CIVICA IT SYSTEMS LIMITED

CIVICA IT SYSTEMS LIMITED

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

    Company NameCIVICA IT SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03417245
    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 IT SYSTEMS LIMITED?

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

    Where is CIVICA IT SYSTEMS LIMITED located?

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

    What were the previous names of CIVICA IT SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDERSON SYSTEMS LIMITEDOct 01, 1997Oct 01, 1997
    BROOMCO (1334) LIMITEDAug 11, 1997Aug 11, 1997

    What are the latest accounts for CIVICA IT SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CIVICA IT SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CIVICA IT SYSTEMS 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

    Annual return made up to Mar 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Annual return made up to Mar 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Annual return made up to Mar 07, 2013 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 Mar 07, 2012 with full list of shareholders

    4 pagesAR01

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

    2 pagesCH01

    Annual return made up to Mar 07, 2011 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

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

    5 pagesAA

    Annual return made up to Mar 07, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Phillip David Rowland as a director

    2 pagesAP01

    Termination of appointment of Michael Stoddard as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts for a dormant company made up to Sep 30, 2007

    7 pagesAA

    Accounts for a dormant company made up to Sep 30, 2006

    7 pagesAA

    Who are the officers of CIVICA IT SYSTEMS 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 London
    Director
    2 Burston Road
    Putney
    SW15 6AR London
    EnglandBritish95005230002
    ROWLAND, Phillip David
    Burston Road
    Putney
    SW15 6AR London
    2
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    United KingdomBritish147804610001
    FROST, Adrian David
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    Secretary
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    British74874640001
    NEWNES SMITH, Suzanne Gabrielle
    Woodford Lodge
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    Secretary
    Woodford Lodge
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    British29772430003
    STEWART, Caroline Elizabeth
    17 Priest Meadow Close
    Astwood Bank
    B96 6HT Redditch
    Worcestershire
    Secretary
    17 Priest Meadow Close
    Astwood Bank
    B96 6HT Redditch
    Worcestershire
    British52912910002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BEER, Peter James
    9 High Ash Crescent
    LS17 8RP Leeds
    Yorkshire
    Director
    9 High Ash Crescent
    LS17 8RP Leeds
    Yorkshire
    EnglandBritish56245440001
    DEWIS, Brian John
    Wychend
    Grange Road
    SL6 9RW Cookham
    Berkshire
    Director
    Wychend
    Grange Road
    SL6 9RW Cookham
    Berkshire
    EnglandBritish30266880002
    HODKINSON, Allan Leslie
    195 Foley Road West
    Streetly
    B74 3NX Sutton Coldfield
    West Midlands
    Director
    195 Foley Road West
    Streetly
    B74 3NX Sutton Coldfield
    West Midlands
    British21839900001
    KENDRICK-ASTLE, Pamela Elizabeth
    105 Brambling,
    Wilnecote
    B77 5PG Tamworth
    Staffordshire
    Director
    105 Brambling,
    Wilnecote
    B77 5PG Tamworth
    Staffordshire
    British65220350001
    NEWNES SMITH, Suzanne Gabrielle
    Woodford Lodge
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    Director
    Woodford Lodge
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    United KingdomBritish29772430003
    STEWART, Caroline Elizabeth
    17 Priest Meadow Close
    Astwood Bank
    B96 6HT Redditch
    Worcestershire
    Director
    17 Priest Meadow Close
    Astwood Bank
    B96 6HT Redditch
    Worcestershire
    British52912910002
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    WATSON, David John
    151 High Street
    OX44 7ST Chalgrove
    Oxfordshire
    Director
    151 High Street
    OX44 7ST Chalgrove
    Oxfordshire
    British45073610001
    WINN, Christopher
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    Director
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    United KingdomBritish15932260001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does CIVICA IT SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch
    Created On Jul 11, 2000
    Delivered On Jul 12, 2000
    Satisfied
    Amount secured
    All money and liabilities due owing or incurred by the chargor to each beneficiary under or pursuant to the senior finance documents on or after the debenture date and under or pursuant to the mezzanine finance documents (all as defined therein)
    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
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Jul 12, 2000Registration of a charge (395)
    • Sep 10, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)
    A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
    Created On Mar 10, 2000
    Delivered On Mar 21, 2000
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from the chargor to each beneficiary under or pursuant to the senior finance documents and mezzanine finance documents (as therein defined), excluding from the above any liability or sum outstanding under the term facility, the loan note guarantee facility, the revolving credit facility and the mezzanine loan agreement and any other liability or sum which would, but for the proviso, cause such covenants and guarantees or the security which would otherwise be constituted by the debenture for such liability or sum to constitute lawful financial assistance prohibited by section 151 of the act
    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
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    • Sep 10, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 14, 1999
    Delivered On Sep 17, 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 17, 1999Registration of a charge (395)
    • Sep 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 23, 1997
    Delivered On Nov 01, 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 01, 1997Registration of a charge (395)
    • Nov 13, 1999Statement of satisfaction of a charge in full or part (403a)

    Does CIVICA IT SYSTEMS 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
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    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