ISOFT HEALTH (GERMANY) LIMITED

ISOFT HEALTH (GERMANY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameISOFT HEALTH (GERMANY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04119462
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ISOFT HEALTH (GERMANY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOREX HEALTH (GERMANY) LIMITEDNov 30, 2000Nov 30, 2000

    What are the latest accounts for ISOFT HEALTH (GERMANY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for ISOFT HEALTH (GERMANY) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ISOFT HEALTH (GERMANY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    3 pagesAA01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: EUR 3
    SH01

    Termination of appointment of Andrew James Edward Thomson as a director on Aug 30, 2013

    2 pagesTM01

    Statement of capital on Jun 24, 2013

    • Capital: EUR 3
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allot shares & company business 29/03/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 29, 2013

    • Capital: GBP 2
    • Capital: EUR 37,118,217
    4 pagesSH01

    legacy

    1 pagesCAP-SS

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Appointment of David William Hart Gray as a secretary on Mar 31, 2013

    3 pagesAP03

    Termination of appointment of Gareth Antony Wilson as a secretary on Mar 31, 2013

    2 pagesTM02

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Adrian Charles Stevens as a director on Jun 30, 2012

    2 pagesTM01

    Full accounts made up to Jun 30, 2011

    16 pagesAA

    Current accounting period shortened from Jun 30, 2012 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from C/O Isoft Group Plc 300 Longbarn Boulevard Woolston Cheshire WA2 0XD

    1 pagesAD02

    Director's details changed for Mr Andrea Fiumicelli on Sep 12, 2011

    2 pagesCH01

    Director's details changed for Mr Andrew James Edward Thomson on Sep 12, 2011

    2 pagesCH01

    Director's details changed for Mr Adrian Charles Stevens on Sep 12, 2011

    2 pagesCH01

    Secretary's details changed for Mr Gareth Antony Wilson on Sep 12, 2011

    2 pagesCH03

    Who are the officers of ISOFT HEALTH (GERMANY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    British177357840001
    FIUMICELLI, Andrea
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    ItalyItalianCompany Director135619020001
    EDELMAN, Howard Todd
    Elizabeth Bay Road
    2011 Elizabeth Bay
    84/108
    Nsw
    Australia
    Secretary
    Elizabeth Bay Road
    2011 Elizabeth Bay
    84/108
    Nsw
    Australia
    AustralianCompany Secretary126124430005
    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
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British109926660001
    WILSON, Gareth Antony
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    162048040001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COHEN, Gary Michael
    178 Hopetoun Avenue,
    Watsons Bay
    Nsw 2030
    Australia
    Director
    178 Hopetoun Avenue,
    Watsons Bay
    Nsw 2030
    Australia
    AustraliaAustralianCompany Director125992970001
    GRAHAM, Stephen Paul
    Brackenridge
    Mereside Road
    WA16 6QR Mere
    Cheshire
    Director
    Brackenridge
    Mereside Road
    WA16 6QR Mere
    Cheshire
    United KingdomBritishDirector97528710001
    HENRY, William Patrick
    9 Grafton Road
    GL50 2ET Cheltenham
    Gloucestershire
    Director
    9 Grafton Road
    GL50 2ET Cheltenham
    Gloucestershire
    EnglandAmericanCompany Director119049370001
    HOGARTY, Martin John
    Littleham
    OX18 4BD Burford
    Oxfordshire
    Director
    Littleham
    OX18 4BD Burford
    Oxfordshire
    EnglandBritishDirector61700350001
    JAMES, Gavin Keith, Mr.
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    EnglandBritishFinance Director44173560008
    KUMAR, Ravi
    14 Parkham Close
    Daisy Hill Westhaughton
    BL5 2GT Bolton
    Lancashire
    Director
    14 Parkham Close
    Daisy Hill Westhaughton
    BL5 2GT Bolton
    Lancashire
    BritishCompany Director101025710001
    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 KingdomBritishCompany Director178097680001
    MACKAY, James Gordon
    Pogles Wood
    Widmoor
    HP10 0JG Wooburn Green
    Buckinghamshire
    Director
    Pogles Wood
    Widmoor
    HP10 0JG Wooburn Green
    Buckinghamshire
    United KingdomBritishDirector178097680001
    MOORE, Christopher Edward
    Fanthill Hayway Lane
    Hook Norton
    OX15 5QJ Banbury
    Oxfordshire
    Director
    Fanthill Hayway Lane
    Hook Norton
    OX15 5QJ Banbury
    Oxfordshire
    EnglandBritishDirector34428100003
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritishFinance Director57516220003
    RICHARDS, Paul
    The Barn Green Lane
    South Newington
    OX15 4JH Banbury
    Director
    The Barn Green Lane
    South Newington
    OX15 4JH Banbury
    United KingdomBritishCompany Director126777780001
    STEVENS, Adrian Charles
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    EnglandBritishCompany Director76964750002
    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
    EnglandBritishChartered Accountant147270780001
    WHELAN, John
    26 Lynton Park Road
    SK8 6JA Cheadle Hulme
    Cheshire
    Director
    26 Lynton Park Road
    SK8 6JA Cheadle Hulme
    Cheshire
    UkBritishDirector105872500001
    WHISTON, Timothy Andrew
    Boothshill Farm
    Booths Lane
    WA13 0PF Lymm
    Cheshire
    Director
    Boothshill Farm
    Booths Lane
    WA13 0PF Lymm
    Cheshire
    EnglandBritishDirector69575560002
    WOODBRIDGE, Mark Gavin
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    Director
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    BritishFinance Director74738270002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does ISOFT HEALTH (GERMANY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2010Registration of a charge (MG01)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 15, 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)
    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
    • Abn Amro Bank N.V.,London Branch (The Security Agent)
    Transactions
    • Nov 13, 2008Registration of a charge (395)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Abn Amro Bank N.V (The Security Agent) and Aep Financial Services Holdings Pty Limited (the Original Term Equity Bridge Lender)
    Transactions
    • Aug 15, 2008Registration of a charge (395)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Abn Amro Bank N.V., London Branch, as Agent and Trustee for the Secured Parties (The Securityagent)
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Abn Amro Bank N.V., London Branch (Security Agent)
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Jan 18, 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)
    • Feb 16, 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)
    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
    • Lloyds Tsb Bank PLC (As Agent and Security Trustee)
    Transactions
    • Jul 01, 2004Registration of a charge (395)
    • Oct 18, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and Each of the Securedparties (The Security Trustee)
    Transactions
    • Aug 06, 2003Registration of a charge (395)
    • Aug 30, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC, Capital Markets
    Transactions
    • Sep 18, 2001Registration of a charge (395)
    • Aug 13, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC, Capital Markets
    Transactions
    • Jan 03, 2001Registration of a charge (395)
    • Aug 13, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 04, 2001Registration of a charge (395)
    • Aug 13, 2003Statement of satisfaction of a charge in full or part (403a)

    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