 29, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    21 pagesAA

    legacy

    14 pagesMG01

    Appointment of Mr Gary Springall as a director

    2 pagesAP01

    Who are the officers of CIBER NOVASOFT LTD?

    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
    UsaGermanSenior Vice President-Finance169873340001
    FLOOK, Nigel Graham
    Watling Drive
    Sketchley Meadows Business Park
    LE10 3EY Hinckley
    2
    Leicestershire
    United Kingdom
    Secretary
    Watling Drive
    Sketchley Meadows Business Park
    LE10 3EY Hinckley
    2
    Leicestershire
    United Kingdom
    169786150001
    MORGAN, Howard John
    68 Fowlmere Road
    Heydon
    SG8 8PU Royston
    Hertfordshire
    Secretary
    68 Fowlmere Road
    Heydon
    SG8 8PU Royston
    Hertfordshire
    BritishManagement Consultant49289410002
    WILLIAMS, Paul John
    35 Portman Square
    London
    W1H 6LR
    Secretary
    35 Portman Square
    London
    W1H 6LR
    British122004210001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    DIETMANN, Joerg
    Am Limespark 2
    D-65843
    Sulzbach Am Taunus
    Innovapark
    Germany
    Director
    Am Limespark 2
    D-65843
    Sulzbach Am Taunus
    Innovapark
    Germany
    GermanyGermanVice President Central Europe169878340001
    FLOOK, Nigel Graham
    Watling Drive
    LE10 3EY Hinckley
    2
    Leicestershire
    United Kingdom
    Director
    Watling Drive
    LE10 3EY Hinckley
    2
    Leicestershire
    United Kingdom
    United KingdomBritishCfo, Ciber Uk169859870001
    GOTTHARD, Ladislaus
    Buchenweg 14
    69221 Dossenheim
    Germany
    Director
    Buchenweg 14
    69221 Dossenheim
    Germany
    GermanSystems Consultant49644310001
    HARRIS, Peter John
    Birnam
    Craven Road
    RG17 9DZ Inkpen
    Berkshire
    Director
    Birnam
    Craven Road
    RG17 9DZ Inkpen
    Berkshire
    Great BritainBritishC F O39422460005
    KONRAD, Georg, Doctor
    Im Hullengrund 6
    69118 Heidelberg
    Germany
    Germany
    Director
    Im Hullengrund 6
    69118 Heidelberg
    Germany
    Germany
    GermanSystems Consultant49644680001
    LAUGERUD, Terje
    35 Portman Square
    London
    W1H 6LR
    Director
    35 Portman Square
    London
    W1H 6LR
    EnglandNorwegianCeo166854620001
    MORGAN, Howard John
    6 Morland Terrace
    Brooklands Avenue
    CB2 8DE Cambridge
    Director
    6 Morland Terrace
    Brooklands Avenue
    CB2 8DE Cambridge
    United KingdomUkManagement Consultant49289410003
    SPRINGALL, Gary
    Watling Drive
    LE10 3EY Hinckley
    2
    Leicestershire
    United Kingdom
    Director
    Watling Drive
    LE10 3EY Hinckley
    2
    Leicestershire
    United Kingdom
    EnglandBritishManaging Director Ciber Uk43122620003
    TOMLINSON, Roy Snowdon
    35 Portman Square
    London
    W1H 6LR
    Director
    35 Portman Square
    London
    W1H 6LR
    Great BritainBritishManagement Consultant49289460001
    VAN DEN BERG, Thomas Johannes Cornelis
    35 Portman Square
    London
    W1H 6LR
    Director
    35 Portman Square
    London
    W1H 6LR
    NetherlandsDutchCeo163510780001
    WILLIAMS, Paul John
    35 Portman Square
    London
    W1H 6LR
    Director
    35 Portman Square
    London
    W1H 6LR
    EnglandBritishAccountant160500340001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does CIBER NOVASOFT LTD 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)

    Does CIBER NOVASOFT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 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