CYBIT POSITIONING SOLUTIONS LIMITED
Overview
| Company Name | CYBIT POSITIONING SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03374064 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CYBIT POSITIONING SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THALES TELEMATICS PLC | Jan 02, 2002 | Jan 02, 2002 |
| THALES TELEMATICS PLC | Jan 02, 2002 | Jan 02, 2002 |
| GLOBAL TELEMATICS PLC | May 15, 1997 | May 15, 1997 |
What are the latest accounts for CYBIT POSITIONING SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for CYBIT POSITIONING SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CYBIT POSITIONING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Sep 09, 2013 | 11 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Registered office address changed from * Priory Park Great North Road Aberford West Yorkshire LS25 3DF United Kingdom* on Sep 20, 2012 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 20 pages | AA | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Cybit Holdings Plc Cybit House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN* on Mar 29, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Williams as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Henry as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Waterhouse as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr Paul Francis Bosson as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 20 pages | AA | ||||||||||
Appointment of Mr Paul Keith Waterhouse as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Nicholas Williams as a director | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 31, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Who are the officers of CYBIT POSITIONING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOSSON, Paul Francis | Director | London Street RG1 4SJ Reading 92 Berkshire | England | British | 82707040001 | |||||
| BELCHER, John Victor | Secretary | 5 Woodpecker Close Twyford RG10 0BB Reading Berkshire | British | 10018180001 | ||||||
| LAWRENCE, Kevin Brian | Secretary | Kingsbury House Arlington GL7 5ND Bibury Gloucestershire | British | 169886380001 | ||||||
| PRICE, Trevor Sheldon | Secretary | 39 Wolsey Road KT10 8NT Esher Surrey | British | 47797870003 | ||||||
| SEABROOK, Michael William Peter | Secretary | 40 Horsell Park Close Horsell GU21 4LZ Woking Surrey | British | 70900110002 | ||||||
| WATERHOUSE, Paul Keith | Secretary | Cybit Holdings Plc Cybit House Kingfisher Way Hinchingbrooke PE29 6FN Business Park Huntingdon Cambridgeshire | 165522040001 | |||||||
| PAILEX CORPORATE SERVICES LIMITED | Nominee Secretary | First Floor Bouverie House 154 Fleet Street EC4A 2DQ London | 900013000001 | |||||||
| AKBARI, Homaira | Director | 5 Rue Du Pont De Lodi 75006 FOREIGN Paris France | American | 86832440001 | ||||||
| ASHTON, Max William Simon | Director | 11 Holne Chase N2 0QP London | United Kingdom | British | 73381460001 | |||||
| BARTLETT, Robert | Director | 38 Ardingly Great Hollands RG12 8XR Bracknell Berkshire | British | 71790550001 | ||||||
| BELGEONNE, Edward | Director | Winters Barn Cottage Frensham Lane GU35 8RU Headley Hampshire | British | 4264610006 | ||||||
| BRUEGGER, Edmund Peter | Director | Cholwell Farm Clutton BS39 5TG Bristol | England | British | 13417490001 | |||||
| BRUEGGER, Edmund Peter | Director | Cholwell Farm Clutton BS39 5TG Bristol | England | British | 13417490001 | |||||
| CHEVREL, Roger Jean Marius | Director | 16 Route Du Domaine Le Vesinet 78110 France | French | 16515610001 | ||||||
| COLLINS, David Anthony | Director | First Floor, Bouverie House 154 Fleet Street EC4A 2DQ London | British | 74345090001 | ||||||
| GALLAGHER, Daniel Joseph | Director | 9 Cavendish Meads Sunninghill SL5 9TB Ascot Berkshire | British And Irish | 49885010001 | ||||||
| GRIFFITHS, David Wynne | Director | 6 Woodrough Copse Birtley Road Bramley GU5 0HH Guildford Surrey | British | 63953750001 | ||||||
| GUERIN, Stanislas Philippe | Director | 116 Boulevard Raspail 75006 Paris France | French | 69237660001 | ||||||
| HARDY, Warren Andrew | Director | Great Gables Burkes Crescent HP9 1PD Beaconsfield Buckinghamshire | British | 68425480003 | ||||||
| HENRY, William Patrick | Director | Cybit Holdings Plc Cybit House Kingfisher Way Hinchingbrooke PE29 6FN Business Park Huntingdon Cambridgeshire | England | American | 119049370001 | |||||
| HORNE, David Robert Geoffrey | Director | The Timbers Coronation Road Littlewick Green SL6 3RA Maidenhead Berkshire | Britain | British | 31020910002 | |||||
| HORSMAN, Richard John | Director | House Wagon Lane TN2 6PT Paddock Wood High Lee Farm Kent England | United Kingdom | British | 160192730001 | |||||
| LAGORMARSINO, Antoine Jean-Baptiste | Director | Heckfield Place Heckfield RG27 0LD Hook Hampshire | French | 78647480001 | ||||||
| LAWRENCE, Kevin Brian | Director | Kingsbury House Arlington GL7 5ND Bibury Gloucestershire | England | British | 169886380001 | |||||
| MASSOL, Jose Andre | Director | 18 Rue Des Clos Ribauds 95550 Bessancourt FOREIGN France | British | 40427390001 | ||||||
| MCCREADY, James John | Director | Fairways 28b Barnton Avenue West EH4 6DE Edinburgh | United Kingdom | British | 426750003 | |||||
| MCKINNEY, David | Director | 11 Gordon Road SL4 3RG Windsor Berkshire | British | 75154230001 | ||||||
| MORAUD, Jean-Louis | Director | 8 Les Passereaux La Celle St Cloud 78170 France | French | 93664700001 | ||||||
| PALMER, Stuart Justin | Director | 213 Arethusa Way Bisley GU24 9BT Woking Surrey | England | United Kingdom | 80123680001 | |||||
| PRICE, Trevor Sheldon | Director | Garden Flat 50a Elmgrove Road KT13 8PD Weybridge Surrey | British | 47797870005 | ||||||
| RICHARDSON, Martin Roger | Director | The Old Rectory Mill Lane HP27 9LG Monks Risborough Buckinghamshire | United Kingdom | British | 46804640002 | |||||
| ROBERTS, Simon | Director | 3 Conygree Close Lower Earley RG6 4XE Reading Berkshire | United Kingdom | British | 43241480001 | |||||
| SUGDEN, Neil | Director | Speranza 1 Downs Road Compton RG20 6RE Newbury Berkshire | British | 30962840002 | ||||||
| WILLIAMS, Nicholas | Director | Cybit Holdings Plc Cybit House Kingfisher Way Hinchingbrooke PE29 6FN Business Park Huntingdon Cambridgeshire | England | British | 160931630001 | |||||
| WOOD, Brian Richard | Director | Hillgate 5 Pilgrims Way RH2 9LE Reigate Surrey | United Kingdom | British | 2475940001 |
Does CYBIT POSITIONING SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CYBIT POSITIONING SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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