KOFAX RESOURCES LIMITED

KOFAX RESOURCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKOFAX RESOURCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04573590
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of KOFAX RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPERSYS LIMITEDDec 06, 2002Dec 06, 2002
    GALESHIELD LIMITEDOct 25, 2002Oct 25, 2002

    What are the latest accounts for KOFAX RESOURCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for KOFAX RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 20, 2018

    9 pagesLIQ03

    Register(s) moved to registered inspection location 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG

    2 pagesAD03

    Appointment of Mrs Samantha Louise Kirby as a director on Dec 15, 2017

    2 pagesAP01

    Termination of appointment of Cort Steven Townsend as a director on Dec 18, 2017

    1 pagesTM01

    Termination of appointment of Martin Gustav Oberholzer as a director on Dec 18, 2017

    1 pagesTM01

    Termination of appointment of Christian Jorg Franz Hefner as a director on Dec 18, 2017

    1 pagesTM01

    Register inspection address has been changed to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 045735900002 in full

    4 pagesMR04

    Satisfaction of charge 045735900001 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    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 pagesAD01

    Registration of charge 045735900002, created on Jul 07, 2017

    91 pagesMR01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 177 conflict of interest term of credit agreement credit facility intra group loans etc 05/07/2017
    RES13

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 045735900001, created on Jul 07, 2017

    61 pagesMR01

    Appointment of Mr. Cort Steven Townsend as a secretary on Jun 26, 2017

    2 pagesAP03

    Termination of appointment of Robert James Patton as a secretary on Jun 22, 2017

    1 pagesTM02

    Termination of appointment of Robert James Patton as a director on Jun 22, 2017

    1 pagesTM01

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    Who are the officers of KOFAX RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOWNSEND, Cort Steven, Mr.
    Laguna Canyon Road
    Irvine
    15211
    California 92618
    United States
    Secretary
    Laguna Canyon Road
    Irvine
    15211
    California 92618
    United States
    234364680001
    KIRBY, Samantha Louise
    Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    1
    United Kingdom
    Director
    Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    1
    United Kingdom
    United KingdomBritishChartered Accountant67779050002
    CHESHIRE, Richard Hewitt
    11 The Crofts
    Hatch Warren
    RG22 4RE Basingstoke
    Hampshire
    Secretary
    11 The Crofts
    Hatch Warren
    RG22 4RE Basingstoke
    Hampshire
    British69133190001
    FRY, Kevin
    5 Great Severals
    RG17 9SN Kintbury
    Berkshire
    Secretary
    5 Great Severals
    RG17 9SN Kintbury
    Berkshire
    BritishAccountant106941570002
    KIRBY, Samantha Louise
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Secretary
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    BritishChartered Accountant67779050002
    PATTON, Robert James, Mr.
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    Secretary
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    199999720001
    WELLER, Bradford
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    Secretary
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    165867480001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    ARNOLD, James, Mr.
    Laguna Canyon Road
    92618 Irvine
    15211
    California
    Usa
    Director
    Laguna Canyon Road
    92618 Irvine
    15211
    California
    Usa
    United StatesAmericanChief Financial Officer158059350001
    CHRISTEN, Hans Peter
    Zimmeregg 15
    Ch-6014 Littau
    Director
    Zimmeregg 15
    Ch-6014 Littau
    SwissManager129598110001
    DAVIES, Kevin John
    3 Trotwood Close
    Owlsmoor
    GU47 0GU Sandhurst
    Berkshire
    Director
    3 Trotwood Close
    Owlsmoor
    GU47 0GU Sandhurst
    Berkshire
    BritishDirector67998320002
    FRY, Kevin
    5 Great Severals
    RG17 9SN Kintbury
    Berkshire
    Director
    5 Great Severals
    RG17 9SN Kintbury
    Berkshire
    BritishAccountant106941570002
    GAISER, Stefan
    Kartaeuserstrasse 14
    79102 Freiburg
    Germany
    Director
    Kartaeuserstrasse 14
    79102 Freiburg
    Germany
    GermanyGermanCompany Director86657360001
    HEFNER, Christian Jorg Franz
    Strasse 19
    79106 Freiburg
    Wentzinger
    Germany
    Director
    Strasse 19
    79106 Freiburg
    Wentzinger
    Germany
    GermanyGermanCorporate Counsel135743230001
    HOWSE, David
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    Director
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    United KingdomBritishFinance Director158028740001
    KIRBY, Samantha Louise
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Director
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    United KingdomBritishChartered Accountant67779050002
    NIEDERBERGER, Urs Lorenz
    Rohrmattli 3 A
    Ennetmoos 6372
    Switzerland
    Director
    Rohrmattli 3 A
    Ennetmoos 6372
    Switzerland
    SwissCompany Director52438710001
    OBERHOLZER, Martin Gustav
    Grundstrasse
    06343 Rotkreuz
    14
    Switzerland
    Director
    Grundstrasse
    06343 Rotkreuz
    14
    Switzerland
    SwitzerlandSwissBusiness Executive205785970001
    PATTON, Robert James, Mr.
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    Director
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    UsaAmericanGeneral Counsel200040840001
    RANDALL, Nicholas John
    6 Knoll Gardens
    RG20 0NZ Newbury
    Berkshire
    Director
    6 Knoll Gardens
    RG20 0NZ Newbury
    Berkshire
    United KingdomBritishDirector79807000003
    STAMMERS, Simon Justin
    Apple Trees
    High Road, Brightwell Cum Sotwell
    OX10 0QF Wallingford
    Oxfordshire
    Director
    Apple Trees
    High Road, Brightwell Cum Sotwell
    OX10 0QF Wallingford
    Oxfordshire
    EnglandBritishDirector67998390001
    TOWNSEND, Cort Steven
    Laguna Canyon Road
    92618 Irvine
    15211
    Orange
    Usa
    Director
    Laguna Canyon Road
    92618 Irvine
    15211
    Orange
    Usa
    United StatesAmericanSenior Vp Finance205620670001
    VON BUREN, Arnold Jakob
    Bergstrasse 39
    FOREIGN Luzern
    6004
    Switzerland
    Director
    Bergstrasse 39
    FOREIGN Luzern
    6004
    Switzerland
    SwissCompany Director86923500001
    WELLER, Bradford
    Laguna Canyon Road
    92618 Irvine
    15211
    Califonia
    United States
    Director
    Laguna Canyon Road
    92618 Irvine
    15211
    Califonia
    United States
    United StatesAmericanAttorney129591900001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Who are the persons with significant control of KOFAX RESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kofax Holdings International Limited
    Chineham Business Park
    RG24 8WD Basingstoke
    1 Cedarwood
    Hampshire
    England
    Apr 06, 2016
    Chineham Business Park
    RG24 8WD Basingstoke
    1 Cedarwood
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KOFAX RESOURCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Jul 21, 2017Registration of a charge (MR01)
    • Dec 16, 2017Satisfaction of a charge (MR04)
    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
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Jul 17, 2017Registration of a charge (MR01)
    • Dec 16, 2017Satisfaction of a charge (MR04)

    Does KOFAX RESOURCES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2019Dissolved on
    Dec 21, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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