SITEMAKER SOFTWARE LIMITED

SITEMAKER SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSITEMAKER SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03871424
    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 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 AddressNo

    What were the previous names of SITEMAKER SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEK ATTIC LIMITEDNov 12, 2002Nov 12, 2002
    COLLABORATIVE FILING LIMITEDMar 14, 2001Mar 14, 2001
    LYNXLAW ONLINE LIMITEDNov 04, 1999Nov 04, 1999

    What are the latest accounts for SITEMAKER SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SITEMAKER SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Adam Howard Hurst as a director on Mar 17, 2023

    1 pagesTM01

    Appointment of Robert Kenneth Hall as a director on Mar 17, 2023

    2 pagesAP01

    Termination of appointment of Claire Miles as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    All of the property or undertaking has been released from charge 038714240007

    1 pagesMR05

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restructuring and terms of and transactions contemplated by the relevant documents are approved 08/03/2022
    RES13

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Appointment of Paul William Manwaring as a secretary on Aug 01, 2021

    2 pagesAP03

    Termination of appointment of Christian Henry Wells as a secretary on Aug 01, 2021

    1 pagesTM02

    Appointment of Mr Adam Howard Hurst as a director on Jan 18, 2021

    2 pagesAP01

    Termination of appointment of Michael Robert Arthur Ainslie as a director on Jan 18, 2021

    1 pagesTM01

    Confirmation statement made on Nov 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Termination of appointment of Oliver Edward James Wilson as a director on Feb 24, 2020

    1 pagesTM01

    Appointment of Mr Michael Robert Arthur Ainslie as a director on Feb 24, 2020

    2 pagesAP01

    Termination of appointment of David William Henry Sharman as a director on Dec 06, 2019

    1 pagesTM01

    Confirmation statement made on Nov 04, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Claire Miles as a director on Oct 08, 2019

    2 pagesAP01

    Who are the officers of SITEMAKER SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANWARING, Paul William
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    Secretary
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    285891080001
    HALL, Robert Kenneth
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    United KingdomBritish209336560002
    STARR, Alison
    20 Goldhurst Terrace
    NW6 3HU London
    Secretary
    20 Goldhurst Terrace
    NW6 3HU London
    British77583120001
    TAN, Wendy Thida
    31a Batoum Gardens
    W6 7QB London
    Secretary
    31a Batoum Gardens
    W6 7QB London
    British81443570001
    WELLS, Christian Henry
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    Secretary
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    186932620001
    WHITE, Joe
    31a Batoum Gardens
    W6 7QB London
    Secretary
    31a Batoum Gardens
    W6 7QB London
    British93830890001
    AINSLIE, Michael Robert Arthur
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    EnglandBritish26895460003
    BATES, Antony Jeffrey
    Forbury Road
    RG1 3YL Reading
    Hibu
    Berkshire
    United Kingdom
    Director
    Forbury Road
    RG1 3YL Reading
    Hibu
    Berkshire
    United Kingdom
    EnglandBritish171362900001
    ECKERT, David Alan
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    Director
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    UsaAmerican183726760001
    GREEN, Malcolm Laurence
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    EnglandBritish132345080001
    HALL, Robert Kenneth
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    United KingdomBritish209336560001
    HANSCOTT, Richard John
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    EnglandBritish161969000001
    HURST, Adam Howard
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    EnglandBritish75631000003
    MILES, Claire
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    EnglandBritish175702430002
    PETTERSEN, Eirik Keith
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    Director
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    EnglandBritish81443650004
    PETTERSEN, Eirik Keith
    26-28 Bartholomew Square
    EC1V 3QH London
    Flat 4
    United Kingdom
    Director
    26-28 Bartholomew Square
    EC1V 3QH London
    Flat 4
    United Kingdom
    EnglandBritish81443650004
    RUSSO, Paul
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    Director
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    EnglandAmerican187149880001
    SHARMAN, David William Henry
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    United KingdomBritish256030500001
    STARR, Toby
    20 Goldhurst Terrace
    NW6 3HU London
    Director
    20 Goldhurst Terrace
    NW6 3HU London
    British66813850003
    TAN, Wendy Thida
    31a Batoum Gardens
    W6 7QB London
    Director
    31a Batoum Gardens
    W6 7QB London
    British81443570001
    WELLS, Christian Henry
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    Director
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    EnglandBritish154299770001
    WELLS, Christian Henry
    Forbury Road
    RG1 3YL Reading
    Hibu
    Berkshire
    United Kingdom
    Director
    Forbury Road
    RG1 3YL Reading
    Hibu
    Berkshire
    United Kingdom
    EnglandBritish154299770001
    WHITE, Joe
    31a Batoum Gardens
    W6 7QB London
    Director
    31a Batoum Gardens
    W6 7QB London
    United KingdomBritish93830890001
    WHITE, Joseph Lawrence
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    Director
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    EnglandBritish106749190001
    WHITE, Wendy
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    Director
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    EnglandBritish160128910001
    WHITE, Wendy
    Batoum Gardens
    W6 7QB London
    31a
    England
    Director
    Batoum Gardens
    W6 7QB London
    31a
    England
    EnglandBritish160128910001
    WILSON, Oliver Edward James
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    3 Forbury Place
    Berkshire
    England
    United KingdomBritish209272940002

    Who are the persons with significant control of SITEMAKER SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    Apr 06, 2016
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7298668
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SITEMAKER SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Trustees Limited
    Transactions
    • May 08, 2018Registration of a charge (MR01)
    • Sep 14, 2022All of the property or undertaking has been released from the charge (MR05)
    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
    • Global Loan Agency Services Limited
    Transactions
    • Sep 09, 2016Registration of a charge (MR01)
    • May 02, 2018Satisfaction of a charge (MR04)
    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
    • Global Loan Agency Services Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Mar 05, 2014Registration of a charge (MR01)
    • Sep 08, 2016All of the property or undertaking has been released from the charge (MR05)
    • May 02, 2018Satisfaction of a charge (MR04)
    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
    • Mount Eden Land Limited
    Transactions
    • Oct 25, 2012Registration of a charge (MG01)
    • Sep 13, 2022Satisfaction of a charge (MR04)
    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
    • Mount Eden Land Limited
    Transactions
    • Aug 18, 2011Registration of a charge (MG01)
    • Sep 13, 2022Satisfaction of a charge (MR04)
    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
    • Mount Eden Land Limited
    Transactions
    • Dec 11, 2009Registration of a charge (MG01)
    • May 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Mount Eden Land Limited
    Transactions
    • Jun 23, 2006Registration of a charge (395)
    • May 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does SITEMAKER SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2022Commencement of winding up
    Jul 15, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Caroline Rifkind
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 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