SUNGARD AVAILABILITY SERVICES (DR) LIMITED

3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.02993186
CategoryPrivate Limited Company
Incorporated22 Nov 1994
Age29 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years8 months, 26 days

SUMMARY

SUNGARD AVAILABILITY SERVICES (DR) LIMITED is an dissolved private limited company with number 02993186. It was incorporated 29 years, 5 months, 25 days ago, on 22 November 1994 and it was dissolved 8 months, 26 days ago, on 22 August 2023. The company address is 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2022

Action Date: 23 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2021

Action Date: 23 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-23

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-15

New address: 3 Field Court London WC1R 5EF

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

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-07

Capital : 0.90 GBP

Documents

View document PDF

Legacy

Date: 07 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/02/20

Documents

View document PDF

Legacy

Date: 07 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 07 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 06 Feb 2020

Category: Capital

Type: SH01

Capital : 6,837,750.9 GBP

Date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

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

Officer name: Michael John Threlfall

Termination date: 2019-07-31

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

Appointment date: 2019-07-31

Officer name: Mr Terrence James Anderson

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: 21 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Capital

Type: SH19

Date: 2018-08-15

Capital : 6,837,750.9 GBP

Documents

View document PDF

Legacy

Date: 07 Aug 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Aug 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/07/18

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 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: 08 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Threlfall

Appointment date: 2018-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Ms Susan Diane Lynch

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric George Erickson

Termination date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 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: 29 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Tilley

Termination date: 2017-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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

Officer name: Mr Eric George Erickson

Appointment date: 2017-01-27

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

Officer name: Edward Charles Mckeever

Termination date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

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

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

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

Accounts amended with accounts type full

Date: 06 Nov 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 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

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: 10 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

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: 24 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Move registers to sail company

Date: 24 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 06 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Tilley

Change date: 2012-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Address

Type: AD01

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

Change date: 2012-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 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: 27 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 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: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

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

Change date: 2009-10-15

Officer name: Keith Tilley

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-15

Officer name: Gavin Charles Longson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

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: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/05; 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: 16 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/01/04--------- £ si [email protected] £ ic 6837750/6837750

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 31 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guardian dr LIMITED\certificate issued on 23/09/02

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF


Some Companies

BARRETTS HGV SERVICES LIMITED

190 BEECHINGS WAY,GILLINGHAM,ME8 6TG

Number:11288317
Status:ACTIVE
Category:Private Limited Company

C SAVA LTD

14 DAVIS STREET,LONDON,E13 9EE

Number:10470570
Status:ACTIVE
Category:Private Limited Company

IOLITE DESIGN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11345270
Status:ACTIVE
Category:Private Limited Company

MIDDLESEX SNOWE STAMFORD AND TWINN RTM COMPANY LIMITED

FLAT 12 SNOWE BUILDING,LONDON,NW7 1FS

Number:11903668
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

N & J CONSULTING LIMITED

3 BLACKLANDS CRESCENT,FOREST ROW,RH18 5NN

Number:07868739
Status:ACTIVE
Category:Private Limited Company
Number:01413182
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