TRANSOFT SOFTWARE LIMITED

TRANSOFT SOFTWARE LIMITED

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

    Company NameTRANSOFT SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03203472
    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 TRANSOFT SOFTWARE LIMITED?

    • (7260) /

    Where is TRANSOFT SOFTWARE LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSOFT SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACK BOX IT LIMITEDOct 09, 2000Oct 09, 2000
    PATHFINDER TECHNOLOGY SOLUTIONS LIMITEDJul 12, 2000Jul 12, 2000
    RE-ENGINEERING MAINTENANCE CONVERSIONS LIMITEDJun 24, 1996Jun 24, 1996
    EXCALIBUR RE-ENGINEERING LIMITEDMay 24, 1996May 24, 1996

    What are the latest accounts for TRANSOFT SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for TRANSOFT SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from 2 Cornwall Street Birmingham West Midlands B3 2DL on Dec 22, 2009

    1 pagesAD01

    Termination of appointment of Barbara Firth as a director

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2009

    5 pagesAA

    Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on Oct 18, 2009

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2009

    LRESSP

    legacy

    3 pages403a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Apr 30, 2008

    9 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    14 pages395

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    11 pages155(6)a

    legacy

    11 pages155(6)a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreements 25/09/07
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Who are the officers of TRANSOFT SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Neal Anthony
    Little Aston Park Road
    B74 3BZ Sutton Coldfield
    Rivendell
    West Midlands
    Secretary
    Little Aston Park Road
    B74 3BZ Sutton Coldfield
    Rivendell
    West Midlands
    British140194900001
    LEUW, Martin Philip
    29 Deansway
    N2 0NF London
    Director
    29 Deansway
    N2 0NF London
    United KingdomBritish4229530001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritish12470210003
    BAKER, Geoffrey St George
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    Secretary
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    British12812660001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    British73934790001
    GRIX, Jonathan Philip
    Woodside
    Wood Lane, Beech Hill
    RG7 2BE Reading
    Berkshire
    Secretary
    Woodside
    Wood Lane, Beech Hill
    RG7 2BE Reading
    Berkshire
    British65382720001
    KEENE, Charles John
    16 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    Secretary
    16 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    British60207820004
    RADCLIFFE, Richard Marcus Callister
    Park View
    Melbourne Road, Staunton Harold
    LE65 1RU Ashby De La Zouch
    Leicestershire
    Secretary
    Park View
    Melbourne Road, Staunton Harold
    LE65 1RU Ashby De La Zouch
    Leicestershire
    British64587890001
    SCF SECRETARIES LIMITED LIABILITY COMPANY
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    Nominee Secretary
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    900010880001
    BAKER, Geoffrey St George
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    Director
    6 Sheridan Place
    TW12 2SB Hampton
    Middlesex
    United KingdomBritish12812660001
    BARCHAM, David Edward
    81 Linden Park
    SP7 8RN Shaftesbury
    Dorset
    Director
    81 Linden Park
    SP7 8RN Shaftesbury
    Dorset
    British42363880002
    CRABB, Neil David
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    Director
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    United KingdomEnglish51051120002
    EDWARDS, Michael Geoffrey
    Samovar West End Lane
    Stoke Poges
    SL2 4NA Slough
    Berkshire
    Director
    Samovar West End Lane
    Stoke Poges
    SL2 4NA Slough
    Berkshire
    British12812680001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritish73934790001
    GOODE, David Ian
    St. Saviours Lodge
    Holdenhurst Avenue
    BH7 6RB Bournemouth
    Dorset
    Director
    St. Saviours Lodge
    Holdenhurst Avenue
    BH7 6RB Bournemouth
    Dorset
    EnglandBritish69096450002
    GRIX, Jonathan Philip
    Woodside
    Wood Lane, Beech Hill
    RG7 2BE Reading
    Berkshire
    Director
    Woodside
    Wood Lane, Beech Hill
    RG7 2BE Reading
    Berkshire
    British65382720001
    KEENE, Charles John
    16 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    Director
    16 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    EnglandBritish60207820004
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritish57998050002
    O'CONNOR, Andrew Desmond
    18 Maultway Crescent
    GU15 1PN Camberley
    Surrey
    Director
    18 Maultway Crescent
    GU15 1PN Camberley
    Surrey
    British42363960001
    RADCLIFFE, Richard Marcus Callister
    Park View
    Melbourne Road, Staunton Harold
    LE65 1RU Ashby De La Zouch
    Leicestershire
    Director
    Park View
    Melbourne Road, Staunton Harold
    LE65 1RU Ashby De La Zouch
    Leicestershire
    British64587890001
    REDFERN, Allan
    31 Park Lane
    CW12 3DG Congleton
    Cheshire
    Director
    31 Park Lane
    CW12 3DG Congleton
    Cheshire
    British48489040001
    RICHARDS, Jonathan Mark
    Wyck Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    Director
    Wyck Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    EnglandBritish72462640001
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330002
    S C F (UK) LIMITED
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    900010870001

    Does TRANSOFT SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2007
    Delivered On Oct 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other secured parties 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank N.A., London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 08, 2002
    Delivered On Mar 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Michael Roy Underwood
    Transactions
    • Mar 01, 2002Registration of a charge (395)
    • May 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 29, 2001
    Delivered On Apr 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents
    Short particulars
    Fixed charge on all f/h and l/h property, goodwill, uncalled capital, patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the company, floating charge over the whole of the property, assets and rights (including uncalled capital) comprised in the property and undertaking of the company.
    Persons Entitled
    • Sigma Technology Investments Limited
    Transactions
    • Apr 05, 2001Registration of a charge (395)
    • May 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Rental deposit agreement
    Created On Jan 19, 2001
    Delivered On Jan 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date (as defined)
    Short particulars
    £10,965.72 deposited in a deposit account with all other sums payable in accordance with clause 1 and 5 of this agreement.
    Persons Entitled
    • Insinger Trust (Jersey) Limited
    Transactions
    • Jan 25, 2001Registration of a charge (395)
    • Jul 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 25, 1999
    Delivered On Feb 15, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Sigma Technology Management Limited
    • Canada Trust
    • Charles Keene
    • Michael Underwood
    Transactions
    • Feb 15, 1999Registration of a charge (395)
    • Mar 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Rental deposit agreement
    Created On Jun 16, 1997
    Delivered On Jun 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    The sum of £5,000 deposited in a deposit account.
    Persons Entitled
    • Hill Samuel (Channel Islands) Trust Company
    Transactions
    • Jun 19, 1997Registration of a charge (395)
    • Jul 26, 2005Statement of satisfaction of a charge in full or part (403a)

    Does TRANSOFT SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2010Dissolved on
    Sep 29, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    2 Cornwall Street
    B3 2DL Birmingham
    Jeremy Simon Spratt
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    2 Cornwall Street
    B3 2DL Birmingham

    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