TIS SOFTWARE HOLDINGS LIMITED

TIS SOFTWARE HOLDINGS LIMITED

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

    Company NameTIS SOFTWARE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03659481
    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 TIS SOFTWARE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TIS SOFTWARE HOLDINGS LIMITED located?

    Registered Office Address
    C/O Milsted Langdon Llp Freshford House
    Redcliffe Way
    BS1 6NP Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of TIS SOFTWARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MB167 LIMITEDOct 30, 1998Oct 30, 1998

    What are the latest accounts for TIS SOFTWARE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for TIS SOFTWARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 22, 2023

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 22, 2022

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 22, 2021

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 22, 2020

    12 pagesLIQ03

    Registered office address changed from 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NP on Sep 10, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 23, 2019

    LRESSP

    Satisfaction of charge 036594810013 in full

    4 pagesMR04

    Satisfaction of charge 036594810012 in full

    4 pagesMR04

    Satisfaction of charge 036594810011 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jun 12, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The premium account be cancelled 03/06/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Sep 30, 2018

    16 pagesAA

    Confirmation statement made on Sep 21, 2018 with no updates

    3 pagesCS01

    Change of details for Kerridge Commercial Systems Limited as a person with significant control on Oct 04, 2016

    2 pagesPSC05

    Accounts for a small company made up to Sep 30, 2017

    18 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 036594810013, created on Apr 25, 2018

    18 pagesMR01

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Who are the officers of TIS SOFTWARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDFORD, Nigel Jonathan
    Freshford House
    Redcliffe Way
    BS1 6NP Bristol
    C/O Milsted Langdon Llp
    Director
    Freshford House
    Redcliffe Way
    BS1 6NP Bristol
    C/O Milsted Langdon Llp
    EnglandBritish61366250001
    BENDELOW, Ian Barrie
    Freshford House
    Redcliffe Way
    BS1 6NP Bristol
    C/O Milsted Langdon Llp
    Director
    Freshford House
    Redcliffe Way
    BS1 6NP Bristol
    C/O Milsted Langdon Llp
    EnglandBritish164135310001
    JOHNS, Michael David
    76 Dukes Ride
    RG45 6DN Crowthorne
    Berkshire
    Secretary
    76 Dukes Ride
    RG45 6DN Crowthorne
    Berkshire
    British126880050001
    MITCHELL, David James
    Town Farm
    NN13 5YS Mixbury
    Yard End 1
    Northamptonshire
    Secretary
    Town Farm
    NN13 5YS Mixbury
    Yard End 1
    Northamptonshire
    British195535420001
    VIDAL, Eric Jean-Pierre
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    2a
    Berkshire
    United Kingdom
    Secretary
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    2a
    Berkshire
    United Kingdom
    151558240001
    MB SECRETARIES LIMITED
    C/O Morgan Cole 167 Fleet Street
    EC4A 2JB London
    Secretary
    C/O Morgan Cole 167 Fleet Street
    EC4A 2JB London
    63289940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILEY, Christopher Robert
    Norris Acre
    Hinton-In-The-Hedges
    NN13 5NN Brackley
    10
    Northamptonshire
    United Kingdom
    Director
    Norris Acre
    Hinton-In-The-Hedges
    NN13 5NN Brackley
    10
    Northamptonshire
    United Kingdom
    EnglandBritish153135790001
    CRESWELL, Michael Elliott
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    Director
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    United KingdomBritish53686660003
    EVANS, Michael Anthony Grant
    The Belfry House Painshill
    Portsmouth Road
    KT11 1DJ Cobham
    Surrey
    Director
    The Belfry House Painshill
    Portsmouth Road
    KT11 1DJ Cobham
    Surrey
    British50681780002
    FORTIN, Richard Chalmers Gordon
    5 Dealtry Road
    Putney
    SW15 6NL London
    Director
    5 Dealtry Road
    Putney
    SW15 6NL London
    British31479720001
    HEWITT, Malcolm Andrew
    Chantry Cottage
    Front Street
    RG17 7HN East Garston
    Berkshire
    Director
    Chantry Cottage
    Front Street
    RG17 7HN East Garston
    Berkshire
    British109017130002
    JOHNS, Michael David
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    Director
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    EnglandBritish126880050001
    LUSTY, Peter
    Nesta Stocking Lane
    Hughenden Valley
    HP14 4NE High Wycombe
    Buckinghamshire
    Director
    Nesta Stocking Lane
    Hughenden Valley
    HP14 4NE High Wycombe
    Buckinghamshire
    EnglandBritish154640340001
    MASOM, Grant Anthony
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    Director
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    United KingdomBritish46157710001
    MITCHELL, David James
    Town Farm
    NN13 5YS Mixbury
    Yard End 1
    Northamptonshire
    Director
    Town Farm
    NN13 5YS Mixbury
    Yard End 1
    Northamptonshire
    EnglandBritish195535420001
    SANE, Jack
    7 Holtspur Close
    HP9 1DP Beaconsfield
    Buckinghamshire
    Director
    7 Holtspur Close
    HP9 1DP Beaconsfield
    Buckinghamshire
    Irish54036420001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MB INCORPORATIONS LIMITED
    C/O Morgan Cole
    167 Fleet Street
    EC4A 2JB London
    Director
    C/O Morgan Cole
    167 Fleet Street
    EC4A 2JB London
    40914750002

    Who are the persons with significant control of TIS SOFTWARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    England
    Oct 04, 2016
    Herongate
    RG17 0YU Hungerford
    Charnham Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07090521
    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.

    Does TIS SOFTWARE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 25, 2018
    Delivered On May 10, 2018
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lucid Trustee Services Limited
    Transactions
    • May 10, 2018Registration of a charge (MR01)
    • Aug 23, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 23, 2015
    Delivered On Jul 31, 2015
    Satisfied
    Brief description
    None in respect of this company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silicon Valley Bank as Security Agent
    Transactions
    • Jul 31, 2015Registration of a charge (MR01)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2015
    Delivered On Feb 11, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silicon Valley Bank (As Security Agent)
    Transactions
    • Feb 11, 2015Registration of a charge (MR01)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Deed of accession
    Created On Oct 14, 2011
    Delivered On Oct 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and each grantor to the secured parties (or any of them) on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nvm Private Equity Limited
    Transactions
    • Oct 21, 2011Registration of a charge (MG01)
    • Feb 14, 2015Satisfaction of a charge (MR04)
    Deed of accession
    Created On Oct 14, 2011
    Delivered On Oct 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and each grantor to the secured parties (or any of them) on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nvm Private Equity Limited
    Transactions
    • Oct 21, 2011Registration of a charge (MG01)
    • Feb 14, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Oct 14, 2011
    Delivered On Oct 19, 2011
    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
    F/H property k/a fawley house marlow road bourne end buckinghamshire t/no BM237408 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 19, 2011Registration of a charge (MG01)
    • Feb 14, 2015Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Aug 18, 2008
    Delivered On Aug 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 22, 2008Registration of a charge (395)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 28, 2003
    Delivered On Mar 15, 2003
    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.
    Persons Entitled
    • Stramongate Assets PLC
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of life policy
    Created On Mar 05, 1999
    Delivered On Mar 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as mb 167 limited to the chargee under the terms of the charge
    Short particulars
    All money including bonuses that has accrued or may become payable under the policy, the benefit of all options and all the company's rights and interest in policy NORNF00057410A.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 18, 1999Registration of a charge (395)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of life policy
    Created On Mar 05, 1999
    Delivered On Mar 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as mb 167 limited to the chargee under the terms of the charge
    Short particulars
    All money including bonuses that has accrued or may become payable under the policy, the benefit of all options and all the company's rights and interest in policy NORNF00057406A.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 18, 1999Registration of a charge (395)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of life policy
    Created On Mar 05, 1999
    Delivered On Mar 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as mb 167 limited to the chargee under the terms of the charge
    Short particulars
    All money including bonuses that has accrued or may become payable under the policy, the benefit of all options and all the company's rights and interest in policy NORNF00057408A.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 18, 1999Registration of a charge (395)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 04, 1999
    Delivered On Mar 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as mb 167 limited to the chargee in respect of loan stock for the £2,450,000 9 per cent secured subordinated loan stock 2002-2005 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
    • Sand Aire Investments PLC
    Transactions
    • Mar 16, 1999Registration of a charge (395)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 04, 1999
    Delivered On Mar 10, 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
    • Lloyds Bank PLC
    Transactions
    • Mar 10, 1999Registration of a charge (395)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does TIS SOFTWARE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2024Due to be dissolved on
    Aug 23, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Ashley Rowe
    Freshford House Redcliffe Way
    BS1 6NL Bristol
    Avon
    practitioner
    Freshford House Redcliffe Way
    BS1 6NL Bristol
    Avon
    Timothy Alexander Close
    Milsted Langdon
    Winchester House
    TA1 2UH Deane Gate Avenue
    Taunton Somerset
    practitioner
    Milsted Langdon
    Winchester House
    TA1 2UH Deane Gate Avenue
    Taunton Somerset

    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