Liquidation
Company Information for SIPERA SYSTEMS UK LIMITED
25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
06572785
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIPERA SYSTEMS UK LIMITED | |
Legal Registered Office | |
25 MOORGATE LONDON EC2R 6AY Other companies in EC2R | |
Company Number | 06572785 | |
---|---|---|
Company ID Number | 06572785 | |
Date formed | 2008-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 17:41:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ENA JENNIFER HUNTER |
||
LEE HASTINGS |
||
ENA JENNIFER HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KOLDOBIKA ARNOLD LOIDI |
Company Secretary | ||
KOLDOBIKA ARNOLD LOIDI |
Director | ||
HAROLD JOHN LOCHOW JR. |
Director | ||
JAMES GERARD TIMMER |
Director | ||
GREGORY LOUIS FLOWERS |
Company Secretary | ||
GREGORY LOUIS FLOWERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UBIQUITY SOFTWARE CORPORATION LIMITED | Director | 2015-07-01 | CURRENT | 1992-06-02 | Active | |
RHETOREX EUROPE LIMITED | Director | 2015-06-22 | CURRENT | 1990-04-04 | Liquidation | |
AVAYA LIMITED | Director | 2015-06-22 | CURRENT | 1954-06-18 | Liquidation | |
MOSAIX LTD | Director | 2015-06-22 | CURRENT | 1989-11-09 | Liquidation | |
OCTEL COMMUNICATIONS LIMITED | Director | 2015-06-22 | CURRENT | 1990-11-09 | Liquidation | |
AVAYA ECS LIMITED | Director | 2015-06-22 | CURRENT | 1991-09-11 | Active | |
OCTEL COMMUNICATIONS SERVICES LIMITED | Director | 2015-06-22 | CURRENT | 1994-01-05 | Liquidation | |
AVAYA UK | Director | 2015-06-22 | CURRENT | 1995-04-26 | Active | |
NETWORK ALCHEMY LIMITED | Director | 2015-06-22 | CURRENT | 1996-09-20 | Liquidation | |
AURIX LIMITED | Director | 2015-06-22 | CURRENT | 1999-07-23 | Active | |
AVAYA UK HOLDINGS LIMITED | Director | 2015-06-22 | CURRENT | 2000-07-14 | Active | |
SPECTEL (UK) LIMITED | Director | 2015-06-22 | CURRENT | 2000-11-14 | Liquidation | |
ESNA TECHNOLOGIES LTD | Director | 2015-05-27 | CURRENT | 2012-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED ENA JENNIFER HUNTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KOLDOBIKA LOIDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KOLDOBIKA LOIDI | |
AP03 | SECRETARY APPOINTED ENA JENNIFER HUNTER | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED KOLDOBIKA ARNOLD LOIDI | |
AP01 | DIRECTOR APPOINTED KOLDOBIKA ARNOLD LOIDI | |
AP01 | DIRECTOR APPOINTED LEE HASTINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD LOCHOW JR. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TIMMER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 22/04/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GREGORY FLOWERS | |
AP01 | DIRECTOR APPOINTED JAMES GERARD TIMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY FLOWERS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 83 VICTORIA STREET HSP SUITE 407 LONDON SW1H 0HW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LOUIS FLOWERS / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD JOHN LOCHOW JR. / 22/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM HSP SUITE 407 83 VICTORIA STREET, LONDON SW1H 0HW | |
225 | CURRSHO FROM 30/04/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.51 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as SIPERA SYSTEMS UK LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SIPERA SYSTEMS UK LIMITED | Event Date | 2017-06-29 |
Notice is hereby given that the Creditors of the Companies are required, on or before 10 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. If so required by notice from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 June 2017 . Office Holder Details: Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY Further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Alternative contact: Samuel Jackson. Ag KF40353 | |||
Initiating party | Event Type | ||
Defending party | SIPERA SYSTEMS UK LIMITED | Event Date | 2017-06-29 |
Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Ag KF40353 | |||
Initiating party | Event Type | ||
Defending party | SIPERA SYSTEMS UK LIMITED | Event Date | 2017-06-29 |
Notice is hereby given that the following resolutions were passed on 29 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY are appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Alternative contact: Samuel Jackson. Ag KF40353 | |||
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. |