Company NameComputer Stand-By Limited
Company StatusDissolved
Company Number01792949
CategoryPrivate Limited Company
Incorporation Date20 February 1984(40 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameDirkrain Computers Limited

Business Activity

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

Directors

Director NameMr Patrick Trevor Morley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2020)
RoleVice President - Global Product Management
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Terrence James Anderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2019(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Andrew Philip Duncan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 April 1995)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address21 Rectory Lane
Harlaxton
Grantham
Lincolnshire
NG32 1HD
Director NameSimon Harry Flude
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressThe Manor
18 School Lane
Stapleton
Leicestershire
LE9 3BD
Secretary NameSimon Harry Flude
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 August 1992)
RoleCompany Director
Correspondence AddressThe Manor
18 School Lane
Stapleton
Leicestershire
LE9 3BD
Director NameMr Peter Charles Bradley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 June 1997)
RoleManager/Accountant
Country of ResidenceEngland
Correspondence Address18 Hawthorn Drive
Uppingham
Oakham
Leicestershire
LE15 9TA
Secretary NameMr Peter Charles Bradley
NationalityBritish
StatusResigned
Appointed10 August 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 1997)
RoleManager/Accountant
Country of ResidenceEngland
Correspondence Address18 Hawthorn Drive
Uppingham
Oakham
Leicestershire
LE15 9TA
Director NameNicholas Gideon Russell Simms
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 1997)
RoleMarketing Director
Correspondence Address2 Cornwood Close
London
N2 0HP
Director NamePeter Murray Jakob
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 2001)
RoleCompany Director
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Director NamePeter Maclean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2002)
RoleManaging Director
Correspondence AddressHarcourt House
Weyhill
Andover
Hampshire
SP11 8DU
Secretary NamePeter Murray Jakob
NationalityBritish
StatusResigned
Appointed02 January 1997(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 2001)
RoleCompany Director
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusResigned
Appointed12 February 2001(16 years, 12 months after company formation)
Appointment Duration4 years (resigned 16 February 2005)
RoleCompany Director
Correspondence Address31 Weston Park
Thames Ditton
Surrey
KT7 0HW
Director NameGarry Stephen Ian Growns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(17 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2002)
RoleManaging Director
Correspondence Address245 Forest Road
Tunbridge Wells
Kent
TN2 5HT
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Little Aston Park Road Little Aston
Sutton Coldfield
West Midlands
B74 3BZ
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2002(18 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2011)
RoleCorp Executive
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pa
19087
Director NameMr Keith Tilley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(18 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
Berkshire
RG7 4RA
Director NameMichael Kevin Muratore
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2002(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2004)
RoleCorp Executive
Correspondence Address9 Woodsfield Court
Medford
New Jersey 08055
Foreign
Secretary NameGavin Charles Longson
NationalityBritish
StatusResigned
Appointed16 February 2005(21 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address12-13 Bracknell Beeches
Old Bracknell Lane West
Bracknell
Berkshire
RG12 7BW
Director NameMr Robert C. Singer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pa 19087
United States
Director NameEdward Charles McKeever
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2015(31 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2017)
RoleCfo Of Emea And Svp Of Finance
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pennsylvania
19087
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2017(32 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 2017)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressUnit B Heathrow Corporate Park Green Lane
Hounslow
Middlesex
TW4 6ER
Director NameMr Charles William Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(33 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 February 2018)
RoleSenior Vice President, Emea And Apac
Country of ResidenceScotland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMs Susan Diane Lynch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2017(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Michael John Threlfall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(34 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2019)
RoleSenior Vice President - Global Consulting
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA

Contact

Websitesungard.co.uk

Location

Registered AddressUnit B Heathrow Corporate Park
Green Lane
Hounslow
Middlesex
TW4 6ER
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

100 at £1Sungard Availability Services Dr LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 July 1997Delivered on: 17 July 1997
Satisfied on: 22 April 2002
Persons entitled: Banque Paribasas Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: The actual,contingent,present and/or future obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 February 1997Delivered on: 17 February 1997
Satisfied on: 22 April 2002
Persons entitled: Banque Paribas

Classification: Debenture
Secured details: The present and/or future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) and to the secured parties under or pursuant to any of the financing documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 September 1995Delivered on: 27 September 1995
Satisfied on: 25 April 2002
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various chattels. See the mortgage charge document for full details.
Fully Satisfied
30 November 1993Delivered on: 30 November 1993
Satisfied on: 1 March 1996
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chattels plant machinery and things described in the schedule hereto. See the mortgage charge document for full details.
Fully Satisfied
18 June 1993Delivered on: 21 June 1993
Satisfied on: 20 September 1996
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new magnetic tapesubsystem serial no 7700226 ten new inflowindow 14 colour 122 kbd screens serial nos 5570506,5570507,5570508,5570567,5570573,5570575,5570582,5572353,5572466,5572590.
Fully Satisfied
30 December 1992Delivered on: 30 December 1992
Satisfied on: 20 September 1996
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 upgraded I.B.M. AS400 computer serial no 44-A1534.
Fully Satisfied
21 March 1991Delivered on: 5 April 1991
Satisfied on: 22 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5 unit 1 meridian business park leicester. Title no: lt 149817 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1984Delivered on: 14 August 1984
Satisfied on: 28 August 1991
Persons entitled: H. Flude (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge on f/h & l/h property stocks shares and/or other securities all book & other debts goodwill & the benefit of any licences all the companys undertaking & property present & future.
Fully Satisfied
25 April 2002Delivered on: 7 May 2002
Satisfied on: 21 December 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent)
Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 1984Delivered on: 3 August 1984
Satisfied on: 22 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

16 November 2017Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
29 September 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
29 September 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
26 November 2015Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages)
25 November 2015Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 April 2015Register inspection address has been changed from The Forum 1 Station Road Theale Reading Berkshire RG7 4RA England to Forum 1 Station Road Theale Berkshire RG7 4RA (1 page)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Register inspection address has been changed (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Keith Tilley on 30 January 2012 (2 pages)
26 January 2012Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 July 2011Appointment of Mr Robert C. Singer as a director (2 pages)
30 June 2011Termination of appointment of Gavin Longson as a secretary (1 page)
30 June 2011Termination of appointment of Michael Ruane as a director (1 page)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page)
16 October 2009Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page)
16 October 2009Director's details changed for Keith Tilley on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 May 2005Director resigned (1 page)
7 April 2005Return made up to 31/03/05; full list of members (3 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 April 2004Return made up to 31/03/04; full list of members (8 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 July 2003Director's particulars changed (1 page)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Registered office changed on 26/09/02 from: benchmark house st george's business centre 203 brooklands road weybridge surrey KT13 0RH (1 page)
16 August 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 May 2002Particulars of mortgage/charge (13 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (13 pages)
11 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
10 July 2000Full accounts made up to 31 December 1999 (7 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Full accounts made up to 31 December 1998 (10 pages)
27 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
14 October 1997Memorandum and Articles of Association (5 pages)
17 July 1997Particulars of mortgage/charge (11 pages)
16 July 1997Declaration of assistance for shares acquisition (10 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
17 February 1997Particulars of mortgage/charge (15 pages)
6 February 1997Declaration of assistance for shares acquisition (10 pages)
6 February 1997Declaration of assistance for shares acquisition (10 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1997Memorandum and Articles of Association (8 pages)
13 January 1997New director appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed;new director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Registered office changed on 10/01/97 from: pannell house 159 charles street leicester LE1 1LD (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Full accounts made up to 31 December 1995 (14 pages)
23 May 1996Return made up to 31/03/96; no change of members (5 pages)
11 October 1995Full accounts made up to 31 December 1994 (13 pages)
27 September 1995Particulars of mortgage/charge (4 pages)
24 May 1995Director resigned (2 pages)
5 May 1995Return made up to 31/03/95; no change of members (6 pages)