ISOFT RADIOLOGY SYSTEMS LIMITED
Overview
Company Name | ISOFT RADIOLOGY SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01817913 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ISOFT RADIOLOGY SYSTEMS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ISOFT RADIOLOGY SYSTEMS LIMITED located?
Registered Office Address | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ISOFT RADIOLOGY SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
TOREX RADIOLOGY SYSTEMS LIMITED | Jun 12, 2002 | Jun 12, 2002 |
AMERSHAM MEDICAL SYSTEMS LIMITED | May 21, 1984 | May 21, 1984 |
What are the latest accounts for ISOFT RADIOLOGY SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for ISOFT RADIOLOGY SYSTEMS LIMITED?
Annual Return |
|
---|
What are the latest filings for ISOFT RADIOLOGY SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 3 pages | AA01 | ||||||||||||||
Termination of appointment of Andrew Thomson as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jun 24, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Appointment of David William Hart Gray as a secretary | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Gareth Wilson as a secretary | 2 pages | TM02 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Termination of appointment of Adrian Stevens as a director | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2011 | 17 pages | AA | ||||||||||||||
Current accounting period shortened from Jun 30, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Adrian Charles Stevens on Sep 12, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew James Edward Thomson on Sep 12, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Gareth Antony Wilson on Sep 12, 2011 | 2 pages | CH03 | ||||||||||||||
Director's details changed for Mr Andrea Fiumicelli on Sep 12, 2011 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom* on Aug 18, 2011 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT* on Aug 05, 2011 | 1 pages | AD01 | ||||||||||||||
Who are the officers of ISOFT RADIOLOGY SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAY, David William Hart | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | British | 177357740001 | ||||||
FIUMICELLI, Andrea | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | Italy | Italian | Company Director | 135619020001 | ||||
CRABTREE, Nicholas Patrick | Secretary | Sherwood 11 Green Lane Chesham Bois HP6 5LN Amersham Buckinghamshire | British | Computer Consultant | 17678130002 | |||||
EDELMAN, Howard Todd | Secretary | Elizabeth Bay Road 2011 Elizabeth Bay 84/108 Nsw Australia | Australian | Company Secretary | 126124430005 | |||||
HILL, Teifion Mark | Secretary | 59 Hill Top Avenue Cheadle Hulme SK8 7HZ Stockport Cheshire | British | 100105520001 | ||||||
HORN, Nigel David | Secretary | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||
MEIRE, Hylton Bruce | Secretary | 30 Durham Avenue BR2 0QB Bromley Kent | British | 5361780001 | ||||||
WILSON, Gareth Antony | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | 162045740001 | |||||||
CLARKE, Robert Samuel | Director | 4 Lyne Way Warners End HP1 3PL Hemel Hempstead Hertfordshire | British | Sales & Marketing | 44712370001 | |||||
COHEN, Gary Michael | Director | 178 Hopetoun Avenue, Watsons Bay Nsw 2030 Australia | Australia | Australian | Company Director | 125992970001 | ||||
COWLES, Neil | Director | 37 Oldborough Drive CV35 9HQ Loxley Warwickshire | British | Director | 79753520001 | |||||
CRABTREE, Nicholas Patrick | Director | Sherwood 11 Green Lane Chesham Bois HP6 5LN Amersham Buckinghamshire | England | British | Finance Director | 17678130002 | ||||
DAY, Robert William | Director | Weathertop Blackmires Lane, Silverstone NN12 8UZ Towcester Northamptonshire | British | Director | 66520250001 | |||||
EALES, Gillian Margaret | Director | 20 Woodside Road Bickley BR1 2ES Bromley Kent | British | Business Administrator | 16296060001 | |||||
FRANKS, Nigel | Director | 8 Herston Close HP21 9UR Aylesbury Buckinghamshire | British | Operations Director | 39004110002 | |||||
GARRINGTON, Stephen John | Director | 15 Chesterton Close Hunt End B97 5XS Redditch Worcestershire | British | Director | 45513680001 | |||||
GRAHAM, Stephen Paul | Director | Brackenridge Mereside Road WA16 6QR Mere Cheshire | United Kingdom | British | Director | 97528710001 | ||||
HENRY, William Patrick | Director | 9 Grafton Road GL50 2ET Cheltenham Gloucestershire | England | American | Company Director | 119049370001 | ||||
JAMES, Gavin Keith, Mr. | Director | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | Finance Director | 44173560008 | ||||
KUMAR, Ravi | Director | 14 Parkham Close Daisy Hill Westhaughton BL5 2GT Bolton Lancashire | British | Company Director | 101025710001 | |||||
MACKAY, James Gordon | Director | Daventry Road OX16 3JT Banbury Isoft Group Plc Oxfordshire United Kingdom | United Kingdom | British | Company Director | 178097680001 | ||||
MACKAY, James Gordon | Director | Pogles Wood Widmoor HP10 0JG Wooburn Green Buckinghamshire | United Kingdom | British | Chartered Accountant | 178097680001 | ||||
MEIRE, Hylton Bruce | Director | 30 Durham Avenue BR2 0QB Bromley Kent | British | Doctor | 5361780001 | |||||
MORRIS, Eamonn | Director | 25 Coppinger Wood IRISH Blackrock Co Dublin Ireland | Ireland | Irish | Director | 65876940001 | ||||
PEARMAN, Mark Chalice | Director | The Old Rectory Honiley CV8 1NP Kenilworth Warwickshire | United Kingdom | British | Director | 57516220003 | ||||
RAWCLIFFE, Richard William | Director | 113 Towngate Eccleston PR7 5QS Chorley Lancashire England | British | Director | 86831530001 | |||||
RICHARDS, Paul | Director | The Barn Green Lane South Newington OX15 4JH Banbury | United Kingdom | British | Company Director | 126777780001 | ||||
RICHARDS, Paul | Director | The New Barn Grange Farm South Newington OX15 4JW Banbury Oxfordshire | British | Director | 82595090001 | |||||
STEVENS, Adrian Charles | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Company Director | 76964750002 | ||||
THOMSON, Andrew James Edward | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Chartered Accountant | 147270780001 | ||||
WATSON, Robert John | Director | Holly House Felden Lane Felden HP3 0BF Hemel Hempstead Hertfordshire | England | British | Managing Director | 16296070002 | ||||
WHELAN, John | Director | 26 Lynton Park Road SK8 6JA Cheadle Hulme Cheshire | Uk | British | Director | 105872500001 | ||||
WHISTON, Timothy Andrew | Director | Boothshill Farm Booths Lane WA13 0PF Lymm Cheshire | England | British | Director | 69575560002 | ||||
WOODBRIDGE, Mark Gavin | Director | The Bungalow Marton CV23 9RS Rugby Warwickshire | British | Finance Director | 74738270002 |
Does ISOFT RADIOLOGY SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Dec 30, 2009 Delivered On Jan 13, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All f/h and l/h property,all equipment and fixed assets,all shares,all other stocks debentures,bonds,warrants,coupons or other securities see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of accession | Created On Nov 27, 2007 Delivered On Dec 13, 2007 | Satisfied | Amount secured All monies due or to become due from each borrower as a borrower and from each target guarantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental guarantee and debenture | Created On Aug 24, 2006 Delivered On Aug 31, 2006 | Satisfied | Amount secured All monies due or to become due from the principal borrower, each chargor and each other member of the group to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H suite 304 spirella building bridge road letchworth garden city herts. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus guarantee and set-off agreement | Created On Aug 24, 2006 Delivered On Aug 31, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 30TH january 2003 | Created On Apr 13, 2006 Delivered On Apr 28, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 7TH april 1998 | Created On Aug 08, 2002 Delivered On Aug 16, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account to the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 04, 2001 Delivered On Apr 07, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0