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

AVALON PRINTING SOFTWARE LIMITED

BRACKNELL, BERKSHIRE, RG12,
Company Registration Number
03694919
Private Limited Company
Dissolved

Dissolved 2014-11-18

Company Overview

About Avalon Printing Software Ltd
AVALON PRINTING SOFTWARE LIMITED was founded on 1999-01-13 and had its registered office in Bracknell. The company was dissolved on the 2014-11-18 and is no longer trading or active.

Key Data
Company Name
AVALON PRINTING SOFTWARE LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
 
Filing Information
Company Number 03694919
Date formed 1999-01-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2014-11-18
Type of accounts SMALL
Last Datalog update: 2015-05-18 18:33:58
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.
Companies with same name AVALON PRINTING SOFTWARE LIMITED
The following companies were found which have the same name as AVALON PRINTING SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVALON PRINTING SOFTWARE, INC 901 N Market St Ste 705 Wilmington DE 19801 Unknown Company formed on the 1999-07-26

Company Officers of AVALON PRINTING SOFTWARE 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 2008-01-23 2012-10-12
NICHOLAS KAISER
Director 2008-01-23 2012-10-12
DAVID MICHAEL MCGOVERN
Director 2008-06-27 2012-10-12
PETER JOHN NACHMAN
Director 2008-01-23 2008-06-06
JAMES M HENNINGS
Director 2002-06-19 2008-01-28
MICHAEL ALEXANDER SLORICK
Company Secretary 2002-06-19 2008-01-23
ANDREW VICTOR ARMITAGE
Director 1999-01-20 2007-02-22
GAIL CATHERINE FITCHETT
Company Secretary 1999-12-07 2002-06-19
KEVIN FITCHETT
Director 2000-06-23 2002-06-19
GWENYDD PATRICIA MAMOS
Company Secretary 1999-01-13 1999-12-07
JOHN MALCOLM CARRUTHERS
Director 1999-01-13 1999-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-13 1999-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN ROWLANDS 15 COLLINGHAM ROAD LIMITED Director 1992-10-23 - 2004-08-19 RESIGNED 1991-06-11 Active
JOHN MARTIN ROWLANDS 15 COLLINGHAM ROAD LIMITED Director 1991-06-11 - 1992-03-11 RESIGNED 1991-06-11 Active
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 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 SOLARSOFT BUSINESS SYSTEMS LIMITED Director 2012-10-12 CURRENT 1998-11-26 Dissolved 2015-03-24
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 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 SOLARSOFT BUSINESS SYSTEMS LIMITED Director 2013-06-06 CURRENT 1998-11-26 Dissolved 2015-03-24
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 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
JOHN DAVID IRELAND SOLARSOFT BUSINESS SYSTEMS LIMITED Director 2012-10-12 CURRENT 1998-11-26 Dissolved 2015-03-24

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
2014-11-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-21DS01APPLICATION FOR STRIKING-OFF
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM GROVE HOUSE 1 GROVE PLACE BEDFORD MK40 3JJ
2014-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0113/01/14 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
2013-03-01AP03SECRETARY APPOINTED MR YU-HO CHEUNG
2013-02-25AR0113/01/13 FULL LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YU-HO CHEUNG / 01/11/2012
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS KAISER
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOVERN
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KAISER
2012-11-27AP01DIRECTOR APPOINTED JOHN DAVID IRELAND
2012-11-27AP01DIRECTOR APPOINTED MR YU-HO CHEUNG
2012-11-27AP01DIRECTOR APPOINTED JOHN CHARLES ROY BRIMS
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-17AR0113/01/12 FULL LIST
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-01AR0113/01/11 FULL LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-18AR0113/01/10 FULL LIST
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-04-06363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM MACKRELL TURNER GARRETT 21-25 CHURCH STREET WEST WOKING SURREY GU21 6DJ
2009-01-31225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-11-05288bAPPOINTMENT TERMINATE, DIRECTOR JAMES HENNINGS LOGGED FORM
2008-10-24288aDIRECTOR APPOINTED DAVID MICHAEL MCGOVERN
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR PETER NACHMAN
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES HENNINGS
2008-09-15AA30/09/07 TOTAL EXEMPTION FULL
2008-09-15363sRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-02-14288bSECRETARY RESIGNED
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-05RES13DBZ CRED AGMT/WFF AGMT 23/01/08
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-05288bDIRECTOR RESIGNED
2007-01-24363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: MACKRELL TURNER GARRETT SECOND FLOOR CHURCH GATE 9-11 CHURCH STREET WEST WOKING SURREY GU21 6DJ
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-19363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: CHURCH GATE 9-11 CHURCH STREET WEST WOKING SURREY GU21 6DJ
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 AVALON PRINTING SOFTWARE 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 AVALON PRINTING SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-08 Satisfied TPG SPECIALTY LENDING, INC.
SECURITY ACCESSION DEED 2008-01-23 Satisfied WELLS FARGO FOOTHILL, INC. AS ADMINISTRATIVE AGENT AND TRUSTEE FOR THE FINANCE PARTIES(THE AGENT)
DEBENTURE 2008-01-23 Satisfied D.B.ZWIRN SPECIAL OPPORTUNITIES FUND L.P AS ADMINISTRATIVE AGENT AND TRUSTEE FOR THE FINANCEPARTIES (THE AGENT)
GENERAL SECURITY AGREEMENT 2006-02-09 Satisfied BUSINESS DEVELOPMENT BANK OF CANADA
GENERAL SECURITY AGREEMENT 2006-02-09 Satisfied BUSINESS DEVELOPMENT BANK OF CANADA
DEBENTURE 2002-06-19 Satisfied ANDREW VICTOR ARMITAGE
DEBENTURE 1999-04-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of AVALON PRINTING SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVALON PRINTING SOFTWARE LIMITED
Trademarks
We have not found any records of AVALON PRINTING SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVALON PRINTING SOFTWARE 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 AVALON PRINTING SOFTWARE 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 AVALON PRINTING SOFTWARE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVALON PRINTING SOFTWARE 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 AVALON PRINTING SOFTWARE 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.