TIS SOFTWARE HOLDINGS LIMITED
Overview
| Company Name | TIS SOFTWARE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03659481 |
| 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 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 Address | No |
What were the previous names of TIS SOFTWARE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MB167 LIMITED | Oct 30, 1998 | Oct 30, 1998 |
What are the latest accounts for TIS SOFTWARE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for TIS SOFTWARE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2023 | 11 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2022 | 11 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2021 | 12 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2020 | 12 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 036594810013 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 036594810012 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 036594810011 in full | 4 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 12, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Sep 30, 2018 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Kerridge Commercial Systems Limited as a person with significant control on Oct 04, 2016 | 2 pages | PSC05 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2017 | 18 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 036594810013, created on Apr 25, 2018 | 18 pages | MR01 | ||||||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of TIS SOFTWARE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEDFORD, Nigel Jonathan | Director | Freshford House Redcliffe Way BS1 6NP Bristol C/O Milsted Langdon Llp | England | British | 61366250001 | |||||
| BENDELOW, Ian Barrie | Director | Freshford House Redcliffe Way BS1 6NP Bristol C/O Milsted Langdon Llp | England | British | 164135310001 | |||||
| JOHNS, Michael David | Secretary | 76 Dukes Ride RG45 6DN Crowthorne Berkshire | British | 126880050001 | ||||||
| MITCHELL, David James | Secretary | Town Farm NN13 5YS Mixbury Yard End 1 Northamptonshire | British | 195535420001 | ||||||
| VIDAL, Eric Jean-Pierre | Secretary | Herongate Charnham Park RG17 0YU Hungerford 2a Berkshire United Kingdom | 151558240001 | |||||||
| MB SECRETARIES LIMITED | Secretary | C/O Morgan Cole 167 Fleet Street EC4A 2JB London | 63289940001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAILEY, Christopher Robert | Director | Norris Acre Hinton-In-The-Hedges NN13 5NN Brackley 10 Northamptonshire United Kingdom | England | British | 153135790001 | |||||
| CRESWELL, Michael Elliott | Director | Regatta Place Marlow Road SL8 5TD Bourne End Buckinghamshire | United Kingdom | British | 53686660003 | |||||
| EVANS, Michael Anthony Grant | Director | The Belfry House Painshill Portsmouth Road KT11 1DJ Cobham Surrey | British | 50681780002 | ||||||
| FORTIN, Richard Chalmers Gordon | Director | 5 Dealtry Road Putney SW15 6NL London | British | 31479720001 | ||||||
| HEWITT, Malcolm Andrew | Director | Chantry Cottage Front Street RG17 7HN East Garston Berkshire | British | 109017130002 | ||||||
| JOHNS, Michael David | Director | Regatta Place Marlow Road SL8 5TD Bourne End Buckinghamshire | England | British | 126880050001 | |||||
| LUSTY, Peter | Director | Nesta Stocking Lane Hughenden Valley HP14 4NE High Wycombe Buckinghamshire | England | British | 154640340001 | |||||
| MASOM, Grant Anthony | Director | Regatta Place Marlow Road SL8 5TD Bourne End Buckinghamshire | United Kingdom | British | 46157710001 | |||||
| MITCHELL, David James | Director | Town Farm NN13 5YS Mixbury Yard End 1 Northamptonshire | England | British | 195535420001 | |||||
| SANE, Jack | Director | 7 Holtspur Close HP9 1DP Beaconsfield Buckinghamshire | Irish | 54036420001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| MB INCORPORATIONS LIMITED | Director | C/O Morgan Cole 167 Fleet Street EC4A 2JB London | 40914750002 |
Who are the persons with significant control of TIS SOFTWARE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kerridge Commercial Systems Limited | Oct 04, 2016 | Herongate RG17 0YU Hungerford Charnham Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TIS SOFTWARE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TIS SOFTWARE HOLDINGS 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