KOFAX RESOURCES LIMITED
Overview
Company Name | KOFAX RESOURCES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04573590 |
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 KOFAX RESOURCES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is KOFAX RESOURCES LIMITED located?
Registered Office Address | No 1 Colmore Square B4 6HQ Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KOFAX RESOURCES LIMITED?
Company Name | From | Until |
---|---|---|
OPERSYS LIMITED | Dec 06, 2002 | Dec 06, 2002 |
GALESHIELD LIMITED | Oct 25, 2002 | Oct 25, 2002 |
What are the latest accounts for KOFAX RESOURCES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for KOFAX RESOURCES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2018 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG | 2 pages | AD03 | ||||||||||
Appointment of Mrs Samantha Louise Kirby as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cort Steven Townsend as a director on Dec 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Gustav Oberholzer as a director on Dec 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christian Jorg Franz Hefner as a director on Dec 18, 2017 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG | 2 pages | AD02 | ||||||||||
Registered office address changed from 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England to No 1 Colmore Square Birmingham B4 6HQ on Jan 18, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Satisfaction of charge 045735900002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 045735900001 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Registered office address changed from 1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG on Oct 12, 2017 | 1 pages | AD01 | ||||||||||
Registration of charge 045735900002, created on Jul 07, 2017 | 91 pages | MR01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 045735900001, created on Jul 07, 2017 | 61 pages | MR01 | ||||||||||
Appointment of Mr. Cort Steven Townsend as a secretary on Jun 26, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert James Patton as a secretary on Jun 22, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert James Patton as a director on Jun 22, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of KOFAX RESOURCES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TOWNSEND, Cort Steven, Mr. | Secretary | Laguna Canyon Road Irvine 15211 California 92618 United States | 234364680001 | |||||||
KIRBY, Samantha Louise | Director | Cedarwood Chineham Business Park RG24 8WD Basingstoke 1 United Kingdom | United Kingdom | British | Chartered Accountant | 67779050002 | ||||
CHESHIRE, Richard Hewitt | Secretary | 11 The Crofts Hatch Warren RG22 4RE Basingstoke Hampshire | British | 69133190001 | ||||||
FRY, Kevin | Secretary | 5 Great Severals RG17 9SN Kintbury Berkshire | British | Accountant | 106941570002 | |||||
KIRBY, Samantha Louise | Secretary | 88 Pevensey Way Frimley GU16 9UX Camberley Surrey | British | Chartered Accountant | 67779050002 | |||||
PATTON, Robert James, Mr. | Secretary | 1 Cedarwood Chineham Business Park RG24 8WD Basingstoke Hampshire | 199999720001 | |||||||
WELLER, Bradford | Secretary | 1 Cedarwood Chineham Business Park RG24 8WD Basingstoke Hampshire | 165867480001 | |||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
ARNOLD, James, Mr. | Director | Laguna Canyon Road 92618 Irvine 15211 California Usa | United States | American | Chief Financial Officer | 158059350001 | ||||
CHRISTEN, Hans Peter | Director | Zimmeregg 15 Ch-6014 Littau | Swiss | Manager | 129598110001 | |||||
DAVIES, Kevin John | Director | 3 Trotwood Close Owlsmoor GU47 0GU Sandhurst Berkshire | British | Director | 67998320002 | |||||
FRY, Kevin | Director | 5 Great Severals RG17 9SN Kintbury Berkshire | British | Accountant | 106941570002 | |||||
GAISER, Stefan | Director | Kartaeuserstrasse 14 79102 Freiburg Germany | Germany | German | Company Director | 86657360001 | ||||
HEFNER, Christian Jorg Franz | Director | Strasse 19 79106 Freiburg Wentzinger Germany | Germany | German | Corporate Counsel | 135743230001 | ||||
HOWSE, David | Director | 1 Cedarwood Chineham Business Park RG24 8WD Basingstoke Hampshire | United Kingdom | British | Finance Director | 158028740001 | ||||
KIRBY, Samantha Louise | Director | 88 Pevensey Way Frimley GU16 9UX Camberley Surrey | United Kingdom | British | Chartered Accountant | 67779050002 | ||||
NIEDERBERGER, Urs Lorenz | Director | Rohrmattli 3 A Ennetmoos 6372 Switzerland | Swiss | Company Director | 52438710001 | |||||
OBERHOLZER, Martin Gustav | Director | Grundstrasse 06343 Rotkreuz 14 Switzerland | Switzerland | Swiss | Business Executive | 205785970001 | ||||
PATTON, Robert James, Mr. | Director | 1 Cedarwood Chineham Business Park RG24 8WD Basingstoke Hampshire | Usa | American | General Counsel | 200040840001 | ||||
RANDALL, Nicholas John | Director | 6 Knoll Gardens RG20 0NZ Newbury Berkshire | United Kingdom | British | Director | 79807000003 | ||||
STAMMERS, Simon Justin | Director | Apple Trees High Road, Brightwell Cum Sotwell OX10 0QF Wallingford Oxfordshire | England | British | Director | 67998390001 | ||||
TOWNSEND, Cort Steven | Director | Laguna Canyon Road 92618 Irvine 15211 Orange Usa | United States | American | Senior Vp Finance | 205620670001 | ||||
VON BUREN, Arnold Jakob | Director | Bergstrasse 39 FOREIGN Luzern 6004 Switzerland | Swiss | Company Director | 86923500001 | |||||
WELLER, Bradford | Director | Laguna Canyon Road 92618 Irvine 15211 Califonia United States | United States | American | Attorney | 129591900001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of KOFAX RESOURCES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Kofax Holdings International Limited | Apr 06, 2016 | Chineham Business Park RG24 8WD Basingstoke 1 Cedarwood Hampshire England | No | ||||
| |||||||
Natures of Control
|
Does KOFAX RESOURCES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 07, 2017 Delivered On Jul 21, 2017 | Satisfied | ||
Brief description Pursuant to the charge the company charged substantially all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see section 1(f) of the charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 07, 2017 Delivered On Jul 17, 2017 | Satisfied | ||
Brief description Pursuant to the charge the company by way of first fixed charge, subject to certain exclusions, all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(c) of the charge.. Pursuant to the charge the company charged by way of first legal mortgage, subject to certain exclusions, all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does KOFAX RESOURCES 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