Dissolved
Dissolved 2016-10-14
Company Information for DRUID SYSTEMS LIMITED
BRIGHTON, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
02115949
Private Limited Company
Dissolved Dissolved 2016-10-14 |
Company Name | |
---|---|
DRUID SYSTEMS LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 1EE Other companies in HP2 | |
Company Number | 02115949 | |
---|---|---|
Date formed | 1987-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-10-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 02:16:54 |
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 |
---|---|---|
PETER ATHERTON CASHMORE |
||
ALISDAIR JOHN MCLEAN |
||
JOHN JOSEPH MORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN WHITFIELD |
Company Secretary | ||
ALAN WHITFIELD |
Director | ||
MARK DAVID PETERS |
Company Secretary | ||
MARK DAVID PETERS |
Director | ||
PHILIP MICHAEL COOK |
Director | ||
ALLAN LEIGH WOOD |
Director | ||
JONATHAN NIGEL MAYNE CHEVALLIER |
Director | ||
KENNETH JAMES TRUEMAN |
Director | ||
ALAN NICHOLAS CHESTERFIELD GORDON |
Company Secretary | ||
JOHN DAVID WILLIAM POCOCK |
Director | ||
JULIE UPTON |
Director | ||
BRIAN JOHN CHAWNER |
Company Secretary | ||
EDWARD DAVID BERESFORD TEBBS |
Director | ||
COLIN MCGUIRE |
Director | ||
CHARLES ST JOHN DAVID SANDERS |
Director | ||
ROBERT CHARLES KIMBER |
Company Secretary | ||
ROBERT CHARLES KIMBER |
Director | ||
DAVID RONALD TIPLADY THOMPSON |
Director | ||
SIMON NEVILLE ARDEN LEEFE |
Director | ||
SYLVIA LYNNE BYRNE |
Director | ||
WILLIAM SAVAGE |
Company Secretary | ||
FAITH CARMEL MCCARTHY |
Director | ||
JULLIANA MCCARTHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHARED SERVICES CONNECTED LTD | Director | 2013-11-01 | CURRENT | 2013-03-25 | Active | |
SHARED SERVICES CONNECTED LTD | Director | 2013-11-01 | CURRENT | 2013-03-25 | Active | |
MUMMERT + PARTNER UK LIMITED | Director | 2012-12-31 | CURRENT | 1998-03-26 | Dissolved 2016-11-30 | |
INTELLIGENT RESOURCE LIMITED | Director | 2012-12-31 | CURRENT | 1979-07-18 | Active | |
XANSA QUEST LIMITED | Director | 2012-12-21 | CURRENT | 1995-03-30 | Dissolved 2016-10-18 | |
KERMON LIMITED | Director | 2012-11-30 | CURRENT | 1986-03-10 | Dissolved 2016-10-14 | |
DUHIG BERRY LIMITED | Director | 2012-11-30 | CURRENT | 1985-09-19 | Dissolved 2016-11-30 | |
GAMUT TECHNOLOGIES LIMITED | Director | 2012-11-30 | CURRENT | 1994-03-16 | Dissolved 2016-11-30 | |
O.S.I. SERVICES (U.K.) LIMITED | Director | 2012-11-30 | CURRENT | 1988-04-08 | Dissolved 2016-11-30 | |
XANSA SYSTEMS LIMITED | Director | 2012-11-30 | CURRENT | 1996-08-26 | Dissolved 2016-11-30 | |
SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED | Director | 2012-11-30 | CURRENT | 2002-10-17 | Active | |
F I GROUP LIMITED | Director | 2012-11-30 | CURRENT | 2000-09-26 | Liquidation | |
XANSA TRUSTEE COMPANY LIMITED | Director | 2012-11-30 | CURRENT | 1991-06-28 | Active - Proposal to Strike off | |
STERIA BSP LIMITED | Director | 2012-11-30 | CURRENT | 1994-08-12 | Active | |
OSI GROUP HOLDINGS LIMITED | Director | 2012-11-30 | CURRENT | 1995-07-25 | Liquidation | |
ASL INFORMATION SERVICES LIMITED | Director | 2012-11-30 | CURRENT | 1992-02-19 | Liquidation | |
DRUID QUEST LIMITED | Director | 2012-11-30 | CURRENT | 1998-12-22 | Active - Proposal to Strike off | |
FIRST BANKING SYSTEMS LIMITED | Director | 2012-11-30 | CURRENT | 1997-12-19 | Liquidation | |
FIRTH SOLUTIONS LIMITED | Director | 2012-11-30 | CURRENT | 1985-12-17 | Liquidation | |
OSI GROUP LIMITED | Director | 2012-11-30 | CURRENT | 1987-02-26 | Liquidation | |
F.I. ACADEMY LIMITED | Director | 2012-11-30 | CURRENT | 1983-11-25 | Liquidation | |
F.I.KERNEL LIMITED | Director | 2012-11-30 | CURRENT | 1985-04-04 | Liquidation | |
ZANSA LIMITED | Director | 2012-11-30 | CURRENT | 2000-09-26 | Liquidation | |
TRENANCE BARNS MANAGEMENT COMPANY LTD. | Director | 2012-01-02 | CURRENT | 2003-10-28 | Active | |
DUHIG BERRY LIMITED | Director | 2006-07-11 | CURRENT | 1985-09-19 | Dissolved 2016-11-30 | |
KERMON LIMITED | Director | 2003-03-31 | CURRENT | 1986-03-10 | Dissolved 2016-10-14 | |
GAMUT TECHNOLOGIES LIMITED | Director | 2003-03-31 | CURRENT | 1994-03-16 | Dissolved 2016-11-30 | |
O.S.I. SERVICES (U.K.) LIMITED | Director | 2003-03-31 | CURRENT | 1988-04-08 | Dissolved 2016-11-30 | |
XANSA SYSTEMS LIMITED | Director | 2003-03-31 | CURRENT | 1996-08-26 | Dissolved 2016-11-30 | |
SOPRA STERIA UK CORPORATE LIMITED | Director | 2011-06-30 | CURRENT | 1971-01-27 | Active | |
SOPRA STERIA SERVICES LIMITED | Director | 2008-03-13 | CURRENT | 1992-04-13 | Active | |
SOPRA STERIA LIMITED | Director | 2008-03-13 | CURRENT | 2000-09-26 | Active | |
KERMON LIMITED | Director | 2007-10-17 | CURRENT | 1986-03-10 | Dissolved 2016-10-14 | |
DUHIG BERRY LIMITED | Director | 2007-10-17 | CURRENT | 1985-09-19 | Dissolved 2016-11-30 | |
GAMUT TECHNOLOGIES LIMITED | Director | 2007-10-17 | CURRENT | 1994-03-16 | Dissolved 2016-11-30 | |
O.S.I. SERVICES (U.K.) LIMITED | Director | 2007-10-17 | CURRENT | 1988-04-08 | Dissolved 2016-11-30 | |
XANSA SYSTEMS LIMITED | Director | 2007-10-17 | CURRENT | 1996-08-26 | Dissolved 2016-11-30 | |
F I GROUP LIMITED | Director | 2007-10-17 | CURRENT | 2000-09-26 | Liquidation | |
XANSA TRUSTEE COMPANY LIMITED | Director | 2007-10-17 | CURRENT | 1991-06-28 | Active - Proposal to Strike off | |
STERIA BSP LIMITED | Director | 2007-10-17 | CURRENT | 1994-08-12 | Active | |
OSI GROUP HOLDINGS LIMITED | Director | 2007-10-17 | CURRENT | 1995-07-25 | Liquidation | |
ASL INFORMATION SERVICES LIMITED | Director | 2007-10-17 | CURRENT | 1992-02-19 | Liquidation | |
FIRST BANKING SYSTEMS LIMITED | Director | 2007-10-17 | CURRENT | 1997-12-19 | Liquidation | |
FIRTH SOLUTIONS LIMITED | Director | 2007-10-17 | CURRENT | 1985-12-17 | Liquidation | |
OSI GROUP LIMITED | Director | 2007-10-17 | CURRENT | 1987-02-26 | Liquidation | |
F.I. ACADEMY LIMITED | Director | 2007-10-17 | CURRENT | 1983-11-25 | Liquidation | |
F.I.KERNEL LIMITED | Director | 2007-10-17 | CURRENT | 1985-04-04 | Liquidation | |
ZANSA LIMITED | Director | 2007-10-17 | CURRENT | 2000-09-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM THREE CHERRY TREES LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7AH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1140 | |
AR01 | 31/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1140 | |
AR01 | 31/08/14 FULL LIST | |
AR01 | 31/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED PETER ATHERTON CASHMORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/08/12 FULL LIST | |
AR01 | 31/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JOHN MCLEAN / 12/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/08/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED ALAN WHITFIELD | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK PETERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM THOMPSON HOUSE 420 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
ELRES | S366A DISP HOLDING AGM 25/11/02 | |
ELRES | S252 DISP LAYING ACC 25/11/02 | |
ELRES | S386 DISP APP AUDS 25/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
WRES13 | GUARANTEE/LEGAL MORTGAG 17/10/00 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRUID SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DRUID SYSTEMS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DRUID SYTEMS LIMITED | Event Date | 2015-11-06 |
The Companies were placed into members voluntary liquidation on 6 November 2015 when John Walters and Jonathan James Beard both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Companies. The Companies are able to pay all their known liabilities in full. Notice is hereby given that the Creditors of the above-named Companies are required on or before 20 December 2015 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the said Companies and, if so required by notice in writing to prove their Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 06 November 2015 Office Holder details: John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322 960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
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. |