ISOFT GROUP (UK) LIMITED
Overview
| Company Name | ISOFT GROUP (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03716736 |
| 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 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 Address | No |
What were the previous names of ISOFT GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISOFT GROUP LIMITED | Sep 01, 2011 | Sep 01, 2011 |
| ISOFT GROUP PLC | Jul 19, 1999 | Jul 19, 1999 |
| PINCO 1179 LIMITED | Feb 22, 1999 | Feb 22, 1999 |
What are the latest accounts for ISOFT GROUP (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ISOFT GROUP (UK) 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 | ||||||||||
Termination of appointment of Christopher Neal Halbard as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven James Turpie as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Dec 13, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 16, 2021
| 3 pages | SH01 | ||||||||||
Director's details changed for Steven James Turpie on Apr 28, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Termination of appointment of Andrea Fiumicelli as a director on May 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Steven James Turpie as a director on Mar 04, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of ISOFT GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODFINE, Michael Charles | Secretary | 32 London Bridge Street SE1 9SG London The Shard | British | 183106810001 | ||||||
| WOODFINE, Michael Charles | Director | 32 London Bridge Street SE1 9SG London The Shard | England | British | 208597210001 | |||||
| CRYNE, Patrick | Secretary | The Tannery Town Lane SK14 6HQ Charlesworth Cheshire | British | 58894020001 | ||||||
| EDELMAN, Howard Todd | Secretary | Elizabeth Bay Road 2011 Elizabeth Bay 84/108 Nsw Australia | Australian | 126124430005 | ||||||
| GRAY, David William Hart | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | British | 177358270001 | ||||||
| HILL, Teifion Mark | Secretary | 59 Hill Top Avenue Cheadle Hulme SK8 7HZ Stockport Cheshire | British | 100105520001 | ||||||
| WHISTON, Timothy Andrew | Secretary | Boothshill Farm Booths Lane WA13 0PF Lymm Cheshire | British | 69575560002 | ||||||
| WILSON, Gareth Antony | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | 162049470001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||
| ADAMS, Stuart Malcolm | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | Australian | 183104980001 | |||||
| AP GWILYM, Eurfyl, Dr | Director | 12 Ty Draw Road CF23 5HA Cardiff | United Kingdom | British | 74774890003 | |||||
| COHEN, Gary Michael | Director | 178 Hopetoun Avenue, Watsons Bay Nsw 2030 Australia | Australia | Australian | 125992970001 | |||||
| CRYNE, Patrick | Director | The Tannery Town Lane SK14 6HQ Charlesworth Cheshire | England | British | 58894020001 | |||||
| DICKENS, Roger Joseph | Director | 6 Woodbourne Road Edgbaston B15 3QH Birmingham West Midlands | British | 63562150001 | ||||||
| DIGBY LORD JONES OF BIRMINGHAM | Director | 58 Elizabeth Court NW1 6EJ London | British | 88447680001 | ||||||
| FIUMICELLI, Andrea | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | Italy | Italian | 135619020001 | |||||
| GOUGH, Tina Anne | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | United Kingdom | British | 229756300001 | |||||
| GRAHAM, Stephen Paul | Director | Brackenridge Mereside Road WA16 6QR Mere Cheshire | United Kingdom | British | 97528710001 | |||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 224241390001 | |||||
| GULLAN, Alan Graham Hugh | Director | The Ridgeway TN10 4NJ Tonbridge 55 Kent United Kingdom | England | British | 51122700007 | |||||
| HALBARD, Christopher Neal | Director | 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 152748570001 | |||||
| HANDLEY, John Martin | Director | Mintz Cottage Cakebole, Chaddesley Corbett DY10 4RF Kidderminster Worcestershire | England | British | 75640920001 | |||||
| HENRY, William Patrick | Director | 9 Grafton Road GL50 2ET Cheltenham Gloucestershire | England | American | 119049370001 | |||||
| JAMES, Gavin Keith, Mr. | Director | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | 44173560008 | |||||
| KERN, Rene | Director | 36 Butternut Hollow Road Greenwich Connecticut 06830 Usa | German | 89259110001 | ||||||
| KUMAR, Ravi | Director | 14 Parkham Close Daisy Hill Westhaughton BL5 2GT Bolton Lancashire | British | 101025710001 | ||||||
| LEVER, Kenneth | Director | Beechwood House Old Long Grove, Seer Green HP9 2QH Beaconsfield Buckinghamshire | British | 50134030002 | ||||||
| LORIA, Giovanni | Director | One Pancras Square Kings Cross N1C 4AG London Csc United Kingdom | England | British | 134764880002 | |||||
| MACKAY, James Gordon | Director | Daventry Road OX16 3JT Banbury Isoft Group Plc Oxfordshire United Kingdom | United Kingdom | British | 178097680001 | |||||
| MAJED, Maruf Ahmad | Director | One Pancras Square King's Cross N1C 4AG London Dxc United Kingdom | Singapore | American | 245085610001 | |||||
| MOORE, Christopher Edward | Director | Fanthill Hayway Lane Hook Norton OX15 5QJ Banbury Oxfordshire | England | British | 34428100003 | |||||
| RICHARDS, Paul | Director | The Barn Green Lane South Newington OX15 4JH Banbury | United Kingdom | British | 126777780001 | |||||
| SERIES, Ronald Charles | Director | Daventry Road OX16 3JT Banbury Isoft Oxfordshire United Kingdom | England | British | 118534550001 | |||||
| STEVENS, Adrian Charles | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | 76964750002 | |||||
| THOMSON, Andrew James Edward | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | 147270780001 |
Who are the persons with significant control of ISOFT GROUP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dxc Uk International Operations Limited | Oct 06, 2016 | Wellesley Road GU11 1P2 Aldershot Royal Pavilion Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ISOFT GROUP (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 22, 2017 | Oct 05, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ISOFT GROUP (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