AGENCYPORT SOFTWARE LTD
Overview
Company Name | AGENCYPORT SOFTWARE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07633672 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AGENCYPORT SOFTWARE LTD?
Company Name | From | Until |
---|---|---|
THL TECHNOLOGY UK LTD. | May 13, 2011 | May 13, 2011 |
What are the latest accounts for AGENCYPORT SOFTWARE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for AGENCYPORT SOFTWARE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||
Termination of appointment of Christopher Ronald Stone as a secretary on Sep 21, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Julia Elizabeth Catherine Brau Donnelly as a director on Sep 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Seth William Lawry as a director on Sep 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jordan Cosec Limited as a secretary on Sep 23, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Charles Albert Brizius as a director on Sep 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Chesterfield Carlisle as a director on Sep 21, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014 | 3 pages | AA01 | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Christopher Ronald Stone on Apr 10, 2015 | 1 pages | CH03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 34 pages | AA | ||||||||||
Director's details changed for Charles Albert Brizius on Jan 30, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Julia Elizabeth Catherine Brau on Oct 19, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeanette Tweed on Jan 23, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Miscellaneous Document removal | 1 pages | MISC | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Jeanette Tweed as a director on Jul 04, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Jordan Cosec Limited as a secretary on Jul 03, 2014 | 3 pages | AP04 | ||||||||||
Who are the officers of AGENCYPORT SOFTWARE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TWEED, Jeanette | Director | 51 Sleeper Street 8th Floor 02210 Boston C/O Agencyport Software Corporation Massachusetts Usa | United States | United States | None | 189872720001 | ||||||||
STONE, Christopher Ronald | Secretary | 51 Sleeper Street, 8th Floor 02210 Boston Agencyport Software Corporation Massachusetts Usa | 170285470001 | |||||||||||
JORDAN COSEC LIMITED | Secretary | St. Thomas Street BS1 6JS Bristol 21 Uk |
| 128256230001 | ||||||||||
BRAU DONNELLY, Julia Elizabeth Catherine | Director | c/o Julia Brau Thomas H Lee Partners Federal Street 35th Floor Boston 100 Ma 02110 Usa | Usa | Usa | Private Equity Investor | 161581420002 | ||||||||
BRIZIUS, Charles Albert | Director | 83 Newbury Street, 3rd Floor 02116 Boston C/O 1251 Capital Group Llc Massachusetts Usa | United States | American | Private Equity Investor | 160037770001 | ||||||||
CARLISLE, James Chesterfield | Director | c/o Jim Carlisle Thomas H Lee Partners Federal Street 35th Floor Boston 100 Ma 02110 Usa | Usa | Usa | Private Equity Investor | 161578780001 | ||||||||
CROWELL, Wyatt Evan | Director | St. Georges Terrace NW1 8XH London 6 | Uk | Usa | Managing Director Barclays Corporate | 161777800001 | ||||||||
GILBODY, Richard | Director | 51 8th Floor Sleeper Street Boston C/O Agencyport Ma 02210 Usa | United States | American | Chief Financial Officer | 165765010002 | ||||||||
HARNDEN, Eric Hamilton | Director | Sleeper Street Boston 51 8th Floor Ma 02210 Usa | Usa | Usa | Co-Ceo Of Insurance Software Company | 161582040001 | ||||||||
HAUCK, Steven Arthur | Director | Sleeper Street Boston 51 8th Floor Ma 02210 Usa | Usa | Usa | Software Executive | 161581770001 | ||||||||
HERMANN, Jesse Jacob | Director | 100 Federal Street Boston Thomas H.Lee Parners Lp Ma 02110 United States | United States Of America | American | Managing Director | 165027930001 | ||||||||
LAWRY, Seth William | Director | c/o Seth W Lawry Thomas H Lee Partners Federal Street 35th Floor Boston 100 Ma 02110 Usa | Usa | Usa | Private Equity Investor | 161581930001 |
Does AGENCYPORT SOFTWARE LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does AGENCYPORT SOFTWARE LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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