ISOFT RADIOLOGY SYSTEMS LIMITED

ISOFT RADIOLOGY SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameISOFT RADIOLOGY SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01817913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ISOFT RADIOLOGY SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOREX RADIOLOGY SYSTEMS LIMITEDJun 12, 2002Jun 12, 2002
    AMERSHAM MEDICAL SYSTEMS LIMITEDMay 21, 1984May 21, 1984

    What are the latest accounts for ISOFT RADIOLOGY SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for ISOFT RADIOLOGY SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ISOFT RADIOLOGY SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    3 pagesAA01

    Termination of appointment of Andrew Thomson as a director

    2 pagesTM01

    Annual return made up to Jul 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 1
    SH01

    Statement of capital on Jun 24, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Company business 29/03/2013
    RES13

    legacy

    1 pagesCAP-SS

    Appointment of David William Hart Gray as a secretary

    3 pagesAP03

    Termination of appointment of Gareth Wilson as a secretary

    2 pagesTM02

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jul 30, 2012 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Adrian Stevens as a director

    2 pagesTM01

    Full accounts made up to Jun 30, 2011

    17 pagesAA

    Current accounting period shortened from Jun 30, 2012 to Mar 31, 2012

    1 pagesAA01

    Director's details changed for Mr Adrian Charles Stevens on Sep 12, 2011

    2 pagesCH01

    Director's details changed for Mr Andrew James Edward Thomson on Sep 12, 2011

    2 pagesCH01

    Secretary's details changed for Mr Gareth Antony Wilson on Sep 12, 2011

    2 pagesCH03

    Director's details changed for Mr Andrea Fiumicelli on Sep 12, 2011

    2 pagesCH01

    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 pagesAD01

    Registered office address changed from * C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT* on Aug 05, 2011

    1 pagesAD01

    Who are the officers of ISOFT RADIOLOGY SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    British177357740001
    FIUMICELLI, Andrea
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    ItalyItalianCompany Director135619020001
    CRABTREE, Nicholas Patrick
    Sherwood 11 Green Lane
    Chesham Bois
    HP6 5LN Amersham
    Buckinghamshire
    Secretary
    Sherwood 11 Green Lane
    Chesham Bois
    HP6 5LN Amersham
    Buckinghamshire
    BritishComputer Consultant17678130002
    EDELMAN, Howard Todd
    Elizabeth Bay Road
    2011 Elizabeth Bay
    84/108
    Nsw
    Australia
    Secretary
    Elizabeth Bay Road
    2011 Elizabeth Bay
    84/108
    Nsw
    Australia
    AustralianCompany Secretary126124430005
    HILL, Teifion Mark
    59 Hill Top Avenue
    Cheadle Hulme
    SK8 7HZ Stockport
    Cheshire
    Secretary
    59 Hill Top Avenue
    Cheadle Hulme
    SK8 7HZ Stockport
    Cheshire
    British100105520001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British109926660001
    MEIRE, Hylton Bruce
    30 Durham Avenue
    BR2 0QB Bromley
    Kent
    Secretary
    30 Durham Avenue
    BR2 0QB Bromley
    Kent
    British5361780001
    WILSON, Gareth Antony
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    162045740001
    CLARKE, Robert Samuel
    4 Lyne Way
    Warners End
    HP1 3PL Hemel Hempstead
    Hertfordshire
    Director
    4 Lyne Way
    Warners End
    HP1 3PL Hemel Hempstead
    Hertfordshire
    BritishSales & Marketing44712370001
    COHEN, Gary Michael
    178 Hopetoun Avenue,
    Watsons Bay
    Nsw 2030
    Australia
    Director
    178 Hopetoun Avenue,
    Watsons Bay
    Nsw 2030
    Australia
    AustraliaAustralianCompany Director125992970001
    COWLES, Neil
    37 Oldborough Drive
    CV35 9HQ Loxley
    Warwickshire
    Director
    37 Oldborough Drive
    CV35 9HQ Loxley
    Warwickshire
    BritishDirector79753520001
    CRABTREE, Nicholas Patrick
    Sherwood 11 Green Lane
    Chesham Bois
    HP6 5LN Amersham
    Buckinghamshire
    Director
    Sherwood 11 Green Lane
    Chesham Bois
    HP6 5LN Amersham
    Buckinghamshire
    EnglandBritishFinance Director17678130002
    DAY, Robert William
    Weathertop
    Blackmires Lane, Silverstone
    NN12 8UZ Towcester
    Northamptonshire
    Director
    Weathertop
    Blackmires Lane, Silverstone
    NN12 8UZ Towcester
    Northamptonshire
    BritishDirector66520250001
    EALES, Gillian Margaret
    20 Woodside Road
    Bickley
    BR1 2ES Bromley
    Kent
    Director
    20 Woodside Road
    Bickley
    BR1 2ES Bromley
    Kent
    BritishBusiness Administrator16296060001
    FRANKS, Nigel
    8 Herston Close
    HP21 9UR Aylesbury
    Buckinghamshire
    Director
    8 Herston Close
    HP21 9UR Aylesbury
    Buckinghamshire
    BritishOperations Director39004110002
    GARRINGTON, Stephen John
    15 Chesterton Close
    Hunt End
    B97 5XS Redditch
    Worcestershire
    Director
    15 Chesterton Close
    Hunt End
    B97 5XS Redditch
    Worcestershire
    BritishDirector45513680001
    GRAHAM, Stephen Paul
    Brackenridge
    Mereside Road
    WA16 6QR Mere
    Cheshire
    Director
    Brackenridge
    Mereside Road
    WA16 6QR Mere
    Cheshire
    United KingdomBritishDirector97528710001
    HENRY, William Patrick
    9 Grafton Road
    GL50 2ET Cheltenham
    Gloucestershire
    Director
    9 Grafton Road
    GL50 2ET Cheltenham
    Gloucestershire
    EnglandAmericanCompany Director119049370001
    JAMES, Gavin Keith, Mr.
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    EnglandBritishFinance Director44173560008
    KUMAR, Ravi
    14 Parkham Close
    Daisy Hill Westhaughton
    BL5 2GT Bolton
    Lancashire
    Director
    14 Parkham Close
    Daisy Hill Westhaughton
    BL5 2GT Bolton
    Lancashire
    BritishCompany Director101025710001
    MACKAY, James Gordon
    Daventry Road
    OX16 3JT Banbury
    Isoft Group Plc
    Oxfordshire
    United Kingdom
    Director
    Daventry Road
    OX16 3JT Banbury
    Isoft Group Plc
    Oxfordshire
    United Kingdom
    United KingdomBritishCompany Director178097680001
    MACKAY, James Gordon
    Pogles Wood
    Widmoor
    HP10 0JG Wooburn Green
    Buckinghamshire
    Director
    Pogles Wood
    Widmoor
    HP10 0JG Wooburn Green
    Buckinghamshire
    United KingdomBritishChartered Accountant178097680001
    MEIRE, Hylton Bruce
    30 Durham Avenue
    BR2 0QB Bromley
    Kent
    Director
    30 Durham Avenue
    BR2 0QB Bromley
    Kent
    BritishDoctor5361780001
    MORRIS, Eamonn
    25 Coppinger Wood
    IRISH Blackrock
    Co Dublin
    Ireland
    Director
    25 Coppinger Wood
    IRISH Blackrock
    Co Dublin
    Ireland
    IrelandIrishDirector65876940001
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritishDirector57516220003
    RAWCLIFFE, Richard William
    113 Towngate
    Eccleston
    PR7 5QS Chorley
    Lancashire
    England
    Director
    113 Towngate
    Eccleston
    PR7 5QS Chorley
    Lancashire
    England
    BritishDirector86831530001
    RICHARDS, Paul
    The Barn Green Lane
    South Newington
    OX15 4JH Banbury
    Director
    The Barn Green Lane
    South Newington
    OX15 4JH Banbury
    United KingdomBritishCompany Director126777780001
    RICHARDS, Paul
    The New Barn Grange Farm
    South Newington
    OX15 4JW Banbury
    Oxfordshire
    Director
    The New Barn Grange Farm
    South Newington
    OX15 4JW Banbury
    Oxfordshire
    BritishDirector82595090001
    STEVENS, Adrian Charles
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    EnglandBritishCompany Director76964750002
    THOMSON, Andrew James Edward
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    EnglandBritishChartered Accountant147270780001
    WATSON, Robert John
    Holly House Felden Lane
    Felden
    HP3 0BF Hemel Hempstead
    Hertfordshire
    Director
    Holly House Felden Lane
    Felden
    HP3 0BF Hemel Hempstead
    Hertfordshire
    EnglandBritishManaging Director16296070002
    WHELAN, John
    26 Lynton Park Road
    SK8 6JA Cheadle Hulme
    Cheshire
    Director
    26 Lynton Park Road
    SK8 6JA Cheadle Hulme
    Cheshire
    UkBritishDirector105872500001
    WHISTON, Timothy Andrew
    Boothshill Farm
    Booths Lane
    WA13 0PF Lymm
    Cheshire
    Director
    Boothshill Farm
    Booths Lane
    WA13 0PF Lymm
    Cheshire
    EnglandBritishDirector69575560002
    WOODBRIDGE, Mark Gavin
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    Director
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    BritishFinance Director74738270002

    Does ISOFT RADIOLOGY SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jan 13, 2010Registration of a charge (MG01)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Abn Amro Bank N.V., London Branch, as Agent and Trustee for the Secured Parties (The Securityagent)
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC (As Trustee and Agent for the Lenders as Defined in the Facility Agreement)(the Security Trustee)
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    • Apr 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    • Oct 18, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2006Registration of a charge (395)
    • Nov 03, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 16, 2002Registration of a charge (395)
    • Aug 30, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 07, 2001Registration of a charge (395)
    • Apr 08, 2003Statement of satisfaction of a charge in full or part (403a)

    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