SOLARSOFT BUSINESS SYSTEMS LIMITED
Visión general
Nombre de la empresa | SOLARSOFT BUSINESS SYSTEMS LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 03674664 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de SOLARSOFT BUSINESS SYSTEMS LIMITED?
- Desarrollo de software para negocios y hogares (62012) / Información y comunicación
¿Dónde se encuentra SOLARSOFT BUSINESS SYSTEMS LIMITED?
Dirección de la sede social | C/O Epicor Software Uk Limited No. 1 The Arena Downshire Way RG12 1PU Bracknell Berkshire |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de SOLARSOFT BUSINESS SYSTEMS LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
XKO SOFTWARE LIMITED | 03 abr 2000 | 03 abr 2000 |
XKO (KSE COMPUTERS) LIMITED | 12 mar 1999 | 12 mar 1999 |
XKO LIMITED | 24 dic 1998 | 24 dic 1998 |
HILLGATE ( 12 ) LIMITED | 26 nov 1998 | 26 nov 1998 |
¿Cuáles son las últimas cuentas de SOLARSOFT BUSINESS SYSTEMS LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 30 sept 2013 |
¿Cuál es el estado de la última declaración anual para SOLARSOFT BUSINESS SYSTEMS LIMITED?
Declaración anual |
|
---|
¿Cuáles son las últimas presentaciones para SOLARSOFT BUSINESS SYSTEMS LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 2 páginas | DS01 | ||||||||||
Cuentas completas preparadas hasta el 30 sept 2013 | 36 páginas | AA | ||||||||||
Déclaration annuelle établie au 25 ene 2014 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
Exercice comptable en cours prolongé du 31 mar 2013 au 30 sept 2013 | 3 páginas | AA01 | ||||||||||
Nombramiento de Mr Richard John Clark como director el 06 jun 2013 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de John Charles Roy Brims como director el 06 jun 2013 | 1 páginas | TM01 | ||||||||||
Domicilio social registrado cambiado de Solarsoft House Crockford Lane Hampshire Int Business Park Basingstoke Hampshire RG24 8WH United Kingdom el 24 abr 2013 | 1 páginas | AD01 | ||||||||||
Nombramiento de Mr Yu-Ho Cheung como secretario el 28 feb 2013 | 2 páginas | AP03 | ||||||||||
Déclaration annuelle établie au 25 ene 2013 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
Cambio de datos del director Mr Yu-Ho Cheung el 01 nov 2012 | 2 páginas | CH01 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2012 | 34 páginas | AA | ||||||||||
Cese del nombramiento de Nicholas Kaiser como secretario el 12 oct 2012 | 2 páginas | TM02 | ||||||||||
Cese del nombramiento de David Michael Mcgovern como director el 12 oct 2012 | 2 páginas | TM01 | ||||||||||
Cese del nombramiento de Shawn Allister Mcmorran como director el 12 oct 2012 | 2 páginas | TM01 | ||||||||||
Cese del nombramiento de Nicholas Kaiser como director el 12 oct 2012 | 2 páginas | TM01 | ||||||||||
Nombramiento de John Charles Roy Brims como director el 12 oct 2012 | 3 páginas | AP01 | ||||||||||
Nombramiento de John Ireland como director el 12 oct 2012 | 3 páginas | AP01 | ||||||||||
Nombramiento de Mr Yu-Ho Cheung como director el 12 oct 2012 | 3 páginas | AP01 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
Déclaration annuelle établie au 25 ene 2012 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2011 | 43 páginas | AA | ||||||||||
¿Quiénes son los directivos de SOLARSOFT BUSINESS SYSTEMS LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
CHEUNG, Yu-Ho | Secretario | The Arena Downshire Way RG12 1PU Bracknell No 1 Berkshire England | 176258770001 | |||||||
CHEUNG, Yu-Ho, Mr. | Director | Downshire Way RG12 1PU Bracknell No 1 The Arena Berkshire United Kingdom | England | British | Solicitor | 129862370004 | ||||
CLARK, Richard John | Director | The Arena Downshire Way RG12 1PU Bracknell No 1 Berkshire England | England | British | Accountant | 91263440001 | ||||
IRELAND, John David | Director | 18101, Suite 1600 Von Karman Ave Irvine California 92612 United States | United States | American | None | 129773050001 | ||||
BEART, Simon Delaval | Secretario | 43 Fentiman Road SW8 1LH London | British | 28376970001 | ||||||
GOOD, Thomas William | Secretario | The Garden House Hatton Hill GU20 6AD Windlesham Surrey | British | Finance Director | 21310620009 | |||||
KAISER, Nicholas | Secretario | Reondo Beach California 90278 2111 Huntington Unit B Usa | United States | Principal | 169823340001 | |||||
KIMBER, Robert Charles | Secretario | 8 Beauchamp Road KT8 0PA East Molesey Surrey | British | Chartered Accountant | 39744090003 | |||||
SMITH, Andrew John | Secretario | Flat 2 80 Woodside SW19 7QH Wimbledon London | British | Chartered Accountant | 65907810003 | |||||
HILLGATE SECRETARIAL LIMITED | Secretario corporativo | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 62127560001 | |||||||
BEART, Simon Delaval | Director | 63 Albert Bridge Road SW11 4QA London | England | British | Chartered Accountant | 28376970002 | ||||
BEVERLEY, Brian Craig | Director | Falcon House 35 Regent Avenue FY8 4AG Lytham St. Annes Lancashire | British | It Consultant | 38805130002 | |||||
BLAXILL, Alistair John Charles | Director | Little Orchard Ash Green Road GU12 6JQ Ash Green Surrey | British | Company Director | 72370340001 | |||||
BRIMS, John Charles Roy | Director | Downshire Way RG12 1PU Bracknell No 1 The Arena Berkshire United Kingdom | England | British | Accountant | 72118430001 | ||||
EGLINTON, John Kenley | Director | 13 Tovey Close London Colney AL2 1LF St Albans Hertfordshire | British | Director | 77348740003 | |||||
GOOD, Thomas William | Director | The Garden House Hatton Hill GU20 6AD Windlesham Surrey | United Kingdom | British | Finance Director | 21310620009 | ||||
JEFFERY, Diana | Director | 10 Gordon Close KT16 9PR Chertsey Surrey | British | Accountant | 79899870001 | |||||
KAISER, Nicholas | Director | Reondo Beach California 90278 2111 Huntington Unit B Usa | Usa | United States | Principal | 169823340001 | ||||
KIMBER, Robert Charles | Director | 8 Beauchamp Road KT8 0PA East Molesey Surrey | United Kingdom | British | Chartered Accountant | 39744090003 | ||||
KIRKWOOD, Ian David | Director | Farthings Hillside Road LU7 8BU Leighton Buzzard Bedfordshire | British | Sales Director | 67887240001 | |||||
MCGOVERN, David Michael | Director | 631 14th Street Manhattan Street California 90266 United States Of America | United States | Managing Director | 98063980001 | |||||
MCMORRAN, Shawn Allister | Director | Lintotts Gay Street RH20 2HH West Chiltington West Sussex | United Kingdom | Canadian | Business Consultant | 88147450003 | ||||
SARGEANT, David Ian | Director | Mcalmont Ridge Huxley Close GU7 2AR Godalming Surrey | United Kingdom | British | Director | 27857670004 | ||||
SAWYER, Lars | Director | 115 Northey Avenue SM2 7HQ Sutton Surrey | United Kingdom | British | Company Director | 108539630001 | ||||
SCHAFER, Christopher Ian | Director | 11 Osborne Road RG40 1TL Wokingham Berkshire | British | Sales Director | 67887290002 | |||||
SMITH, Andrew John | Director | Flat 2 80 Woodside SW19 7QH Wimbledon London | British | Chartered Accountant | 65907810003 | |||||
SYMONS, John Richard | Director | 3 Grosvenor Court Blackwater GU17 9JL Camberley Surrey | British | Director | 9591160004 | |||||
WEGUELIN, Christopher John | Director | 36 Gaskell Close Holybourne GU34 4HE Alton Hampshire | British | Director | 67887270001 | |||||
HILLGATE NOMINEES LIMITED | Director corporativo | 7th Floor 26 Old Bailey EC4M 7HW London | 87692860001 | |||||||
HILLGATE SECRETARIAL LIMITED | Director corporativo | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 62127560001 |
¿Tiene SOLARSOFT BUSINESS SYSTEMS LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Debenture | Creado el 08 jul 2011 Entregado el 26 jul 2011 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the obligors to the finance parties; all bank product obligations; and all obligations of each borrower under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 23 ene 2008 Entregado el 07 feb 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 22 mar 2007 Entregado el 04 abr 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the obligors and each borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Accession deed | Creado el 06 dic 2006 Entregado el 15 dic 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 05 sept 2005 Entregado el 09 sept 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture amendment deed amending a debenture dated 30 april 1999 | Creado el 01 dic 2004 Entregado el 04 dic 2004 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge of securities (UK) | Creado el 01 dic 2004 Entregado el 04 dic 2004 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertified) together with all income derived from and rights attaching the same. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture amendment deed | Creado el 16 ene 2004 Entregado el 03 feb 2004 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Rent deposit deed | Creado el 02 nov 2000 Entregado el 07 nov 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the provisions of a lease dated 2ND november 2000 | |
Breve descripción The sum of £18,379.64 deposited with the mortgagees solicitors. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 02 mar 1999 Entregado el 15 mar 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0