SOFTWARE (HOLDCO 4) LIMITED
Overview
Company Name | SOFTWARE (HOLDCO 4) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07851248 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOFTWARE (HOLDCO 4) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SOFTWARE (HOLDCO 4) LIMITED located?
Registered Office Address | 4th Floor Heathrow Approach 470 London Road SL3 8QY Slough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOFTWARE (HOLDCO 4) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for SOFTWARE (HOLDCO 4) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on Mar 26, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael David Cox as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 078512480003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 078512480004 in full | 4 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Feb 14, 2018
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 14, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 078512480004, created on Oct 18, 2017 | 43 pages | MR01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs. Elona Mortimer-Zhika as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jonathan Lewis as a director on Sep 28, 2016 | 1 pages | TM01 | ||||||||||
Statement of capital on Sep 07, 2016
| 5 pages | SH19 | ||||||||||
Who are the officers of SOFTWARE (HOLDCO 4) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Michael David | Director | 470 London Road SL3 8QY Slough 4th Floor Heathrow Approach England | United Kingdom | British | Cfo | 255069070001 | ||||
DADY, Kevin Peter | Director | 470 London Road SL3 8QY Slough 4th Floor Heathrow Approach England | England | British | Company Director | 196375170001 | ||||
MORTIMER-ZHIKA, Elona, Ms. | Director | 470 London Road SL3 8QY Slough 4th Floor Heathrow Approach England | England | British | Cfo | 218415450001 | ||||
ALI, Mansoor Anwar | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | England | British | Consultant | 165653590001 | ||||
BOYES, Jonathan Philip | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | British | Investment Professional | 310601910002 | ||||
DISCOMBE, Nicholas Sanders | Director | Beeches Green Dene East Horsley KT24 5RG Leatherhead 3 Surrey England | United Kingdom | British | Chairman | 169994180001 | ||||
DISCOMBE, Nicholas Sanders | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire | United Kingdom | British | Director | 169994180001 | ||||
KING, Alexander Leslie John | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | British | Fund Manager | 123844480002 | ||||
LEWIS, Mark Jonathan | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire | England | British | Chief Financial Officer | 184748820001 | ||||
MARNOCH, Alasdair | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire | England | British | Accountant | 171611400001 | ||||
ROBINSON, Phillip David | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | United Kingdom | British | Director | 165639560014 |
Who are the persons with significant control of SOFTWARE (HOLDCO 4) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iris Software Group Limited | Apr 06, 2016 | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SOFTWARE (HOLDCO 4) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 18, 2017 Delivered On Oct 26, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 21, 2015 Delivered On Aug 29, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 20, 2014 Delivered On Feb 22, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Dec 06, 2011 Delivered On Dec 14, 2011 | Satisfied | Amount secured All monies due or to become due from the group to the chargee and/or the other secured parties (or any of them) 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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