ISOFT NETHERLANDS (HOLDINGS) LIMITED
Overview
Company Name | ISOFT NETHERLANDS (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04204306 |
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 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 Address | No |
What were the previous names of ISOFT NETHERLANDS (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
TOREX EUROPE (HOLDINGS) LIMITED | May 16, 2001 | May 16, 2001 |
SPEED 8732 LIMITED | Apr 24, 2001 | Apr 24, 2001 |
What are the latest accounts for ISOFT NETHERLANDS (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for ISOFT NETHERLANDS (HOLDINGS) LIMITED?
Annual Return |
|
---|
What are the latest filings for ISOFT NETHERLANDS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 3 pages | AA01 | ||||||||||
Termination of appointment of Andrew Thomson as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of David William Hart Gray as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Gareth Wilson as a secretary | 2 pages | TM02 | ||||||||||
Accounts made up to Mar 31, 2012 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Adrian Stevens as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Jun 30, 2011 | 15 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
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 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from * C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT* on Aug 05, 2011 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Andrew James Edward Thomson as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ISOFT NETHERLANDS (HOLDINGS) 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 | 177357700001 | ||||||
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 | 162047940001 | |||||||
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 | ||||
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 | Director | 101025710001 | |||||
MACKAY, James Gordon | Director | Daventry Road OX16 3JT Banbury Isoft Group Plc Oxfordshire United Kingdom | United Kingdom | British | Company Director | 178097680001 | ||||
PEARMAN, Mark Chalice | Director | The Old Rectory Honiley CV8 1NP Kenilworth Warwickshire | United Kingdom | British | 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 1 PZ 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 NETHERLANDS (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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 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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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
| ||||
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
| ||||
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
|
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