Descartes Systems (Gb) Ltd was registered on 06 September 1990 and are based in Chippenham, Wiltshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Verhoeve, Michael Roy, Brett, Allan James, Gardner, Edward James, Deeney, Daniel, Erskine, Grahame, Graham, Cherryl Raynham, Kimball, David Dominic, Lee, Michael, Sweeney, Michael Pol.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRETT, Allan James | 19 November 2014 | - | 1 |
GARDNER, Edward James | 04 December 2014 | - | 1 |
DEENEY, Daniel | 03 May 2007 | 05 October 2010 | 1 |
ERSKINE, Grahame | 29 December 1997 | 03 May 2007 | 1 |
GRAHAM, Cherryl Raynham | 10 May 2012 | 19 November 2014 | 1 |
KIMBALL, David Dominic | N/A | 31 December 1997 | 1 |
LEE, Michael | 05 October 2010 | 19 November 2014 | 1 |
SWEENEY, Michael Pol | 05 October 2010 | 19 November 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VERHOEVE, Michael Roy | 04 December 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 January 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 September 2018 | |
DS01 - Striking off application by a company | 30 August 2018 | |
CS01 - N/A | 03 August 2018 | |
CH01 - Change of particulars for director | 03 August 2018 | |
RESOLUTIONS - N/A | 29 June 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 June 2018 | |
SH19 - Statement of capital | 29 June 2018 | |
CAP-SS - N/A | 29 June 2018 | |
MR05 - N/A | 21 June 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 26 July 2017 | |
CH01 - Change of particulars for director | 25 July 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AD01 - Change of registered office address | 09 September 2016 | |
CS01 - N/A | 05 August 2016 | |
MR01 - N/A | 09 March 2016 | |
AUD - Auditor's letter of resignation | 19 November 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AUD - Auditor's letter of resignation | 05 November 2015 | |
AR01 - Annual Return | 27 July 2015 | |
MR04 - N/A | 30 January 2015 | |
AA01 - Change of accounting reference date | 08 January 2015 | |
RESOLUTIONS - N/A | 15 December 2014 | |
RESOLUTIONS - N/A | 15 December 2014 | |
SH01 - Return of Allotment of shares | 15 December 2014 | |
AP03 - Appointment of secretary | 15 December 2014 | |
AP01 - Appointment of director | 15 December 2014 | |
AP01 - Appointment of director | 04 December 2014 | |
AP01 - Appointment of director | 04 December 2014 | |
TM01 - Termination of appointment of director | 04 December 2014 | |
TM01 - Termination of appointment of director | 04 December 2014 | |
TM01 - Termination of appointment of director | 04 December 2014 | |
RESOLUTIONS - N/A | 01 December 2014 | |
CERTNM - Change of name certificate | 01 December 2014 | |
CONNOT - N/A | 01 December 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 12 July 2013 | |
CERTNM - Change of name certificate | 21 August 2012 | |
AR01 - Annual Return | 24 July 2012 | |
CH01 - Change of particulars for director | 24 July 2012 | |
CH01 - Change of particulars for director | 24 July 2012 | |
AA - Annual Accounts | 17 July 2012 | |
MG01 - Particulars of a mortgage or charge | 29 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
AP01 - Appointment of director | 11 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2012 | |
MISC - Miscellaneous document | 26 March 2012 | |
RESOLUTIONS - N/A | 27 February 2012 | |
MEM/ARTS - N/A | 27 February 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
TM02 - Termination of appointment of secretary | 07 October 2010 | |
AP01 - Appointment of director | 07 October 2010 | |
AP01 - Appointment of director | 07 October 2010 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
TM02 - Termination of appointment of secretary | 06 October 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 29 March 2008 | |
225 - Change of Accounting Reference Date | 07 March 2008 | |
RESOLUTIONS - N/A | 05 March 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 March 2008 | |
123 - Notice of increase in nominal capital | 05 March 2008 | |
363a - Annual Return | 21 February 2008 | |
MEM/ARTS - N/A | 11 February 2008 | |
CERTNM - Change of name certificate | 07 February 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2007 | |
123 - Notice of increase in nominal capital | 07 August 2007 | |
RESOLUTIONS - N/A | 13 July 2007 | |
RESOLUTIONS - N/A | 13 July 2007 | |
RESOLUTIONS - N/A | 13 July 2007 | |
RESOLUTIONS - N/A | 13 July 2007 | |
RESOLUTIONS - N/A | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
363s - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 24 January 2007 | |
225 - Change of Accounting Reference Date | 09 August 2006 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 20 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2005 | |
363s - Annual Return | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 20 July 2004 | |
AA - Annual Accounts | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
363s - Annual Return | 08 October 2003 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 16 September 2002 | |
AA - Annual Accounts | 18 June 2002 | |
363s - Annual Return | 30 October 2001 | |
AA - Annual Accounts | 01 August 2001 | |
287 - Change in situation or address of Registered Office | 28 December 2000 | |
363s - Annual Return | 05 October 2000 | |
AA - Annual Accounts | 12 June 2000 | |
363s - Annual Return | 16 September 1999 | |
AA - Annual Accounts | 13 April 1999 | |
RESOLUTIONS - N/A | 26 October 1998 | |
123 - Notice of increase in nominal capital | 26 October 1998 | |
363s - Annual Return | 19 October 1998 | |
AA - Annual Accounts | 19 May 1998 | |
395 - Particulars of a mortgage or charge | 08 April 1998 | |
287 - Change in situation or address of Registered Office | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 03 March 1998 | |
288a - Notice of appointment of directors or secretaries | 12 February 1998 | |
288a - Notice of appointment of directors or secretaries | 01 February 1998 | |
363s - Annual Return | 29 September 1997 | |
AA - Annual Accounts | 16 May 1997 | |
363s - Annual Return | 28 August 1996 | |
AA - Annual Accounts | 09 April 1996 | |
363b - Annual Return | 15 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1995 | |
AA - Annual Accounts | 27 April 1995 | |
288 - N/A | 10 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 26 August 1994 | |
288 - N/A | 22 August 1994 | |
AA - Annual Accounts | 22 April 1994 | |
287 - Change in situation or address of Registered Office | 14 April 1994 | |
363s - Annual Return | 27 August 1993 | |
AA - Annual Accounts | 07 June 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 January 1993 | |
AA - Annual Accounts | 17 November 1992 | |
363b - Annual Return | 14 September 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 July 1992 | |
288 - N/A | 14 July 1992 | |
AA - Annual Accounts | 24 June 1992 | |
288 - N/A | 16 June 1992 | |
287 - Change in situation or address of Registered Office | 08 June 1992 | |
363b - Annual Return | 11 September 1991 | |
288 - N/A | 10 April 1991 | |
288 - N/A | 26 March 1991 | |
288 - N/A | 26 March 1991 | |
287 - Change in situation or address of Registered Office | 20 February 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 February 1991 | |
288 - N/A | 21 January 1991 | |
NEWINC - New incorporation documents | 06 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 March 2016 | Outstanding |
N/A |
Guarantee and debenture | 23 May 2012 | Fully Satisfied |
N/A |
Assignment of keyman life policy, intimation dated 19 july 2004 and | 19 July 2004 | Fully Satisfied |
N/A |
Debenture | 19 May 2004 | Fully Satisfied |
N/A |
Debenture | 25 March 1998 | Fully Satisfied |
N/A |