INNOVATIVE SOFTWARE DIRECT PLC

INNOVATIVE SOFTWARE DIRECT PLC

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

    Company NameINNOVATIVE SOFTWARE DIRECT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05115204
    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 INNOVATIVE SOFTWARE DIRECT PLC?

    • (7487) /

    Where is INNOVATIVE SOFTWARE DIRECT PLC located?

    Registered Office Address
    Begbies Traynor (Central) Llp
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of INNOVATIVE SOFTWARE DIRECT PLC?

    Previous Company Names
    Company NameFromUntil
    DIGITAL CYBERMASTERS GROUP PLCApr 28, 2004Apr 28, 2004

    What are the latest accounts for INNOVATIVE SOFTWARE DIRECT PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for INNOVATIVE SOFTWARE DIRECT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Aug 16, 2012

    19 pages2.24B

    Notice of move from Administration to Dissolution on Aug 16, 2012

    19 pages2.35B

    Administrator's progress report to Feb 21, 2012

    20 pages2.24B

    Statement of administrator's proposal

    36 pages2.17B

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    35 pages2.17B

    Statement of affairs with form 2.14B

    18 pages2.16B

    Registered office address changed from The Studio East Batterlaw Farm Hawthorn Seaham Co Durham SR7 8RP on Oct 07, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Dec 31, 2010

    29 pagesAA

    Statement of capital following an allotment of shares on Jun 30, 2011

    • Capital: GBP 360,543.74
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2011

    • Capital: GBP 353,043.74
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 20, 2011

    • Capital: GBP 345,543.74
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 20, 2011

    • Capital: GBP 326,143.74
    3 pagesSH01

    Annual return made up to Apr 28, 2011 with full list of shareholders

    35 pagesAR01

    Appointment of Dr Ranga Krishna as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 23, 2010

    • Capital: GBP 326,143.68
    3 pagesSH01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Apr 28, 2010 with bulk list of shareholders

    18 pagesAR01

    Group of companies' accounts made up to Dec 31, 2009

    29 pagesAA

    Termination of appointment of Barry Hersh as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 07, 2010

    • Capital: GBP 125,000.882805
    2 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2010

    • Capital: GBP 125,001.233088
    2 pagesSH01

    Who are the officers of INNOVATIVE SOFTWARE DIRECT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Philip Grant
    8 The Parks
    DH3 3QX Chester Le Street
    County Durham
    Secretary
    8 The Parks
    DH3 3QX Chester Le Street
    County Durham
    British52430430001
    EVANS, Philip Grant
    8 The Parks
    DH3 3QX Chester Le Street
    County Durham
    Director
    8 The Parks
    DH3 3QX Chester Le Street
    County Durham
    EnglandBritish52430430001
    FARN, Paul
    29 Houghton Banks
    Ingleby Barwick
    TS17 5AL Stockton-On-Tees
    Cleveland
    Director
    29 Houghton Banks
    Ingleby Barwick
    TS17 5AL Stockton-On-Tees
    Cleveland
    EnglandBritish123212460001
    JOHNSON - POENSGEN, Douglas Howard Thomas
    5 Oakbrook
    Goldhawk Road
    W6 0WU London
    Director
    5 Oakbrook
    Goldhawk Road
    W6 0WU London
    British124652300001
    KRISHNA, Ranga Chelva, Dr
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Begbies Traynor (Central) Llp
    Director
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Begbies Traynor (Central) Llp
    United StatesAmerican160369100001
    SAWKINS, Clive Peter
    Yeoville
    Paice Lane
    GU34 5PR Medstead
    Hampshire
    Director
    Yeoville
    Paice Lane
    GU34 5PR Medstead
    Hampshire
    EnglandBritish82729840001
    HERSH, Simon Eric
    52 Eton Avenue
    NW3 3HN London
    Secretary
    52 Eton Avenue
    NW3 3HN London
    British99059280001
    POCOCK, Simon
    16 Friars Quay
    NR3 1ES Norwich
    Secretary
    16 Friars Quay
    NR3 1ES Norwich
    British18852240002
    TOVEY, Mary Helen, Lady
    80 Ryecroft Road
    SW16 3EH London
    Secretary
    80 Ryecroft Road
    SW16 3EH London
    British29823890002
    BYRON, Ian Ralph
    8 Cadwell Lane
    SR8 3BN Easington Village
    County Durham
    Director
    8 Cadwell Lane
    SR8 3BN Easington Village
    County Durham
    British13187960001
    DRURY, Anthony Charles
    39 Redwood Glade
    LU7 3JT Leighton Buzzard
    Bedfordshire
    Director
    39 Redwood Glade
    LU7 3JT Leighton Buzzard
    Bedfordshire
    EnglandBritish78025460001
    HART, Michael Julian David
    1 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    Director
    1 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    United KingdomBritish52834090001
    HERSH, Barry
    Crossways
    Holland Road
    CO13 9EH Frinton On Sea
    Essex
    Director
    Crossways
    Holland Road
    CO13 9EH Frinton On Sea
    Essex
    United KingdomBritish56356450001
    HERSH, Simon Eric
    52 Eton Avenue
    NW3 3HN London
    Director
    52 Eton Avenue
    NW3 3HN London
    United KingdomBritish99059280001
    MATTHEWS, Hubert James, Dr
    1 Baltic Wharf
    OX1 4JX Oxford
    Director
    1 Baltic Wharf
    OX1 4JX Oxford
    EnglandUnited Kingdom53162460002
    POCOCK, Simon
    16 Friars Quay
    NR3 1ES Norwich
    Director
    16 Friars Quay
    NR3 1ES Norwich
    United KingdomBritish18852240002
    RICKS, Roy William
    Churston
    Burtons Lane, Marden
    TN12 9PN Tonbridge
    Kent
    Director
    Churston
    Burtons Lane, Marden
    TN12 9PN Tonbridge
    Kent
    British68026600002
    SAWKINS, Clive Peter
    Yeoville
    Paice Lane
    GU34 5PR Medstead
    Hampshire
    Director
    Yeoville
    Paice Lane
    GU34 5PR Medstead
    Hampshire
    EnglandBritish82729840001
    SIMKINS, Michael
    13 Highgate Close
    N6 4SD London
    Director
    13 Highgate Close
    N6 4SD London
    British45984700005
    TOVEY, Mary Helen, Lady
    80 Ryecroft Road
    SW16 3EH London
    Director
    80 Ryecroft Road
    SW16 3EH London
    United KingdomBritish29823890002

    Does INNOVATIVE SOFTWARE DIRECT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 16, 2008
    Delivered On Oct 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 21, 2008Registration of a charge (395)
    Debenture
    Created On Jul 08, 2005
    Delivered On Jul 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 2005Registration of a charge (395)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 08, 2005
    Delivered On Jul 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The account named barclays bank PLC re digital cybermasters group PLC, business base rate tracker account, numbered 50652768. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 2005Registration of a charge (395)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)

    Does INNOVATIVE SOFTWARE DIRECT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2011Administration started
    Aug 16, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew D Haslam
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    practitioner
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Gerald Maurice Krasner
    Begbies Traynor
    2 Collingwood Street
    Newcastle Upon Tyne
    Ne1 1jf
    practitioner
    Begbies Traynor
    2 Collingwood Street
    Newcastle Upon Tyne
    Ne1 1jf

    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