About

Registered Number: 02537736
Date of Incorporation: 06/09/1990 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: 9 Avon Reach, Chippenham, Wiltshire, SN15 1EE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.