CYBIT POSITIONING SOLUTIONS LIMITED

CYBIT POSITIONING SOLUTIONS LIMITED

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

    Company NameCYBIT POSITIONING SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03374064
    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 CYBIT POSITIONING SOLUTIONS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is CYBIT POSITIONING SOLUTIONS LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CYBIT POSITIONING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THALES TELEMATICS PLCJan 02, 2002Jan 02, 2002
    THALES TELEMATICS PLCJan 02, 2002Jan 02, 2002
    GLOBAL TELEMATICS PLCMay 15, 1997May 15, 1997

    What are the latest accounts for CYBIT POSITIONING SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for CYBIT POSITIONING SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CYBIT POSITIONING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Sep 09, 2013

    11 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from * Priory Park Great North Road Aberford West Yorkshire LS25 3DF United Kingdom* on Sep 20, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Full accounts made up to Mar 31, 2012

    20 pagesAA

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2012

    Statement of capital on May 15, 2012

    • Capital: GBP 48,624,000
    SH01

    Registered office address changed from * Cybit Holdings Plc Cybit House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN* on Mar 29, 2012

    1 pagesAD01

    Termination of appointment of Nicholas Williams as a director

    1 pagesTM01

    Termination of appointment of William Henry as a director

    1 pagesTM01

    Termination of appointment of Paul Waterhouse as a secretary

    1 pagesTM02

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Appointment of Mr Paul Francis Bosson as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2011

    20 pagesAA

    Appointment of Mr Paul Keith Waterhouse as a secretary

    1 pagesAP03

    Appointment of Mr Nicholas Williams as a director

    2 pagesAP01

    Current accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Who are the officers of CYBIT POSITIONING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSSON, Paul Francis
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    EnglandBritish82707040001
    BELCHER, John Victor
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    Secretary
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    British10018180001
    LAWRENCE, Kevin Brian
    Kingsbury House
    Arlington
    GL7 5ND Bibury
    Gloucestershire
    Secretary
    Kingsbury House
    Arlington
    GL7 5ND Bibury
    Gloucestershire
    British169886380001
    PRICE, Trevor Sheldon
    39 Wolsey Road
    KT10 8NT Esher
    Surrey
    Secretary
    39 Wolsey Road
    KT10 8NT Esher
    Surrey
    British47797870003
    SEABROOK, Michael William Peter
    40 Horsell Park Close
    Horsell
    GU21 4LZ Woking
    Surrey
    Secretary
    40 Horsell Park Close
    Horsell
    GU21 4LZ Woking
    Surrey
    British70900110002
    WATERHOUSE, Paul Keith
    Cybit Holdings Plc Cybit House
    Kingfisher Way Hinchingbrooke
    PE29 6FN Business Park Huntingdon
    Cambridgeshire
    Secretary
    Cybit Holdings Plc Cybit House
    Kingfisher Way Hinchingbrooke
    PE29 6FN Business Park Huntingdon
    Cambridgeshire
    165522040001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    Nominee Secretary
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    900013000001
    AKBARI, Homaira
    5 Rue Du Pont De Lodi 75006
    FOREIGN Paris
    France
    Director
    5 Rue Du Pont De Lodi 75006
    FOREIGN Paris
    France
    American86832440001
    ASHTON, Max William Simon
    11 Holne Chase
    N2 0QP London
    Director
    11 Holne Chase
    N2 0QP London
    United KingdomBritish73381460001
    BARTLETT, Robert
    38 Ardingly
    Great Hollands
    RG12 8XR Bracknell
    Berkshire
    Director
    38 Ardingly
    Great Hollands
    RG12 8XR Bracknell
    Berkshire
    British71790550001
    BELGEONNE, Edward
    Winters Barn Cottage
    Frensham Lane
    GU35 8RU Headley
    Hampshire
    Director
    Winters Barn Cottage
    Frensham Lane
    GU35 8RU Headley
    Hampshire
    British4264610006
    BRUEGGER, Edmund Peter
    Cholwell Farm
    Clutton
    BS39 5TG Bristol
    Director
    Cholwell Farm
    Clutton
    BS39 5TG Bristol
    EnglandBritish13417490001
    BRUEGGER, Edmund Peter
    Cholwell Farm
    Clutton
    BS39 5TG Bristol
    Director
    Cholwell Farm
    Clutton
    BS39 5TG Bristol
    EnglandBritish13417490001
    CHEVREL, Roger Jean Marius
    16 Route Du Domaine
    Le Vesinet
    78110
    France
    Director
    16 Route Du Domaine
    Le Vesinet
    78110
    France
    French16515610001
    COLLINS, David Anthony
    First Floor, Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    Director
    First Floor, Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    British74345090001
    GALLAGHER, Daniel Joseph
    9 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    Director
    9 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    British And Irish49885010001
    GRIFFITHS, David Wynne
    6 Woodrough Copse
    Birtley Road Bramley
    GU5 0HH Guildford
    Surrey
    Director
    6 Woodrough Copse
    Birtley Road Bramley
    GU5 0HH Guildford
    Surrey
    British63953750001
    GUERIN, Stanislas Philippe
    116 Boulevard Raspail
    75006 Paris
    France
    Director
    116 Boulevard Raspail
    75006 Paris
    France
    French69237660001
    HARDY, Warren Andrew
    Great Gables Burkes Crescent
    HP9 1PD Beaconsfield
    Buckinghamshire
    Director
    Great Gables Burkes Crescent
    HP9 1PD Beaconsfield
    Buckinghamshire
    British68425480003
    HENRY, William Patrick
    Cybit Holdings Plc Cybit House
    Kingfisher Way Hinchingbrooke
    PE29 6FN Business Park Huntingdon
    Cambridgeshire
    Director
    Cybit Holdings Plc Cybit House
    Kingfisher Way Hinchingbrooke
    PE29 6FN Business Park Huntingdon
    Cambridgeshire
    EnglandAmerican119049370001
    HORNE, David Robert Geoffrey
    The Timbers
    Coronation Road Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    Director
    The Timbers
    Coronation Road Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    BritainBritish31020910002
    HORSMAN, Richard John
    House
    Wagon Lane
    TN2 6PT Paddock Wood
    High Lee Farm
    Kent
    England
    Director
    House
    Wagon Lane
    TN2 6PT Paddock Wood
    High Lee Farm
    Kent
    England
    United KingdomBritish160192730001
    LAGORMARSINO, Antoine Jean-Baptiste
    Heckfield Place
    Heckfield
    RG27 0LD Hook
    Hampshire
    Director
    Heckfield Place
    Heckfield
    RG27 0LD Hook
    Hampshire
    French78647480001
    LAWRENCE, Kevin Brian
    Kingsbury House
    Arlington
    GL7 5ND Bibury
    Gloucestershire
    Director
    Kingsbury House
    Arlington
    GL7 5ND Bibury
    Gloucestershire
    EnglandBritish169886380001
    MASSOL, Jose Andre
    18 Rue Des Clos Ribauds
    95550 Bessancourt
    FOREIGN France
    Director
    18 Rue Des Clos Ribauds
    95550 Bessancourt
    FOREIGN France
    British40427390001
    MCCREADY, James John
    Fairways
    28b Barnton Avenue West
    EH4 6DE Edinburgh
    Director
    Fairways
    28b Barnton Avenue West
    EH4 6DE Edinburgh
    United KingdomBritish426750003
    MCKINNEY, David
    11 Gordon Road
    SL4 3RG Windsor
    Berkshire
    Director
    11 Gordon Road
    SL4 3RG Windsor
    Berkshire
    British75154230001
    MORAUD, Jean-Louis
    8 Les Passereaux
    La Celle St Cloud
    78170
    France
    Director
    8 Les Passereaux
    La Celle St Cloud
    78170
    France
    French93664700001
    PALMER, Stuart Justin
    213 Arethusa Way
    Bisley
    GU24 9BT Woking
    Surrey
    Director
    213 Arethusa Way
    Bisley
    GU24 9BT Woking
    Surrey
    EnglandUnited Kingdom80123680001
    PRICE, Trevor Sheldon
    Garden Flat
    50a Elmgrove Road
    KT13 8PD Weybridge
    Surrey
    Director
    Garden Flat
    50a Elmgrove Road
    KT13 8PD Weybridge
    Surrey
    British47797870005
    RICHARDSON, Martin Roger
    The Old Rectory Mill Lane
    HP27 9LG Monks Risborough
    Buckinghamshire
    Director
    The Old Rectory Mill Lane
    HP27 9LG Monks Risborough
    Buckinghamshire
    United KingdomBritish46804640002
    ROBERTS, Simon
    3 Conygree Close
    Lower Earley
    RG6 4XE Reading
    Berkshire
    Director
    3 Conygree Close
    Lower Earley
    RG6 4XE Reading
    Berkshire
    United KingdomBritish43241480001
    SUGDEN, Neil
    Speranza
    1 Downs Road Compton
    RG20 6RE Newbury
    Berkshire
    Director
    Speranza
    1 Downs Road Compton
    RG20 6RE Newbury
    Berkshire
    British30962840002
    WILLIAMS, Nicholas
    Cybit Holdings Plc Cybit House
    Kingfisher Way Hinchingbrooke
    PE29 6FN Business Park Huntingdon
    Cambridgeshire
    Director
    Cybit Holdings Plc Cybit House
    Kingfisher Way Hinchingbrooke
    PE29 6FN Business Park Huntingdon
    Cambridgeshire
    EnglandBritish160931630001
    WOOD, Brian Richard
    Hillgate 5 Pilgrims Way
    RH2 9LE Reigate
    Surrey
    Director
    Hillgate 5 Pilgrims Way
    RH2 9LE Reigate
    Surrey
    United KingdomBritish2475940001

    Does CYBIT POSITIONING SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 23, 2011
    Delivered On Sep 06, 2011
    Outstanding
    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
    £5,774 see image for full details.
    Persons Entitled
    • Cheshire West and Chester Borough Council
    Transactions
    • Sep 06, 2011Registration of a charge (MG01)
    • Sep 04, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Mar 07, 2008
    Delivered On Mar 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 14, 2008Registration of a charge (395)
    • Sep 04, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Feb 15, 1999
    Delivered On Feb 24, 1999
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1999Registration of a charge (395)
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jan 18, 1999
    Delivered On Jan 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in relation to service provider agreements in relation to subscribers or the subscriber base of the company or in relation to other agreements
    Short particulars
    All chose in action, book and other debts now or in future owing to the company by subscribers of the company in relation to the subscriber base. See the mortgage charge document for full details.
    Persons Entitled
    • Telecom Securicor Cellular Radio Limited
    Transactions
    • Jan 20, 1999Registration of a charge (395)
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Nov 03, 1997
    Delivered On Nov 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of the service provider agreement dated 3 november 1997 or otherwise in any manner whatsoever
    Short particulars
    By way of first fixed charge all book debts and other debts; by way of first floating charge all book debts other debts and any other rights benefits or interest comprised in the subscriber base.. See the mortgage charge document for full details.
    Persons Entitled
    • Vodafone Limited
    Transactions
    • Nov 08, 1997Registration of a charge (395)
    • Sep 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does CYBIT POSITIONING SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2012Commencement of winding up
    Sep 18, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David William Tann
    Bridge House London Bridge
    SE1 9QR London
    practitioner
    Bridge House London Bridge
    SE1 9QR London
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire

    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