AGENCYPORT SOFTWARE LTD

AGENCYPORT SOFTWARE LTD

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

    Company NameAGENCYPORT SOFTWARE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07633672
    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 AGENCYPORT SOFTWARE LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is AGENCYPORT SOFTWARE LTD located?

    Registered Office Address
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Greater London
    Undeliverable Registered Office AddressNo

    What were the previous names of AGENCYPORT SOFTWARE LTD?

    Previous Company Names
    Company NameFromUntil
    THL TECHNOLOGY UK LTD.May 13, 2011May 13, 2011

    What are the latest accounts for AGENCYPORT SOFTWARE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for AGENCYPORT SOFTWARE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Termination of appointment of Christopher Ronald Stone as a secretary on Sep 21, 2015

    1 pagesTM02

    Termination of appointment of Julia Elizabeth Catherine Brau Donnelly as a director on Sep 21, 2015

    1 pagesTM01

    Termination of appointment of Seth William Lawry as a director on Sep 21, 2015

    1 pagesTM01

    Termination of appointment of Jordan Cosec Limited as a secretary on Sep 23, 2015

    1 pagesTM02

    Termination of appointment of Charles Albert Brizius as a director on Sep 21, 2015

    1 pagesTM01

    Termination of appointment of James Chesterfield Carlisle as a director on Sep 21, 2015

    1 pagesTM01

    Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on Oct 15, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2015

    LRESSP

    Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014

    3 pagesAA01

    Annual return made up to May 13, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 3
    • Capital: USD 40,000,000
    SH01

    Secretary's details changed for Mr Christopher Ronald Stone on Apr 10, 2015

    1 pagesCH03

    Group of companies' accounts made up to Dec 31, 2013

    34 pagesAA

    Director's details changed for Charles Albert Brizius on Jan 30, 2015

    2 pagesCH01

    Director's details changed for Julia Elizabeth Catherine Brau on Oct 19, 2013

    2 pagesCH01

    Director's details changed for Jeanette Tweed on Jan 23, 2015

    2 pagesCH01

    Satisfaction of charge 2 in full

    5 pagesMR04

    Satisfaction of charge 1 in full

    5 pagesMR04

    Miscellaneous

    Document removal
    1 pagesMISC
    Annotations
    DateAnnotation
    Oct 13, 2014Other AA for 6382952 were filed on this company in error and have been removed.

    Registered office address changed from 27-22 Bedford Row London WC1R 4JS to 20-22 Bedford Row London WC1R 4JS on Aug 21, 2014

    2 pagesAD01

    Appointment of Jeanette Tweed as a director on Jul 04, 2014

    3 pagesAP01

    Appointment of Jordan Cosec Limited as a secretary on Jul 03, 2014

    3 pagesAP04

    Who are the officers of AGENCYPORT SOFTWARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWEED, Jeanette
    51 Sleeper Street
    8th Floor
    02210 Boston
    C/O Agencyport Software Corporation
    Massachusetts
    Usa
    Director
    51 Sleeper Street
    8th Floor
    02210 Boston
    C/O Agencyport Software Corporation
    Massachusetts
    Usa
    United StatesUnited StatesNone189872720001
    STONE, Christopher Ronald
    51 Sleeper Street, 8th Floor
    02210 Boston
    Agencyport Software Corporation
    Massachusetts
    Usa
    Secretary
    51 Sleeper Street, 8th Floor
    02210 Boston
    Agencyport Software Corporation
    Massachusetts
    Usa
    170285470001
    JORDAN COSEC LIMITED
    St. Thomas Street
    BS1 6JS Bristol
    21
    Uk
    Secretary
    St. Thomas Street
    BS1 6JS Bristol
    21
    Uk
    Identification TypeEuropean Economic Area
    Registration Number6412777
    128256230001
    BRAU DONNELLY, Julia Elizabeth Catherine
    c/o Julia Brau Thomas H Lee Partners
    Federal Street 35th Floor
    Boston
    100
    Ma 02110
    Usa
    Director
    c/o Julia Brau Thomas H Lee Partners
    Federal Street 35th Floor
    Boston
    100
    Ma 02110
    Usa
    UsaUsaPrivate Equity Investor161581420002
    BRIZIUS, Charles Albert
    83 Newbury Street, 3rd Floor
    02116 Boston
    C/O 1251 Capital Group Llc
    Massachusetts
    Usa
    Director
    83 Newbury Street, 3rd Floor
    02116 Boston
    C/O 1251 Capital Group Llc
    Massachusetts
    Usa
    United StatesAmericanPrivate Equity Investor160037770001
    CARLISLE, James Chesterfield
    c/o Jim Carlisle Thomas H Lee Partners
    Federal Street 35th Floor
    Boston
    100
    Ma 02110
    Usa
    Director
    c/o Jim Carlisle Thomas H Lee Partners
    Federal Street 35th Floor
    Boston
    100
    Ma 02110
    Usa
    UsaUsaPrivate Equity Investor161578780001
    CROWELL, Wyatt Evan
    St. Georges Terrace
    NW1 8XH London
    6
    Director
    St. Georges Terrace
    NW1 8XH London
    6
    UkUsaManaging Director Barclays Corporate161777800001
    GILBODY, Richard
    51 8th Floor Sleeper Street
    Boston
    C/O Agencyport
    Ma 02210
    Usa
    Director
    51 8th Floor Sleeper Street
    Boston
    C/O Agencyport
    Ma 02210
    Usa
    United StatesAmericanChief Financial Officer165765010002
    HARNDEN, Eric Hamilton
    Sleeper Street
    Boston
    51 8th Floor
    Ma 02210
    Usa
    Director
    Sleeper Street
    Boston
    51 8th Floor
    Ma 02210
    Usa
    UsaUsaCo-Ceo Of Insurance Software Company161582040001
    HAUCK, Steven Arthur
    Sleeper Street
    Boston
    51 8th Floor
    Ma 02210
    Usa
    Director
    Sleeper Street
    Boston
    51 8th Floor
    Ma 02210
    Usa
    UsaUsaSoftware Executive161581770001
    HERMANN, Jesse Jacob
    100 Federal Street
    Boston
    Thomas H.Lee Parners Lp
    Ma 02110
    United States
    Director
    100 Federal Street
    Boston
    Thomas H.Lee Parners Lp
    Ma 02110
    United States
    United States Of AmericaAmericanManaging Director165027930001
    LAWRY, Seth William
    c/o Seth W Lawry Thomas H Lee Partners
    Federal Street 35th Floor
    Boston
    100
    Ma 02110
    Usa
    Director
    c/o Seth W Lawry Thomas H Lee Partners
    Federal Street 35th Floor
    Boston
    100
    Ma 02110
    Usa
    UsaUsaPrivate Equity Investor161581930001

    Does AGENCYPORT SOFTWARE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral assignment agreement and acknowledgement executed outside the united kingdom over property situated there
    Created On Jun 30, 2011
    Delivered On Jul 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and any guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to the back-up standby capitalzation agreement see image for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jul 21, 2011Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Collateral assignment agreement and acknowledgement executed outside the united kingdom over property situated there
    Created On Jun 30, 2011
    Delivered On Jul 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and any guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to the borrower capitalzation agreement see image for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jul 21, 2011Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)

    Does AGENCYPORT SOFTWARE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2015Commencement of winding up
    Oct 20, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Kirkhope
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Chad Griffin
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD 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