ART TECHNOLOGY GROUP (EUROPE)

ART TECHNOLOGY GROUP (EUROPE)

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

    Company NameART TECHNOLOGY GROUP (EUROPE)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03949551
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ART TECHNOLOGY GROUP (EUROPE)?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is ART TECHNOLOGY GROUP (EUROPE) located?

    Registered Office Address
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ART TECHNOLOGY GROUP (EUROPE)?

    Previous Company Names
    Company NameFromUntil
    ART TECHNOLOGY GROUP (EUROPE) LIMITEDMar 13, 2000Mar 13, 2000

    What are the latest accounts for ART TECHNOLOGY GROUP (EUROPE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ART TECHNOLOGY GROUP (EUROPE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    6 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Re-registration assent

    1 pagesFOA-RR

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    37 pagesMAR

    Annual return made up to Mar 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2013

    Statement of capital on Mar 26, 2013

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2011

    25 pagesAA

    Annual return made up to Mar 13, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David James Hudson on Apr 23, 2012

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Dec 31, 2010

    32 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of David James Hudson as a secretary

    1 pagesAP03

    Termination of appointment of Peter Sandringham as a secretary

    1 pagesTM02

    Annual return made up to Mar 13, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Julie Bradley as a director

    1 pagesTM01

    Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN on May 25, 2011

    2 pagesAD01

    Termination of appointment of Robert Burke as a director

    2 pagesTM01

    Appointment of Oracle Corporation Nominees Limited as a director

    3 pagesAP02

    Appointment of Mr David James Hudson as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2009

    25 pagesAA

    Who are the officers of ART TECHNOLOGY GROUP (EUROPE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    161137290001
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    EnglandBritishSolicitor100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3062158
    118326710001
    BRADLEY, Julie Marie
    7 Mellen Circle
    Wayland
    Massachusetts
    01778
    U.S.A.
    Secretary
    7 Mellen Circle
    Wayland
    Massachusetts
    01778
    U.S.A.
    AmericanSvp/Chief Financial Officer108822260001
    BURKE, Robert Delmar
    21 Allen Circle
    Boxford
    Massachusetts 01921
    Usa
    Secretary
    21 Allen Circle
    Boxford
    Massachusetts 01921
    Usa
    AmericanPresident & Chief Executive Of106549490001
    GIRBAL, Bernard
    Parc De Launay
    14 Chemin De La Rangee
    78660 Saint-Nom La Breteche
    France
    Secretary
    Parc De Launay
    14 Chemin De La Rangee
    78660 Saint-Nom La Breteche
    France
    FrenchVp & Gm International Operatio82553940001
    HURLEY, Maeve
    48 Anselm Road
    Fulham
    SW6 1LJ London
    Secretary
    48 Anselm Road
    Fulham
    SW6 1LJ London
    IrishCompany Secretary85919220001
    SANDRINGHAM, Peter Rankin, Mr.
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    Berkshire
    Secretary
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    Berkshire
    BritishSolicitor48638940001
    S & J REGISTRARS LIMITED
    99 Gresham Street
    EC2V 7NG London
    Secretary
    99 Gresham Street
    EC2V 7NG London
    43122090005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Roger David
    Old Chapel House Aldbourne Road
    Baydon
    SN8 2HZ Marlborough
    Wiltshire
    Director
    Old Chapel House Aldbourne Road
    Baydon
    SN8 2HZ Marlborough
    Wiltshire
    BritishVice President55478930001
    BRADLEY, Julie Marie
    7 Mellen Circle
    Wayland
    Massachusetts
    01778
    U.S.A.
    Director
    7 Mellen Circle
    Wayland
    Massachusetts
    01778
    U.S.A.
    UsaAmericanSvp/Chief Financial Officer108822260001
    BURKE, Robert Delmar, Mr.
    12 Allen Circle
    Boxford
    Massachusetts
    01921
    Usa
    Director
    12 Allen Circle
    Boxford
    Massachusetts
    01921
    Usa
    UsaAmericanPresident Chief Executive Offi104012300001
    CHUNG, Joseph
    158 West Concord Street
    Boston
    Massachusetts
    02118
    Usa
    Director
    158 West Concord Street
    Boston
    Massachusetts
    02118
    Usa
    UsaChief Technical Officer70584300001
    SHORTHOSE, Paul
    12 Gage Street
    Needham
    Massachusetts
    Usa
    Director
    12 Gage Street
    Needham
    Massachusetts
    Usa
    BritishPresident And Chief Executive70584140001
    TERINO, Edward
    17 Canterbury Road
    FOREIGN Windham
    New Hampshire 03087
    Usa
    Director
    17 Canterbury Road
    FOREIGN Windham
    New Hampshire 03087
    Usa
    AmericanChief Financial Officer92263880001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ART TECHNOLOGY GROUP (EUROPE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 13, 2002
    Delivered On Jul 03, 2002
    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
    • Silicon Valley Bank
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Nov 21, 2013Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 27, 2000
    Delivered On Oct 06, 2000
    Satisfied
    Amount secured
    £200,000.00 due or to become due from the company to the chargee
    Short particulars
    The balance for the time being of the deposit account.
    Persons Entitled
    • Cgu International Insurance PLC
    Transactions
    • Oct 06, 2000Registration of a charge (395)
    • Nov 21, 2013Satisfaction of a charge (MR04)

    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