TOP IMAGE SYSTEMS (2007) UK LIMITED
Overview
Company Name | TOP IMAGE SYSTEMS (2007) UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03613282 |
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 TOP IMAGE SYSTEMS (2007) UK LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is TOP IMAGE SYSTEMS (2007) UK LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOP IMAGE SYSTEMS (2007) UK LIMITED?
Company Name | From | Until |
---|---|---|
CAPTURE PROJECTS LIMITED | Aug 11, 1998 | Aug 11, 1998 |
What are the latest accounts for TOP IMAGE SYSTEMS (2007) UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TOP IMAGE SYSTEMS (2007) UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Registered office address changed from 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England to 1 More London Place London SE1 2AF on Sep 30, 2021 | 2 pages | AD01 | ||||||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | 2 pages | AD02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Statement of company's objects | 3 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Termination of appointment of Cort Steven Townsend as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin Gustav Oberholzer as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christian Jorg Franz Hefner as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Samantha Louise Kirby as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 15, 2020 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Oct 29, 2019
| 4 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 400 Thames Valley Park Drive Reading Berkshire RG6 1PT to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG on Sep 11, 2019 | 1 pages | AD01 | ||||||||||||||
Notification of Top Image Systems Uk Limited as a person with significant control on May 06, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Topimagesytems Israel Ltd. as a person with significant control on May 06, 2019 | 1 pages | PSC07 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||||||
Who are the officers of TOP IMAGE SYSTEMS (2007) UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIRBY, Samantha Louise | Director | SE1 2AF London 1 More London Place | United Kingdom | British | Tax Director | 67779050002 | ||||
EGGLESTON, Peter William | Secretary | 49 Salisbury Road Redland BS6 7AS Bristol | British | Managing Director | 61004950001 | |||||
HENSFORD, Gary Denis | Secretary | 25 Arundel Road Boyatt Wood SO50 4PQ Eastleigh Hampshire | British | 57902070001 | ||||||
MUNRO, Wendy Ann | Secretary | 6 Wheatdale Road Ulleskelf LS24 9UG Tadcaster North Yorkshire | British | Operations Manager | 96656070001 | |||||
SHMUEL, Gideon | Secretary | Flat 11 4a Emek Dotan St FOREIGN Kfar Saba Israel | Israeli Luk | Business Development | 120847940001 | |||||
STOCKER, Elizabeth Louise | Secretary | Knaresborough Road Little Ribston LS22 4EC Wetherby Fairfield | British | Director | 132802930001 | |||||
ARNOLD, John | Director | 4 Epping Close Bitterne SO18 5SE Southampton Hampshire | British | Credit Manager | 56775260001 | |||||
COBB, Adrian Ashley | Director | 12 Brew Tower Barley Way SL7 2UQ Marlow Buckinghamshire | British | Director | 106217180001 | |||||
EGGLESTON, Peter William | Director | 49 Salisbury Road Redland BS6 7AS Bristol | United Kingdom | British | Managing Director | 61004950001 | ||||
HEFNER, Christian Jorg Franz | Director | Wentzinger Str. 79106 Freiburg 19 Germany | Germany | German | Vice President | 258192870001 | ||||
NAKAR, Izhak David | Director | 2 Ben Gurion St 42 5257334 Ramat Gan B.S.R Tower 1 Israel | Israel | Israeli | Chairman | 188549300001 | ||||
OBERHOLZER, Martin Gustav | Director | Grundstrasse 14 6343 Rotkreuz Kofax Schweiz Ag Switzerland | Switzerland | Swiss | Regional Controller Emea | 205785970001 | ||||
RAND, Arie | Director | Pob 305 Shoam P0b 305 Israel | Israeli | Cfo | 127991060001 | |||||
REIDY, Brendan, Ceo | Director | 75024 Plano 5208, Tennyson Pkwy, Suite 100 Texas United States | United States | American | Chief Executive | 240691820001 | ||||
SCHECHTER, Ido | Director | Nachal Meshushim St Macabim 785 71908 Israel | Israel | Israeli | Ceo | 120848260001 | ||||
SCHRADER, Michael | Director | 2 Ben Gurion St 42 5257334 Ramat Gan B.S.R Tower 1 Israel | Germany | German | Coo | 188549330001 | ||||
STOCKER, Edward John | Director | Red Hill Farm Wood End Lane CV7 8DB Fillongley Warwickshire | United Kingdom | British | Director | 14048180001 | ||||
STOCKER, Roger John | Director | Knaresborough Road LS22 4ET Little Ribston Fairfield | England | British | Managing Director | 152543470001 | ||||
TOWNSEND, Cort Steven | Director | Crockford Lane Chineham RG24 8WG Basingstoke 7 Elmwood England | United States | American | Cfo | 205620670001 | ||||
ESTEEM SYSTEMS PLC | Director | Rofta House Rudgate, Thorp Arch LS23 7QA Wetherby West Yorkshire | 81419170002 |
Who are the persons with significant control of TOP IMAGE SYSTEMS (2007) UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Top Image Systems Uk Limited | May 06, 2019 | Thames Valley Park Drive RG6 1PT Reading 400 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Topimagesytems Israel Ltd. | May 01, 2016 | 2 Ben Gurion St 5257334 Ramat Gan 2 Ben Gurion Israel | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does TOP IMAGE SYSTEMS (2007) UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 27, 2016 Delivered On Aug 04, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 19, 2007 Delivered On Jun 20, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Nov 26, 1998 Delivered On Dec 03, 1998 | Satisfied | 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
|
Does TOP IMAGE SYSTEMS (2007) UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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