Company NameGentia Software Plc
Company StatusDissolved
Company Number02857046
CategoryPublic Limited Company
Incorporation Date27 September 1993(30 years, 6 months ago)
Dissolution Date4 September 2008 (15 years, 6 months ago)
Previous NamePlanning Sciences International Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Alan Wallman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1993(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 04 September 2008)
RoleCompany Director
Correspondence AddressPenthouse Flat, Longstore Court
Les Banques, St. Peter Port
Guernsey
Channel Islands
GY1 2HP
Director NameTimothy Simon Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(3 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 04 September 2008)
RoleTech Director
Correspondence Address357 Commercial Street
Lincoln Wharf 702
Boston
02109
United States
Director NameStephen Richard Fluin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(5 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 04 September 2008)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBramleys Little Warley Hall Lane
Little Warley
Brentwood
Essex
CM13 3EU
Secretary NameAdrian Timothy King
NationalityBritish
StatusClosed
Appointed27 April 2001(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 04 September 2008)
RoleCompany Director
Correspondence Address21 Cross Road
Wimbledon
London
SW19 1PL
Director NameMr Robin Wilfred Ian Lodge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 1996)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Chemin Du Vieux Motty
Yens
1169
Switzerland
Director NameSimon Gordon Hanson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 12 October 1994)
RoleChartered Accountant
Correspondence Address2 Chippendale Close
Blackwater
Camberley
Surrey
GU17 9DS
Director NamePaul Roger Rolph
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 22 July 1999)
RoleChief Executive Officer
Correspondence AddressBelvedere House
64 Lower Road
Salisbury
Wiltshire
SP2 9NQ
Secretary NameSimon Gordon Hanson
NationalityBritish
StatusResigned
Appointed08 November 1993(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 12 October 1994)
RoleChartered Accountant
Correspondence Address2 Chippendale Close
Blackwater
Camberley
Surrey
GU17 9DS
Secretary NamePaul Roger Rolph
NationalityBritish
StatusResigned
Appointed12 October 1994(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressBelvedere House
64 Lower Road
Salisbury
Wiltshire
SP2 9NQ
Director NameAnthony Kenneth Fox
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address2b Pokfulam Court
94 Pokfulam Road
Pokfulam
Hong Kong
Secretary NameAnthony Kenneth Fox
NationalityBritish
StatusResigned
Appointed19 January 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address2b Pokfulam Court
94 Pokfulam Road
Pokfulam
Hong Kong
Director NameJames Robert Hamilton Buchanan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 1999)
RoleCompany Director
Correspondence Address15 The Grange
St Peter Port
Guernsey
Channel Islands
GY1 2QL
Director NameMr Scott Geoffrey Silk
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1998)
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address30 Partridge Lane
Boxford
Ma
01921
Director NameMr Paul Martin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm
Fryerning
Ingatestone
Essex
CM4 0PE
Director NameGeorge Foster Sprenkle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address1914 Firethorn Lane
Vilanova
Pa 19085
United States
Secretary NameMr David Peter Holden
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address169 Richmond Road
Beddington
Surrey
CR0 4SL
Secretary NameGeorge Foster Sprenkle
NationalityAmerican
StatusResigned
Appointed04 January 1999(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 1999)
RoleCompany Director
Correspondence Address1914 Firethorn Lane
Vilanova
Pa 19085
United States
Director NameNicholas Paul Seaton Bray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleChief Financial Officer
Correspondence AddressGlevum Battledown Approach
Cheltenham
Gloucestershire
GL52 6QZ
Wales
Secretary NameNicholas Paul Seaton Bray
NationalityBritish
StatusResigned
Appointed03 August 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleChief Financial Officer
Correspondence AddressGlevum Battledown Approach
Cheltenham
Gloucestershire
GL52 6QZ
Wales
Director NameKenneth Volet
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(6 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 2000)
RoleCompany Director
Correspondence Address12 Hapenny Drive
Manalapan
New Jersey 07726
America
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NamePark Lane Nominees Limited (Corporation)
Date of BirthJanuary 1949 (Born 75 years ago)
StatusResigned
Appointed11 October 1993(2 weeks after company formation)
Appointment Duration4 weeks (resigned 08 November 1993)
Correspondence Address14 New Street
London
EC2M 4HE
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1993(2 weeks after company formation)
Appointment Duration4 weeks (resigned 08 November 1993)
Correspondence Address17 Grosvenor Street
London
W1X 9FD

Location

Registered AddressTuition House
St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£14,852,000
Gross Profit£8,886,000
Net Worth-£2,785,000
Cash£1,828,000
Current Liabilities£8,505,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
4 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
29 March 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
6 April 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (6 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
8 May 2002Administrator's abstract of receipts and payments (3 pages)
25 March 2002Notice of discharge of Administration Order (3 pages)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2002Statement of affairs (5 pages)
12 March 2002Appointment of a voluntary liquidator (2 pages)
20 February 2002Statement of administrator's proposal (2 pages)
20 February 2002Notice of result of meeting of creditors (2 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Administration Order (4 pages)
15 November 2001Notice of Administration Order (1 page)
6 November 2001Return made up to 27/09/01; full list of members (9 pages)
28 October 2001Ad 01/05/01-31/05/01 £ si [email protected]=225000 £ ic 1889615/2114615 (2 pages)
28 October 2001Ad 01/02/01-30/04/01 £ si [email protected]=16249 £ ic 1873366/1889615 (2 pages)
28 October 2001Ad 01/06/01-30/06/01 £ si [email protected]=713968 £ ic 2114615/2828583 (3 pages)
28 October 2001Ad 01/11/00-31/12/00 £ si [email protected]=3750 £ ic 1869616/1873366 (2 pages)
28 October 2001Ad 01/10/00-31/10/00 £ si [email protected]=1098 £ ic 1868518/1869616 (2 pages)
28 October 2001Ad 01/01/00-31/01/01 £ si [email protected] (2 pages)
31 August 2001Ad 01/06/00-31/07/00 £ si [email protected] (2 pages)
31 August 2001Ad 01/02/00-29/02/00 £ si [email protected] (2 pages)
31 August 2001Ad 01/01/00-31/01/00 £ si [email protected] (2 pages)
31 August 2001Ad 01/08/00-31/08/00 £ si [email protected] (2 pages)
31 August 2001Ad 01/02/01-30/04/01 £ si [email protected]=16249 £ ic 1852269/1868518 (2 pages)
31 August 2001Ad 01/01/99-31/12/99 £ si [email protected] (2 pages)
31 August 2001Ad 01/01/99-31/12/99 £ si [email protected] (2 pages)
31 August 2001Ad 01/10/00-31/10/00 £ si [email protected]=5873 £ ic 1826709/1832582 (2 pages)
31 August 2001Ad 01/11/98-31/12/98 £ si [email protected] (2 pages)
31 August 2001Ad 01/04/00-30/04/00 £ si [email protected] (2 pages)
31 August 2001Ad 01/01/00-31/01/00 £ si [email protected] (2 pages)
31 August 2001Ad 01/01/01-31/01/01 £ si [email protected]=15000 £ ic 1837269/1852269 (2 pages)
31 August 2001Ad 01/04/00-30/04/00 £ si [email protected] (2 pages)
31 August 2001Ad 01/03/00-31/03/00 £ si [email protected] (2 pages)
31 August 2001Ad 01/05/00-31/05/00 £ si [email protected] (2 pages)
31 August 2001Ad 01/11/00-31/12/00 £ si [email protected]=4687 £ ic 1832582/1837269 (2 pages)
31 August 2001Ad 01/09/00-30/09/00 £ si [email protected] (2 pages)
31 August 2001Ad 01/03/00-31/03/00 £ si [email protected] (2 pages)
31 August 2001Ad 01/05/00-31/05/00 £ si [email protected] (2 pages)
31 August 2001Ad 01/01/99-31/12/99 £ si [email protected] (2 pages)
31 August 2001Ad 01/09/00-30/09/00 £ si [email protected] (2 pages)
21 August 2001Director's particulars changed (1 page)
21 August 2001Director's particulars changed (1 page)
10 August 2001Return made up to 27/09/00; full list of members (8 pages)
10 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001New secretary appointed (2 pages)
8 May 2001Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 May 2001Full group accounts made up to 31 December 1999 (38 pages)
30 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Director resigned (1 page)
23 August 2000Particulars of mortgage/charge (3 pages)
26 June 2000New director appointed (2 pages)
6 June 2000Secretary's particulars changed;director's particulars changed (1 page)
6 June 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 February 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Return made up to 27/09/99; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 December 1999New director appointed (2 pages)
6 December 1999Full group accounts made up to 31 December 1998 (39 pages)
29 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 June 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (1 page)
16 November 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
14 October 1998Ad 16/06/98-16/09/98 £ si [email protected] (3 pages)
14 October 1998Return made up to 27/09/98; full list of members (12 pages)
25 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
24 September 1998Full group accounts made up to 31 December 1997 (30 pages)
31 July 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 July 1998Ad 12/05/98--------- £ si [email protected]=25000 £ ic 1532013/1557013 (2 pages)
2 July 1998Statement of affairs (7 pages)
19 June 1998Ad 05/02/98-12/06/98 £ si [email protected]=90550 £ ic 1441463/1532013 (2 pages)
10 February 1998Memorandum and Articles of Association (49 pages)
7 January 1998Ad 04/12/97--------- £ si [email protected]=45000 £ ic 1396463/1441463 (2 pages)
12 November 1997Ad 28/07/97-27/09/97 £ si [email protected] (2 pages)
12 November 1997Ad 23/09/97--------- £ si [email protected] (2 pages)
2 November 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
29 August 1997Ad 28/07/97-04/08/97 £ si [email protected]=44150 £ ic 1534512/1578662 (2 pages)
1 July 1997Company name changed planning sciences international PLC\certificate issued on 01/07/97 (2 pages)
25 June 1997Full group accounts made up to 31 December 1996 (30 pages)
23 May 1997Ad 24/02/97-14/03/97 £ si [email protected]=2437 £ ic 1532075/1534512 (2 pages)
2 January 1997New director appointed (2 pages)
11 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 September 1996Director resigned (1 page)
31 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Full group accounts made up to 31 December 1995 (25 pages)
16 May 1996New director appointed (2 pages)
6 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
21 April 1996Ad 25/02/94--------- £ si [email protected] (2 pages)
21 April 1996Particulars of contract relating to shares (3 pages)
3 April 1996Ad 25/02/94--------- £ si [email protected] (2 pages)
6 March 1996Ad 01/11/95--------- premium £ si [email protected]=52650 £ ic 1179425/1232075 (4 pages)
1 March 1996Re-registration of Memorandum and Articles (26 pages)
1 March 1996Application for reregistration from private to PLC (1 page)
1 March 1996Balance Sheet (1 page)
1 March 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 March 1996Auditor's report (1 page)
1 March 1996Declaration on reregistration from private to PLC (1 page)
1 March 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 March 1996Auditor's statement (1 page)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
30 January 1996Registered office changed on 30/01/96 from: 37 minster street reading berkshire RG1 2RY (1 page)
22 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 January 1996Auditor's resignation (1 page)
22 December 1995Statement of rights variation attached to shares (2 pages)
14 December 1995Ad 03/10/95--------- £ si [email protected]=131600 £ ic 916225/1047825 (2 pages)
5 December 1995Ad 25/10/95--------- £ si [email protected]=50000 £ ic 866225/916225 (2 pages)
27 November 1995Return made up to 27/09/95; full list of members (10 pages)
6 November 1995Ad 17/08/95--------- £ si [email protected]=4625 £ ic 861600/866225 (2 pages)
25 October 1995Declaration of assistance for shares acquisition (14 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 October 1995Ad 29/09/95--------- £ si [email protected]=131600 £ ic 730000/861600 (2 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
25 October 1995Recon 29/09/95 (1 page)
25 October 1995Nc inc already adjusted 29/09/95 (1 page)
18 October 1995Full group accounts made up to 31 March 1995 (19 pages)