ISOFT NETHERLANDS (HOLDINGS) LIMITED

ISOFT NETHERLANDS (HOLDINGS) LIMITED

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

    Company NameISOFT NETHERLANDS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04204306
    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 NETHERLANDS (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ISOFT NETHERLANDS (HOLDINGS) LIMITED located?

    Registered Office Address
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ISOFT NETHERLANDS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOREX EUROPE (HOLDINGS) LIMITEDMay 16, 2001May 16, 2001
    SPEED 8732 LIMITEDApr 24, 2001Apr 24, 2001

    What are the latest accounts for ISOFT NETHERLANDS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for ISOFT NETHERLANDS (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ISOFT NETHERLANDS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    3 pagesAA01

    Termination of appointment of Andrew Thomson as a director

    2 pagesTM01

    Annual return made up to Apr 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2013

    Statement of capital on May 08, 2013

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of David William Hart Gray as a secretary

    3 pagesAP03

    Termination of appointment of Gareth Wilson as a secretary

    2 pagesTM02

    Accounts made up to Mar 31, 2012

    14 pagesAA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Adrian Stevens as a director

    2 pagesTM01

    Annual return made up to Apr 24, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Jun 30, 2011

    15 pagesAA

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

    1 pagesAA01

    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

    Registered office address changed from * C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom* on Aug 18, 2011

    1 pagesAD01

    Registered office address changed from * C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT* on Aug 05, 2011

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr Andrew James Edward Thomson as a director

    2 pagesAP01

    Who are the officers of ISOFT NETHERLANDS (HOLDINGS) 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
    British177357700001
    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
    162047940001
    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
    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
    BritishDirector101025710001
    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
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritishDirector57516220003
    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 1 PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1 PZ 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 NETHERLANDS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second ranking share pledge
    Created On Dec 03, 2010
    Delivered On Dec 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and share rights, the first ranking deed. Future assets of the second ranking share charge see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 2010Registration of a charge (MG01)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of pledge of shares
    Created On Dec 30, 2009
    Delivered On Jan 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights means all rights dividends interest money or property bonus see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    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 Trustee)
    Transactions
    • Jan 13, 2010Registration of a charge (MG01)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    A third ranking deed of pledge of shares
    Created On Oct 29, 2008
    Delivered On Nov 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee in its capacity as creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and share rights see image for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (The Security Agent)
    Transactions
    • Nov 13, 2008Registration of a charge (395)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Second ranking deed of pledge of shares
    Created On Jul 29, 2008
    Delivered On Aug 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its shares and share rights see image for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (The Security Agent)
    Transactions
    • Aug 15, 2008Registration of a charge (395)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of pledge
    Created On Nov 27, 2007
    Delivered On Dec 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shares and share rights including any dividend, interest. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. London Branch (The Security Agent)
    Transactions
    • Dec 17, 2007Registration 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)
    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)
    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)
    • Dec 17, 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)

    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