RELAY SOFTWARE LIMITED
Overview
| Company Name | RELAY SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI039933 |
| Jurisdiction | Northern Ireland |
| 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 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 Address | No |
What were the previous names of RELAY SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROPERTY ACHIEVERS LIMITED | Jan 07, 2001 | Jan 07, 2001 |
What are the latest accounts for RELAY SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for RELAY SOFTWARE 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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 20, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Jan 16, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Appointment of Mr Graham Blackwell as a director on Aug 26, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ryan Hobbs as a director on Aug 26, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Richard Carlton Cohan Jr. as a secretary on Jul 25, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael Budack as a secretary on Jul 25, 2019 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Reid French Jr. as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Michael Budack as a secretary on Nov 03, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Andrew Long as a secretary on Nov 03, 2018 | 1 pages | TM02 | ||||||||||||||
Who are the officers of RELAY SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COHAN JR., Richard Carlton | Secretary | Adelaide Street BT2 8GB Belfast 24-26, Second Floor Northern Ireland | 261548440001 | |||||||
| BLACKWELL, Graham | Director | W. Belden Ave. 60614 Chicago 535 Illnois United States | United States | American | 273767560001 | |||||
| BUDACK, Michael | Director | Adelaide Street BT2 8GB Belfast 24-26, Second Floor Northern Ireland | United States | American | 215398570001 | |||||
| BUDACK, Michael | Secretary | The Gas Office 12 Cromac Quay BT7 2JD Belfast | 254388490001 | |||||||
| CONN, Mary Jacqueline | Secretary | 30 Castlemore Avenue Belfast BT6 9RF | British | 143437400001 | ||||||
| LONG, Andrew, Mr. | Secretary | The Gas Office 12 Cromac Quay BT7 2JD Belfast | 215348900001 | |||||||
| LOUGHRAN, Jacqueline | Secretary | 26 Island View Lane Kinnego BT67 9JF Lurgan | 143421480001 | |||||||
| MACKENZIE, Thomas Greer | Secretary | The Gas Office 12 Cromac Quay BT7 2JD Belfast | 175160910001 | |||||||
| BELL, Alastair James | Director | 33 Kensington Road BT5 6NJ Belfast Rialto Northern Ireland | Northern Ireland | British | 143437370002 | |||||
| CONN, Mary Jacqueline | Director | 30 Castlemore Avenue Belfast BT6 9RF | Northern Ireland | British | 143437400001 | |||||
| FRENCH JR., Reid, Mr. | Director | The Gas Office 12 Cromac Quay BT7 2JD Belfast | United States | American | 215398530001 | |||||
| HARDING, Michael Gerald | Director | The Rise Malahide Co. Dublin 30 Ireland | Ireland | Irish | 143437390001 | |||||
| HOBBS, Ryan, Mr. | Director | The Gas Office 12 Cromac Quay BT7 2JD Belfast | United States | American | 215398550001 | |||||
| KANE, Dorothy May | Director | 111 Knockview Drive Tandragee BT62 2BL Craigavon Co Armagh | Northern Ireland | British | 77579520001 | |||||
| MACKENZIE, Thomas Greer | Director | 24a Lisburn Street Hillsborough BT26 6AB | Northern Ireland | British | 143522370001 | |||||
| MCKNIGHT, David | Director | Kensington Manor, Kensington Road BT5 6PE Belfast 1 Northern Ireland | Northern Ireland | British | 143421550002 | |||||
| MCNEILL, Eleanor Shirley | Director | 29 Glenview Drive Lurgan BT66 7ES Craigavon Co Armagh | Northern Ireland | British | 144882980001 |
Who are the persons with significant control of RELAY SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Applied Systems Europe Limited | Jul 29, 2016 | Trafalgar Place BN1 4FR Brighton Invicta House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Applied Systems Europe Ltd | Jul 29, 2016 | Trafalgar Place BN1 4FR Brighton Invicta House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RELAY SOFTWARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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