SOFTPRO (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOFTPRO (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05243957
    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 SOFTPRO (UK) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SOFTPRO (UK) LIMITED located?

    Registered Office Address
    1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOFTPRO (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SOFTPRO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 12, 2019

    9 pagesLIQ03

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

    2 pagesAD03

    Register inspection address has been changed from 1 Colmore Square Birmingham B4 6HQ to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG

    2 pagesAD02

    Register(s) moved to registered inspection location 1 Colmore Square Birmingham B4 6HQ

    2 pagesAD03

    Satisfaction of charge 052439570001 in full

    4 pagesMR04

    Satisfaction of charge 052439570002 in full

    4 pagesMR04

    Register inspection address has been changed to 1 Colmore Square Birmingham B4 6HQ

    2 pagesAD02

    Registered office address changed from 7 Elmwood Chineham Business Park Basingstoke Hampshire RG24 8WG to 1 Colmore Square Birmingham B4 6HQ on Apr 05, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 13, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Ms Samantha Louise Kirby as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of Cort Steven Townsend as a director on Mar 01, 2018

    1 pagesTM01

    Termination of appointment of Martin Gustav Oberholzer as a director on Mar 01, 2018

    1 pagesTM01

    Termination of appointment of Christian Jorg Franz Hefner as a director on Mar 01, 2018

    1 pagesTM01

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Registered office address changed from 1 Cedarwood, Chineham Business Park 1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD to 7 Elmwood Chineham Business Park Basingstoke Hampshire RG24 8WG on Oct 10, 2017

    2 pagesAD01

    Registration of charge 052439570002, created on Jul 07, 2017

    91 pagesMR01

    Appointment of Mr Christian Jorg Franz Hefner as a director on Jul 07, 2017

    3 pagesAP01

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The new york law security agreement 05/07/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 052439570001, created on Jul 07, 2017

    61 pagesMR01

    Appointment of Mr. Cort Steven Townsend as a secretary

    2 pagesAP03

    Who are the officers of SOFTPRO (UK) 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
    234176500001
    KIRBY, Samantha Louise
    Colmore Square
    B4 6HQ Birmingham
    1
    Director
    Colmore Square
    B4 6HQ Birmingham
    1
    United KingdomBritish67779050002
    GLASSTONE, Harry Jerome
    13a The Grove
    N3 1QN London
    Secretary
    13a The Grove
    N3 1QN London
    British97982000007
    PATTON, Robert James, Mr.
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    1 Cedarwood, Chineham Business Park
    Hampshire
    United Kingdom
    Secretary
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    1 Cedarwood, Chineham Business Park
    Hampshire
    United Kingdom
    200528630001
    ARNOLD, James, Mr.
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    1 Cedarwood, Chineham Business Park
    Hampshire
    United Kingdom
    Director
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    1 Cedarwood, Chineham Business Park
    Hampshire
    United Kingdom
    United StatesAmerican158059350001
    ASHWORTH, John Adrian
    East Ashling Grange
    Funtington Road, East Ashling
    PO18 9AP Chichester
    West Sussex
    Director
    East Ashling Grange
    Funtington Road, East Ashling
    PO18 9AP Chichester
    West Sussex
    United KingdomBritish113361830001
    BURNHAM, Graeme Michael
    59 Sandringham Road
    NW11 9DR London
    Director
    59 Sandringham Road
    NW11 9DR London
    British78511070001
    FORD, David John
    1 Kingswood Close
    Whetstone
    N20 9PX London
    Director
    1 Kingswood Close
    Whetstone
    N20 9PX London
    United KingdomBritish75739170001
    FUCHS, Frank
    Reussensteinstrasse 38/1
    Boeblingen
    71032
    Germany
    Director
    Reussensteinstrasse 38/1
    Boeblingen
    71032
    Germany
    German101299700001
    HEFNER, Christian Jorg Franz
    Chineham Business Park
    RG24 8WG Basingstoke
    7 Elmwood
    Hampshire
    Director
    Chineham Business Park
    RG24 8WG Basingstoke
    7 Elmwood
    Hampshire
    GermanyGerman165810580001
    LECLAIR, Brian
    1036 Main Street
    Hingham
    Ma 02043
    United States
    Director
    1036 Main Street
    Hingham
    Ma 02043
    United States
    American105973960001
    OBERHOLZER, Martin Gustav
    Grundstrasse
    06343 Rotkreuz
    14
    Switzerland
    Director
    Grundstrasse
    06343 Rotkreuz
    14
    Switzerland
    SwitzerlandSwiss205785970001
    PATTON, Robert James, Mr.
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    1 Cedarwood, Chineham Business Park
    Hampshire
    United Kingdom
    Director
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    1 Cedarwood, Chineham Business Park
    Hampshire
    United Kingdom
    UsaAmerican200040840001
    RESCHKE, Heinz
    Brahmsweg
    Boblingen
    1
    Boblingen
    Germany
    Director
    Brahmsweg
    Boblingen
    1
    Boblingen
    Germany
    GermanyGerman128821290002
    SUMMERS, Laurence
    16 St. Cross Road
    Crondall
    GU10 5PQ Farnham
    Surrey
    Director
    16 St. Cross Road
    Crondall
    GU10 5PQ Farnham
    Surrey
    British112458840001
    TOWNSEND, Cort Steven
    Laguna Canyon Road
    92618 Irvine
    15211
    California
    Usa
    Director
    Laguna Canyon Road
    92618 Irvine
    15211
    California
    Usa
    United StatesAmerican205620670001

    What are the latest statements on persons with significant control for SOFTPRO (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SOFTPRO (UK) 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)
    • Apr 21, 2018Satisfaction 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)
    • Apr 21, 2018Satisfaction of a charge (MR04)

    Does SOFTPRO (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2018Commencement of winding up
    Jul 02, 2020Dissolved on
    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
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh

    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