SOFTPRESS SYSTEMS LIMITED
Overview
| Company Name | SOFTPRESS SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02881269 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SOFTPRESS SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SOFTPRESS SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 01, 2017 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Dec 15, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Dec 15, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Jarn Old Boars Hill Oxford Oxfordshire OX1 5JQ* on Jan 07, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Dec 15, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 15, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Joseph David Billings as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 15, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Dec 15, 2009 with full list of shareholders | 13 pages | AR01 | ||||||||||
Director's details changed for Avi Cohen on Jan 05, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of SOFTPRESS SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Virginia Kathryn | Secretary | 64 Kingston Road OX2 6RJ Oxford Oxfordshire | American | 56315520001 | ||||||
| BILLINGS, Joseph David | Director | Hanborough House Hanborough Business Park Long Hanborough 1st Floor OX29 8LH Witney 25 Oxfordshire United Kingdom | United Kingdom | British | 162028240001 | |||||
| COHEN, Avi | Director | 4 Romanelli Street 69547 Tel Aviv Israel | Israel | Israeli | 40798170001 | |||||
| LOGAN, Richard | Director | Jarn Old Boars Hill OX1 5JQ Oxford | United Kingdom | American | 16583270001 | |||||
| FELLOWS, Michael Stewart, Doctor | Secretary | White End House GL19 4LA Ashleworth Gloucestershire | British | 32349320001 | ||||||
| KIMS SECRETARIES LIMITED | Nominee Secretary | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands England | 900007280001 | |||||||
| FELLOWS, Michael Stewart, Doctor | Director | White End House GL19 4LA Ashleworth Gloucestershire | United Kingdom | British | 32349320001 | |||||
| GREGORY, Vanessa Elizabeth | Director | 59 Eynsham Road Cassington OX29 4DJ Witney Oxfordshire | British | 108292860001 | ||||||
| HYDE, Christopher Edward | Director | 25 Carson Road E16 4DB London | British | 79453470001 | ||||||
| LIVNEH, Rami | Director | 46 Yehuda Halevi Street 51905 Givat Shmuel Israel | Israeli | 40798140001 | ||||||
| MITCHELL, David Mcneil | Director | 148 Thorpe Road PE3 6JJ Peterborough Cambridgeshire | England | British | 141910610001 | |||||
| PELED, Yehoshua | Director | 24a Simtat Hagivha Savyon FOREIGN Israel | Israeli | 46234120001 | ||||||
| YUVAL, Yonadav | Director | 36 Norham Road OX2 6SQ Oxford | Israeli | 37332040001 | ||||||
| KIMS DIRECTORS LIMITED | Nominee Director | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands England | 900007270001 |
Does SOFTPRESS SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SOFTPRESS SYSTEMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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