Company NameCivica Technology Limited
Company StatusDissolved
Company Number00474138
CategoryPrivate Limited Company
Incorporation Date20 October 1949(74 years, 7 months ago)
Dissolution Date8 April 2016 (8 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(54 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 08 April 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Secretary NameMr Michael Stoddard
NationalityBritish
StatusClosed
Appointed23 December 2003(54 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 08 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(60 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 1995)
RoleChairman
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NamePhilip Thomas Noden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(42 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressLittle Mill Cottage
Colemere
Ellesmere
Shropshire
SY12 0QR
Wales
Secretary NameStephen Naylor
NationalityBritish
StatusResigned
Appointed03 December 1991(42 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 December 1996)
RoleCompany Director
Correspondence Address68 Dobcroft Road
Sheffield
South Yorkshire
S7 2LS
Director NameMr Christopher Winn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(45 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Halls Farm Lane
Trimpley
Bewdley
Worcestershire
DY12 1NP
Director NameRoger Stewart Pawson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(47 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence AddressBank Top House
Beech Tree Court Baildon
Bradford
West Yorkshire
BD17 5TB
Director NameMr Ian Robert Henson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(47 years, 1 month after company formation)
Appointment Duration5 months (resigned 06 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakside Shawbury Village Shawbury Lane
Nr Shustoke
North Warwickshire
B46 2RU
Director NameJulian Harper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(47 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 1997)
RoleCompany Director
Correspondence Address21 Lindore Road
London
SW11 1HJ
Secretary NameMr Ian Robert Henson
NationalityBritish
StatusResigned
Appointed03 December 1996(47 years, 1 month after company formation)
Appointment Duration5 months (resigned 06 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakside Shawbury Village Shawbury Lane
Nr Shustoke
North Warwickshire
B46 2RU
Director NameCaroline Elizabeth Stewart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(47 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2000)
RoleFinance Director
Correspondence Address17 Priest Meadow Close
Astwood Bank
Redditch
Worcestershire
B96 6HT
Secretary NameCaroline Elizabeth Stewart
NationalityBritish
StatusResigned
Appointed06 May 1997(47 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2000)
RoleFinance Director
Correspondence Address17 Priest Meadow Close
Astwood Bank
Redditch
Worcestershire
B96 6HT
Director NameMr Brian John Dewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(47 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychend
Grange Road
Cookham
Berkshire
SL6 9RW
Director NameSuzanne Gabrielle Newnes Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(50 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
Ramsden Road
Godalming
Surrey
GU7 1QE
Secretary NameSuzanne Gabrielle Newnes Smith
NationalityBritish
StatusResigned
Appointed23 March 2000(50 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
Ramsden Road
Godalming
Surrey
GU7 1QE
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(51 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Secretary NameMr Adrian David Frost
NationalityBritish
StatusResigned
Appointed03 April 2001(51 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Edwards Road
Sutton Coldfield
West Midlands
B75 5NG

Contact

Websitewww.civica.co.uk
Telephone0113 2441404
Telephone regionLeeds

Location

Registered Address2 Burston Road
Putney
London
SW15 6AR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (5 pages)
8 January 2016Return of final meeting in a members' voluntary winding up (5 pages)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
(1 page)
17 June 2015Declaration of solvency (3 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
4 July 2014Statement by directors (1 page)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Statement by directors (1 page)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (4 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (4 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
24 March 2007Return made up to 07/03/07; full list of members (7 pages)
24 March 2007Return made up to 07/03/07; full list of members (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
16 March 2006Return made up to 07/03/06; full list of members (7 pages)
16 March 2006Return made up to 07/03/06; full list of members (7 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Full accounts made up to 30 September 2004 (8 pages)
27 July 2005Full accounts made up to 30 September 2004 (8 pages)
18 March 2005Return made up to 15/03/05; no change of members (7 pages)
18 March 2005Return made up to 15/03/05; no change of members (7 pages)
19 October 2004Full accounts made up to 30 September 2003 (8 pages)
19 October 2004Full accounts made up to 30 September 2003 (8 pages)
29 April 2004Return made up to 30/03/04; no change of members (7 pages)
29 April 2004Return made up to 30/03/04; no change of members (7 pages)
29 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 January 2004Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2004New director appointed (2 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Particulars of mortgage/charge (11 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Particulars of mortgage/charge (11 pages)
1 September 2003Registered office changed on 01/09/03 from: c/o sanderson group LTD newater house 11 newhall street birmingham B3 3NY (1 page)
1 September 2003Registered office changed on 01/09/03 from: c/o sanderson group LTD newater house 11 newhall street birmingham B3 3NY (1 page)
16 July 2003Full accounts made up to 30 September 2002 (8 pages)
16 July 2003Full accounts made up to 30 September 2002 (8 pages)
24 April 2003Return made up to 30/03/03; full list of members (7 pages)
24 April 2003Return made up to 30/03/03; full list of members (7 pages)
10 March 2003Rescinding 882 iss 30/05/02 (2 pages)
10 March 2003Ad 30/05/02--------- £ si [email protected]=1891000 £ ic 114000/2005000 (2 pages)
10 March 2003Rescinding 882 iss 30/05/02 (2 pages)
10 March 2003Ad 30/05/02--------- £ si [email protected]=1891000 £ ic 114000/2005000 (2 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
8 August 2002Ad 30/05/02--------- £ si 1891000@1=1891000 £ ic 114000/2005000 (2 pages)
8 August 2002Nc inc already adjusted 30/05/02 (1 page)
8 August 2002Nc inc already adjusted 30/05/02 (1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Nc inc already adjusted 30/05/02 (1 page)
8 August 2002Ad 30/05/02--------- £ si 1891000@1=1891000 £ ic 114000/2005000 (2 pages)
8 August 2002Nc inc already adjusted 30/05/02 (1 page)
25 July 2002Full accounts made up to 30 September 2001 (9 pages)
25 July 2002Full accounts made up to 30 September 2001 (9 pages)
29 May 2002Company name changed venture way services LIMITED\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed venture way services LIMITED\certificate issued on 29/05/02 (2 pages)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Return made up to 31/03/01; full list of members (7 pages)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Return made up to 31/03/01; full list of members (7 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 1-2 venture way aston science park birmingham B7 4AP (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 1-2 venture way aston science park birmingham B7 4AP (1 page)
15 November 2000Return made up to 31/03/00; full list of members (7 pages)
15 November 2000Return made up to 31/03/00; full list of members (7 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
5 July 2000Full accounts made up to 30 September 1999 (8 pages)
5 July 2000Full accounts made up to 30 September 1999 (8 pages)
16 June 2000New secretary appointed;new director appointed (3 pages)
16 June 2000New secretary appointed;new director appointed (3 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2000Secretary resigned;director resigned (1 page)
16 April 2000Secretary resigned;director resigned (1 page)
19 April 1999Full accounts made up to 30 September 1998 (12 pages)
19 April 1999Full accounts made up to 30 September 1998 (12 pages)
19 April 1999Return made up to 31/03/99; no change of members (7 pages)
19 April 1999Return made up to 31/03/99; no change of members (7 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
15 September 1998Return made up to 31/08/98; full list of members (9 pages)
15 September 1998Return made up to 31/08/98; full list of members (9 pages)
7 April 1998Full accounts made up to 30 September 1997 (14 pages)
7 April 1998Full accounts made up to 30 September 1997 (14 pages)
24 November 1997Company name changed broomco (1334) LIMITED\certificate issued on 24/11/97 (2 pages)
24 November 1997Company name changed broomco (1334) LIMITED\certificate issued on 24/11/97 (2 pages)
1 October 1997Company name changed sanderson systems LIMITED\certificate issued on 01/10/97 (2 pages)
1 October 1997Company name changed sanderson systems LIMITED\certificate issued on 01/10/97 (2 pages)
29 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
29 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997Secretary resigned;director resigned (1 page)
24 April 1997Full accounts made up to 30 September 1996 (8 pages)
24 April 1997Full accounts made up to 30 September 1996 (8 pages)
14 February 1997Particulars of mortgage/charge (6 pages)
14 February 1997Particulars of mortgage/charge (6 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
1 October 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1996Director's particulars changed (1 page)
11 August 1996Director's particulars changed (1 page)
18 March 1996Full accounts made up to 30 September 1995 (8 pages)
18 March 1996Full accounts made up to 30 September 1995 (8 pages)
16 October 1995Director resigned;new director appointed (2 pages)
16 October 1995Director resigned;new director appointed (2 pages)
29 September 1995Return made up to 31/08/95; no change of members (8 pages)
29 September 1995Return made up to 31/08/95; no change of members (8 pages)
24 April 1995Full accounts made up to 30 September 1994 (7 pages)
24 April 1995Full accounts made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
30 March 1988Company name changed\certificate issued on 30/03/88 (2 pages)
30 March 1988Company name changed\certificate issued on 30/03/88 (2 pages)
22 February 1984Memorandum and Articles of Association (10 pages)
22 February 1984Memorandum and Articles of Association (10 pages)
11 March 1983Company name changed\certificate issued on 11/03/83 (3 pages)
11 March 1983Company name changed\certificate issued on 11/03/83 (3 pages)
20 October 1949Incorporation (12 pages)
20 October 1949Incorporation (12 pages)