Dissolved 2017-01-25
Company Information for DERBY SOFTWARE LIMITED
STAPLEFORD, NOTTINGHAM, NG9,
|
Company Registration Number
06751986
Private Limited Company
Dissolved Dissolved 2017-01-25 |
Company Name | |
---|---|
DERBY SOFTWARE LIMITED | |
Legal Registered Office | |
STAPLEFORD NOTTINGHAM | |
Company Number | 06751986 | |
---|---|---|
Date formed | 2008-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2017-01-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 18:22:19 |
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 | ||
---|---|---|---|---|
Derby Software Solutions, LLC | P.O. Box 6289 Columbus GA 31917 | Admin. Dissolved | Company formed on the 2014-02-26 | |
DERBY SOFTWARE SOLUTIONS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ABIDA SHERAZ |
||
ASIF SHERAZ |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST CHOICE SYSTEMS LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 4 LAKE DRIVE, LITTLEOVER DERBY DE23 8DQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/13 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR ASIF SHERAZ | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/11/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
AR01 | 18/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIDA SHERAZ / 22/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-09 |
Resolutions for Winding-up | 2015-09-11 |
Appointment of Liquidators | 2015-09-11 |
Meetings of Creditors | 2015-08-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2011-12-01 | £ 17,227 |
---|---|---|
Other Creditors Due Within One Year | 2011-12-01 | £ 600 |
Taxation Social Security Due Within One Year | 2011-12-01 | £ 16,627 |
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 DERBY SOFTWARE LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 17,035 |
Current Assets | 2011-12-01 | £ 17,035 |
Fixed Assets | 2011-12-01 | £ 322 |
Shareholder Funds | 2011-12-01 | £ 130 |
Tangible Fixed Assets | 2011-12-01 | £ 322 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DERBY SOFTWARE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DERBY SOFTWARE LIMITED | Event Date | 2016-08-03 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act 1986 . Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 12 noon on the business day preceding the meeting: Date of Creditors Meeting: 12 October 2016 Time of Creditors Meeting: 10.30 am Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA Name of office holder 1: Tauseef Rashid Office holder 1 IP number: 9718 Postal address of office holder(s): 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA Office holders telephone no and email address: 0800 955 3595 and info@kingslandbr.co.uk Capacity of office holder(s): Liquidator Alternative contact for enquiries on proceedings: Haseeb Butt | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DERBY SOFTWARE LIMITED | Event Date | 2015-09-08 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 8 September 2015 , the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Tauseef A Rashid of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , be and is hereby appointed Liquidator for the purpose of such winding up. Tauseef A Rashid , 9718 , Liquidator , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , info@kingslandbr.co.uk , 01332638044 Mr Asif Sheraz , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DERBY SOFTWARE LIMITED | Event Date | 2015-09-08 |
Tauseef A Rashid , Liquidator , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , info@kingslandbr.co.uk , 01332638044 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DERBY SOFTWARE LIMITED | Event Date | 2015-08-12 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 8 September 2015 at 12:15 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 0800 955 3595 or by email to info@kingslandbr.co.uk . Alternative contact: Ewan Clarke . By Order of the Board | |||
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. |