GUILDFORD MIDCO 1 LIMITED

GUILDFORD MIDCO 1 LIMITED

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

    Company NameGUILDFORD MIDCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04744405
    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 GUILDFORD MIDCO 1 LIMITED?

    • (9999) /

    Where is GUILDFORD MIDCO 1 LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GUILDFORD MIDCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCHEQUER SOFTWARE LIMITEDApr 29, 2005Apr 29, 2005
    IRIS ENTERPRISE SOFTWARE LIMITEDApr 05, 2005Apr 05, 2005
    FREEWAY SOFTWARE LIMITEDOct 01, 2003Oct 01, 2003
    IRIS BUSINESS SOFTWARE LIMITEDApr 25, 2003Apr 25, 2003

    What are the latest accounts for GUILDFORD MIDCO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for GUILDFORD MIDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from 2 Cornwall Street Birmingham West Midlands B3 2DL on Dec 22, 2009

    1 pagesAD01

    Secretary's details changed for Mr Neal Anthony Roberts on Oct 19, 2009

    1 pagesCH03

    Director's details changed for Mr Martin Philip Leuw on Oct 19, 2009

    2 pagesCH01

    Director's details changed for Mr Neal Anthony Roberts on Oct 19, 2009

    2 pagesCH01

    Registered office address changed from Riding Court House Datchet Slough Berkshire SL3 9JT on Oct 18, 2009

    2 pagesAD01

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

    5 pagesAA

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2009

    LRESSP

    Certificate of change of name

    Company name changed exchequer software LIMITED\certificate issued on 12/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 12, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2009

    RES15

    legacy

    3 pages403a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Apr 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    Accounts made up to Apr 30, 2007

    5 pagesAA

    legacy

    14 pages395

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    11 pages155(6)a

    Who are the officers of GUILDFORD MIDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Neal Anthony
    c/o Kpmg Llp
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Secretary
    c/o Kpmg Llp
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    British140194900001
    LEUW, Martin Philip
    c/o Kpmg Llp
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    c/o Kpmg Llp
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    United KingdomBritish141644370001
    ROBERTS, Neal Anthony
    c/o Kpmg Llp
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    c/o Kpmg Llp
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritish12470210004
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    DOUGLAS, Raymond Leslie Scott
    16 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    Secretary
    16 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    British6173890001
    PREEDY, Richard Ian
    14 Springfield
    GU18 5XP Lightwater
    Surrey
    Secretary
    14 Springfield
    GU18 5XP Lightwater
    Surrey
    British101832740001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DOUGLAS, Raymond Leslie Scott
    16 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    Director
    16 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    EnglandBritish6173890001
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330002

    Does GUILDFORD MIDCO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2007
    Delivered On Oct 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other secured parties 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
    • Citibank N.A.,London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)

    Does GUILDFORD MIDCO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2010Dissolved on
    Sep 29, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    2 Cornwall Street
    B3 2DL Birmingham
    Jeremy Simon Spratt
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    2 Cornwall Street
    B3 2DL Birmingham

    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