Dissolved 2017-07-07
Company Information for BRONTO SOFTWARE LIMITED
1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
07898642
Private Limited Company
Dissolved Dissolved 2017-07-07 |
Company Name | |
---|---|
BRONTO SOFTWARE LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in WC2E | |
Company Number | 07898642 | |
---|---|---|
Date formed | 2012-01-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-07 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:24:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRONTO SOFTWARE PTY LTD | Melbourne VIC 3000 | Active | Company formed on the 2013-09-20 | |
BRONTO SOFTWARE INC | Delaware | Unknown | ||
BRONTO SOFTWARE LLC | Delaware | Unknown | ||
BRONTO SOFTWARE INCORPORATED | California | Unknown | ||
BRONTO SOFTWARE INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES HUDSON |
||
ORACLE CORPORATION NOMINEES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD SCOTT GILL |
Director | ||
DONALD LEWIS ANDREWS |
Director | ||
DOUGLAS PETER SOLOMAN |
Director | ||
NATALIE SALUNKE |
Company Secretary | ||
GEORGE BERZGAL |
Director | ||
JOSEPH WILLIAM COLOPY |
Director | ||
CHARLES ANDREW FELIX |
Director | ||
WILLIAM SENDALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACONEX (UK) LIMITED | Director | 2018-05-16 | CURRENT | 2003-06-09 | Active | |
ACONEX (EUROPE) | Director | 2018-05-16 | CURRENT | 2007-07-31 | Active - Proposal to Strike off | |
GRAPESHOT LIMITED | Director | 2018-05-15 | CURRENT | 2002-08-22 | Active | |
ACONEX SERVICES LIMITED | Director | 2018-04-23 | CURRENT | 1995-01-18 | Active | |
ZENEDGE UK LTD | Director | 2018-04-02 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
APIARY LIMITED | Director | 2017-10-31 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
MOAT EUROPE LTD | Director | 2017-07-03 | CURRENT | 2016-02-29 | Active | |
WERCKER LTD | Director | 2017-06-23 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
DYN LTD | Director | 2017-03-27 | CURRENT | 2012-02-06 | Active | |
VENDA LIMITED | Director | 2016-12-21 | CURRENT | 2001-07-02 | Active | |
NETSUITE UK | Director | 2016-12-16 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
TEXTURA EUROPE LIMITED | Director | 2016-07-14 | CURRENT | 2013-07-15 | Active | |
OPOWER-UK | Director | 2016-06-24 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
MAXYMISER LIMITED | Director | 2015-10-19 | CURRENT | 2004-11-29 | Active | |
DATALOGIX UK | Director | 2015-03-05 | CURRENT | 2012-11-09 | Dissolved 2016-07-05 | |
INNSITE INTERNATIONAL LIMITED | Director | 2015-02-26 | CURRENT | 1987-01-16 | Dissolved 2016-08-23 | |
RADII LIMITED | Director | 2015-02-26 | CURRENT | 1999-04-28 | Dissolved 2017-01-24 | |
REDSKY IT (BIRMINGHAM) LIMITED | Director | 2015-02-19 | CURRENT | 2007-01-23 | Dissolved 2016-07-05 | |
TOREX RETAIL SOLUTIONS (UK) LIMITED | Director | 2015-01-01 | CURRENT | 1987-09-24 | Active | |
FLEXILINE FORECOURT SERVICES LTD | Director | 2014-12-16 | CURRENT | 1999-10-15 | Dissolved 2015-09-08 | |
XN CHECKOUT LIMITED | Director | 2014-11-26 | CURRENT | 1978-10-04 | Dissolved 2015-05-26 | |
XN CHECKOUT HOLDINGS LIMITED | Director | 2014-11-26 | CURRENT | 1987-04-29 | Dissolved 2016-12-20 | |
ANKER SYSTEMS | Director | 2014-11-26 | CURRENT | 1978-04-25 | Dissolved 2017-12-12 | |
TOREX HOSPITALITY SOLUTIONS LIMITED | Director | 2014-11-26 | CURRENT | 2008-05-28 | Active - Proposal to Strike off | |
TOREX RETAIL HOLDINGS LIMITED | Director | 2014-11-26 | CURRENT | 2007-06-08 | Active | |
MICROS RETAIL SERVICES UK LIMITED | Director | 2014-11-26 | CURRENT | 1988-10-18 | Active | |
ANKER LIMITED | Director | 2014-11-26 | CURRENT | 2004-12-03 | Active | |
HUGIN SWEDA INTERNATIONAL LIMITED | Director | 2014-11-26 | CURRENT | 1983-08-25 | Active | |
REDSKY IT (HOUNSLOW) LIMITED | Director | 2014-11-25 | CURRENT | 1992-03-19 | Active | |
MICROS RETAIL AND MANUFACTURING LIMITED | Director | 2014-11-25 | CURRENT | 1976-10-12 | Liquidation | |
MICROS RETAIL HOLDINGS EUROPE LIMITED | Director | 2014-10-21 | CURRENT | 2001-04-24 | Active | |
TOA TECHNOLOGIES LIMITED | Director | 2014-10-16 | CURRENT | 2012-11-22 | Active | |
MICROS SYSTEMS UK | Director | 2014-09-22 | CURRENT | 1989-10-04 | Dissolved 2017-02-07 | |
MICROS TRAVEL LIMITED | Director | 2014-09-22 | CURRENT | 1992-03-19 | Liquidation | |
MF UK FC LIMITED | Director | 2014-09-22 | CURRENT | 2012-04-16 | Active | |
GREENBYTES LIMITED | Director | 2014-06-19 | CURRENT | 2013-06-27 | Dissolved 2015-07-14 | |
BLUE KAI UK | Director | 2014-05-13 | CURRENT | 2013-08-09 | Dissolved 2015-09-01 | |
RESPONSYS, LIMITED | Director | 2014-02-27 | CURRENT | 2000-09-15 | Active | |
BIGMACHINES | Director | 2013-12-04 | CURRENT | 2010-02-02 | Dissolved 2016-07-05 | |
ACME PACKET UK LIMITED | Director | 2013-05-20 | CURRENT | 2004-10-20 | Active | |
ELOQUA (UK) LIMITED | Director | 2013-02-25 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
TALEO (UK) LIMITED | Director | 2012-04-20 | CURRENT | 2003-08-29 | Active | |
FATWIRE HOLDINGS LIMITED | Director | 2011-08-10 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ORACLE SUN ACQUISITION | Director | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
ORACLE EMEA MANAGEMENT | Director | 2007-08-10 | CURRENT | 1997-02-18 | Active | |
ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED | Director | 2007-08-10 | CURRENT | 2001-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SOLOMAN | |
AP02 | CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD GILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATALIE SALUNKE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 25 FLORAL STREET COVENT GARDEN LONDON WC2E 9DS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | SECRETARY APPOINTED NATALIE SALUNKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BERZGAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLOPY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SENDALL | |
AP01 | DIRECTOR APPOINTED RONALD SCOTT GILL | |
AP01 | DIRECTOR APPOINTED DONALD LEWIS ANDREWS | |
AP01 | DIRECTOR APPOINTED DOUGLAS PETER SOLOMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES FELIX | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED GEORGE BERZGAL | |
AP01 | DIRECTOR APPOINTED WILLIAM SENDALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2013 TO 31/12/2012 | |
AR01 | 05/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 3 ST MARYS PARSONAGE MANCHESTER M3 2RD UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-08 |
Appointment of Liquidators | 2016-10-10 |
Notices to Creditors | 2016-10-10 |
Resolutions for Winding-up | 2016-10-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2012-12-31 | £ 307,600 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 359,300 |
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 BRONTO SOFTWARE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 202,836 |
---|---|---|
Current Assets | 2012-12-31 | £ 325,840 |
Debtors | 2012-12-31 | £ 123,004 |
Tangible Fixed Assets | 2012-12-31 | £ 2,575 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BRONTO SOFTWARE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | |||
49111010 | Commercial catalogues | |||
95030041 | Stuffed toys representing animals or non-human creatures |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRONTO SOFTWARE LIMITED | Event Date | 2017-02-06 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 24 March 2017 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following Ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 27 September 2016. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Usman Hyder on +44 (0) 20 7303 4534 or at uhyder@deloitte.co.uk for further information. Ag AF62333 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRONTO SOFTWARE LIMITED | Event Date | 2016-10-05 |
The Company was placed into Members Voluntary Liquidation on 27 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos. 9281 and 8072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 10 November 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 10 November 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: 020 7303 4534. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRONTO SOFTWARE LIMITED | Event Date | 2016-09-27 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 020 7303 4534. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRONTO SOFTWARE LIMITED | Event Date | 2016-09-27 |
Notification of written resolutions of the Company proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 27 September 2016 , Effective Date: on 27 September 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 020 7303 4534. | |||
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. |