NEW SOFTWARE SOLUTIONS LTD.
Vue d'ensemble
| Nom de la société | NEW SOFTWARE SOLUTIONS LTD. |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02475402 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe NEW SOFTWARE SOLUTIONS LTD. ?
| Adresse du siège social | 2nd Floor 79 Knightsbridge SW1X 7RB London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de NEW SOFTWARE SOLUTIONS LTD. ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 juin 2008 |
Quels sont les derniers dépôts pour NEW SOFTWARE SOLUTIONS LTD. ?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Bulletin officiel final dissous par radiation d'office | 1 pages | GAZ2 | ||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||
Comptes d'exonération totale établis au 30 juin 2008 | 9 pages | AA | ||
Comptes d'exonération totale établis au 30 juin 2007 | 7 pages | AA | ||
legacy | 8 pages | 363a | ||
legacy | 6 pages | 363a | ||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||
Certificat de changement de nom Company name changed cambridge animation systems LIMITED\certificate issued on 19/01/09 | 3 pages | CERTNM | ||
Résumé des recettes et paiements du superviseur de l'accord volontaire jusqu'au 08 janv. 2009 | 2 pages | 1.3 | ||
Avis d'achèvement de l'accord volontaire | 5 pages | 1.4 | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 403a | ||
legacy | 2 pages | 403a | ||
Résumé des recettes et paiements du superviseur de l'accord volontaire jusqu'au 22 sept. 2008 | 9 pages | 1.3 | ||
Résumé des recettes et paiements du superviseur de l'accord volontaire jusqu'au 22 sept. 2007 | 10 pages | 1.3 | ||
legacy | 7 pages | 363s | ||
Comptes d'exonération totale établis au 30 juin 2006 | 9 pages | AA | ||
Divers Supervisor's report | 5 pages | MISC | ||
Résumé des recettes et paiements du superviseur de l'accord volontaire jusqu'au 22 sept. 2006 | 2 pages | 1.3 | ||
legacy | 7 pages | 363s | ||
Comptes d'exonération totale établis au 30 juin 2005 | 11 pages | AA | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288b | ||
Résumé des recettes et paiements du superviseur de l'accord volontaire jusqu'au 22 sept. 2005 | 3 pages | 1.3 | ||
Qui sont les dirigeants de NEW SOFTWARE SOLUTIONS LTD. ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la soci été | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| PS LAW SECRETARIES LIMITED | Secrétaire | Knightsbridge SW1X 7RB London 79 | 81576980001 | |||||||
| SLEVIN, Cormac Brian | Administrateur | 62 Brampton Road CB1 3HL Cambridge Cambridgeshire | Irish | 98972470001 | ||||||
| FLORENCE, Peter Charles | Secrétaire | 34 Grafton Street CB1 1DS Cambridge | British | 50715100001 | ||||||
| HOLLAND, Stephen John William | Secrétaire | 35 Woodlands Park CB3 0QB Girton Cambridgeshire | British | 79873930001 | ||||||
| MCCALL, Ruth | Secrétaire | 18 Milman Road Queens Park NW6 6EJ London | British | 51783880001 | ||||||
| O'CONNOR, Christopher Patrick, Mr. | Secrétaire | Willow Cottage School Lane CB23 4ND Boxworth Cambridgeshire | British | 3751430003 | ||||||
| SHIRREN, Gerry | Secrétaire | Kiltale IRISH Dunsany Co Meath Ireland | Irish | 97685400001 | ||||||
| VIS, Annemarie Mirjam Frederique | Secrétaire | 37 Martingale Close CB4 3TA Cambridge | British | 52939100001 | ||||||
| WOOLLEY, Alastair John Lomond | Secrétaire | Charity Farmhouse Brinkley CB8 0SE Newmarket Suffolk | British | 89506550001 | ||||||
| PS LAW SECRETARIES LIMITED | Secrétaire | 2nd Floor 79 Knightsbridge SW1X 7RB London | 81576980001 | |||||||
| ABBOTT, Raymond James | Administrateur | 44 Coillesdene Avenue EH15 2JR Edinburgh | British | 65699620002 | ||||||
| BAHNS, Robert Harold | Administrateur | 40a Parkhill Road NW3 2YP London | British | 64794090001 | ||||||
| BARRETT, Philip James, Dr | Administrateur | 16 Kings Road PE19 1LD St. Neots Cambridgeshire | England | British | 198025600001 | |||||
| BEREND, Andrew Louis Charles | Administrateur | 145 King Henrys Road NW3 3RD London | British | 24724970005 | ||||||
| CARRIGAN, Thomas Jay | Administrateur | 464 Notre Dame Road 91711 Claremont Los Angeles Usa | American | 60077320001 | ||||||
| FERRIS, Gavin Robert, Dr | Administrateur | 29c Shanrod Road Katebridge BT32 5PG Banbridge County Down Northern Ireland | Northern Ireland | British | 107911580001 | |||||
| FLORENCE, Peter Charles | Administrateur | 34 Mornington Crescent NW1 7RE London | United Kingdom | British | 50715100002 | |||||
| FLORENCE, Peter Charles | Administrateur | 34 Grafton Street CB1 1DS Cambridge | British | 50715100001 | ||||||
| HAYMAN, Anne Carolyn | Administrateur | 36 Lawford Road NW5 2LN London | England | British | 32391350001 | |||||
| HOLLAND, Stephen John William | Administrateur | 35 Woodlands Park CB3 0QB Girton Cambridgeshire | British | 79873930001 | ||||||
| JACKSON, John Bernard Haysom | Administrateur | Summit House Red Lion Square WC1R 4QB London | United Kingdom | British | 98731480001 | |||||
| KELLY, William | Administrateur | 10 Peak Lane Portola Valley 94028 California Usa | American | 46464350001 | ||||||
| KORDA, Alexander Vincent | Administrateur | Flat 7 8 St Quintin Avenue W10 6NU London | United Kingdom | British | 110996140001 | |||||
| MCCALL, Ruth | Administrateur | 18 Milman Road Queens Park NW6 6EJ London | British | 51783880001 | ||||||
| MITCHELL, John Ross, Dr | Administrateur | 123a London Road SG18 8EF Biggleswade Bedfordshire | British | 54883260001 | ||||||
| O'CONNOR, Christopher Patrick, Mr. | Administrateur | Willow Cottage School Lane CB23 4ND Boxworth Cambridgeshire | England | British | 3751430003 | |||||
| OSBORN, Peter Gordon | Administrateur | Northchurch Farm Northchurch Common HP4 1LR Berkhamsted Hertfordshire | British | 28389710001 | ||||||
| PETTMAN, Michael George | Administrateur | The Ranch High Street SL6 5LT Hurley Bucks | British | 23702430001 | ||||||
| RAMSAY, Michael | Administrateur | 13060 Alta Lane North Los Altos Hills California 94022 Usa | Usa | British | 72705850001 | |||||
| SCOGGINS, Ian Maxwell | Administrateur | High Thicket Dockenfield GU10 4HB Farnham Surrey | British | 54583190001 | ||||||
| SOMPER, Nicholas John | Administrateur | 55 Brookland Rise NW11 6DT London | British | 59505050001 | ||||||
| STEEL, Andrew Dewar | Administrateur | Flat 2 3 Dean Path EH4 3BG Edinburgh Midlothian | British | 14788330002 | ||||||
| SWINSTEAD, Philip Edgar | Administrateur | Flat 5 60-61 Cheyne Walk SW3 5LX London | British | 101634050001 | ||||||
| TYLER, Brian David | Administrateur | 64 Cavendish Avenue CB1 7UT Cambridge Cambridgeshire | England | British | 76611270001 | |||||
| WATT, Mark | Administrateur | 14 Beaufort Place Thompsons Lane CB5 8AG Cambridge Cambridgeshire | British | 56960450001 |
NEW SOFTWARE SOLUTIONS LTD. a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Debenture | Créé le 11 avr. 2001 Livré le 18 avr. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 13 mars 1997 Livré le 19 mars 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to a facility letter dated 13TH march 1997 and the debenture | |
Brèves mentions All of the assets and undertakings of the company except interest in leaseholds as at 13/3/97; shares in animax animation consortium limited and charges in respect of rent deposits not exceeding £50,000. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 11 mars 1997 Livré le 28 mars 1997 | Totalement satisfaite | Montant garanti £3,000 due from the company to the chargee | |
Brèves mentions £3,000 plus interest. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of rent deposit | Créé le 14 sept. 1995 Livré le 15 sept. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under a lease made 14TH september 1995 | |
Br èves mentions The sum of £8,800.00 being the initial deposit placed in a deposit account by cambridge homes limited under the terms of the deed. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Convertible loan stock debenture | Créé le 16 févr. 1994 Livré le 19 févr. 1994 | Totalement satisfaite | Montant garanti £50,000.00 due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Convertible loan stock debenture | Créé le 16 févr. 1994 Livré le 19 févr. 1994 | Totalement satisfaite | Montant garanti £20,000.00 due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Convertible loan stock debenture | Créé le 16 févr. 1994 Livré le 19 févr. 1994 | Totalement satisfaite | Montant garanti £55,000.00 due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Convertible loan stock debenture | Créé le 16 févr. 1994 Livré le 19 févr. 1994 | Totalement satisfaite | Montant garanti £5,000.00 due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Convertible loan stock debenture | Créé le 16 févr. 1994 Livré le 19 févr. 1994 | Totalement satisfaite | Montant garanti £5,000.00 due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Convertible loan stock debenture | Créé le 16 févr. 1994 Livré le 19 févr. 1994 | Totalement satisfaite | Montant garanti £15,000.00 due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Convertible loan stock debenture | Créé le 16 févr. 1994 Livré le 19 févr. 1994 | Totalement satisfaite | Montant garanti £50,000.00 due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 07 juil. 1993 Livré le 20 juil. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 18 sept. 1992 Livré le 26 sept. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a lease of even date and this charge | |
Brèves mentions £14,900 and any other amount standing to the credit of the account. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
NEW SOFTWARE SOLUTIONS LTD. a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0