COMPUTER SOFTWARE LIMITED
Overview
| Company Name | COMPUTER SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03665527 |
| 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 COMPUTER SOFTWARE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COMPUTER SOFTWARE LIMITED located?
| Registered Office Address | Munro House Portsmouth Road KT11 1TF Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPUTER SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUILDFORD MIDCO 2 LIMITED | May 12, 2010 | May 12, 2010 |
| COMPUTER SOFTWARE LIMITED | Jul 12, 1999 | Jul 12, 1999 |
| COMPUTER SOFTWARE HOLDINGS LIMITED | Mar 26, 1999 | Mar 26, 1999 |
| MAILCLEAR LIMITED | Nov 11, 1998 | Nov 11, 1998 |
What are the latest accounts for COMPUTER SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for COMPUTER SOFTWARE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COMPUTER SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | GAZ2 | |||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 7 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Denise Williams as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Ms Vinodka Murria as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Kerry Crompton as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Richard Preedy as a director | 2 pages | TM01 | ||||||||||
Appointment of Mrs Barbara Ann Firth as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul David Gibson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Neal Roberts as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neal Roberts as a secretary | 2 pages | TM02 | ||||||||||
Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 11, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Richard Ian Preedy on Aug 16, 2012 | 3 pages | CH01 | ||||||||||
Appointment of Richard Ian Preedy as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom* on May 14, 2012 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of COMPUTER SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176951890001 | ||||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 192439290001 | |||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 57998050002 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| EDGELL, Malcolm John | Secretary | 52 Moriconium Quay Lake Avenue BH15 4QP Poole Dorset | British | 33977500002 | ||||||
| FIRTH, Barbara Ann | Secretary | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | British | 73934790001 | ||||||
| HARDIE, Alistair Peter | Secretary | Waveney Cottage Hill Grove, Lurgashall GU28 9EW Petworth West Sussex | British | 68788350001 | ||||||
| MAYTUM, Barry | Secretary | 4 Saint Marks Road RG9 1LJ Henley On Thames Oxfordshire | British | 69845130001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | British | 140194900001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAGGS, Michael Vincent | Director | 23 Brodrick Road SW7 7DX London | United Kingdom | British | 25974780001 | |||||
| BARNES, Kenneth Roy | Director | 29 St James Square BA1 2TT Bath Avon | British | 33463930001 | ||||||
| CROMPTON, Kerry Jane | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 158261930001 | |||||
| CROSS, Neil Edward | Director | Ithaca Lower Park Road EX33 2LQ Braunton Devon | England | British | 26042290002 | |||||
| EDGELL, Malcolm John | Director | 52 Moriconium Quay Lake Avenue BH15 4QP Poole Dorset | British | 33977500002 | ||||||
| FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | England | British | 73934790001 | |||||
| HARDIE, Alistair Peter | Director | Waveney Cottage Hill Grove, Lurgashall GU28 9EW Petworth West Sussex | England | British | 68788350001 | |||||
| HOLLAND, Christopher | Director | Heathermount House Heathermount Drive RG45 6HL Crouthorne Berkshire | British | 77338810001 | ||||||
| JACKSON, Glenn Thomas | Director | Moss House SY14 7JJ Malpas Cheshire | England | British | 38721150004 | |||||
| JACKSON, Michael Edward Wilson | Director | 2 Castello Avenue Putney SW15 6EA London | United Kingdom | British | 40521530001 | |||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | 141644370001 | |||||
| LOWE, David Andrew | Director | Boreley House Boreley WR9 0HU Ombersley Worcestershire | British | 10441050001 | ||||||
| MAYTUM, Barry | Director | 4 Saint Marks Road RG9 1LJ Henley On Thames Oxfordshire | Uk | British | 69845130001 | |||||
| MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | United Kingdom | British | 57998050002 | |||||
| PILECKA, Jolanta | Director | 15 Mallard Place TW1 4SW Twickenham Middlesex | United Kingdom | Polish | 90593990001 | |||||
| PINNING, Stephen Peter | Director | 79a Shepherds Hill Highgate N6 5RG London | British | 14848160001 | ||||||
| PREEDY, Richard Ian | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 123433610003 | |||||
| ROBERTS, Neal Anthony | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 12470210004 | |||||
| TAYLOR, David John | Director | 16 Wheeler Avenue Penn HP10 8EN High Wycombe Buckinghamshire | England | British | 91573380001 | |||||
| VELUSSI, Luca | Director | 123 Hepworth Court 30 Gatliff Road SW1W 8QP London | United Kingdom | Italian | 113413330002 | |||||
| WELLS, Colin Kenelm | Director | Applecross House WV15 6NB Alveley Salop | United Kingdom | British | 115361810001 | |||||
| CLARKS NOMINEES LIMITED | Director | Great Western House Station Road RG1 1JX Reading Berkshire | 38350670001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does COMPUTER SOFTWARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 02, 2007 Delivered On Oct 15, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Guarantee & debenture | Created On Jul 27, 2004 Delivered On Aug 07, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
| Debenture | Created On Oct 07, 2002 Delivered On Oct 16, 2002 | Satisfied | Amount secured All monies due or to become due from the borrower to the security trsutee and/or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Dec 06, 2001 Delivered On Dec 12, 2001 | 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
| ||||
Transactions
| ||||
| Charge over credit balances | Created On May 10, 2000 Delivered On May 12, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £45,000 held on an account with the bank together with interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 16, 1998 Delivered On Dec 23, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COMPUTER SOFTWARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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