COMPUTER SOFTWARE LIMITED

COMPUTER SOFTWARE LIMITED

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

    Company NameCOMPUTER SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03665527
    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 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 AddressNo

    What were the previous names of COMPUTER SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUILDFORD MIDCO 2 LIMITEDMay 12, 2010May 12, 2010
    COMPUTER SOFTWARE LIMITEDJul 12, 1999Jul 12, 1999
    COMPUTER SOFTWARE HOLDINGS LIMITEDMar 26, 1999Mar 26, 1999
    MAILCLEAR LIMITEDNov 11, 1998Nov 11, 1998

    What are the latest accounts for COMPUTER SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for COMPUTER SOFTWARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COMPUTER SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Nov 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 464,523.75
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Auditor's resignation

    2 pagesAUD

    Appointment of Denise Williams as a secretary

    3 pagesAP03

    Appointment of Ms Vinodka Murria as a director

    3 pagesAP01

    Termination of appointment of Kerry Crompton as a director

    2 pagesTM01

    Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013

    2 pagesAD01

    Termination of appointment of Richard Preedy as a director

    2 pagesTM01

    Appointment of Mrs Barbara Ann Firth as a director

    3 pagesAP01

    Appointment of Mr Paul David Gibson as a director

    3 pagesAP01

    Termination of appointment of Neal Roberts as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a secretary

    2 pagesTM02

    Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013

    3 pagesAA01

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

    7 pagesAA

    Annual return made up to Nov 11, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Richard Ian Preedy on Aug 16, 2012

    3 pagesCH01

    Appointment of Richard Ian Preedy as a director

    2 pagesAP01

    Registered office address changed from * Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom* on May 14, 2012

    1 pagesAD01

    Memorandum and Articles of Association

    26 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of COMPUTER SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176951890001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish192439290001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish57998050002
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    EDGELL, Malcolm John
    52 Moriconium Quay
    Lake Avenue
    BH15 4QP Poole
    Dorset
    Secretary
    52 Moriconium Quay
    Lake Avenue
    BH15 4QP Poole
    Dorset
    British33977500002
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    British73934790001
    HARDIE, Alistair Peter
    Waveney Cottage
    Hill Grove, Lurgashall
    GU28 9EW Petworth
    West Sussex
    Secretary
    Waveney Cottage
    Hill Grove, Lurgashall
    GU28 9EW Petworth
    West Sussex
    British68788350001
    MAYTUM, Barry
    4 Saint Marks Road
    RG9 1LJ Henley On Thames
    Oxfordshire
    Secretary
    4 Saint Marks Road
    RG9 1LJ Henley On Thames
    Oxfordshire
    British69845130001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    British140194900001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAGGS, Michael Vincent
    23 Brodrick Road
    SW7 7DX London
    Director
    23 Brodrick Road
    SW7 7DX London
    United KingdomBritish25974780001
    BARNES, Kenneth Roy
    29 St James Square
    BA1 2TT Bath
    Avon
    Director
    29 St James Square
    BA1 2TT Bath
    Avon
    British33463930001
    CROMPTON, Kerry Jane
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish158261930001
    CROSS, Neil Edward
    Ithaca Lower Park Road
    EX33 2LQ Braunton
    Devon
    Director
    Ithaca Lower Park Road
    EX33 2LQ Braunton
    Devon
    EnglandBritish26042290002
    EDGELL, Malcolm John
    52 Moriconium Quay
    Lake Avenue
    BH15 4QP Poole
    Dorset
    Director
    52 Moriconium Quay
    Lake Avenue
    BH15 4QP Poole
    Dorset
    British33977500002
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritish73934790001
    HARDIE, Alistair Peter
    Waveney Cottage
    Hill Grove, Lurgashall
    GU28 9EW Petworth
    West Sussex
    Director
    Waveney Cottage
    Hill Grove, Lurgashall
    GU28 9EW Petworth
    West Sussex
    EnglandBritish68788350001
    HOLLAND, Christopher
    Heathermount House
    Heathermount Drive
    RG45 6HL Crouthorne
    Berkshire
    Director
    Heathermount House
    Heathermount Drive
    RG45 6HL Crouthorne
    Berkshire
    British77338810001
    JACKSON, Glenn Thomas
    Moss House
    SY14 7JJ Malpas
    Cheshire
    Director
    Moss House
    SY14 7JJ Malpas
    Cheshire
    EnglandBritish38721150004
    JACKSON, Michael Edward Wilson
    2 Castello Avenue
    Putney
    SW15 6EA London
    Director
    2 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritish40521530001
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish141644370001
    LOWE, David Andrew
    Boreley House
    Boreley
    WR9 0HU Ombersley
    Worcestershire
    Director
    Boreley House
    Boreley
    WR9 0HU Ombersley
    Worcestershire
    British10441050001
    MAYTUM, Barry
    4 Saint Marks Road
    RG9 1LJ Henley On Thames
    Oxfordshire
    Director
    4 Saint Marks Road
    RG9 1LJ Henley On Thames
    Oxfordshire
    UkBritish69845130001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritish57998050002
    PILECKA, Jolanta
    15 Mallard Place
    TW1 4SW Twickenham
    Middlesex
    Director
    15 Mallard Place
    TW1 4SW Twickenham
    Middlesex
    United KingdomPolish90593990001
    PINNING, Stephen Peter
    79a Shepherds Hill
    Highgate
    N6 5RG London
    Director
    79a Shepherds Hill
    Highgate
    N6 5RG London
    British14848160001
    PREEDY, Richard Ian
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish123433610003
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish12470210004
    TAYLOR, David John
    16 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    Director
    16 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    EnglandBritish91573380001
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330002
    WELLS, Colin Kenelm
    Applecross House
    WV15 6NB Alveley
    Salop
    Director
    Applecross House
    WV15 6NB Alveley
    Salop
    United KingdomBritish115361810001
    CLARKS NOMINEES LIMITED
    Great Western House
    Station Road
    RG1 1JX Reading
    Berkshire
    Director
    Great Western House
    Station Road
    RG1 1JX Reading
    Berkshire
    38350670001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does COMPUTER SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank N.A.,London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Elderstreet Capital Partners Nominees Limited (The Security Trustee)
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2001Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 12, 2000Registration of a charge (395)
    • Jul 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Jul 04, 2001Statement of satisfaction of a charge in full or part (403a)

    Does COMPUTER SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2014Commencement of winding up
    Nov 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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