Dissolved 2017-04-26
Company Information for CEADEL SOFTWARE LTD
WOKINGHAM, BERKSHIRE, RG40 4QT,
|
Company Registration Number
06463432
Private Limited Company
Dissolved Dissolved 2017-04-26 |
Company Name | ||
---|---|---|
CEADEL SOFTWARE LTD | ||
Legal Registered Office | ||
WOKINGHAM BERKSHIRE RG40 4QT Other companies in SL9 | ||
Previous Names | ||
|
Company Number | 06463432 | |
---|---|---|
Date formed | 2008-01-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
ANTHONY WHALEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE WHALEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STARGUY LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
THE SHORTLIST NETWORK LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Dissolved 2013-12-03 | |
FORTLINE SOFTWARE SERVICES LTD | Director | 2007-11-14 | CURRENT | 2007-11-14 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 14 GARNERS ROAD, CHALFONT ST PETER, GERRARDS CROSS BUCKS SL9 0EZ | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 14 GARNERS ROAD, CHALFONT ST PETER, GERRARDS CROSS BUCKS SL9 0EZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE WHALEN | |
LATEST SOC | 10/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TONY WHALEN LTD CERTIFICATE ISSUED ON 18/11/08 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-22 |
Notice of Intended Dividends | 2016-10-21 |
Notices to Creditors | 2016-04-25 |
Resolutions for Winding-up | 2016-04-25 |
Appointment of Liquidators | 2016-04-25 |
Meetings of Creditors | 2016-04-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-03-31 | £ 64,733 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 56,665 |
Creditors and other liabilities
|
|
|
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 CEADEL SOFTWARE LTD
Cash Bank In Hand | 2013-03-31 | £ 27,824 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 11,410 |
Current Assets | 2013-03-31 | £ 62,816 |
Current Assets | 2012-03-31 | £ 55,161 |
Debtors | 2013-03-31 | £ 34,992 |
Debtors | 2012-03-31 | £ 43,751 |
Shareholder Funds | 2012-03-31 | £ 1,430 |
Tangible Fixed Assets | 2013-03-31 | £ 2,784 |
Tangible Fixed Assets | 2012-03-31 | £ 2,934 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CEADEL SOFTWARE LTD are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CEADEL SOFTWARE LTD | Event Date | 2016-10-18 |
Principal Trading Address: 14 Garners Road, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0EZ Notice is hereby given pursuant to Rule 11.2(1A) of a first and final dividend to the unsecured creditors of the above named company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator, Mike Grieshaber of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire RG40 4QT, by no later than 30 November 2016 (the last date for proving) and if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before his debt was proved. Date of appointment: 19 April 2016. Office holder details: Mike Grieshaber (IP No. 9539) of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire RG40 4QT. For further details contact: Mike Grieshaber, Email: mike@mlgassociates.com Tel: 0118 973 7776. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CEADEL SOFTWARE LTD | Event Date | 2016-04-20 |
I, Mike Grieshaber of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, give notice that I was appointed liquidator of the above named Company on 19 April 2016. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 31 May 2016 to prove their debts by sending to the undersigned, Mike Grieshaber (IP No 9539) of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, the liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend declared before his debt was proved. For further details contact: Mike Grieshaber, Email: Mike@mlgassociates.com, Tel: 0118 973 7776. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CEADEL SOFTWARE LTD | Event Date | 2016-04-19 |
At a General Meeting of the above named company duly convened and held at MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on 19 April 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Mike Grieshaber , of MLG Associates , Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT , (IP No 9539) be appointed liquidator of the company for the purposes of the winding up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Mike Grieshaber as liquidator. For further details contact: Mike Grieshaber, Email: Mike@mlgassociates.com, Tel: 0118 973 7776. Anthony Whalan , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CEADEL SOFTWARE LTD | Event Date | 2016-04-19 |
Mike Grieshaber , of MLG Associates , Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT . : For further details contact: Mike Grieshaber, Email: Mike@mlgassociates.com, Tel: 0118 973 7776. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CEADEL SOFTWARE LTD | Event Date | 2016-04-19 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of Ceadel Software Ltd will be held at MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on 17 January 2017 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 19 April 2016 Office Holder details: Mike Grieshaber , (IP No. 9539) of MLG Associates , Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire RG40 4QT . Further details contact: Mike Grieshaber, Email: mike@mlgassociates.com or Tel: 0118 973 7776. Mike Grieshaber , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CEADEL SOFTWARE LTD | Event Date | 2016-03-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on 19 April 2016 at 12.45 pm for the purposes mentioned in sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of MLG Associates , Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Berkshire, RG40 4QT, no later than 12.00 noon on 18 April 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof) which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Mike Grieshaber of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT (IP No 9539). Alternative Contact: Greig Mitchell Email: greig@mlgassociates.com, Tel: 0118 973 7776. | |||
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. |