ADERANT ENTERPRISE (UK) LIMITED

ADERANT ENTERPRISE (UK) LIMITED

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

    Company NameADERANT ENTERPRISE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05019384
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ADERANT ENTERPRISE (UK) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is ADERANT ENTERPRISE (UK) LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ADERANT ENTERPRISE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOFTLAW ENTERPRISE (UK) LIMITEDMar 26, 2004Mar 26, 2004
    PARSONCLOSE LIMITEDJan 19, 2004Jan 19, 2004

    What are the latest accounts for ADERANT ENTERPRISE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ADERANT ENTERPRISE (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADERANT ENTERPRISE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Register inspection address has been changed to 7Th Floor 6 New Street Square London EC4A 3LX

    2 pagesAD02

    Registered office address changed from 7Th Floor, 6 New Street Square London EC4A 3LX to Hill House 1 Little New Street London EC4A 3TR on Sep 30, 2014

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2014

    LRESSP

    Annual return made up to Jan 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Director's details changed for Christopher Joseph Giglio on Jan 20, 2013

    2 pagesCH01

    Director's details changed for Deane Speer Price on Jan 20, 2013

    2 pagesCH01

    Annual return made up to Jan 19, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Christopher Joseph Giglio on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Deane Speer Price on Jan 01, 2013

    3 pagesCH01

    Director's details changed for Christopher Joseph Giglio on Jan 01, 2013

    2 pagesCH01

    Secretary's details changed for Deane Speer Price on Jan 01, 2013

    2 pagesCH03

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jan 19, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Deane Speer Price as a director

    2 pagesAP01

    Secretary's details changed for Deane Speer Price on Aug 04, 2011

    2 pagesCH03

    Appointment of Deane Speer Price as a secretary

    1 pagesAP03

    Termination of appointment of Carolyn Zelnio as a director

    1 pagesTM01

    Termination of appointment of Carolyn Zelnio as a secretary

    1 pagesTM02

    Annual return made up to Jan 19, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of ADERANT ENTERPRISE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Deane Speer
    Northridge Road
    Suite 800
    Atlanta
    500
    Ga 30350
    Usa
    Secretary
    Northridge Road
    Suite 800
    Atlanta
    500
    Ga 30350
    Usa
    162088670001
    GIGLIO, Christopher Joseph
    Northridge Road
    Suite 800
    Atlanta
    500
    Ga 30350
    Usa
    Director
    Northridge Road
    Suite 800
    Atlanta
    500
    Ga 30350
    Usa
    UsaAmericanChief Executive Officer158943760001
    PRICE, Deane Speer
    Northridge Road
    Suite 800
    Atlanta
    500
    Ga 30350
    Usa
    Director
    Northridge Road
    Suite 800
    Atlanta
    500
    Ga 30350
    Usa
    UsaUnited StatesCfo162091480001
    BERGMAN, Emmett O'Rourke
    3973 Cesar Chavez Street
    FOREIGN San Francisco
    California Ca 94131
    Usa
    Secretary
    3973 Cesar Chavez Street
    FOREIGN San Francisco
    California Ca 94131
    Usa
    American115900560001
    JONES, Ronald Harold
    24169 Watercress Drive
    Corona
    California 92883
    Usa
    Secretary
    24169 Watercress Drive
    Corona
    California 92883
    Usa
    American98272420001
    MALOCH, Roger Elwin
    800 Cold Harbor Drive
    FOREIGN Roswell
    Georgia 30075
    Usa
    Secretary
    800 Cold Harbor Drive
    FOREIGN Roswell
    Georgia 30075
    Usa
    United States Of AmericaChief Financial Officer117681090001
    ZELNIO, Carolyn
    3525 Piedmont Road
    Atlanta
    30305 Georgia
    Bldg 6
    Fulton
    Usa
    Secretary
    3525 Piedmont Road
    Atlanta
    30305 Georgia
    Bldg 6
    Fulton
    Usa
    151399330001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BERGMAN, Emmett O'Rourke
    3973 Cesar Chavez Street
    FOREIGN San Francisco
    California Ca 94131
    Usa
    Director
    3973 Cesar Chavez Street
    FOREIGN San Francisco
    California Ca 94131
    Usa
    AmericanChief Financial Officer115900560001
    GRAY, Andrew James Nathanial
    424 Seneca Street
    Palo Alto
    Ca 94301
    United States Of America
    Director
    424 Seneca Street
    Palo Alto
    Ca 94301
    United States Of America
    AustralianVice President Francisco Partn100929170001
    HUTTON, Geoffrey Alan
    52 Glenloch Road
    Belsize Park
    NW3 4DL London
    Director
    52 Glenloch Road
    Belsize Park
    NW3 4DL London
    AustralianVp Global Consulting115900280001
    JONES, Ronald Harold
    24169 Watercress Drive
    Corona
    California 92883
    Usa
    Director
    24169 Watercress Drive
    Corona
    California 92883
    Usa
    AmericanInternational Controller98272420001
    KOHLSDORF, Michael Edward
    1354 Fernwood Circle
    FOREIGN Atlanta
    Georgia 30319
    Usa
    Director
    1354 Fernwood Circle
    FOREIGN Atlanta
    Georgia 30319
    Usa
    United StatesAmericanChief Executive Officer117681040001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MALOCH, Roger Elwin
    800 Cold Harbor Drive
    FOREIGN Roswell
    Georgia 30075
    Usa
    Director
    800 Cold Harbor Drive
    FOREIGN Roswell
    Georgia 30075
    Usa
    UsaUnited States Of AmericaChief Financial Officer117681090001
    MORGAN JR, Gerald Ross
    60 Rowan Tree Lane
    Hillsborough
    Ca 94010
    Usa
    Director
    60 Rowan Tree Lane
    Hillsborough
    Ca 94010
    Usa
    AmericanCoo And Partner Of Francisco P101424370001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001
    SIMMONS, Michael Joseph
    2849 Seabreeze Drive South
    Gulfport
    Florida 33707
    Usa
    Director
    2849 Seabreeze Drive South
    Gulfport
    Florida 33707
    Usa
    AmericanChief Executive Officer98272460001
    ZELNIO, Carolyn
    3525 Piedmont Road
    Atlanta
    30305 Georgia
    Bldg. 6
    Fulton
    Usa
    Director
    3525 Piedmont Road
    Atlanta
    30305 Georgia
    Bldg. 6
    Fulton
    Usa
    UsaAmericanChief Financial Officer151416500001

    Does ADERANT ENTERPRISE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2014Commencement of winding up
    Jun 20, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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