RELAY SOFTWARE LIMITED

RELAY SOFTWARE LIMITED

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

    Company NameRELAY SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI039933
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RELAY SOFTWARE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is RELAY SOFTWARE LIMITED located?

    Registered Office Address
    24-26, Second Floor Adelaide Street
    BT2 8GB Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of RELAY SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROPERTY ACHIEVERS LIMITEDJan 07, 2001Jan 07, 2001

    What are the latest accounts for RELAY SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for RELAY SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 20, 2023 with updates

    4 pagesCS01

    Statement of capital on Jan 16, 2023

    • Capital: GBP 0.001
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Registered office address changed from The Gas Office 12 Cromac Quay Belfast BT7 2JD to 24-26, Second Floor Adelaide Street Belfast BT2 8GB on Feb 22, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Appointment of Mr Graham Blackwell as a director on Aug 26, 2020

    2 pagesAP01

    Termination of appointment of Ryan Hobbs as a director on Aug 26, 2020

    1 pagesTM01

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 31/05/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Richard Carlton Cohan Jr. as a secretary on Jul 25, 2019

    2 pagesAP03

    Termination of appointment of Michael Budack as a secretary on Jul 25, 2019

    1 pagesTM02

    Termination of appointment of Reid French Jr. as a director on May 31, 2019

    1 pagesTM01

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Michael Budack as a secretary on Nov 03, 2018

    2 pagesAP03

    Termination of appointment of Andrew Long as a secretary on Nov 03, 2018

    1 pagesTM02

    Who are the officers of RELAY SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHAN JR., Richard Carlton
    Adelaide Street
    BT2 8GB Belfast
    24-26, Second Floor
    Northern Ireland
    Secretary
    Adelaide Street
    BT2 8GB Belfast
    24-26, Second Floor
    Northern Ireland
    261548440001
    BLACKWELL, Graham
    W. Belden Ave.
    60614 Chicago
    535
    Illnois
    United States
    Director
    W. Belden Ave.
    60614 Chicago
    535
    Illnois
    United States
    United StatesAmerican273767560001
    BUDACK, Michael
    Adelaide Street
    BT2 8GB Belfast
    24-26, Second Floor
    Northern Ireland
    Director
    Adelaide Street
    BT2 8GB Belfast
    24-26, Second Floor
    Northern Ireland
    United StatesAmerican215398570001
    BUDACK, Michael
    The Gas Office
    12 Cromac Quay
    BT7 2JD Belfast
    Secretary
    The Gas Office
    12 Cromac Quay
    BT7 2JD Belfast
    254388490001
    CONN, Mary Jacqueline
    30 Castlemore Avenue
    Belfast
    BT6 9RF
    Secretary
    30 Castlemore Avenue
    Belfast
    BT6 9RF
    British143437400001
    LONG, Andrew, Mr.
    The Gas Office
    12 Cromac Quay
    BT7 2JD Belfast
    Secretary
    The Gas Office
    12 Cromac Quay
    BT7 2JD Belfast
    215348900001
    LOUGHRAN, Jacqueline
    26 Island View Lane
    Kinnego
    BT67 9JF Lurgan
    Secretary
    26 Island View Lane
    Kinnego
    BT67 9JF Lurgan
    143421480001
    MACKENZIE, Thomas Greer
    The Gas Office
    12 Cromac Quay
    BT7 2JD Belfast
    Secretary
    The Gas Office
    12 Cromac Quay
    BT7 2JD Belfast
    175160910001
    BELL, Alastair James
    33 Kensington Road
    BT5 6NJ Belfast
    Rialto
    Northern Ireland
    Director
    33 Kensington Road
    BT5 6NJ Belfast
    Rialto
    Northern Ireland
    Northern IrelandBritish143437370002
    CONN, Mary Jacqueline
    30 Castlemore Avenue
    Belfast
    BT6 9RF
    Director
    30 Castlemore Avenue
    Belfast
    BT6 9RF
    Northern IrelandBritish143437400001
    FRENCH JR., Reid, Mr.
    The Gas Office
    12 Cromac Quay
    BT7 2JD Belfast
    Director
    The Gas Office
    12 Cromac Quay
    BT7 2JD Belfast
    United StatesAmerican215398530001
    HARDING, Michael Gerald
    The Rise
    Malahide
    Co. Dublin
    30
    Ireland
    Director
    The Rise
    Malahide
    Co. Dublin
    30
    Ireland
    IrelandIrish143437390001
    HOBBS, Ryan, Mr.
    The Gas Office
    12 Cromac Quay
    BT7 2JD Belfast
    Director
    The Gas Office
    12 Cromac Quay
    BT7 2JD Belfast
    United StatesAmerican215398550001
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL Craigavon
    Co Armagh
    Director
    111 Knockview Drive
    Tandragee
    BT62 2BL Craigavon
    Co Armagh
    Northern IrelandBritish77579520001
    MACKENZIE, Thomas Greer
    24a Lisburn Street
    Hillsborough
    BT26 6AB
    Director
    24a Lisburn Street
    Hillsborough
    BT26 6AB
    Northern IrelandBritish143522370001
    MCKNIGHT, David
    Kensington Manor, Kensington Road
    BT5 6PE Belfast
    1
    Northern Ireland
    Director
    Kensington Manor, Kensington Road
    BT5 6PE Belfast
    1
    Northern Ireland
    Northern IrelandBritish143421550002
    MCNEILL, Eleanor Shirley
    29 Glenview Drive
    Lurgan
    BT66 7ES Craigavon
    Co Armagh
    Director
    29 Glenview Drive
    Lurgan
    BT66 7ES Craigavon
    Co Armagh
    Northern IrelandBritish144882980001

    Who are the persons with significant control of RELAY SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Applied Systems Europe Limited
    Trafalgar Place
    BN1 4FR Brighton
    Invicta House
    England
    Jul 29, 2016
    Trafalgar Place
    BN1 4FR Brighton
    Invicta House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number08643774
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Applied Systems Europe Ltd
    Trafalgar Place
    BN1 4FR Brighton
    Invicta House
    England
    Jul 29, 2016
    Trafalgar Place
    BN1 4FR Brighton
    Invicta House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number03764705
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RELAY SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 07, 2014
    Delivered On Feb 19, 2014
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 19, 2014Registration of a charge (MR01)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 07, 2014
    Delivered On Feb 19, 2014
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 19, 2014Registration of a charge (MR01)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Aug 06, 2007
    Delivered On Aug 15, 2007
    Satisfied
    Amount secured
    0
    Short particulars
    All monies floating charge. The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Aug 15, 2007Registration of a charge (402R NI)
    • Mar 04, 2014Satisfaction of a charge (MR04)

    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