SOFTPRESS SYSTEMS LIMITED

SOFTPRESS SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOFTPRESS SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02881269
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOFTPRESS SYSTEMS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is SOFTPRESS SYSTEMS LIMITED located?

    Registered Office Address
    GRANT THORNTON UK LLP
    4 Hardman Square Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOFTPRESS SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SOFTPRESS SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 01, 2017

    13 pagesLIQ03

    Registered office address changed from 25 Hanborough House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH to 4 Hardman Square Spinningfields Manchester M3 3EB on Aug 25, 2016

    1 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 02, 2016

    LRESEX

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Dec 15, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 147,453
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Dec 15, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 147,453
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Dec 15, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 147,453
    SH01

    Registered office address changed from * Jarn Old Boars Hill Oxford Oxfordshire OX1 5JQ* on Jan 07, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Dec 15, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 15, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Joseph David Billings as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 15, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Dec 15, 2009 with full list of shareholders

    13 pagesAR01

    Director's details changed for Avi Cohen on Jan 05, 2010

    2 pagesCH01

    Who are the officers of SOFTPRESS SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Virginia Kathryn
    64 Kingston Road
    OX2 6RJ Oxford
    Oxfordshire
    Secretary
    64 Kingston Road
    OX2 6RJ Oxford
    Oxfordshire
    American56315520001
    BILLINGS, Joseph David
    Hanborough House
    Hanborough Business Park Long Hanborough
    1st Floor
    OX29 8LH Witney
    25
    Oxfordshire
    United Kingdom
    Director
    Hanborough House
    Hanborough Business Park Long Hanborough
    1st Floor
    OX29 8LH Witney
    25
    Oxfordshire
    United Kingdom
    United KingdomBritish162028240001
    COHEN, Avi
    4 Romanelli Street
    69547 Tel Aviv
    Israel
    Director
    4 Romanelli Street
    69547 Tel Aviv
    Israel
    IsraelIsraeli40798170001
    LOGAN, Richard
    Jarn
    Old Boars Hill
    OX1 5JQ Oxford
    Director
    Jarn
    Old Boars Hill
    OX1 5JQ Oxford
    United KingdomAmerican16583270001
    FELLOWS, Michael Stewart, Doctor
    White End House
    GL19 4LA Ashleworth
    Gloucestershire
    Secretary
    White End House
    GL19 4LA Ashleworth
    Gloucestershire
    British32349320001
    KIMS SECRETARIES LIMITED
    Blackthorn House
    Mary Ann Street St Pauls Square
    Birmingham
    West Midlands
    England
    Nominee Secretary
    Blackthorn House
    Mary Ann Street St Pauls Square
    Birmingham
    West Midlands
    England
    900007280001
    FELLOWS, Michael Stewart, Doctor
    White End House
    GL19 4LA Ashleworth
    Gloucestershire
    Director
    White End House
    GL19 4LA Ashleworth
    Gloucestershire
    United KingdomBritish32349320001
    GREGORY, Vanessa Elizabeth
    59 Eynsham Road
    Cassington
    OX29 4DJ Witney
    Oxfordshire
    Director
    59 Eynsham Road
    Cassington
    OX29 4DJ Witney
    Oxfordshire
    British108292860001
    HYDE, Christopher Edward
    25 Carson Road
    E16 4DB London
    Director
    25 Carson Road
    E16 4DB London
    British79453470001
    LIVNEH, Rami
    46 Yehuda Halevi Street
    51905 Givat Shmuel
    Israel
    Director
    46 Yehuda Halevi Street
    51905 Givat Shmuel
    Israel
    Israeli40798140001
    MITCHELL, David Mcneil
    148 Thorpe Road
    PE3 6JJ Peterborough
    Cambridgeshire
    Director
    148 Thorpe Road
    PE3 6JJ Peterborough
    Cambridgeshire
    EnglandBritish141910610001
    PELED, Yehoshua
    24a Simtat Hagivha
    Savyon
    FOREIGN Israel
    Director
    24a Simtat Hagivha
    Savyon
    FOREIGN Israel
    Israeli46234120001
    YUVAL, Yonadav
    36 Norham Road
    OX2 6SQ Oxford
    Director
    36 Norham Road
    OX2 6SQ Oxford
    Israeli37332040001
    KIMS DIRECTORS LIMITED
    Blackthorn House
    Mary Ann Street St Pauls Square
    Birmingham
    West Midlands
    England
    Nominee Director
    Blackthorn House
    Mary Ann Street St Pauls Square
    Birmingham
    West Midlands
    England
    900007270001

    Does SOFTPRESS SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 30, 2007
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Jul 23, 2001
    Delivered On Jul 26, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 26, 2001Registration of a charge (395)
    Rental deposit agreement
    Created On Apr 18, 1996
    Delivered On Apr 26, 1996
    Satisfied
    Amount secured
    £3,130 together with all other monies due from the company to the chargee pursuant to the terms of a lease of even date
    Short particulars
    Rental deposit of £3,130.00.
    Persons Entitled
    • Wyndham Investments Limited
    Transactions
    • Apr 26, 1996Registration of a charge (395)
    • Aug 30, 2000Statement of satisfaction of a charge in full or part (403a)

    Does SOFTPRESS SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2016Commencement of winding up
    Mar 10, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Morrison
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    practitioner
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    Richard Lewis
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London

    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