ISOFT GROUP (UK) LIMITED

ISOFT GROUP (UK) LIMITED

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

    Company NameISOFT GROUP (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03716736
    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 ISOFT GROUP (UK) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is ISOFT GROUP (UK) LIMITED located?

    Registered Office Address
    KROLL ADVISORY LTD
    The Shard 32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ISOFT GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISOFT GROUP LIMITEDSep 01, 2011Sep 01, 2011
    ISOFT GROUP PLCJul 19, 1999Jul 19, 1999
    PINCO 1179 LIMITEDFeb 22, 1999Feb 22, 1999

    What are the latest accounts for ISOFT GROUP (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for ISOFT GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Termination of appointment of Christopher Neal Halbard as a director on Apr 01, 2023

    1 pagesTM01

    Termination of appointment of Steven James Turpie as a director on Jul 15, 2022

    1 pagesTM01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2022

    LRESSP

    Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ to The Shard 32 London Bridge Street London SE1 9SG on Jun 15, 2022

    2 pagesAD01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on Feb 22, 2022 with updates

    5 pagesCS01

    Statement of capital on Dec 13, 2021

    • Capital: GBP 1.1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 16, 2021

    • Capital: GBP 1.1
    3 pagesSH01

    Director's details changed for Steven James Turpie on Apr 28, 2021

    2 pagesCH01

    Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021

    2 pagesCH01

    Confirmation statement made on Feb 22, 2021 with updates

    4 pagesCS01

    Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Termination of appointment of Andrea Fiumicelli as a director on May 31, 2020

    1 pagesTM01

    Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020

    1 pagesTM01

    Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020

    2 pagesAP01

    Appointment of Steven James Turpie as a director on Mar 04, 2020

    2 pagesAP01

    Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020

    1 pagesTM01

    Who are the officers of ISOFT GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODFINE, Michael Charles
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Secretary
    32 London Bridge Street
    SE1 9SG London
    The Shard
    British183106810001
    WOODFINE, Michael Charles
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandBritish208597210001
    CRYNE, Patrick
    The Tannery
    Town Lane
    SK14 6HQ Charlesworth
    Cheshire
    Secretary
    The Tannery
    Town Lane
    SK14 6HQ Charlesworth
    Cheshire
    British58894020001
    EDELMAN, Howard Todd
    Elizabeth Bay Road
    2011 Elizabeth Bay
    84/108
    Nsw
    Australia
    Secretary
    Elizabeth Bay Road
    2011 Elizabeth Bay
    84/108
    Nsw
    Australia
    Australian126124430005
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    British177358270001
    HILL, Teifion Mark
    59 Hill Top Avenue
    Cheadle Hulme
    SK8 7HZ Stockport
    Cheshire
    Secretary
    59 Hill Top Avenue
    Cheadle Hulme
    SK8 7HZ Stockport
    Cheshire
    British100105520001
    WHISTON, Timothy Andrew
    Boothshill Farm
    Booths Lane
    WA13 0PF Lymm
    Cheshire
    Secretary
    Boothshill Farm
    Booths Lane
    WA13 0PF Lymm
    Cheshire
    British69575560002
    WILSON, Gareth Antony
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    162049470001
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    ADAMS, Stuart Malcolm
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    EnglandAustralian183104980001
    AP GWILYM, Eurfyl, Dr
    12 Ty Draw Road
    CF23 5HA Cardiff
    Director
    12 Ty Draw Road
    CF23 5HA Cardiff
    United KingdomBritish74774890003
    COHEN, Gary Michael
    178 Hopetoun Avenue,
    Watsons Bay
    Nsw 2030
    Australia
    Director
    178 Hopetoun Avenue,
    Watsons Bay
    Nsw 2030
    Australia
    AustraliaAustralian125992970001
    CRYNE, Patrick
    The Tannery
    Town Lane
    SK14 6HQ Charlesworth
    Cheshire
    Director
    The Tannery
    Town Lane
    SK14 6HQ Charlesworth
    Cheshire
    EnglandBritish58894020001
    DICKENS, Roger Joseph
    6 Woodbourne Road
    Edgbaston
    B15 3QH Birmingham
    West Midlands
    Director
    6 Woodbourne Road
    Edgbaston
    B15 3QH Birmingham
    West Midlands
    British63562150001
    DIGBY LORD JONES OF BIRMINGHAM
    58 Elizabeth Court
    NW1 6EJ London
    Director
    58 Elizabeth Court
    NW1 6EJ London
    British88447680001
    FIUMICELLI, Andrea
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    ItalyItalian135619020001
    GOUGH, Tina Anne
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United KingdomBritish229756300001
    GRAHAM, Stephen Paul
    Brackenridge
    Mereside Road
    WA16 6QR Mere
    Cheshire
    Director
    Brackenridge
    Mereside Road
    WA16 6QR Mere
    Cheshire
    United KingdomBritish97528710001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish224241390001
    GULLAN, Alan Graham Hugh
    The Ridgeway
    TN10 4NJ Tonbridge
    55
    Kent
    United Kingdom
    Director
    The Ridgeway
    TN10 4NJ Tonbridge
    55
    Kent
    United Kingdom
    EnglandBritish51122700007
    HALBARD, Christopher Neal
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomBritish152748570001
    HANDLEY, John Martin
    Mintz Cottage
    Cakebole, Chaddesley Corbett
    DY10 4RF Kidderminster
    Worcestershire
    Director
    Mintz Cottage
    Cakebole, Chaddesley Corbett
    DY10 4RF Kidderminster
    Worcestershire
    EnglandBritish75640920001
    HENRY, William Patrick
    9 Grafton Road
    GL50 2ET Cheltenham
    Gloucestershire
    Director
    9 Grafton Road
    GL50 2ET Cheltenham
    Gloucestershire
    EnglandAmerican119049370001
    JAMES, Gavin Keith, Mr.
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    EnglandBritish44173560008
    KERN, Rene
    36 Butternut Hollow Road
    Greenwich
    Connecticut 06830
    Usa
    Director
    36 Butternut Hollow Road
    Greenwich
    Connecticut 06830
    Usa
    German89259110001
    KUMAR, Ravi
    14 Parkham Close
    Daisy Hill Westhaughton
    BL5 2GT Bolton
    Lancashire
    Director
    14 Parkham Close
    Daisy Hill Westhaughton
    BL5 2GT Bolton
    Lancashire
    British101025710001
    LEVER, Kenneth
    Beechwood House
    Old Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Director
    Beechwood House
    Old Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    British50134030002
    LORIA, Giovanni
    One Pancras Square
    Kings Cross
    N1C 4AG London
    Csc
    United Kingdom
    Director
    One Pancras Square
    Kings Cross
    N1C 4AG London
    Csc
    United Kingdom
    EnglandBritish134764880002
    MACKAY, James Gordon
    Daventry Road
    OX16 3JT Banbury
    Isoft Group Plc
    Oxfordshire
    United Kingdom
    Director
    Daventry Road
    OX16 3JT Banbury
    Isoft Group Plc
    Oxfordshire
    United Kingdom
    United KingdomBritish178097680001
    MAJED, Maruf Ahmad
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    Director
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    SingaporeAmerican245085610001
    MOORE, Christopher Edward
    Fanthill Hayway Lane
    Hook Norton
    OX15 5QJ Banbury
    Oxfordshire
    Director
    Fanthill Hayway Lane
    Hook Norton
    OX15 5QJ Banbury
    Oxfordshire
    EnglandBritish34428100003
    RICHARDS, Paul
    The Barn Green Lane
    South Newington
    OX15 4JH Banbury
    Director
    The Barn Green Lane
    South Newington
    OX15 4JH Banbury
    United KingdomBritish126777780001
    SERIES, Ronald Charles
    Daventry Road
    OX16 3JT Banbury
    Isoft
    Oxfordshire
    United Kingdom
    Director
    Daventry Road
    OX16 3JT Banbury
    Isoft
    Oxfordshire
    United Kingdom
    EnglandBritish118534550001
    STEVENS, Adrian Charles
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    EnglandBritish76964750002
    THOMSON, Andrew James Edward
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    EnglandBritish147270780001

    Who are the persons with significant control of ISOFT GROUP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellesley Road
    GU11 1P2 Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Oct 06, 2016
    Wellesley Road
    GU11 1P2 Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07073279
    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.

    What are the latest statements on persons with significant control for ISOFT GROUP (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 2017Oct 05, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does ISOFT GROUP (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    English law governed supplemental security agreement
    Created On Nov 23, 2010
    Delivered On Nov 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all of its rights title and interest in respect of any security account and any amount standing to the credit of any security account see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 2010Registration of a charge (MG01)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental security agreement
    Created On Mar 24, 2010
    Delivered On Mar 31, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estates or interests in the leasehold property, all buildings, erections and fixtures and the benefit of any covenants see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 2010Registration of a charge (MG01)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Dec 30, 2009
    Delivered On Jan 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h and l/h property,all equipment and fixed assets,all shares,all other stocks debentures,bonds,warrants,coupons or other securities see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agreement)
    Transactions
    • Jan 18, 2010Registration of a charge (MG01)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Dec 30, 2009
    Delivered On Jan 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h and l/h property,all equipment and fixed assets,all shares,all other stocks debentures,bonds,warrants,coupons or other securities see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jan 13, 2010Registration of a charge (MG01)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    A supplemental security agreement
    Created On Feb 14, 2008
    Delivered On Feb 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and each target guarantor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a 300 longbarn boulevard birchwood warrington t/no CH348589. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V., London Branch as Agent and Trustee for the Secured Parties (The Securityagent)
    Transactions
    • Feb 19, 2008Registration of a charge (395)
    • Mar 04, 2008
    • Jan 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    A security agreement
    Created On Oct 30, 2007
    Delivered On Nov 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and each target guarantor to any secured party 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
    • Abn Amro Bank N.V, London Branch (The Security Agent)
    Transactions
    • Nov 14, 2007Registration of a charge (395)
    • Jan 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    A security agreement
    Created On Oct 30, 2007
    Delivered On Nov 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and each target guarantor to any secured party 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
    • Abn Amro Bank N.V, London Branch (The Security Agent)
    Transactions
    • Nov 14, 2007Registration of a charge (395)
    • Jan 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Omnibus guarantee and set-off agreement
    Created On Aug 24, 2006
    Delivered On Aug 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit if 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 31, 2006Registration of a charge (395)
    • Apr 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set-off dated 30TH january 2003
    Created On Apr 13, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2006Registration of a charge (395)
    • Nov 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 29, 2004
    Delivered On May 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the parent company, any chargor or any of the parent company's subsidiaries to the finance parties or any of them and such other banks or financial institutions 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
    • Lloyds Tsb Bank PLC as Agent and Security Trustee
    Transactions
    • May 07, 2004Registration of a charge (395)
    • Oct 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On May 02, 2003
    Delivered On May 14, 2003
    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
    All right title benefit and interest under or arising out of or in respect of supply agreements between the company and its customers. See the mortgage charge document for full details.
    Persons Entitled
    • Hanover Asset Finance Limited
    Transactions
    • May 14, 2003Registration of a charge (395)
    • Mar 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security assignment
    Created On Apr 30, 2003
    Delivered On May 14, 2003
    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
    All of its right title benefit and interest, present and future, whether proprietary contractual or otherwise under or arising out of or in respect of supply agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Hanover Asset Finance Limited
    Transactions
    • May 14, 2003Registration of a charge (395)
    • Mar 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security assignment
    Created On Apr 28, 2003
    Delivered On May 14, 2003
    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
    All of its right title benefit and interest, present and future, whether proprietary contractual or otherwise under or arising out of or in respect of supply agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Hanover Asset Finance Limited
    Transactions
    • May 14, 2003Registration of a charge (395)
    • Mar 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Set-off agreement
    Created On Jan 30, 2003
    Delivered On Feb 19, 2003
    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
    The companies agree that the bank may at any time and from time to time combine or consolidate all or any of the then existing accounts of the companies with all or any of the liabilities of the companies or any of them to the bank under the ancillary facilities and/or set-off and transfer any sum or sums standing to the credit of one or more of such accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    • Aug 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Nov 07, 2002
    Delivered On Nov 14, 2002
    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
    All of its right title benefit and interest present and future under or arising out of or in respect of supply agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Hanover Asset Finance Limited
    Transactions
    • Nov 14, 2002Registration of a charge (395)
    • Mar 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 30, 2002
    Delivered On Aug 20, 2002
    Satisfied
    Amount secured
    All money,obligations and liabilities due or to become due from each chargor to the chargee and to the lenders (or any of them) in any currency under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) suite 306,bridgewater house,58-60 whitworth street,manchester; (ii) suite 202,bridgewater house,58-60 whitworth street,manchester; (iii) units 2.01-2.05 faraday wharf aston science park,holt street,birmingham; see form 395 for details. 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 Tsb Bank PLC,as Security Trustee
    Transactions
    • Aug 20, 2002Registration of a charge (395)
    • Aug 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage of a life policy
    Created On Mar 27, 2000
    Delivered On Apr 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money including bonuses that has accrued or may become payale under the policy. The benefit of all options and rights given to the company in connection with the policy and all the companys rights and interest in the policy.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2000Registration of a charge (395)
    • Aug 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortagage of a life policy
    Created On Mar 27, 2000
    Delivered On Apr 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money including bonuses that has accrued or may become payale under the policy. The benefit of all options and righhts given to the company in connection with the policy and all the companys rights and interest in the policy.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2000Registration of a charge (395)
    • Aug 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 21, 1999
    Delivered On Jun 24, 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
    • Jun 24, 1999Registration of a charge (395)
    • Aug 23, 2002Statement of satisfaction of a charge in full or part (403a)

    Does ISOFT GROUP (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2022Commencement of winding up
    Sep 06, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London

    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