CIVICA SOFTWARE SOLUTIONS LIMITED

CIVICA SOFTWARE SOLUTIONS LIMITED

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

    Company NameCIVICA SOFTWARE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03279319
    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 CIVICA SOFTWARE SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CIVICA SOFTWARE SOLUTIONS LIMITED located?

    Registered Office Address
    2 Burston Road
    Putney
    SW15 6AR
    Undeliverable Registered Office AddressNo

    What were the previous names of CIVICA SOFTWARE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VT SOFTWARE SOLUTIONS LIMITEDMay 03, 2006May 03, 2006
    RAC SOFTWARE SOLUTIONS LIMITEDApr 08, 2002Apr 08, 2002
    TRANMAN SOLUTIONS LIMITEDFeb 05, 1997Feb 05, 1997
    MB73 LIMITEDNov 15, 1996Nov 15, 1996

    What are the latest accounts for CIVICA SOFTWARE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CIVICA SOFTWARE SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CIVICA SOFTWARE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2015

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Feb 10, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 28/01/2015
    RES13

    Annual return made up to Nov 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 5,776.98
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Nov 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 5,776.98
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Nov 15, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Nov 15, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Simon Richard Downing on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Nov 15, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Appointment of Mr Phillip David Rowland as a director

    2 pagesAP01

    Termination of appointment of Michael Stoddard as a director

    1 pagesTM01

    Annual return made up to Nov 15, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of CIVICA SOFTWARE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    British72002400004
    DOWNING, Simon Richard
    2 Burston Road
    Putney
    SW15 6AR
    Director
    2 Burston Road
    Putney
    SW15 6AR
    EnglandBritish95005230002
    ROWLAND, Phillip David
    Burston Road
    Putney
    SW15 6AR London
    2
    United Kingdom
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    United Kingdom
    United KingdomBritish147804610001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    DAVIES, Richard Tyrone
    Maes-Y-Celyn
    Three Crosses
    SA4 3PA Swansea
    8
    West Glamorgan
    Secretary
    Maes-Y-Celyn
    Three Crosses
    SA4 3PA Swansea
    8
    West Glamorgan
    Welsh50596100003
    JOWETT, Matthew Paul
    Mulberry House
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Secretary
    Mulberry House
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    British205867540001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILEY, Michael David
    13 Hawthorn Close
    Little Paxton
    PE19 6QQ St. Neots
    Cambridgeshire
    Director
    13 Hawthorn Close
    Little Paxton
    PE19 6QQ St. Neots
    Cambridgeshire
    United KingdomBritish79815580001
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritish61210490001
    DAVIES, Richard Tyrone
    Maes-Y-Celyn
    Three Crosses
    SA4 3PA Swansea
    8
    West Glamorgan
    Director
    Maes-Y-Celyn
    Three Crosses
    SA4 3PA Swansea
    8
    West Glamorgan
    UkWelsh50596100003
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    ENGLISH, Antony Ian
    14 Jellicoe Avenue
    Stoke Park Stapleton
    BS16 1WJ Bristol
    Director
    14 Jellicoe Avenue
    Stoke Park Stapleton
    BS16 1WJ Bristol
    British51398400002
    FIRTH, Alexander Jackson
    14 Kingfisher Close
    AL4 8JJ Wheathampstead
    Hertfordshire
    Director
    14 Kingfisher Close
    AL4 8JJ Wheathampstead
    Hertfordshire
    United KingdomBritish237161380001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    JUDGE, Richard David
    The Paddock
    Sawyers Hill
    SN16 9QL Minety
    Wiltshire
    Director
    The Paddock
    Sawyers Hill
    SN16 9QL Minety
    Wiltshire
    British87438400003
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    PEARCE, Richard
    Springfield Farm
    Morton Street Lower Morton
    BS35 1LB Thornbury
    Director
    Springfield Farm
    Morton Street Lower Morton
    BS35 1LB Thornbury
    British54334350003
    ROBINSON, Shane
    Orwell 30 Grimsdells Lane
    HP6 6HF Amersham
    Buckinghamshire
    Director
    Orwell 30 Grimsdells Lane
    HP6 6HF Amersham
    Buckinghamshire
    British71030700001
    ROWSOME, Aidan
    Bolberry Cottage
    Back Lane
    CV7 7LD Meriden
    West Midlands
    Director
    Bolberry Cottage
    Back Lane
    CV7 7LD Meriden
    West Midlands
    Irish105174240001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    British38351740003
    SPELLINS, Gary Wade
    Oak Tree Cottage Hadley Green West
    EN5 4PP Barnet
    Hertfordshire
    Director
    Oak Tree Cottage Hadley Green West
    EN5 4PP Barnet
    Hertfordshire
    British61788120002
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    TARRANT, Simon Edward
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    Director
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    British35197570012
    WAINWRIGHT, Richard Lee
    The Laurels
    8 Victoria Road
    TF11 8AF Shifnal
    Salop
    Director
    The Laurels
    8 Victoria Road
    TF11 8AF Shifnal
    Salop
    United KingdomBritish56194300005
    WEBB, George Edward
    22 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    Director
    22 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    British28351870002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CIVICA SOFTWARE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed & floating security document
    Created On Jul 07, 2008
    Delivered On Jul 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Jul 14, 2008Registration of a charge (395)
    • May 21, 2013Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Feb 17, 1997
    Delivered On Feb 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 22, 1997Registration of a charge (395)
    • Apr 06, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CIVICA SOFTWARE SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2015Commencement of winding up
    Apr 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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