CHELFORD SOLUTIONS FOR MICROSOFT LIMITED

CHELFORD SOLUTIONS FOR MICROSOFT LIMITED

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

    Company NameCHELFORD SOLUTIONS FOR MICROSOFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC165219
    JurisdictionScotland
    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 CHELFORD SOLUTIONS FOR MICROSOFT LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CHELFORD SOLUTIONS FOR MICROSOFT LIMITED located?

    Registered Office Address
    7th Floor, 90 St Vincent Street
    Glasgow
    G2 5UB Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHELFORD SOLUTIONS FOR MICROSOFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHIAN LIMITEDJul 05, 2000Jul 05, 2000
    LEADER SOLUTIONS LIMITEDApr 26, 1996Apr 26, 1996

    What are the latest accounts for CHELFORD SOLUTIONS FOR MICROSOFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for CHELFORD SOLUTIONS FOR MICROSOFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of John David Ireland as a director on Oct 12, 2012

    3 pagesAP01

    Appointment of John Charles Roy Brims as a director on Oct 12, 2012

    3 pagesAP01

    Appointment of Mr Yu-Ho Cheung as a director on Oct 12, 2012

    3 pagesAP01

    Termination of appointment of Nicholas Kaiser as a secretary on Oct 12, 2012

    2 pagesTM02

    Termination of appointment of Nicholas Kaiser as a director on Oct 12, 2012

    2 pagesTM01

    Termination of appointment of Shawn Allister Mcmorran as a director on Oct 12, 2012

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG03s

    Annual return made up to Jan 25, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2012

    Statement of capital on Jan 27, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2011

    22 pagesAA

    Annual return made up to Apr 26, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG03s

    Full accounts made up to Mar 31, 2010

    23 pagesAA

    Annual return made up to Apr 26, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    23 pagesAA

    legacy

    3 pages363a

    Auditor's resignation

    4 pagesAUD

    Full accounts made up to Mar 31, 2008

    22 pagesAA

    legacy

    1 pages288a

    Alterations to floating charge 5

    8 pages466(Scot)

    Alterations to floating charge 6

    8 pages466(Scot)

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors appointed 21/08/2008
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Who are the officers of CHELFORD SOLUTIONS FOR MICROSOFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIMS, John Charles Roy
    Downshire Way
    OX33 1PU Bracknell
    No.1, The Arena
    Berkshire
    Uk
    Director
    Downshire Way
    OX33 1PU Bracknell
    No.1, The Arena
    Berkshire
    Uk
    EnglandBritishAccountant72118430001
    CHEUNG, Yu-Ho
    Downshire Way
    OX33 1PU Bracknell
    No.1, The Arena
    Berkshire
    Uk
    Director
    Downshire Way
    OX33 1PU Bracknell
    No.1, The Arena
    Berkshire
    Uk
    EnglandBritishSolicitor129862370001
    IRELAND, John David
    Von Karman Ave
    92612 Irvine
    18101,Suite 1600
    California
    United States
    Director
    Von Karman Ave
    92612 Irvine
    18101,Suite 1600
    California
    United States
    United StatesAmericanNone129773050001
    ANDERSON, Martin Spencer
    3 Penshurst Rise
    Frimley
    GU16 8XX Camberley
    Surrey
    Secretary
    3 Penshurst Rise
    Frimley
    GU16 8XX Camberley
    Surrey
    BritishAccountant75932780001
    KAISER, Nicholas
    Huntingdon Unit B
    90278 Redondo Beach
    2111
    California
    Secretary
    Huntingdon Unit B
    90278 Redondo Beach
    2111
    California
    British135071310001
    MURPHY, Catherine Lucie, Dr
    Croabhach
    Strathyre
    FK18 8NF Callander
    Perthshire
    Secretary
    Croabhach
    Strathyre
    FK18 8NF Callander
    Perthshire
    British86453340001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    ANDERSON, Martin Spencer
    3 Penshurst Rise
    Frimley
    GU16 8XX Camberley
    Surrey
    Director
    3 Penshurst Rise
    Frimley
    GU16 8XX Camberley
    Surrey
    BritishAccountant75932780001
    KAISER, Nicholas
    Reondo Beach
    California
    90278
    2111 Huntington Unit B
    Usa
    Director
    Reondo Beach
    California
    90278
    2111 Huntington Unit B
    Usa
    UsaUnited StatesDirector169823340001
    LEWIS, Trevor Cameron
    45 Christchurch Road
    SO23 9SY Winchester
    Hampshire
    Director
    45 Christchurch Road
    SO23 9SY Winchester
    Hampshire
    United KingdomBritishDirector30673890001
    MCMORRAN, Shawn Allister
    Lintotts
    Gay Street
    RH20 2HH West Chiltington
    West Sussex
    Director
    Lintotts
    Gay Street
    RH20 2HH West Chiltington
    West Sussex
    United KingdomCanadianDirector88147450003
    MURPHY, Darren
    Craobhach
    Strathyre
    FK18 8NF Callander
    Perthshire
    Director
    Craobhach
    Strathyre
    FK18 8NF Callander
    Perthshire
    BritishManaging Director68140060001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Does CHELFORD SOLUTIONS FOR MICROSOFT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 11, 2008
    Delivered On Sep 19, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wells Fargo Foothill Inc
    Transactions
    • Sep 19, 2008Registration of a charge (410)
    • Sep 25, 2008Alteration to a floating charge (466 Scot)
    • May 02, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 11, 2008
    Delivered On Sep 19, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • D.B. Zwirn Special Opportunities Fund, LP
    Transactions
    • Sep 19, 2008Registration of a charge (410)
    • Sep 25, 2008Alteration to a floating charge (466 Scot)
    • Sep 26, 2008
    • Jul 18, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 26, 2005
    Delivered On Nov 16, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 16, 2005Registration of a charge (410)
    • Apr 30, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 19, 2000
    Delivered On Sep 07, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2000Registration of a charge (410)
    • Nov 02, 2005Statement of satisfaction of a charge in full or part (419a)

    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