ISOFT HEALTH (GERMANY) LIMITED
Overview
Company Name | ISOFT HEALTH (GERMANY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04119462 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ISOFT HEALTH (GERMANY) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ISOFT HEALTH (GERMANY) LIMITED located?
Registered Office Address | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ISOFT HEALTH (GERMANY) LIMITED?
Company Name | From | Until |
---|---|---|
TOREX HEALTH (GERMANY) LIMITED | Nov 30, 2000 | Nov 30, 2000 |
What are the latest accounts for ISOFT HEALTH (GERMANY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for ISOFT HEALTH (GERMANY) LIMITED?
Annual Return |
|
---|
What are the latest filings for ISOFT HEALTH (GERMANY) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 3 pages | AA01 | ||||||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew James Edward Thomson as a director on Aug 30, 2013 | 2 pages | TM01 | ||||||||||||||
Statement of capital on Jun 24, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 29, 2013
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 14 pages | AA | ||||||||||||||
Appointment of David William Hart Gray as a secretary on Mar 31, 2013 | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Gareth Antony Wilson as a secretary on Mar 31, 2013 | 2 pages | TM02 | ||||||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Adrian Charles Stevens as a director on Jun 30, 2012 | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2011 | 16 pages | AA | ||||||||||||||
Current accounting period shortened from Jun 30, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Register inspection address has been changed from C/O Isoft Group Plc 300 Longbarn Boulevard Woolston Cheshire WA2 0XD | 1 pages | AD02 | ||||||||||||||
Director's details changed for Mr Andrea Fiumicelli on Sep 12, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew James Edward Thomson on Sep 12, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Adrian Charles Stevens on Sep 12, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Gareth Antony Wilson on Sep 12, 2011 | 2 pages | CH03 | ||||||||||||||
Who are the officers of ISOFT HEALTH (GERMANY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAY, David William Hart | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | British | 177357840001 | ||||||
FIUMICELLI, Andrea | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | Italy | Italian | Company Director | 135619020001 | ||||
EDELMAN, Howard Todd | Secretary | Elizabeth Bay Road 2011 Elizabeth Bay 84/108 Nsw Australia | Australian | Company Secretary | 126124430005 | |||||
HILL, Teifion Mark | Secretary | 59 Hill Top Avenue Cheadle Hulme SK8 7HZ Stockport Cheshire | British | 100105520001 | ||||||
HORN, Nigel David | Secretary | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||
WILSON, Gareth Antony | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | 162048040001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
COHEN, Gary Michael | Director | 178 Hopetoun Avenue, Watsons Bay Nsw 2030 Australia | Australia | Australian | Company Director | 125992970001 | ||||
GRAHAM, Stephen Paul | Director | Brackenridge Mereside Road WA16 6QR Mere Cheshire | United Kingdom | British | Director | 97528710001 | ||||
HENRY, William Patrick | Director | 9 Grafton Road GL50 2ET Cheltenham Gloucestershire | England | American | Company Director | 119049370001 | ||||
HOGARTY, Martin John | Director | Littleham OX18 4BD Burford Oxfordshire | England | British | Director | 61700350001 | ||||
JAMES, Gavin Keith, Mr. | Director | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | Finance Director | 44173560008 | ||||
KUMAR, Ravi | Director | 14 Parkham Close Daisy Hill Westhaughton BL5 2GT Bolton Lancashire | British | Company Director | 101025710001 | |||||
MACKAY, James Gordon | Director | Daventry Road OX16 3JT Banbury Isoft Group Plc Oxfordshire United Kingdom | United Kingdom | British | Company Director | 178097680001 | ||||
MACKAY, James Gordon | Director | Pogles Wood Widmoor HP10 0JG Wooburn Green Buckinghamshire | United Kingdom | British | Director | 178097680001 | ||||
MOORE, Christopher Edward | Director | Fanthill Hayway Lane Hook Norton OX15 5QJ Banbury Oxfordshire | England | British | Director | 34428100003 | ||||
PEARMAN, Mark Chalice | Director | The Old Rectory Honiley CV8 1NP Kenilworth Warwickshire | United Kingdom | British | Finance Director | 57516220003 | ||||
RICHARDS, Paul | Director | The Barn Green Lane South Newington OX15 4JH Banbury | United Kingdom | British | Company Director | 126777780001 | ||||
STEVENS, Adrian Charles | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Company Director | 76964750002 | ||||
THOMSON, Andrew James Edward | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Chartered Accountant | 147270780001 | ||||
WHELAN, John | Director | 26 Lynton Park Road SK8 6JA Cheadle Hulme Cheshire | Uk | British | Director | 105872500001 | ||||
WHISTON, Timothy Andrew | Director | Boothshill Farm Booths Lane WA13 0PF Lymm Cheshire | England | British | Director | 69575560002 | ||||
WOODBRIDGE, Mark Gavin | Director | The Bungalow Marton CV23 9RS Rugby Warwickshire | British | Finance Director | 74738270002 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does ISOFT HEALTH (GERMANY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A german law governed confirmation and junior ranking interest pledge agreement | Created On Dec 07, 2010 Delivered On Dec 16, 2010 | Satisfied | Amount secured All monies due or to become due from any of the obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The interests in the company together with all ancillary rights and claims associated with the interests see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Interest pledge agreement | Created On Dec 30, 2009 Delivered On Jan 15, 2010 | Satisfied | Amount secured All monies due or to become due from any of the finance parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledgor is the sole limited partner of the company and holds a limited partner's capital contribution in the company in the aggregate nominal amount of eur 50.000. the existing interests are fully paid up. There is no obligation for the pledgor to make additional contributions. 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
| ||||
An interest pledge agreement executed outside the united kingdom over property situated there | Created On Oct 29, 2008 Delivered On Nov 13, 2008 | Satisfied | Amount secured All monies due or to become due from any of the obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Each of the pledgers under the interest pledge agreement pledges the interests to each of the pledgees and to each future pledgee for their rateable and equally ranking interest as security see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An interest pledge and release agreement executed outside the united kingdom over property situated there | Created On Jul 29, 2008 Delivered On Aug 15, 2008 | Satisfied | Amount secured All monies due or to become due to the finance parties from the obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Existing interests and the future interests see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of accession | Created On Nov 27, 2007 Delivered On Dec 13, 2007 | Satisfied | Amount secured All monies due or to become due from each borrower as a borrower and from 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Interest pledge agreement executed outside the united kingdom over property situated there | Created On Nov 27, 2007 Delivered On Dec 13, 2007 | Satisfied | Amount secured All monies due or to become due from any of the obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing interests and the future interests,. 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
| ||||
Supplemental guarantee and debenture | Created On Jun 25, 2004 Delivered On Jul 01, 2004 | Satisfied | Amount secured All monies due or to become due from the parent company, any chargor or any other of the parent company's subsidiaries (together the group) to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property known as unit 2 firecrest court warrington t/no CH445922, l/h property known as upminster unit 16 essex, l/h property known as sarum gate basingstoke t/no HP208786. For details of further properties charged please refer to form 395. by way of fixed charge the rental income, fixed or other plant and machinery, insurances, licences on land, rights as tenant, book debts and other debts. Floating charge all undertaking and all other property assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A legal charge containing fixed and floating charges | Created On Jul 21, 2003 Delivered On Aug 06, 2003 | Satisfied | Amount secured All monies due or to become due from the chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the f/h property known as churchfields, stonesfield, witney OX8 8PQ t/no ON214941 and all that f/h property known as unit 2 (postal number 310) firecrest court, centre park, warrington, cheshire, t/no CH445922. 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
| ||||
Second fixed and floating security document (the "second security document") dated 6TH september 2001 between the company,certain other chargors as listed in the second security document (together the "chargors") and lloyds tsb bank capital markets in it's capacity as security trustee for the secured parties | Created On Sep 06, 2001 Delivered On Sep 18, 2001 | Satisfied | Amount secured All monies and liabilities due or to become due by any chargor to any secured party under or in connection with any secured document including under the amended and restated facility agreement | |
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
| ||||
Fixed and floating security document between the company, certain other chargors as listed in the security document (together the chargors) and lloyds tsb bank PLC, capital markets in its capacity as security trustee for the secured parties (as defined) | Created On Dec 28, 2000 Delivered On Jan 03, 2001 | Satisfied | Amount secured All present and future moneys debts and liabilities due owing or incurred by any chargor to any secured party under or in connection with any secured document (as defined) | |
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
| ||||
Pledge agreement over partnership interests | Created On Dec 20, 2000 Delivered On Jan 04, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the interest pledge agreement and the facility agreement defined therein | |
Short particulars A). all the partnership interest in and to torex gmbh & co kg (the "partnership") b). The "partnership interests" c). All present and future rights to receive distributions payable on the partnership interests and all related credit balances liquidation proceeds any compensation in case of a termination and/or withdrawal of a partner of the partnership and all other pecunary claims associated with the partnership interests as well as any other substitutes received by the company in the partnership interests (all the above being the "pledged interests". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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