SITEMAKER SOFTWARE LIMITED
Overview
| Company Name | SITEMAKER SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03871424 |
| 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 SITEMAKER SOFTWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is SITEMAKER SOFTWARE LIMITED located?
| Registered Office Address | 3 Forbury Place Forbury Road RG1 3YL Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SITEMAKER SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREEK ATTIC LIMITED | Nov 12, 2002 | Nov 12, 2002 |
| COLLABORATIVE FILING LIMITED | Mar 14, 2001 | Mar 14, 2001 |
| LYNXLAW ONLINE LIMITED | Nov 04, 1999 | Nov 04, 1999 |
What are the latest accounts for SITEMAKER SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SITEMAKER SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Termination of appointment of Adam Howard Hurst as a director on Mar 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Robert Kenneth Hall as a director on Mar 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Miles as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
All of the property or undertaking has been released from charge 038714240007 | 1 pages | MR05 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Appointment of Paul William Manwaring as a secretary on Aug 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christian Henry Wells as a secretary on Aug 01, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Adam Howard Hurst as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Robert Arthur Ainslie as a director on Jan 18, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||
Termination of appointment of Oliver Edward James Wilson as a director on Feb 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Robert Arthur Ainslie as a director on Feb 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Henry Sharman as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Claire Miles as a director on Oct 08, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SITEMAKER SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANWARING, Paul William | Secretary | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | 285891080001 | |||||||
| HALL, Robert Kenneth | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | United Kingdom | British | 209336560002 | |||||
| STARR, Alison | Secretary | 20 Goldhurst Terrace NW6 3HU London | British | 77583120001 | ||||||
| TAN, Wendy Thida | Secretary | 31a Batoum Gardens W6 7QB London | British | 81443570001 | ||||||
| WELLS, Christian Henry | Secretary | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | 186932620001 | |||||||
| WHITE, Joe | Secretary | 31a Batoum Gardens W6 7QB London | British | 93830890001 | ||||||
| AINSLIE, Michael Robert Arthur | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British | 26895460003 | |||||
| BATES, Antony Jeffrey | Director | Forbury Road RG1 3YL Reading Hibu Berkshire United Kingdom | England | British | 171362900001 | |||||
| ECKERT, David Alan | Director | Forbury Road RG1 3YL Reading One Reading Central England | Usa | American | 183726760001 | |||||
| GREEN, Malcolm Laurence | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British | 132345080001 | |||||
| HALL, Robert Kenneth | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | United Kingdom | British | 209336560001 | |||||
| HANSCOTT, Richard John | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British | 161969000001 | |||||
| HURST, Adam Howard | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British | 75631000003 | |||||
| MILES, Claire | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British | 175702430002 | |||||
| PETTERSEN, Eirik Keith | Director | Forbury Road RG1 3YL Reading One Reading Central England | England | British | 81443650004 | |||||
| PETTERSEN, Eirik Keith | Director | 26-28 Bartholomew Square EC1V 3QH London Flat 4 United Kingdom | England | British | 81443650004 | |||||
| RUSSO, Paul | Director | Forbury Road RG1 3YL Reading One Reading Central England | England | American | 187149880001 | |||||
| SHARMAN, David William Henry | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | United Kingdom | British | 256030500001 | |||||
| STARR, Toby | Director | 20 Goldhurst Terrace NW6 3HU London | British | 66813850003 | ||||||
| TAN, Wendy Thida | Director | 31a Batoum Gardens W6 7QB London | British | 81443570001 | ||||||
| WELLS, Christian Henry | Director | Forbury Road RG1 3YL Reading One Reading Central England | England | British | 154299770001 | |||||
| WELLS, Christian Henry | Director | Forbury Road RG1 3YL Reading Hibu Berkshire United Kingdom | England | British | 154299770001 | |||||
| WHITE, Joe | Director | 31a Batoum Gardens W6 7QB London | United Kingdom | British | 93830890001 | |||||
| WHITE, Joseph Lawrence | Director | Forbury Road RG1 3YL Reading One Reading Central England | England | British | 106749190001 | |||||
| WHITE, Wendy | Director | Forbury Road RG1 3YL Reading One Reading Central England | England | British | 160128910001 | |||||
| WHITE, Wendy | Director | Batoum Gardens W6 7QB London 31a England | England | British | 160128910001 | |||||
| WILSON, Oliver Edward James | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | United Kingdom | British | 209272940002 |
Who are the persons with significant control of SITEMAKER SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moonfruit Limited | Apr 06, 2016 | Forbury Road RG1 3YL Reading One Reading Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SITEMAKER SOFTWARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 02, 2018 Delivered On May 08, 2018 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 07, 2016 Delivered On Sep 09, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 03, 2014 Delivered On Mar 05, 2014 | Satisfied | ||
Brief description Suite 340, 50 eastcastle street, london. Suite 210, 50 eastcastle street, london.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 19, 2012 Delivered On Oct 25, 2012 | Satisfied | 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 The sum of £7,350 paid in a separately desginated deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 11, 2011 Delivered On Aug 18, 2011 | Satisfied | 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 First legal charge the deposited sum see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 07, 2009 Delivered On Dec 11, 2009 | Satisfied | 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 Monies from time to time standing to the credit of a designated deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 20, 2006 Delivered On Jun 23, 2006 | Satisfied | 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 By way of first legal charge and with full title guarantee the deposited sum. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SITEMAKER 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