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

CEADEL SOFTWARE LTD

WOKINGHAM, BERKSHIRE, RG40 4QT,
Company Registration Number
06463432
Private Limited Company
Dissolved

Dissolved 2017-04-26

Company Overview

About Ceadel Software Ltd
CEADEL SOFTWARE LTD was founded on 2008-01-03 and had its registered office in Wokingham. The company was dissolved on the 2017-04-26 and is no longer trading or active.

Key Data
Company Name
CEADEL SOFTWARE LTD
 
Legal Registered Office
WOKINGHAM
BERKSHIRE
RG40 4QT
Other companies in SL9
 
Previous Names
TONY WHALEN LTD18/11/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEADEL SOFTWARE LTD
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 CEADEL SOFTWARE LTD

Current Directors
Officer Role Date Appointed
ANTHONY WHALEN
Director 2008-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE WHALEN
Company Secretary 2008-01-03 2015-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WHALEN STARGUY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
ANTHONY WHALEN THE SHORTLIST NETWORK LIMITED Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2013-12-03
ANTHONY WHALEN FORTLINE SOFTWARE SERVICES LTD Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2017-01-17

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
2017-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 14 GARNERS ROAD, CHALFONT ST PETER, GERRARDS CROSS BUCKS SL9 0EZ
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 14 GARNERS ROAD, CHALFONT ST PETER, GERRARDS CROSS BUCKS SL9 0EZ
2016-04-284.20STATEMENT OF AFFAIRS/4.19
2016-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-284.20STATEMENT OF AFFAIRS/4.19
2016-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-17LATEST SOC17/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-17AR0103/01/16 FULL LIST
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE WHALEN
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-10AR0103/01/15 FULL LIST
2014-11-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-26AR0103/01/14 FULL LIST
2013-10-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-14AR0103/01/13 FULL LIST
2012-09-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-09AR0103/01/12 FULL LIST
2011-11-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31AR0103/01/11 FULL LIST
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-04AR0103/01/10 FULL LIST
2009-08-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-11-18CERTNMCOMPANY NAME CHANGED TONY WHALEN LTD CERTIFICATE ISSUED ON 18/11/08
2008-03-19225ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009
2008-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CEADEL SOFTWARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-22
Notice of Intended Dividends2016-10-21
Notices to Creditors2016-04-25
Resolutions for Winding-up2016-04-25
Appointment of Liquidators2016-04-25
Meetings of Creditors2016-04-04
Fines / Sanctions
No fines or sanctions have been issued against CEADEL SOFTWARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEADEL SOFTWARE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-03-31 £ 64,733
Creditors Due Within One Year 2012-03-31 £ 56,665

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CEADEL SOFTWARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CEADEL SOFTWARE LTD
Trademarks
We have not found any records of CEADEL SOFTWARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEADEL SOFTWARE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CEADEL SOFTWARE LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CEADEL SOFTWARE LTD 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 TypeNotice of Intended Dividends
Defending partyCEADEL SOFTWARE LTDEvent Date2016-10-18
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 TypeNotices to Creditors
Defending partyCEADEL SOFTWARE LTDEvent Date2016-04-20
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 TypeResolutions for Winding-up
Defending partyCEADEL SOFTWARE LTDEvent Date2016-04-19
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 TypeAppointment of Liquidators
Defending partyCEADEL SOFTWARE LTDEvent Date2016-04-19
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 TypeFinal Meetings
Defending partyCEADEL SOFTWARE LTDEvent Date2016-04-19
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 TypeMeetings of Creditors
Defending partyCEADEL SOFTWARE LTDEvent Date2016-03-29
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEADEL SOFTWARE LTD 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 CEADEL SOFTWARE LTD 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.