Active - Proposal to Strike off
Company Information for HALCYON SOFTWARE LIMITED
OFFICE 2, BUILDING 2 SENTINEL HOUSE, HARVEST CRESCENT, ANCELLS BUSINESS PARK, FLEET, HAMPSHIRE, GU51 2UZ,
|
Company Registration Number
06295394
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HALCYON SOFTWARE LIMITED | ||
Legal Registered Office | ||
OFFICE 2, BUILDING 2 SENTINEL HOUSE, HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UZ Other companies in PE2 | ||
Previous Names | ||
|
Company Number | 06295394 | |
---|---|---|
Company ID Number | 06295394 | |
Date formed | 2007-06-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2020-01-09 08:07:32 |
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 | ||
---|---|---|---|---|
HALCYON SOFTWARE HOLDINGS LIMITED | OFFICE 2, BUILDING 2 SENTINEL HOUSE, HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UZ | Active - Proposal to Strike off | Company formed on the 2007-06-27 | |
HALCYON SOFTWARE, INC. | 202 N. CARSON ST. CARSON CITY NV 89701-4201 | Merge Dissolved | Company formed on the 2003-05-07 | |
HALCYON SOFTWARE INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WESLEY FREDENBURG |
||
CHRIS DAVID HEIM |
||
DAN ROBERT MAYLEBEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE DENISE COUSINS |
Company Secretary | ||
CAROLE CHANDLER |
Director | ||
LORRAINE DENISE COUSINS |
Director | ||
SEAN THOMAS GALLAGHER |
Director | ||
DONALD NEIL MACCOLL |
Director | ||
CAROLE CHANDLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTRA INTERNATIONAL GROUP LIMITED | Director | 2015-09-22 | CURRENT | 2004-09-28 | Active | |
FORTRA INTERNATIONAL LIMITED | Director | 2015-09-22 | CURRENT | 2001-03-05 | Active | |
HALCYON SOFTWARE HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
FOXT LIMITED | Director | 2017-12-08 | CURRENT | 2005-08-31 | Active - Proposal to Strike off | |
FORTRA INTERNATIONAL GROUP LIMITED | Director | 2015-09-22 | CURRENT | 2004-09-28 | Active | |
FORTRA INTERNATIONAL LIMITED | Director | 2015-09-22 | CURRENT | 2001-03-05 | Active | |
DETECTIT P.L.C. | Director | 2015-06-30 | CURRENT | 1999-08-06 | Dissolved 2016-01-26 | |
SKYVIEW PARTNERS (UK) LIMITED | Director | 2015-06-01 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
HALCYON SOFTWARE HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2007-06-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
PSC02 | Notification of Halcyon Software Holdings Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM Fleet Mill a Infineon House Minley Road Fleet Hampshire GU51 2rd | |
AA01 | Previous accounting period extended from 30/06/15 TO 31/12/15 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAN MAYLEBEN | |
AP01 | DIRECTOR APPOINTED MR CHRIS HEIM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM 1st Floor, 5 the Forum Minerva Business Park Peterborough Cambridgeshire PE2 6FT | |
AP03 | Appointment of Mr Wesley Fredenburg as company secretary on 2014-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MACCOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE COUSINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN GALLAGHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE CHANDLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORRAINE COUSINS | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE CHANDLER / 05/07/2011 | |
AR01 | 27/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN THOMAS GALLAGHER / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD NEIL MACCOLL / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DENISE COUSINS / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE DENISE COUSINS / 20/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DONNIE NEIL MACCOLL | |
288a | DIRECTOR APPOINTED MR SEAN THOMAS GALLAGHER | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED CAROLE CHANDLER | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLE CHANDLER | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HALCYON SOFTWARE (UK) LIMITED CERTIFICATE ISSUED ON 11/07/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 39,391 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 1,052,004 |
Provisions For Liabilities Charges | 2012-07-01 | £ 1,992 |
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 HALCYON SOFTWARE LIMITED
Called Up Share Capital | 2012-07-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 992,895 |
Current Assets | 2012-07-01 | £ 1,255,888 |
Debtors | 2012-07-01 | £ 261,493 |
Stocks Inventory | 2012-07-01 | £ 1,500 |
Tangible Fixed Assets | 2012-07-01 | £ 26,831 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as HALCYON SOFTWARE LIMITED are:
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. |