ISOFT OPERATIONS LIMITED

ISOFT OPERATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameISOFT OPERATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05266505
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ISOFT OPERATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ISOFT OPERATIONS LIMITED located?

    Registered Office Address
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ISOFT OPERATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for ISOFT OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 21, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2012

    Statement of capital on Oct 30, 2012

    • Capital: GBP 28,796,448
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Adrian Charles Stevens as a director on Jun 30, 2012

    2 pagesTM01

    Full accounts made up to Jun 30, 2011

    14 pagesAA

    Current accounting period shortened from Jun 30, 2012 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Oct 21, 2011 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from C/O C/- Isoft Group Plc 300 Longbarn Boulevard Woolston Warrington Cheshire WA2 0XD

    1 pagesAD02

    Director's details changed for Mr Andrew James Edward Thomson on Sep 12, 2011

    2 pagesCH01

    Director's details changed for Mr Adrian Charles Stevens on Sep 12, 2011

    2 pagesCH01

    Secretary's details changed for Mr Gareth Antony Wilson on Sep 12, 2011

    2 pagesCH03

    Director's details changed for Mr Andrea Fiumicelli on Sep 12, 2011

    2 pagesCH01

    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 pagesAD01

    Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on Aug 05, 2011

    1 pagesAD01

    legacy

    3 pagesMG02

    Appointment of Mr Andrew James Edward Thomson as a director

    2 pagesAP01

    Appointment of Mr Gareth Antony Wilson as a secretary

    2 pagesAP03

    Termination of appointment of Howard Edelman as a secretary

    1 pagesTM02

    Termination of appointment of James Mackay as a director

    1 pagesTM01

    Director's details changed for Mr James Gordon Mackay on Feb 21, 2011

    2 pagesCH01

    Director's details changed for Mr James Gordon Mackay on Feb 21, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2010

    8 pagesAA

    Who are the officers of ISOFT OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Gareth Antony
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    162047660001
    FIUMICELLI, Andrea
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    ItalyItalianCompany Director135619020001
    THOMSON, Andrew James Edward
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    EnglandBritishChartered Accountant147270780001
    EDELMAN, Howard Todd
    Elizabeth Bay Road
    2011 Elizabeth Bay
    84/108
    Nsw
    Australia
    Secretary
    Elizabeth Bay Road
    2011 Elizabeth Bay
    84/108
    Nsw
    Australia
    AustralianCompany Secretary126124430005
    HILL, Teifion Mark
    59 Hill Top Avenue
    Cheadle Hulme
    SK8 7HZ Stockport
    Cheshire
    Secretary
    59 Hill Top Avenue
    Cheadle Hulme
    SK8 7HZ Stockport
    Cheshire
    British100105520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COHEN, Gary Michael
    178 Hopetoun Avenue,
    Watsons Bay
    Nsw 2030
    Australia
    Director
    178 Hopetoun Avenue,
    Watsons Bay
    Nsw 2030
    Australia
    AustraliaAustralianCompany Director125992970001
    GRAHAM, Stephen Paul
    Brackenridge
    Mereside Road
    WA16 6QR Mere
    Cheshire
    Director
    Brackenridge
    Mereside Road
    WA16 6QR Mere
    Cheshire
    United KingdomBritishDirector97528710001
    HENRY, William Patrick
    9 Grafton Road
    GL50 2ET Cheltenham
    Gloucestershire
    Director
    9 Grafton Road
    GL50 2ET Cheltenham
    Gloucestershire
    EnglandAmericanCompany Director119049370001
    JAMES, Gavin Keith, Mr.
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    EnglandBritishFinance Director44173560008
    KUMAR, Ravi
    14 Parkham Close
    Daisy Hill Westhaughton
    BL5 2GT Bolton
    Lancashire
    Director
    14 Parkham Close
    Daisy Hill Westhaughton
    BL5 2GT Bolton
    Lancashire
    BritishCompany Director101025710001
    MACKAY, James Gordon
    Daventry Road
    OX16 3JT Banbury
    Isoft Group Plc
    Oxfordshire
    United Kingdom
    Director
    Daventry Road
    OX16 3JT Banbury
    Isoft Group Plc
    Oxfordshire
    United Kingdom
    United KingdomBritishCompany Director178097680001
    RICHARDS, Paul
    The Barn Green Lane
    South Newington
    OX15 4JH Banbury
    Director
    The Barn Green Lane
    South Newington
    OX15 4JH Banbury
    United KingdomBritishCompany Director126777780001
    STEVENS, Adrian Charles
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    EnglandBritishCompany Director76964750002
    WHELAN, John
    26 Lynton Park Road
    SK8 6JA Cheadle Hulme
    Cheshire
    Director
    26 Lynton Park Road
    SK8 6JA Cheadle Hulme
    Cheshire
    UkBritishDirector105872500001
    WHITSON, Timothy Andrew
    Boothshill Farm Booths Lane
    WA13 0PF Lymm
    Cheshire
    Director
    Boothshill Farm Booths Lane
    WA13 0PF Lymm
    Cheshire
    BritishDirector101148170001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ISOFT OPERATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jan 13, 2010Registration of a charge (MG01)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Abn Amro Bank N.V., London Branch, as Agent and Trustee for the Secured Parties (The Securityagent)
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Jan 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    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