SUNGARD AVAILABILITY SERVICES (UK) LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.02368123
CategoryPrivate Limited Company
Incorporated04 Apr 1989
Age35 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

SUNGARD AVAILABILITY SERVICES (UK) LIMITED is an liquidation private limited company with number 02368123. It was incorporated 35 years, 1 month, 14 days ago, on 04 April 1989. The company address is C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 22 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 05 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Second filing of director termination with name

Date: 15 Aug 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Michael Kent Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Michael Tobin

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Terrence James Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 25 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-25

Officer name: Michael Kent Robinson

Documents

View document PDF

Liquidation in administration extension of period

Date: 02 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2023

Action Date: 20 May 2023

Category: Address

Type: AD01

Change date: 2023-05-20

New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN

Documents

View document PDF

Liquidation in administration progress report

Date: 31 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 26 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-07

Old address: Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER

New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-23

Capital : 10,002 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Tobin

Appointment date: 2021-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Trevor Morley

Termination date: 2021-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2020

Action Date: 23 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023681230002

Charge creation date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Patrick Trevor Morley

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Michael Kent Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Michael John Threlfall

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terrence James Anderson

Appointment date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Susan Diane Lynch

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Charles William Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-14

Officer name: Mr Michael John Threlfall

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Diane Lynch

Appointment date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Eric George Erickson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mr Charles William Quinn

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: Keith Tilley

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Mr Eric George Erickson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-27

Officer name: Edward Charles Mckeever

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Ralph Than

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr Edward Charles Mckeever

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert C. Singer

Termination date: 2015-11-04

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Nov 2015

Action Date: 04 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Apr 2015

Category: Address

Type: AD02

Old address: The Forum 1 Station Road Theale Reading Berkshire RG7 4RA England

New address: Forum 1 Station Road Theale Berkshire RG7 4RA

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Than

Appointment date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward C Mckeever

Termination date: 2015-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Move registers to sail company

Date: 18 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2012

Action Date: 30 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Tilley

Change date: 2011-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Old address: , 12-13 Bracknell Beeches, Old Bracknell Lane West, Bracknell, Berkshire, RG12 7BW

Change date: 2011-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 28 Jul 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/07/11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jul 2011

Action Date: 28 Jul 2011

Category: Capital

Type: SH19

Date: 2011-07-28

Capital : 10,001.00 GBP

Documents

View document PDF

Resolution

Date: 28 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert C. Singer

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ruane

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Longson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward C Mckeever

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Michael Joseph Ruane

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Tilley

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Edward C Mckeever

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-05

Officer name: Gavin Charles Longson

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/05; full list of members

Documents

View document PDF


Some Companies

DREAM APARTMENTS KENSINGTON HOUSE LTD

64 DONEGALL QUAY,BELFAST,BT1 3NG

Number:NI661018
Status:ACTIVE
Category:Private Limited Company

G1 SAFI LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11520252
Status:ACTIVE
Category:Private Limited Company

MEDI ORACLE LTD.

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:07842728
Status:ACTIVE
Category:Private Limited Company

MOROCCAN TILES LTD.

89 FLEET STREET,LONDON,EC4Y 1DH

Number:09303156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLAY.STOP.REWIND LIMITED

125 SAVILLE CLOSE,TELFORD,TF1 2DG

Number:08274835
Status:ACTIVE
Category:Private Limited Company

PRC GROUNDWORKS LIMITED

28 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG

Number:10414753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source