TOP IMAGE SYSTEMS (2007) UK LIMITED

TOP IMAGE SYSTEMS (2007) UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOP IMAGE SYSTEMS (2007) UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03613282
    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 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 AddressNo

    What were the previous names of TOP IMAGE SYSTEMS (2007) UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPTURE PROJECTS LIMITEDAug 11, 1998Aug 11, 1998

    What are the latest accounts for TOP IMAGE SYSTEMS (2007) UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TOP IMAGE SYSTEMS (2007) UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    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 pagesAD01

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    2 pagesAD03

    Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 15, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of company's objects

    3 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Termination of appointment of Cort Steven Townsend as a director on Dec 22, 2020

    1 pagesTM01

    Termination of appointment of Martin Gustav Oberholzer as a director on Dec 22, 2020

    1 pagesTM01

    Termination of appointment of Christian Jorg Franz Hefner as a director on Dec 22, 2020

    1 pagesTM01

    Appointment of Ms Samantha Louise Kirby as a director on Dec 22, 2020

    2 pagesAP01

    Confirmation statement made on Aug 15, 2020 with updates

    4 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on Oct 29, 2019

    • Capital: GBP 1
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 29/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Notification of Top Image Systems Uk Limited as a person with significant control on May 06, 2019

    2 pagesPSC02

    Cessation of Topimagesytems Israel Ltd. as a person with significant control on May 06, 2019

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Who are the officers of TOP IMAGE SYSTEMS (2007) UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRBY, Samantha Louise
    SE1 2AF London
    1 More London Place
    Director
    SE1 2AF London
    1 More London Place
    United KingdomBritishTax Director67779050002
    EGGLESTON, Peter William
    49 Salisbury Road
    Redland
    BS6 7AS Bristol
    Secretary
    49 Salisbury Road
    Redland
    BS6 7AS Bristol
    BritishManaging Director61004950001
    HENSFORD, Gary Denis
    25 Arundel Road
    Boyatt Wood
    SO50 4PQ Eastleigh
    Hampshire
    Secretary
    25 Arundel Road
    Boyatt Wood
    SO50 4PQ Eastleigh
    Hampshire
    British57902070001
    MUNRO, Wendy Ann
    6 Wheatdale Road
    Ulleskelf
    LS24 9UG Tadcaster
    North Yorkshire
    Secretary
    6 Wheatdale Road
    Ulleskelf
    LS24 9UG Tadcaster
    North Yorkshire
    BritishOperations Manager96656070001
    SHMUEL, Gideon
    Flat 11 4a Emek Dotan St
    FOREIGN Kfar Saba
    Israel
    Secretary
    Flat 11 4a Emek Dotan St
    FOREIGN Kfar Saba
    Israel
    Israeli LukBusiness Development120847940001
    STOCKER, Elizabeth Louise
    Knaresborough Road
    Little Ribston
    LS22 4EC Wetherby
    Fairfield
    Secretary
    Knaresborough Road
    Little Ribston
    LS22 4EC Wetherby
    Fairfield
    BritishDirector132802930001
    ARNOLD, John
    4 Epping Close
    Bitterne
    SO18 5SE Southampton
    Hampshire
    Director
    4 Epping Close
    Bitterne
    SO18 5SE Southampton
    Hampshire
    BritishCredit Manager56775260001
    COBB, Adrian Ashley
    12 Brew Tower
    Barley Way
    SL7 2UQ Marlow
    Buckinghamshire
    Director
    12 Brew Tower
    Barley Way
    SL7 2UQ Marlow
    Buckinghamshire
    BritishDirector106217180001
    EGGLESTON, Peter William
    49 Salisbury Road
    Redland
    BS6 7AS Bristol
    Director
    49 Salisbury Road
    Redland
    BS6 7AS Bristol
    United KingdomBritishManaging Director61004950001
    HEFNER, Christian Jorg Franz
    Wentzinger Str.
    79106 Freiburg
    19
    Germany
    Director
    Wentzinger Str.
    79106 Freiburg
    19
    Germany
    GermanyGermanVice President258192870001
    NAKAR, Izhak David
    2 Ben Gurion St
    42
    5257334 Ramat Gan
    B.S.R Tower 1
    Israel
    Director
    2 Ben Gurion St
    42
    5257334 Ramat Gan
    B.S.R Tower 1
    Israel
    IsraelIsraeliChairman188549300001
    OBERHOLZER, Martin Gustav
    Grundstrasse 14
    6343 Rotkreuz
    Kofax Schweiz Ag
    Switzerland
    Director
    Grundstrasse 14
    6343 Rotkreuz
    Kofax Schweiz Ag
    Switzerland
    SwitzerlandSwissRegional Controller Emea205785970001
    RAND, Arie
    Pob 305
    Shoam
    P0b 305
    Israel
    Director
    Pob 305
    Shoam
    P0b 305
    Israel
    IsraeliCfo127991060001
    REIDY, Brendan, Ceo
    75024
    Plano
    5208, Tennyson Pkwy, Suite 100
    Texas
    United States
    Director
    75024
    Plano
    5208, Tennyson Pkwy, Suite 100
    Texas
    United States
    United StatesAmericanChief Executive240691820001
    SCHECHTER, Ido
    Nachal Meshushim St
    Macabim
    785
    71908
    Israel
    Director
    Nachal Meshushim St
    Macabim
    785
    71908
    Israel
    IsraelIsraeliCeo120848260001
    SCHRADER, Michael
    2 Ben Gurion St
    42
    5257334 Ramat Gan
    B.S.R Tower 1
    Israel
    Director
    2 Ben Gurion St
    42
    5257334 Ramat Gan
    B.S.R Tower 1
    Israel
    GermanyGermanCoo188549330001
    STOCKER, Edward John
    Red Hill Farm Wood End Lane
    CV7 8DB Fillongley
    Warwickshire
    Director
    Red Hill Farm Wood End Lane
    CV7 8DB Fillongley
    Warwickshire
    United KingdomBritishDirector14048180001
    STOCKER, Roger John
    Knaresborough Road
    LS22 4ET Little Ribston
    Fairfield
    Director
    Knaresborough Road
    LS22 4ET Little Ribston
    Fairfield
    EnglandBritishManaging Director152543470001
    TOWNSEND, Cort Steven
    Crockford Lane
    Chineham
    RG24 8WG Basingstoke
    7 Elmwood
    England
    Director
    Crockford Lane
    Chineham
    RG24 8WG Basingstoke
    7 Elmwood
    England
    United StatesAmericanCfo205620670001
    ESTEEM SYSTEMS PLC
    Rofta House
    Rudgate, Thorp Arch
    LS23 7QA Wetherby
    West Yorkshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    May 06, 2019
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04993167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Topimagesytems Israel Ltd.
    2 Ben Gurion St
    5257334 Ramat Gan
    2 Ben Gurion
    Israel
    May 01, 2016
    2 Ben Gurion St
    5257334 Ramat Gan
    2 Ben Gurion
    Israel
    Yes
    Legal FormLtd.
    Legal AuthorityIsrael Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TOP IMAGE SYSTEMS (2007) UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2016
    Delivered On Aug 04, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank Leumi Le-Israel B.M.
    Transactions
    • Aug 04, 2016Registration of a charge (MR01)
    • Feb 20, 2019Satisfaction of a charge (MR04)
    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
    • Bank Leumi (UK) PLC
    Transactions
    • Jun 20, 2007Registration of a charge (395)
    • Jan 24, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 1998Registration of a charge (395)
    • Jan 24, 2019Satisfaction of a charge (MR04)

    Does TOP IMAGE SYSTEMS (2007) UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2021Commencement of winding up
    Apr 12, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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