Company Information for ARIAN SOFTWARE LIMITED
TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ARIAN SOFTWARE LIMITED | |
Legal Registered Office | |
TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in SA12 | |
Company Number | 08413065 | |
---|---|---|
Company ID Number | 08413065 | |
Date formed | 2013-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 21/11/2014 | |
Account next due | 31/03/2016 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-04 08:33:31 |
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 |
---|---|---|
HARPAUL DHARWAR |
||
ROBERT EBERLE |
||
NIGEL KEVIN SAVORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN MICHAEL DONOVAN |
Director | ||
LOUISE CLARKE |
Director | ||
RONALD CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPLEX GTP LIMITED | Director | 2013-08-20 | CURRENT | 1997-12-22 | Active | |
ALBANY SOFTWARE LIMITED | Director | 2012-09-11 | CURRENT | 1989-03-29 | Active | |
BOTTOMLINE TECHNOLOGIES LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Active | |
PROCESS FLOW LTD | Director | 2011-11-11 | CURRENT | 2008-07-23 | Active | |
INTEGRATED DOCUMENT TECHNOLOGY LIMITED | Director | 2011-11-10 | CURRENT | 1997-07-17 | Active | |
DIRECT DEBIT LIMITED | Director | 2011-02-14 | CURRENT | 1988-10-11 | Active | |
EUROPEAN DIRECT DEBIT ASSOCIATION | Director | 2011-02-14 | CURRENT | 2007-12-13 | Active | |
SMA FINANCIAL LTD | Director | 2010-10-26 | CURRENT | 1995-07-11 | Dissolved 2016-03-08 | |
MICRO SUPPLIES LIMITED | Director | 2009-06-12 | CURRENT | 1981-02-24 | Dissolved 2016-03-08 | |
TRANMIT LIMITED | Director | 2009-06-12 | CURRENT | 1988-11-28 | Dissolved 2016-03-08 | |
H.M.S.L. GROUP LIMITED | Director | 2009-06-12 | CURRENT | 1977-03-21 | Dissolved 2016-03-08 | |
FORMSCAPE (UK) LIMITED | Director | 2009-06-12 | CURRENT | 1998-12-10 | Dissolved 2016-03-08 | |
FORMSCAPE SOFTWARE LIMITED | Director | 2009-06-12 | CURRENT | 1993-06-16 | Dissolved 2016-03-08 | |
ABM MICROBANK LIMITED | Director | 2009-06-12 | CURRENT | 2003-05-30 | Dissolved 2016-03-08 | |
CALEDONIAN REPROGRAPHICS LIMITED | Director | 2009-06-12 | CURRENT | 1970-07-30 | Dissolved 2016-03-08 | |
CHECKPAY LIMITED | Director | 2009-06-12 | CURRENT | 1989-12-28 | Dissolved 2016-03-08 | |
CREATE ! FORM INTERNATIONAL LIMITED | Director | 2009-06-12 | CURRENT | 1997-01-02 | Dissolved 2016-03-08 | |
BOTTOMLINE TRANSACTIONAL SERVICES LIMITED | Director | 2009-06-12 | CURRENT | 1995-03-31 | Dissolved 2016-03-08 | |
CHATHAM STREET TECHNOLOGIES LIMITED | Director | 2009-06-12 | CURRENT | 1985-05-08 | Active | |
AFP HOLDINGS LIMITED | Director | 2009-06-12 | CURRENT | 1993-08-20 | Active | |
OPTIOSOFTWARE UK LIMITED | Director | 2009-06-12 | CURRENT | 1998-11-06 | Active | |
BOTTOMLINE TECHNOLOGIES EUROPE LIMITED | Director | 2009-06-12 | CURRENT | 1999-01-11 | Active | |
VERTISOFT LIMITED | Director | 2009-06-12 | CURRENT | 2001-07-19 | Active | |
FORMSCAPE GROUP LIMITED | Director | 2009-06-12 | CURRENT | 2003-02-12 | Active | |
ALBANY SOFTWARE LIMITED | Director | 2012-09-11 | CURRENT | 1989-03-29 | Active | |
BOTTOMLINE TECHNOLOGIES LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Active | |
PROCESS FLOW LTD | Director | 2011-11-11 | CURRENT | 2008-07-23 | Active | |
INTEGRATED DOCUMENT TECHNOLOGY LIMITED | Director | 2011-11-10 | CURRENT | 1997-07-17 | Active | |
DIRECT DEBIT LIMITED | Director | 2011-02-14 | CURRENT | 1988-10-11 | Active | |
EUROPEAN DIRECT DEBIT ASSOCIATION | Director | 2011-02-14 | CURRENT | 2007-12-13 | Active | |
SMA FINANCIAL LTD | Director | 2010-10-26 | CURRENT | 1995-07-11 | Dissolved 2016-03-08 | |
OPTIOSOFTWARE UK LIMITED | Director | 2008-04-21 | CURRENT | 1998-11-06 | Active | |
VERTISOFT LIMITED | Director | 2008-04-21 | CURRENT | 2001-07-19 | Active | |
FORMSCAPE (UK) LIMITED | Director | 2006-10-13 | CURRENT | 1998-12-10 | Dissolved 2016-03-08 | |
FORMSCAPE SOFTWARE LIMITED | Director | 2006-10-13 | CURRENT | 1993-06-16 | Dissolved 2016-03-08 | |
AFP HOLDINGS LIMITED | Director | 2006-10-13 | CURRENT | 1993-08-20 | Active | |
FORMSCAPE GROUP LIMITED | Director | 2006-10-13 | CURRENT | 2003-02-12 | Active | |
CREATE ! FORM INTERNATIONAL LIMITED | Director | 2003-09-24 | CURRENT | 1997-01-02 | Dissolved 2016-03-08 | |
CHECKPAY LIMITED | Director | 2000-08-28 | CURRENT | 1989-12-28 | Dissolved 2016-03-08 | |
BOTTOMLINE TRANSACTIONAL SERVICES LIMITED | Director | 2000-08-28 | CURRENT | 1995-03-31 | Dissolved 2016-03-08 | |
CHATHAM STREET TECHNOLOGIES LIMITED | Director | 2000-08-28 | CURRENT | 1985-05-08 | Active | |
BOTTOMLINE TECHNOLOGIES EUROPE LIMITED | Director | 2000-08-28 | CURRENT | 1999-01-11 | Active | |
BOTTOMLINE TECHNOLOGIES BACWAY SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1995-08-09 | Active - Proposal to Strike off | |
BOTTOMLINE PAYMENT SERVICES LIMITED | Director | 2017-10-04 | CURRENT | 2000-05-04 | Active | |
CJJ INVESTMENTS LTD | Director | 2017-10-04 | CURRENT | 2013-07-09 | Active | |
PAYMENT SERVICES BUREAU LIMITED | Director | 2017-10-04 | CURRENT | 2016-11-29 | Active - Proposal to Strike off | |
SIMPLEX GTP LIMITED | Director | 2013-08-20 | CURRENT | 1997-12-22 | Active | |
ABM MICROBANK LIMITED | Director | 2013-06-05 | CURRENT | 2003-05-30 | Dissolved 2016-03-08 | |
BOTTOMLINE TECHNOLOGIES LIMITED | Director | 2013-04-22 | CURRENT | 2012-06-08 | Active | |
ALBANY SOFTWARE LIMITED | Director | 2012-09-11 | CURRENT | 1989-03-29 | Active | |
PROCESS FLOW LTD | Director | 2011-11-11 | CURRENT | 2008-07-23 | Active | |
INTEGRATED DOCUMENT TECHNOLOGY LIMITED | Director | 2011-11-10 | CURRENT | 1997-07-17 | Active | |
DIRECT DEBIT LIMITED | Director | 2011-02-14 | CURRENT | 1988-10-11 | Active | |
EUROPEAN DIRECT DEBIT ASSOCIATION | Director | 2011-02-14 | CURRENT | 2007-12-13 | Active | |
SMA FINANCIAL LTD | Director | 2010-10-26 | CURRENT | 1995-07-11 | Dissolved 2016-03-08 | |
OPTIOSOFTWARE UK LIMITED | Director | 2008-04-21 | CURRENT | 1998-11-06 | Active | |
VERTISOFT LIMITED | Director | 2008-04-21 | CURRENT | 2001-07-19 | Active | |
H.M.S.L. GROUP LIMITED | Director | 2008-01-28 | CURRENT | 1977-03-21 | Dissolved 2016-03-08 | |
CREATE ! FORM INTERNATIONAL LIMITED | Director | 2007-11-26 | CURRENT | 1997-01-02 | Dissolved 2016-03-08 | |
BOTTOMLINE TECHNOLOGIES EUROPE LIMITED | Director | 2007-11-26 | CURRENT | 1999-01-11 | Active | |
FORMSCAPE (UK) LIMITED | Director | 2006-10-13 | CURRENT | 1998-12-10 | Dissolved 2016-03-08 | |
FORMSCAPE SOFTWARE LIMITED | Director | 2006-10-13 | CURRENT | 1993-06-16 | Dissolved 2016-03-08 | |
AFP HOLDINGS LIMITED | Director | 2006-10-13 | CURRENT | 1993-08-20 | Active | |
FORMSCAPE GROUP LIMITED | Director | 2006-10-13 | CURRENT | 2003-02-12 | Active | |
TRANMIT LIMITED | Director | 2006-01-30 | CURRENT | 1988-11-28 | Dissolved 2016-03-08 | |
BOTTOMLINE TRANSACTIONAL SERVICES LIMITED | Director | 2002-06-26 | CURRENT | 1995-03-31 | Dissolved 2016-03-08 | |
CHECKPAY LIMITED | Director | 2000-08-28 | CURRENT | 1989-12-28 | Dissolved 2016-03-08 | |
CHATHAM STREET TECHNOLOGIES LIMITED | Director | 1999-09-21 | CURRENT | 1985-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-08 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 606.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM C/O Phillip Wilson 115 Chatham Street Reading Berkshire | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 606.8 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 21/11/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL DONOVAN | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 606.8 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 21/11/15 TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL DONOVAN | |
AP01 | DIRECTOR APPOINTED MR NIGEL KEVIN SAVORY | |
AP01 | DIRECTOR APPOINTED MR ROBERT EBERLE | |
AA01 | Previous accounting period shortened from 28/02/15 TO 21/11/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD CLARKE | |
AP01 | DIRECTOR APPOINTED MR HARPAUL DHARWAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARKE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 72 PENTYLA BAGLAN ROAD BAGLAN PORT TALBOT WEST GLAMORGAN SA12 8AD | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
SH01 | 22/02/14 STATEMENT OF CAPITAL GBP 606.8 | |
SH01 | 22/02/14 STATEMENT OF CAPITAL GBP 68600 | |
AP01 | DIRECTOR APPOINTED MR RONALD CLARKE | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 68100 | |
AR01 | 21/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CLARKE / 01/01/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-03-18 |
Notices to Creditors | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
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 ARIAN SOFTWARE LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ARIAN SOFTWARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ARIAN SOFTWARE LIMITED | Event Date | 2016-03-09 |
Christopher Kim Rayment of BDO LLP , Two Snowhill, Birmingham B4 6GA : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ARIAN SOFTWARE LIMITED | Event Date | 2016-03-09 |
NOTICE IS GIVEN that Christopher Kim Rayment (insolvency practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, was appointed Liquidator of the above named company at a General Meeting held on 9 March 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, Two Snowhill, Birmingham, B4 6GA, by 11 April 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 11 April 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding up. Office Holder Details: Christopher Kim Rayment (IP number 6775 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 9 March 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Christopher Kim Rayment , Liquidator 16 March 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARIAN SOFTWARE LIMITED | Event Date | 2016-03-09 |
At a General Meeting of the above-named Company, duly convened, and held at 115 Chatham Street, Reading, Berkshire, RG1 7JX on the 9 March 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1. THAT the Company be wound-up voluntarily and Christopher Kim Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA be and is hereby appointed Liquidator for the purposes of such winding-up. 2. THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Christopher Kim Rayment (IP number 6775 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 9 March 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Harpaul Dharwar , Chairman of Meeting : | |||
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. |