DEDMERE MANAGEMENT LIMITED

DEDMERE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDEDMERE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04528424
    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 DEDMERE MANAGEMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DEDMERE MANAGEMENT LIMITED located?

    Registered Office Address
    Integrity House Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DEDMERE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEGRITY SOFTWARE LIMITEDNov 14, 2002Nov 14, 2002
    BROOMCO (3025) LIMITEDSep 06, 2002Sep 06, 2002

    What are the latest accounts for DEDMERE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for DEDMERE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Jan 31, 2016

    21 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 06, 2016 with updates

    5 pagesCS01

    Previous accounting period extended from Dec 31, 2015 to Jan 31, 2016

    1 pagesAA01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Termination of appointment of Niall Anthony Keating as a director on Feb 23, 2016

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Stewart Holness on Sep 29, 2015

    2 pagesCH01

    Director's details changed for Mr Joseph James Hanly on Sep 29, 2015

    2 pagesCH01

    Secretary's details changed for Mr Joseph James Hanly on Sep 29, 2015

    1 pagesCH03

    Certificate of change of name

    Company name changed integrity software LIMITED\certificate issued on 08/04/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 30, 2015

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 30, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 3 in full

    6 pagesMR04

    Satisfaction of charge 7 in full

    6 pagesMR04

    Satisfaction of charge 6 in full

    6 pagesMR04

    Satisfaction of charge 4 in full

    6 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jan 30, 2015

    • Capital: GBP 100.00
    4 pagesSH19

    Who are the officers of DEDMERE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANLY, Joseph James
    Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Integrity House
    Buckinghamshire
    Secretary
    Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Integrity House
    Buckinghamshire
    Irish293898290001
    HANLY, Joseph James
    Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Integrity House
    Buckinghamshire
    Director
    Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Integrity House
    Buckinghamshire
    EnglandIrish293898290001
    HOLNESS, Stewart George
    Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Integrity House
    Buckinghamshire
    Director
    Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Integrity House
    Buckinghamshire
    EnglandBritish97855450001
    HOWELL, Mark
    Woodfield
    Rathfarnham
    Dublin 16
    49
    Ireland
    Secretary
    Woodfield
    Rathfarnham
    Dublin 16
    49
    Ireland
    Irish139936240001
    HOWELL, Mark
    Woodfield
    Rathfarnham
    Dublin 16
    49
    Ireland
    Secretary
    Woodfield
    Rathfarnham
    Dublin 16
    49
    Ireland
    Irish139936240001
    MACARI, Mario
    23 Yellow Walls Road
    IRISH Malahide
    Co Dublin
    Ireland
    Secretary
    23 Yellow Walls Road
    IRISH Malahide
    Co Dublin
    Ireland
    British85747410001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BERGIN, John
    15 Duncarrig
    IRISH Sutton
    Dublin 13
    Ireland
    Director
    15 Duncarrig
    IRISH Sutton
    Dublin 13
    Ireland
    Irish85747470001
    BUTLER, Ken
    Woodside
    41 Flemish Place
    RG42 2FG Warfield
    Berkshire
    Director
    Woodside
    41 Flemish Place
    RG42 2FG Warfield
    Berkshire
    British87335180001
    DENLEY, Gareth
    1 1 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    1 1 Boundary Park
    KT13 9RR Weybridge
    Surrey
    British108214220001
    EPSTEIN, Ivan Michael
    Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Buckinghamshire
    Director
    Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Buckinghamshire
    South African93783520001
    HOWELL, Mark
    Woodfield
    Rathfarnham
    Dublin 16
    49
    Ireland
    Director
    Woodfield
    Rathfarnham
    Dublin 16
    49
    Ireland
    IrelandIrish139936240001
    KEATING, Niall Anthony
    Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Integrity House
    Buckinghamshire
    United Kingdom
    Director
    Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Integrity House
    Buckinghamshire
    United Kingdom
    IrelandIrish189714280001
    LUCKETT, Jeremy Kimber
    Hustings House
    Carlesgill Place
    RG9 1NY Henley On Thames
    Oxfordshire
    Director
    Hustings House
    Carlesgill Place
    RG9 1NY Henley On Thames
    Oxfordshire
    United KingdomBritish112642730001
    NAGEL, Paul
    6 Loughborough Gate
    Loughborough Lane
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Director
    6 Loughborough Gate
    Loughborough Lane
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Irish87337070001
    NAGLE, Patrick Gabriel
    Framewood Manor
    Framewood Road
    SL2 4QR Fulmer
    Bucks
    Director
    Framewood Manor
    Framewood Road
    SL2 4QR Fulmer
    Bucks
    British101646030001
    NAGLE, Peter David
    44 Burkes Road
    HP9 1PN Beaconsfield
    Buckinghamshire
    Director
    44 Burkes Road
    HP9 1PN Beaconsfield
    Buckinghamshire
    EnglandIrish58907400003
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    What are the latest statements on persons with significant control for DEDMERE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 06, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does DEDMERE MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Jun 30, 2011
    Delivered On Jul 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares in premier software limited and the derivative assets, see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 07, 2011Registration of a charge (MG01)
    • Feb 05, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 30, 2011
    Delivered On Jul 07, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 07, 2011Registration of a charge (MG01)
    • Sep 03, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 05, 2015Satisfaction of a charge (MR04)
    Security confirmation deed
    Created On Dec 18, 2009
    Delivered On Dec 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Secured sums & secured liabilities see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 2009Registration of a charge (MG01)
    • Jul 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 20, 2005
    Delivered On Aug 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all land. By way of fixed charge all land and other land all plant and machinery all rental and other income and all debts all securities all insurance and assurance contracts and policies all goodwill and uncalled share capital all intellectual property and the benefit of all agreements. By way of floating charge all assets which are not effectively charged. See the mortgage charge document for full details.
    Persons Entitled
    • Graphite Capital Management Limited (The Mezzanine Security Agent)
    Transactions
    • Aug 05, 2005Registration of a charge (395)
    • Sep 03, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 05, 2015Satisfaction of a charge (MR04)
    A charge over intellectual property
    Created On Jul 20, 2005
    Delivered On Aug 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all right title interest and benefit in and to all scheduled intellectual property, all other intellectual property, royalties and each royalties account. By way of floating charge the secured assets which are not effectively subject to any fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Graphite Capital Management Limited (The Mezzanine Security Agent)
    Transactions
    • Aug 05, 2005Registration of a charge (395)
    • Feb 05, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 20, 2005
    Delivered On Jul 29, 2005
    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
    • Jul 29, 2005Registration of a charge (395)
    • Jul 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over intellectual property
    Created On Jul 20, 2005
    Delivered On Jul 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the company's present and future right,title,interest and benfit in and to all the scheduled intellectual property and all other intellectual property and the royalties. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Jul 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    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