COREDATA LIMITED

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

    Company NameCOREDATA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192834
    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 COREDATA LIMITED?

    • Other software publishing (58290) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is COREDATA LIMITED located?

    Registered Office Address
    c/o ROLLS-ROYCE PLCE
    Taxiway Hillend Industrial Estate
    Dalgety Bay
    KY11 9JT Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COREDATA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for COREDATA 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

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jan 26, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2013

    Statement of capital on Jan 29, 2013

    • Capital: GBP 192,875.6
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jan 26, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

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

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Appointment of Rolls-Royce Directorate Limited as a director

    2 pagesAP02

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Rolls-Royce Secretariat Limited as a secretary

    2 pagesAP04

    Secretary's details changed for Mrs Delrose Joy Goma on Dec 03, 2009

    1 pagesCH03

    Director's details changed for Mrs Delrose Joy Goma on Dec 03, 2009

    2 pagesCH01

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

    6 pagesAR01

    Director's details changed for Mrs Delrose Joy Goma on Dec 03, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Delrose Joy Goma on Dec 03, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of COREDATA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROLLS-ROYCE SECRETARIAT LIMITED
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    United Kingdom
    Secretary
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06828206
    146300460002
    ALLAN, Gerard
    40 Greenway
    DE6 1EF Ashbourne
    Derbyshire
    Director
    40 Greenway
    DE6 1EF Ashbourne
    Derbyshire
    EnglandBritish44566730003
    ROLLS-ROYCE DIRECTORATE LIMITED
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    United Kingdom
    Director
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06828243
    146300190001
    ASHFIELD, John Richard
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    Secretary
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    British23703150001
    GOMA, Delrose Joy
    Moor Lane
    DE24 8BJ Derby
    P O Box 31
    England
    Secretary
    Moor Lane
    DE24 8BJ Derby
    P O Box 31
    England
    British58167220001
    LUNDIE, Ian Allison
    4 Cresswell Place
    Newton Mearns
    G77 5FD Glasgow
    Secretary
    4 Cresswell Place
    Newton Mearns
    G77 5FD Glasgow
    British37162090002
    REVIE, Vicki
    145 Welbeck Crescent
    KA10 6AP Troon
    Ayrshire
    Secretary
    145 Welbeck Crescent
    KA10 6AP Troon
    Ayrshire
    British62173670001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BALE, David Randal
    Clifton Croft
    Clifton
    DE6 2GL Ashbourne
    Derbyshire
    Director
    Clifton Croft
    Clifton
    DE6 2GL Ashbourne
    Derbyshire
    EnglandBritish18874500003
    CHAPPELL, Elaine Margaret
    61 Cunningham Drive
    LE17 4YR Lutterworth
    Director
    61 Cunningham Drive
    LE17 4YR Lutterworth
    EnglandBritish84508930001
    DIXON, Peter John
    Glencar 22 South Avenue
    PA2 7SP Paisley
    Renfrewshire
    Director
    Glencar 22 South Avenue
    PA2 7SP Paisley
    Renfrewshire
    ScotlandBritish75404360001
    EVANS, Duncan
    27 Ack La East
    Bramhall
    SK7 2BE Stockport
    Cheshire
    Director
    27 Ack La East
    Bramhall
    SK7 2BE Stockport
    Cheshire
    British70727030001
    FREELAND, George Keith
    37 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    Director
    37 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    United KingdomBritish809960009
    GOMA, Delrose Joy
    Moor Lane
    DE24 8BJ Derby
    P O Box 31
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    P O Box 31
    England
    EnglandBritish58167220002
    HOOD, Cameron Carruthers
    12 (Flat 3) Belhaven Terrace
    G12 0TG Glasgow
    Lanarkshire
    Director
    12 (Flat 3) Belhaven Terrace
    G12 0TG Glasgow
    Lanarkshire
    British53268240002
    LUNDIE, Ian Allison
    4 Cresswell Place
    Newton Mearns
    G77 5FD Glasgow
    Director
    4 Cresswell Place
    Newton Mearns
    G77 5FD Glasgow
    ScotlandBritish37162090002
    REDDEN, Stephen Graham
    25 Kepple Gate
    DE5 3NH Ripley
    Derbyshire
    Director
    25 Kepple Gate
    DE5 3NH Ripley
    Derbyshire
    British51686180001
    REVIE, Hugh Hair, Dr
    145 Welbeck Crescent
    KA10 6AP Troon
    Ayrshire
    Director
    145 Welbeck Crescent
    KA10 6AP Troon
    Ayrshire
    British62173660001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Director
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    WOOD, Nicholas, Mr.
    The White House
    Odell Road, Sharnbrook
    MK44 1JL Bedford
    Bedfordshire
    Director
    The White House
    Odell Road, Sharnbrook
    MK44 1JL Bedford
    Bedfordshire
    EnglandBritish70235850001

    Does COREDATA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 18, 2000
    Delivered On Dec 22, 2000
    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
    • Sir Thomas Farmer Cbe
    Transactions
    • Dec 22, 2000Registration of a charge (410)
    • Dec 29, 2000Alteration to a floating charge (466 Scot)
    • Mar 07, 2002Alteration to a floating charge (466 Scot)
    • Sep 23, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 18, 2000
    Delivered On Dec 22, 2000
    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
    • Aberdeen City Council Superannuation Fund
    Transactions
    • Dec 22, 2000Registration of a charge (410)
    • Dec 29, 2000Alteration to a floating charge (466 Scot)
    • Mar 07, 2002Alteration to a floating charge (466 Scot)
    • Sep 23, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 18, 2000
    Delivered On Dec 22, 2000
    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
    • Scottish Equity Partnership
    Transactions
    • Dec 22, 2000Registration of a charge (410)
    • Dec 29, 2000Alteration to a floating charge (466 Scot)
    • Mar 07, 2002Alteration to a floating charge (466 Scot)
    • Sep 23, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 18, 2000
    Delivered On Dec 22, 2000
    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
    • Aberdeen Development Capital PLC
    Transactions
    • Dec 22, 2000Registration of a charge (410)
    • Dec 29, 2000Alteration to a floating charge (466 Scot)
    • Mar 07, 2002Alteration to a floating charge (466 Scot)
    • Sep 23, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 04, 1999
    Delivered On Dec 08, 1999
    Outstanding
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 08, 1999Registration of a charge (410)
    • Jan 05, 2001Alteration to a floating charge (466 Scot)
    • Mar 07, 2002Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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