Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELECT SOFTWARE UK LIMITED
Company Information for

SELECT SOFTWARE UK LIMITED

COLCHESTER, ESSEX, CO7 6LZ,
Company Registration Number
03148751
Private Limited Company
Dissolved

Dissolved 2015-03-12

Company Overview

About Select Software Uk Ltd
SELECT SOFTWARE UK LIMITED was founded on 1996-01-19 and had its registered office in Colchester. The company was dissolved on the 2015-03-12 and is no longer trading or active.

Key Data
Company Name
SELECT SOFTWARE UK LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
CO7 6LZ
Other companies in CO7
 
Filing Information
Company Number 03148751
Date formed 1996-01-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-29
Date Dissolved 2015-03-12
Type of accounts DORMANT
Last Datalog update: 2015-09-23 09:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECT SOFTWARE UK LIMITED
Is this data useful to you?
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.

Company Officers of SELECT SOFTWARE UK LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN WITHEROW BROWN
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS JOHN TOSSELL
Director 2010-01-29 2015-01-28
CHRISTOPHER ANDREW ARMSTRONG BAYNE
Director 2011-03-23 2013-11-14
IAN LITTLE
Company Secretary 2010-01-29 2011-03-23
JOHN STUART BEECH
Director 2010-01-29 2011-03-23
ROSEMARY JANE KIRKNESS
Company Secretary 1996-01-19 2010-01-29
DEIDRENE CAPORALI
Director 2001-02-01 2010-01-29
SIMON JAMES GIBBS
Director 2004-05-28 2010-01-29
JULIAN PATRICK KIRKNESS
Director 1996-01-19 2010-01-29
ROBERT JAMES MAYNARD
Director 2006-11-02 2010-01-29
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1996-01-19 1996-01-19
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1996-01-19 1996-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN WITHEROW BROWN ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
ADAM JOHN WITHEROW BROWN INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
ADAM JOHN WITHEROW BROWN PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
ADAM JOHN WITHEROW BROWN WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
ADAM JOHN WITHEROW BROWN P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
ADAM JOHN WITHEROW BROWN INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
ADAM JOHN WITHEROW BROWN SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
ADAM JOHN WITHEROW BROWN INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
ADAM JOHN WITHEROW BROWN AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
ADAM JOHN WITHEROW BROWN SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
ADAM JOHN WITHEROW BROWN SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
ADAM JOHN WITHEROW BROWN MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
ADAM JOHN WITHEROW BROWN HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
ADAM JOHN WITHEROW BROWN FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
ADAM JOHN WITHEROW BROWN STRATOGEN INTERNET LIMITED Director 2014-11-28 CURRENT 2009-10-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2003-05-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-04-17 Liquidation
ADAM JOHN WITHEROW BROWN GAMMA DATAWARE LIMITED Director 2014-06-12 CURRENT 1995-07-17 Dissolved 2018-08-10
ADAM JOHN WITHEROW BROWN ACTIONFILE LTD Director 2014-05-07 CURRENT 1980-06-19 Liquidation
ADAM JOHN WITHEROW BROWN BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD Director 2014-02-21 CURRENT 2013-10-21 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN PRODUCTION MODELLING LIMITED Director 2013-12-18 CURRENT 1996-11-26 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN COMPETE I.T. LIMITED Director 2013-12-10 CURRENT 2006-02-22 Dissolved 2018-03-13
ADAM JOHN WITHEROW BROWN SCOPAR LIMITED Director 2013-11-27 CURRENT 2003-08-28 Liquidation
ADAM JOHN WITHEROW BROWN FACTORYMASTER LIMITED Director 2013-11-27 CURRENT 1996-07-30 Dissolved 2018-04-11
ADAM JOHN WITHEROW BROWN PEOPLEPLANNER LIMITED Director 2013-05-15 CURRENT 2006-05-23 Liquidation
ADAM JOHN WITHEROW BROWN TEAMSEER LIMITED Director 2013-04-10 CURRENT 2003-04-25 Liquidation
ADAM JOHN WITHEROW BROWN ASYST SOLUTIONS LIMITED Director 2012-11-29 CURRENT 2005-04-26 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS SUPPLY CHAIN LIMITED Director 2012-11-29 CURRENT 1995-11-06 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS ACCOUNTING LIMITED Director 2012-11-29 CURRENT 2009-05-08 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG CONSULTANTS LIMITED Director 2012-11-29 CURRENT 1993-08-10 Active
ADAM JOHN WITHEROW BROWN THANKQ LIMITED Director 2012-11-23 CURRENT 1994-03-09 Liquidation
ADAM JOHN WITHEROW BROWN ACCOUNTING TECHNOLOGY LIMITED Director 2012-08-20 CURRENT 1995-03-02 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN DELTA SOFTWARE LIMITED Director 2012-07-09 CURRENT 2002-05-22 Liquidation
ADAM JOHN WITHEROW BROWN DHCFINANCE LIMITED Director 2012-04-03 CURRENT 2009-11-25 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN INGLEBY (1861) LIMITED Director 2011-09-05 CURRENT 2011-01-28 Liquidation
ADAM JOHN WITHEROW BROWN ACCESS UK LTD Director 2011-09-05 CURRENT 1989-02-06 Active
ADAM JOHN WITHEROW BROWN ACCESS TECHNOLOGY GROUP LIMITED Director 2011-09-05 CURRENT 2005-09-27 Active
ADAM JOHN WITHEROW BROWN INGLEBY (1863) LIMITED Director 2011-09-05 CURRENT 2011-03-15 Liquidation
ADAM JOHN WITHEROW BROWN HITCHIN PRACTICE LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS TOSSELL
2014-12-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-014.70DECLARATION OF SOLVENCY
2014-08-01LIQ MISC RESRESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "BOOKS RECORDS ETC"
2014-08-01LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-08-01LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-06MEM/ARTSARTICLES OF ASSOCIATION
2014-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-06RES0119/05/2014
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 15034
2014-06-06SH0119/05/14 STATEMENT OF CAPITAL GBP 15034.00
2014-04-11AR0119/01/14 FULL LIST
2014-03-22DISS40DISS40 (DISS40(SOAD))
2014-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/13
2014-01-28GAZ1FIRST GAZETTE
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYNE
2013-01-29AR0119/01/13 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2012-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/12
2012-02-01AR0119/01/12 FULL LIST
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/11
2011-04-08RES01ALTER ARTICLES 23/03/2011
2011-04-08MEM/ARTSARTICLES OF ASSOCIATION
2011-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEECH
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY IAN LITTLE
2011-03-02AR0119/01/11 FULL LIST
2010-08-04AA29/01/10 TOTAL EXEMPTION SMALL
2010-02-19AP01DIRECTOR APPOINTED JOHN BEECH
2010-02-19AP01DIRECTOR APPOINTED CHRIS TOSSELL
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 71 NEW DOVER ROAD CANTERBURY KENT CT1 3DZ
2010-02-19SH0129/01/10 STATEMENT OF CAPITAL GBP 1162.00
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY KIRKNESS
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DEIDRENE CAPORALI
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAYNARD
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN KIRKNESS
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS
2010-02-18AP03SECRETARY APPOINTED IAN LITTLE
2010-01-30AA01PREVSHO FROM 31/01/2010 TO 29/01/2010
2010-01-19AR0119/01/10 FULL LIST
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MAYNARD / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PATRICK KIRKNESS / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GIBBS / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIDRENE CAPORALI / 19/01/2010
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-23363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEIDRENE CAPORALI / 18/02/2008
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON GIBBS / 30/07/2008
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / DEIDRENE CAPORALI / 18/02/2008
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON GIBBS / 30/07/2008
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-22363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-02-21363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: LOMBARD HOUSE 12-17 UPPER BRIDGE STREET CANTERBURY KENT CT1 2NF
2006-12-10288aNEW DIRECTOR APPOINTED
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-25363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-07-30AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-08363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-06-04288aNEW DIRECTOR APPOINTED
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-31363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SELECT SOFTWARE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against SELECT SOFTWARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SELECT SOFTWARE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SELECT SOFTWARE UK LIMITED registering or being granted any patents
Domain Names

SELECT SOFTWARE UK LIMITED owns 3 domain names.

selectsoftware.co.uk   selectcrm.co.uk   selecthr.co.uk  

Trademarks
We have not found any records of SELECT SOFTWARE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SELECT SOFTWARE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2010-12-23 GBP £1,310 ICT - Support arrangements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SELECT SOFTWARE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySELECT SOFTWARE UK LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECT SOFTWARE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELECT SOFTWARE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.