FLARE SOFTWARE SYSTEMS (UK) LIMITED

FLARE SOFTWARE SYSTEMS (UK) LIMITED

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

    Company NameFLARE SOFTWARE SYSTEMS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04689986
    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 FLARE SOFTWARE SYSTEMS (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FLARE SOFTWARE SYSTEMS (UK) LIMITED located?

    Registered Office Address
    2 Burston Road
    Putney
    SW15 6AR London
    Undeliverable Registered Office AddressNo

    What were the previous names of FLARE SOFTWARE SYSTEMS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACRAMAN (322) LIMITEDMar 07, 2003Mar 07, 2003

    What are the latest accounts for FLARE SOFTWARE SYSTEMS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for FLARE SOFTWARE SYSTEMS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FLARE SOFTWARE SYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2015

    LRESSP

    Annual return made up to Mar 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 03/07/2014
    RES13

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Mar 07, 2014 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Mar 07, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Mar 07, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Simon Richard Downing on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Mar 07, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Mar 07, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Phillip David Rowland as a director

    2 pagesAP01

    Termination of appointment of Michael Stoddard as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2008

    6 pagesAA

    Who are the officers of FLARE SOFTWARE SYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    British72002400004
    DOWNING, Simon Richard
    2 Burston Road
    Putney
    SW15 6AR London
    Director
    2 Burston Road
    Putney
    SW15 6AR London
    EnglandBritish95005230002
    ROWLAND, Phillip David
    Burston Road
    Putney
    SW15 6AR London
    2
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    United KingdomBritish147804610001
    BARRETT, Alice Julia
    7 Mead Close
    Stoke St Michael
    BA3 5JB Bath
    Avon
    Secretary
    7 Mead Close
    Stoke St Michael
    BA3 5JB Bath
    Avon
    British25502880001
    CHEETHAM, Christopher Andrew
    Lime Cottage
    Prestleigh Road, Evercreech
    BA4 6JY Shepton Mallet
    Somerset
    Secretary
    Lime Cottage
    Prestleigh Road, Evercreech
    BA4 6JY Shepton Mallet
    Somerset
    British78076620001
    TLT SECRETARIES LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Secretary
    One Redcliff Street
    BS1 6TP Bristol
    77278550001
    BARRETT, Alice Julia
    7 Mead Close
    Stoke St Michael
    BA3 5JB Bath
    Avon
    Director
    7 Mead Close
    Stoke St Michael
    BA3 5JB Bath
    Avon
    British25502880001
    CHEETHAM, Christopher Andrew
    Lime Cottage
    Prestleigh Road, Evercreech
    BA4 6JY Shepton Mallet
    Somerset
    Director
    Lime Cottage
    Prestleigh Road, Evercreech
    BA4 6JY Shepton Mallet
    Somerset
    British78076620001
    DAVIES, Patricia Susan
    28 Croft Road
    BA1 6JJ Bath
    Director
    28 Croft Road
    BA1 6JJ Bath
    British53839630001
    FORRESTER, Duncan Edward
    Eldmere House
    Stoke Hill, Stoke St. Michael
    BA3 5JJ Bath
    Director
    Eldmere House
    Stoke Hill, Stoke St. Michael
    BA3 5JJ Bath
    British91295850001
    HUGHES, Anthony William
    15 Shaftesbury Avenue
    BA1 3DT Bath
    Avon
    Director
    15 Shaftesbury Avenue
    BA1 3DT Bath
    Avon
    British99953260001
    LUM, Kelvin
    Four Elms
    Berkley Road
    BA11 2EH Frome
    Somerset
    Director
    Four Elms
    Berkley Road
    BA11 2EH Frome
    Somerset
    British39055720003
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    TLT DIRECTORS LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Director
    One Redcliff Street
    BS1 6TP Bristol
    77278540002

    Does FLARE SOFTWARE SYSTEMS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 30, 2005
    Delivered On Oct 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the north side of poplar way catcliffe t/n SYK384193. 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
    • The Royal Bank of Scotland the Security Trustee) Acting as Security Trustee for Itself and Each of the Finance Parties
    Transactions
    • Oct 12, 2005Registration of a charge (395)
    • Jun 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Security accession deed
    Created On Jul 11, 2005
    Delivered On Jul 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The following assets,both present and future f/h and l/h property together with all buildings and fixtures,first euitable mortgage all the subsidiary shares and investments and all corresponding distribution rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for Itself and the Othe Secured Parties
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 04, 2003
    Delivered On Jul 11, 2003
    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.
    Persons Entitled
    • Christopher Paul Dixon
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 04, 2003
    Delivered On Jul 11, 2003
    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.
    Persons Entitled
    • The Karen Elizabeth Dixon Life Interest Trust
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 04, 2003
    Delivered On Jul 09, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 2003Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)

    Does FLARE SOFTWARE SYSTEMS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2015Commencement of winding up
    Apr 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    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