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

SOLARSOFT BUSINESS SYSTEMS LIMITED

BRACKNELL, BERKSHIRE, RG12,
Company Registration Number
03674664
Private Limited Company
Dissolved

Dissolved 2015-03-24

Company Overview

About Solarsoft Business Systems Ltd
SOLARSOFT BUSINESS SYSTEMS LIMITED was founded on 1998-11-26 and had its registered office in Bracknell. The company was dissolved on the 2015-03-24 and is no longer trading or active.

Key Data
Company Name
SOLARSOFT BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
 
Previous Names
XKO SOFTWARE LIMITED07/11/2007
XKO (KSE COMPUTERS) LIMITED03/04/2000
XKO LIMITED12/03/1999
HILLGATE ( 12 ) LIMITED24/12/1998
Filing Information
Company Number 03674664
Date formed 1998-11-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-03-24
Type of accounts FULL
Last Datalog update: 2015-09-11 00:51:19
Primary Source:Companies House
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 SOLARSOFT BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
YU-HO CHEUNG
Company Secretary 2013-02-28
YU-HO CHEUNG
Director 2012-10-12
RICHARD JOHN CLARK
Director 2013-06-06
JOHN DAVID IRELAND
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES ROY BRIMS
Director 2012-10-12 2013-06-06
NICHOLAS KAISER
Company Secretary 2006-10-12 2012-10-12
NICHOLAS KAISER
Director 2006-10-12 2012-10-12
DAVID MICHAEL MCGOVERN
Director 2006-10-12 2012-10-12
SHAWN ALLISTER MCMORRAN
Director 2006-10-12 2012-10-12
THOMAS WILLIAM GOOD
Company Secretary 2004-01-13 2006-10-12
SIMON DELAVAL BEART
Director 1999-01-21 2006-10-12
THOMAS WILLIAM GOOD
Director 2004-01-13 2006-10-12
BRIAN CRAIG BEVERLEY
Director 1999-03-02 2004-03-31
IAN DAVID KIRKWOOD
Director 2000-01-07 2004-03-31
CHRISTOPHER IAN SCHAFER
Director 2000-01-07 2004-03-31
ROBERT CHARLES KIMBER
Company Secretary 2002-11-06 2004-01-30
ROBERT CHARLES KIMBER
Director 2002-11-06 2004-01-30
DAVID IAN SARGEANT
Director 1999-03-02 2004-01-09
LARS SAWYER
Director 1999-03-02 2004-01-09
ALISTAIR JOHN CHARLES BLAXILL
Director 2000-10-06 2003-09-30
ANDREW JOHN SMITH
Company Secretary 1999-09-15 2002-11-06
ANDREW JOHN SMITH
Director 1999-09-15 2002-11-06
DIANA JEFFERY
Director 2000-01-17 2001-05-16
CHRISTOPHER JOHN WEGUELIN
Director 2000-01-07 2001-05-16
JOHN RICHARD SYMONS
Director 1999-03-02 2001-01-31
JOHN KENLEY EGLINTON
Director 1999-03-02 2000-06-16
SIMON DELAVAL BEART
Company Secretary 1999-03-25 1999-09-15
HILLGATE SECRETARIAL LIMITED
Company Secretary 1998-11-26 1999-03-25
HILLGATE NOMINEES LIMITED
Director 1998-11-26 1999-01-21
HILLGATE SECRETARIAL LIMITED
Director 1998-11-26 1999-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YU-HO CHEUNG ABAKUS EUROPE LIMITED Director 2017-09-15 CURRENT 2016-05-16 Active - Proposal to Strike off
YU-HO CHEUNG SAP (UK) LIMITED Director 2017-09-15 CURRENT 1987-07-31 Active
YU-HO CHEUNG SAP HOLDINGS (UK) LIMITED Director 2017-09-11 CURRENT 2013-07-02 Converted / Closed
YU-HO CHEUNG SOLARSOFT PMS LIMITED Director 2012-10-12 CURRENT 1962-03-19 Dissolved 2014-12-30
YU-HO CHEUNG AVALON PRINTING SOFTWARE LIMITED Director 2012-10-12 CURRENT 1999-01-13 Dissolved 2014-11-18
YU-HO CHEUNG MATTEC LIMITED Director 2012-10-12 CURRENT 1990-09-19 Dissolved 2014-11-18
YU-HO CHEUNG SOLARSOFT GROUP LIMITED Director 2012-10-12 CURRENT 2000-02-01 Dissolved 2015-05-05
YU-HO CHEUNG EPICOR LIMITED Director 2008-09-12 CURRENT 1991-09-26 Dissolved 2014-11-18
YU-HO CHEUNG USI EUROPE LIMITED Director 2008-04-16 CURRENT 1996-07-18 Dissolved 2015-04-07
RICHARD JOHN CLARK SOLARSOFT PMS LIMITED Director 2013-06-06 CURRENT 1962-03-19 Dissolved 2014-12-30
RICHARD JOHN CLARK PROGRESSIVE SOLUTIONS INTERNATIONAL LIMITED Director 2013-06-06 CURRENT 2001-04-27 Dissolved 2015-01-02
RICHARD JOHN CLARK SCALA INTERNATIONAL LIMITED Director 2013-06-06 CURRENT 1989-12-11 Dissolved 2015-02-03
RICHARD JOHN CLARK AVALON PRINTING SOFTWARE LIMITED Director 2013-06-06 CURRENT 1999-01-13 Dissolved 2014-11-18
RICHARD JOHN CLARK MATTEC LIMITED Director 2013-06-06 CURRENT 1990-09-19 Dissolved 2014-11-18
RICHARD JOHN CLARK USI EUROPE LIMITED Director 2013-06-06 CURRENT 1996-07-18 Dissolved 2015-04-07
RICHARD JOHN CLARK SOLARSOFT GROUP LIMITED Director 2013-06-06 CURRENT 2000-02-01 Dissolved 2015-05-05
RICHARD JOHN CLARK UK SOFTWARE HOLDINGS LIMITED Director 2013-06-06 CURRENT 2006-10-02 Active
RICHARD JOHN CLARK SOLARSOFT ACQUISITION LIMITED Director 2013-06-06 CURRENT 2008-02-18 Active
JOHN DAVID IRELAND SOLARSOFT PMS LIMITED Director 2012-10-12 CURRENT 1962-03-19 Dissolved 2014-12-30
JOHN DAVID IRELAND PROGRESSIVE SOLUTIONS INTERNATIONAL LIMITED Director 2012-10-12 CURRENT 2001-04-27 Dissolved 2015-01-02
JOHN DAVID IRELAND AVALON PRINTING SOFTWARE LIMITED Director 2012-10-12 CURRENT 1999-01-13 Dissolved 2014-11-18
JOHN DAVID IRELAND MATTEC LIMITED Director 2012-10-12 CURRENT 1990-09-19 Dissolved 2014-11-18
JOHN DAVID IRELAND SOLARSOFT GROUP LIMITED Director 2012-10-12 CURRENT 2000-02-01 Dissolved 2015-05-05

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
2015-03-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-25DS01APPLICATION FOR STRIKING-OFF
2014-04-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 500006
2014-02-11AR0125/01/14 FULL LIST
2013-09-17AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-06-13AP01DIRECTOR APPOINTED MR RICHARD JOHN CLARK
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMS
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM SOLARSOFT HOUSE CROCKFORD LANE HAMPSHIRE INT BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WH UNITED KINGDOM
2013-03-01AP03SECRETARY APPOINTED MR YU-HO CHEUNG
2013-02-25AR0125/01/13 FULL LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YU-HO CHEUNG / 01/11/2012
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS KAISER
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOVERN
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN MCMORRAN
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KAISER
2012-11-27AP01DIRECTOR APPOINTED JOHN CHARLES ROY BRIMS
2012-11-27AP01DIRECTOR APPOINTED JOHN IRELAND
2012-11-27AP01DIRECTOR APPOINTED MR YU-HO CHEUNG
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-27AR0125/01/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-01AR0125/01/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-16AR0125/01/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-05363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-16363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM SYSTEMS HOUSE FOUNDRY COURT GOGMORE LANE CHERTSEY SURREY KT16 9AP
2008-06-13225PREVEXT FROM 28/02/2008 TO 31/03/2008
2008-06-06AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2007-11-29363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-07CERTNMCOMPANY NAME CHANGED XKO SOFTWARE LIMITED CERTIFICATE ISSUED ON 07/11/07
2007-05-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-22MISCML28 TO REMOVE DUP CERTIFICATE
2007-03-20MISCML28 TO REMOVE DUP ORDER OF COUR
2007-03-01CERT21REDUCTION OF SHARE PREMIUM
2007-02-27OCCANCEL SHARE PREM ACCT
2007-02-22RES13CANCEL SHARE PREM ACCT 26/01/07
2006-12-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-19RES13FINANCIAL ASSISTANCE AP 11/12/06
2006-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-12-07353LOCATION OF REGISTER OF MEMBERS
2006-12-05288aNEW DIRECTOR APPOINTED
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 SOLARSOFT BUSINESS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLARSOFT BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-08 Satisfied TPG SPECIALTY LENDING, INC.
DEBENTURE 2008-01-23 Satisfied D.B.ZWIRN SPECIAL OPPORTUNITIES FUND L.P AS ADMINISTRATIVE AGENT AND TRUSTEE FOR THE FINANCEPARTIES (THE AGENT)
DEBENTURE 2007-03-22 Satisfied WELLS FARGO FOOTHILL,INC AS TRUSTEE AND ADMINISTRATIVE AGENT FOR THE FINANCE PARTIES
ACCESSION DEED 2006-12-06 Satisfied CAPITALSOURCE FINANCE LLC
DEBENTURE 2005-09-05 Satisfied BARCLAYS BANK PLC
CHARGE OF SECURITIES (UK) 2004-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE AMENDMENT DEED AMENDING A DEBENTURE DATED 30 APRIL 1999 2004-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE AMENDMENT DEED 2004-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2000-11-02 Satisfied ASTREX LIMITED
DEBENTURE 1999-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SOLARSOFT BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names

SOLARSOFT BUSINESS SYSTEMS LIMITED owns 2 domain names.

xko.co.uk   xeres.co.uk  

Trademarks
We have not found any records of SOLARSOFT BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AIR BRIDGE LIMITED 2009-04-03 Outstanding
RENT DEPOSIT DEED AIR BRIDGE LIMITED 2012-06-29 Outstanding

We have found 2 mortgage charges which are owed to SOLARSOFT BUSINESS SYSTEMS LIMITED

Income
Government Income
We have not found government income sources for SOLARSOFT BUSINESS SYSTEMS LIMITED. 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 SOLARSOFT BUSINESS SYSTEMS LIMITED 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 SOLARSOFT BUSINESS SYSTEMS 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 SOLARSOFT BUSINESS SYSTEMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyABBEYGATE BUILDERS MERCHANTS LIMITEDEvent Date2011-06-22
In the High Court of Justice (Chancery Division) Companies Court case number 5405 A Petition to wind up the above-named Company, Abbeygate Builders Merchants Limited, of Middlesex House, 800 Uxbridge Road, Hayes, Middlesex UB4 0RS , presented on 22 June 2011 by SOLARSOFT BUSINESS SYSTEMS LIMITED , of Clyde House, Milburn Avenue, Oldbrook, Milton Keynes MK6 2WA , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 10 August 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 August 2011 . The Petitioners Solicitor is Barlow Robbins LLP , The Oriel, Sydenham Road, Guildford, Surrey GU1 3SR , DX 2407 Guildford. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLARSOFT BUSINESS SYSTEMS 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 SOLARSOFT BUSINESS SYSTEMS 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.