ISOFT OPERATIONS LIMITED
Overview
Company Name | ISOFT OPERATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05266505 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ISOFT OPERATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for ISOFT OPERATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Adrian Charles Stevens as a director on Jun 30, 2012 | 2 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 14 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 21, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O C/- Isoft Group Plc 300 Longbarn Boulevard Woolston Warrington Cheshire WA2 0XD | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Andrew James Edward Thomson on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Charles Stevens on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Gareth Antony Wilson on Sep 12, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Andrea Fiumicelli on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on Aug 05, 2011 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Andrew James Edward Thomson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Antony Wilson as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Howard Edelman as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of James Mackay as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr James Gordon Mackay on Feb 21, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Gordon Mackay on Feb 21, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 8 pages | AA | ||||||||||
Who are the officers of ISOFT OPERATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, Gareth Antony | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | 162047660001 | |||||||
FIUMICELLI, Andrea | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | Italy | Italian | Company Director | 135619020001 | ||||
THOMSON, Andrew James Edward | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Chartered Accountant | 147270780001 | ||||
EDELMAN, Howard Todd | Secretary | Elizabeth Bay Road 2011 Elizabeth Bay 84/108 Nsw Australia | Australian | Company Secretary | 126124430005 | |||||
HILL, Teifion Mark | Secretary | 59 Hill Top Avenue Cheadle Hulme SK8 7HZ Stockport Cheshire | British | 100105520001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COHEN, Gary Michael | Director | 178 Hopetoun Avenue, Watsons Bay Nsw 2030 Australia | Australia | Australian | Company Director | 125992970001 | ||||
GRAHAM, Stephen Paul | Director | Brackenridge Mereside Road WA16 6QR Mere Cheshire | United Kingdom | British | Director | 97528710001 | ||||
HENRY, William Patrick | Director | 9 Grafton Road GL50 2ET Cheltenham Gloucestershire | England | American | Company Director | 119049370001 | ||||
JAMES, Gavin Keith, Mr. | Director | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | Finance Director | 44173560008 | ||||
KUMAR, Ravi | Director | 14 Parkham Close Daisy Hill Westhaughton BL5 2GT Bolton Lancashire | British | Company Director | 101025710001 | |||||
MACKAY, James Gordon | Director | Daventry Road OX16 3JT Banbury Isoft Group Plc Oxfordshire United Kingdom | United Kingdom | British | Company Director | 178097680001 | ||||
RICHARDS, Paul | Director | The Barn Green Lane South Newington OX15 4JH Banbury | United Kingdom | British | Company Director | 126777780001 | ||||
STEVENS, Adrian Charles | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Company Director | 76964750002 | ||||
WHELAN, John | Director | 26 Lynton Park Road SK8 6JA Cheadle Hulme Cheshire | Uk | British | Director | 105872500001 | ||||
WHITSON, Timothy Andrew | Director | Boothshill Farm Booths Lane WA13 0PF Lymm Cheshire | British | Director | 101148170001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does ISOFT OPERATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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