HUMMINGBIRD LEGAL SOLUTIONS LIMITED

HUMMINGBIRD LEGAL SOLUTIONS LIMITED

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

    Company NameHUMMINGBIRD LEGAL SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03410038
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUMMINGBIRD LEGAL SOLUTIONS LIMITED?

    • (7222) /

    Where is HUMMINGBIRD LEGAL SOLUTIONS LIMITED located?

    Registered Office Address
    420 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PU Reading
    Berkshire
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of HUMMINGBIRD LEGAL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KRAMER LEE & ASSOCIATES LIMITED Oct 09, 1997Oct 09, 1997
    NOTSALLOW EIGHTY-EIGHT LIMITEDJul 28, 1997Jul 28, 1997

    What are the latest accounts for HUMMINGBIRD LEGAL SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for HUMMINGBIRD LEGAL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 28, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2010

    Statement of capital on Aug 19, 2010

    • Capital: GBP 111
    SH01

    Director's details changed for Paul Mcfeeters on Jul 28, 2010

    2 pagesCH01

    Termination of appointment of John Shackleton as a director

    2 pagesTM01

    Termination of appointment of John Trent as a director

    2 pagesTM01

    Termination of appointment of John Trent as a secretary

    2 pagesTM02

    Appointment of Gordon Davies as a director

    3 pagesAP01

    Appointment of Gordon Davies as a secretary

    3 pagesAP03

    Full accounts made up to Jun 30, 2009

    15 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2008

    16 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    15 pagesAA

    Full accounts made up to Sep 30, 2006

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2005

    14 pagesAA

    legacy

    1 pages225

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of HUMMINGBIRD LEGAL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Gordon
    c/o C/O
    38 Leek Crescent
    Richmond Hill
    Open Text Corporation
    Ontario
    Secretary
    c/o C/O
    38 Leek Crescent
    Richmond Hill
    Open Text Corporation
    Ontario
    British149773250001
    DAVIES, Gordon Allan
    c/o C/O
    38 Leek Crescent
    Richmond Hill
    Open Text Corporation
    Ontario
    Director
    c/o C/O
    38 Leek Crescent
    Richmond Hill
    Open Text Corporation
    Ontario
    CanadaCanadian149569500001
    MCFEETERS, Paul Joseph
    Thames Valley Park Drive
    Thames Valley Park
    RG6 1PU Reading
    420
    Berkshire
    Uk
    Director
    Thames Valley Park Drive
    Thames Valley Park
    RG6 1PU Reading
    420
    Berkshire
    Uk
    CanadaCanadian117932950001
    KRAMER, Earnest
    78 Hall Grove
    AL7 4RT Welwyn Garden City
    Hertfordshire
    Secretary
    78 Hall Grove
    AL7 4RT Welwyn Garden City
    Hertfordshire
    Usa56205300002
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Nominee Secretary
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British900009610001
    SIMPSON, Neil Ferguson
    12 Church Road
    SG14 3DP Hertford
    Secretary
    12 Church Road
    SG14 3DP Hertford
    British40753740001
    TRENT, John
    233 E 13th Street
    Suite 2506
    FOREIGN Chicago
    Illinois 60605
    Usa
    Secretary
    233 E 13th Street
    Suite 2506
    FOREIGN Chicago
    Illinois 60605
    Usa
    American117933030001
    BAKER WELLS, Edward Kenneth
    101 Clifton Road
    SS4 3HH Ashingdon
    Essex
    Director
    101 Clifton Road
    SS4 3HH Ashingdon
    Essex
    British55062700001
    BOWER, Allan Michael
    63 Chadwick Road
    SS0 8LD Westcliff On Sea
    Essex
    Director
    63 Chadwick Road
    SS0 8LD Westcliff On Sea
    Essex
    United KingdomBritish80706470001
    BURCH, Ray
    32 Pursers Cross Road
    SW6 4QX London
    Director
    32 Pursers Cross Road
    SW6 4QX London
    British71777700001
    DUGGAL, Inder Pal Singh
    332 Fern Avenue
    Richmond Hill
    Ontario
    L4c 8p6
    Canada
    Director
    332 Fern Avenue
    Richmond Hill
    Ontario
    L4c 8p6
    Canada
    Canadian91660650001
    KRAMER, Earnest
    78 Hall Grove
    AL7 4RT Welwyn Garden City
    Hertfordshire
    Director
    78 Hall Grove
    AL7 4RT Welwyn Garden City
    Hertfordshire
    Usa56205300002
    LEE, Thomas Ronald
    14 Rectory Road
    CM3 6NG North Fambridge
    Essex
    Director
    14 Rectory Road
    CM3 6NG North Fambridge
    Essex
    British103425360001
    PICKETT, Roger Kenneth
    5 Worcester Close
    CM3 6TD Mayland
    Essex
    Director
    5 Worcester Close
    CM3 6TD Mayland
    Essex
    British59690100001
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish26123940001
    SHACKLETON, John
    2 Brighton Place
    Burr Ridge
    Illinois 60527
    Usa
    Director
    2 Brighton Place
    Burr Ridge
    Illinois 60527
    Usa
    UsaBritish117932830001
    SIMPSON, Neil Ferguson
    12 Church Road
    SG14 3DP Hertford
    Director
    12 Church Road
    SG14 3DP Hertford
    British40753740001
    SORKIN, Fred
    93 Prue Avenue
    Toronto
    Ontario M6b 1r6
    Canada
    Director
    93 Prue Avenue
    Toronto
    Ontario M6b 1r6
    Canada
    Canadian91660680001
    TRENT, John
    233 E 13th Street
    Suite 2506
    FOREIGN Chicago
    Illinois 60605
    Usa
    Director
    233 E 13th Street
    Suite 2506
    FOREIGN Chicago
    Illinois 60605
    Usa
    UsaAmerican117933030001
    WOLLASTON, Richard Hugh
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Nominee Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British900009600001

    Does HUMMINGBIRD LEGAL SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 29, 2001
    Delivered On Jul 13, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as unit 1 commercial way, christy close, basildon, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 2001Registration of a charge (395)
    Debenture
    Created On Feb 10, 2000
    Delivered On Feb 16, 2000
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2000Registration of a charge (395)
    Rent deposit deed
    Created On Mar 11, 1998
    Delivered On Mar 13, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease (as therein defined) and the deed
    Short particulars
    £1,734.
    Persons Entitled
    • LCP Securities Limited
    Transactions
    • Mar 13, 1998Registration of a charge (395)

    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