Dissolved
Dissolved 2015-07-07
Company Information for COGNOS (UK) LIMITED
LONDON, EC4Y,
|
Company Registration Number
01635598
Private Limited Company
Dissolved Dissolved 2015-07-07 |
Company Name | ||
---|---|---|
COGNOS (UK) LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 01635598 | |
---|---|---|
Date formed | 1982-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2015-07-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-21 06:30:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RONALD ALEXANDER JAMES HERD |
||
GRAHAM WALTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RENE VAN DER STEEG |
Director | ||
WILLIAM JOHN JUSSUP |
Director | ||
MURRAY SAMUEL PAXTON |
Director | ||
ROBERT ZALUMS |
Director | ||
ROBERT ARIEN ENGELS |
Director | ||
RUPERT LAYARD HAMILTON WRIGHT |
Company Secretary | ||
MICHAEL JOHN PYM |
Company Secretary | ||
PETER ANTHONY BEARD |
Director | ||
GEORGE LISINSKI |
Company Secretary | ||
DAVID JOHN WILSON |
Company Secretary | ||
DAVID JOHN WILSON |
Director | ||
ANTHONY JOHN MARTIN GROVES |
Director | ||
MICHAEL RICHARD HENSMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGITAL ASPECTS 2013 LTD | Company Secretary | 2005-09-22 | CURRENT | 2002-07-02 | Dissolved 2015-01-21 | |
DIGITAL ASPECTS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2001-03-02 | Dissolved 2014-10-28 | |
COGNOS LIMITED | Company Secretary | 2003-01-03 | CURRENT | 2002-12-24 | Dissolved 2015-07-07 | |
COGNOS EUROPE LIMITED | Company Secretary | 2003-01-03 | CURRENT | 2002-12-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/08/13 STATEMENT OF CAPITAL;GBP 750100 | |
AR01 | 19/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENE VAN DER STEEG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 19/08/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 19/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RENE VAN DER STEEG / 17/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALTER / 26/11/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM WESTERLY POINT MARKET STREET BRACKNELL BERKSHIRE RG12 1QB | |
AR01 | 19/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RENE VAN DER STEEG / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RONALD ALEXANDER JAMES HERD / 13/06/2010 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RENE VAN DER STEEG / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALTER / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM JUSSUP | |
288b | APPOINTMENT TERMINATED DIRECTOR MURRAY PAXTON | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
244 | DELIVERY EXT'D 3 MTH 28/02/04 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
CERTNM | COMPANY NAME CHANGED COGNOS LIMITED CERTIFICATE ISSUED ON 01/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2009-05-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Satisfied | LAND SECURITIES PLC | |
DEBENTURE | Satisfied | CANADIAN IMPERIAL BANK OF COMMERCE. |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as COGNOS (UK) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | COGNOS (UK) LIMITED | Event Date | 2015-02-12 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 18 March 2015 at 10.00 am, 10.15 am, 10.30 am, 10.45 am and 11.00 am respectively at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 17 March 2015. Date of Appointment: Cognos (UK) Limited: John David Thomas Milsom and Allan Watson Graham, 4 September 2013, Cognos Limited: John David Thomas Milsom and Allan Watson Graham, 27 September 2013, Data Distilleries United Kingdom Limited: John David Thomas Milsom, 14 November 2012 and Allan Watson Graham, 14 August 2013, LexiQuest Limited: John David Thomas Milsom, 14 November 2012 and Allan Watson Graham, 14 August 2013, Ascential Software Limited: John David Thomas Milsom and Allan Watson Graham, 26 September 2013 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB For further details contact: Laura Abbott, email: laura.abbott@kpmg.co.uk Tel: +44 (0) 20 7311 8208 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COGNOS (UK) LIMITED | Event Date | 2009-05-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |