SOFTWARE UNDERWRITING SYSTEMS LTD

SOFTWARE UNDERWRITING SYSTEMS LTD

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

    Company NameSOFTWARE UNDERWRITING SYSTEMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04606657
    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 SOFTWARE UNDERWRITING SYSTEMS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SOFTWARE UNDERWRITING SYSTEMS LTD located?

    Registered Office Address
    Devonshire House 60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOFTWARE UNDERWRITING SYSTEMS LTD?

    Previous Company Names
    Company NameFromUntil
    SHIELD FINANCIAL SERVICES LIMITEDMar 23, 2006Mar 23, 2006
    SME FINANCIAL SERVICES LIMITEDJan 20, 2003Jan 20, 2003
    SME INSURANCE SERVICES LTD.Dec 09, 2002Dec 09, 2002
    JAGGERS LTDDec 03, 2002Dec 03, 2002

    What are the latest accounts for SOFTWARE UNDERWRITING SYSTEMS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SOFTWARE UNDERWRITING SYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 18, 2019

    12 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2018

    LRESSP

    Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to Devonshire House 60 Goswell Road London EC1M 7AD on Oct 09, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Jonathan Webber as a director on Sep 10, 2018

    1 pagesTM01

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Change of details for Smei Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Appointment of Dawn Jeanette Hodges as a secretary on Sep 06, 2016

    2 pagesAP03

    Director's details changed for Mr Jonathan Webber on Aug 17, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Termination of appointment of Helen Street as a secretary on Sep 06, 2016

    1 pagesTM02

    Annual return made up to Jun 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Julie Anne Page as a director on Jan 15, 2016

    1 pagesTM01

    Annual return made up to Nov 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Mark Christopher Chessher as a director on Jul 31, 2015

    2 pagesAP01

    Appointment of Ms Helen Street as a secretary on Jul 31, 2015

    2 pagesAP03

    Appointment of Ms Julie Anne Page as a director on Jul 31, 2015

    2 pagesAP01

    Termination of appointment of Jonathan Webber as a secretary on Jul 31, 2015

    1 pagesTM02

    Termination of appointment of Jason Peter Gandy as a director on Jul 31, 2015

    1 pagesTM01

    Who are the officers of SOFTWARE UNDERWRITING SYSTEMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGES, Dawn Jeanette
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    233422980001
    CHESSHER, Mark Christopher
    Goswell Road
    EC1M 7AD London
    Devonshire House 60
    Director
    Goswell Road
    EC1M 7AD London
    Devonshire House 60
    United KingdomBritish164148230004
    SNOWDEN, Roger
    33 Bentcliffe Avenue
    LS17 6QJ Leeds
    West Yorkshire
    Secretary
    33 Bentcliffe Avenue
    LS17 6QJ Leeds
    West Yorkshire
    British72986880001
    STREET, Helen
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    199941410001
    TRENT, Brian Frank
    Gorse Hill
    Gorse Bank Lane
    DE45 1SG Bakewell
    Derbyshire
    Secretary
    Gorse Hill
    Gorse Bank Lane
    DE45 1SG Bakewell
    Derbyshire
    British83066790001
    WEBBER, Jonathan
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    160400410001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    GANDY, Jason Peter
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    EnglandBritish86200580001
    GANDY, Jason Peter
    Beech House
    Back Lane, Wigginton
    YO32 2ZH York
    North Yorkshire
    Director
    Beech House
    Back Lane, Wigginton
    YO32 2ZH York
    North Yorkshire
    EnglandBritish86200580001
    PAGE, Julie Anne
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    EnglandBritish187905590001
    SHIELD, Michael
    Norfolk Lodge
    Penistone Road
    S35 8QH Grenoside
    South Yorkshire
    Director
    Norfolk Lodge
    Penistone Road
    S35 8QH Grenoside
    South Yorkshire
    EnglandBritish7346230001
    SHIELD, Peter David
    11 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    South Yorkshire
    Director
    11 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    South Yorkshire
    United KingdomBritish21466710001
    SNOWDEN, Roger
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    United KingdomUnited Kingdom72986880003
    SNOWDEN, Roger
    33 Bentcliffe Avenue
    LS17 6QJ Leeds
    West Yorkshire
    Director
    33 Bentcliffe Avenue
    LS17 6QJ Leeds
    West Yorkshire
    British72986880001
    WEBBER, Jonathan
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    EnglandBritish159886370002
    DUPORT DIRECTOR LIMITED
    20 Kingshurst Road
    Northfield
    B31 2LN Birmingham
    Director
    20 Kingshurst Road
    Northfield
    B31 2LN Birmingham
    83249210001

    Who are the persons with significant control of SOFTWARE UNDERWRITING SYSTEMS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Apr 06, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6179848
    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 SOFTWARE UNDERWRITING SYSTEMS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 31, 2009
    Delivered On Apr 07, 2009
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Norwich Union Insurance Limited
    Transactions
    • Apr 07, 2009Registration of a charge (395)
    • Aug 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 18, 2007
    Delivered On Sep 25, 2007
    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
    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
    • Michael Shield and Peter David Shield
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    • Apr 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 18, 2007
    Delivered On Sep 25, 2007
    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
    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
    • Alliance & Leicester PLC
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    • Apr 02, 2009Statement of satisfaction of a charge in full or part (403a)

    Does SOFTWARE UNDERWRITING SYSTEMS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2018Commencement of winding up
    Aug 20, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    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