ISOFT RADIOLOGY SYSTEMS LIMITED
Vue d'ensemble
Nom de la société | ISOFT RADIOLOGY SYSTEMS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01817913 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe ISOFT RADIOLOGY SYSTEMS LIMITED ?
Adresse du siège social | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ISOFT RADIOLOGY SYSTEMS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2012 |
Quel est le statut du dernier bilan annuel pour ISOFT RADIOLOGY SYSTEMS LIMITED ?
Bilan annuel |
|
---|
Quels sont les derniers dépôts pour ISOFT RADIOLOGY SYSTEMS LIMITED ?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
Période comptable précédente prolongée du 31 mars 2013 au 30 sept. 2013 | 3 pages | AA01 | ||||||||||||||
Cessation de la nomination de Andrew Thomson en tant que directeur | 2 pages | TM01 | ||||||||||||||
Déclaration annuelle jusqu'au 30 juil. 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
État du capital au 24 juin 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Résolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Nomination de David William Hart Gray en tant que secrétaire | 3 pages | AP03 | ||||||||||||||
Cessation de la nomination de Gareth Wilson en tant que secrétaire | 2 pages | TM02 | ||||||||||||||
Comptes annuels établis au 31 mars 2012 | 15 pages | AA | ||||||||||||||
Résolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Déclaration annuelle jusqu'au 30 juil. 2012 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
Les registres ont été transférés à l'adresse du siège social enregistré | 1 pages | AD04 | ||||||||||||||
Cessation de la nomination de Adrian Stevens en tant que directeur | 2 pages | TM01 | ||||||||||||||
Comptes annuels établis au 30 juin 2011 | 17 pages | AA | ||||||||||||||
Période comptable actuelle raccourcie du 30 juin 2012 au 31 mars 2012 | 1 pages | AA01 | ||||||||||||||
Modification des coordonnées de l'administrateur Mr Adrian Charles Stevens le 12 sept. 2011 | 2 pages | CH01 | ||||||||||||||
Modification des coordonnées de l'administrateur Mr Andrew James Edward Thomson le 12 sept. 2011 | 2 pages | CH01 | ||||||||||||||
Modification des coordonnées du secrétaire Mr Gareth Antony Wilson le 12 sept. 2011 | 2 pages | CH03 | ||||||||||||||
Modification des coordonnées de l'administrateur Mr Andrea Fiumicelli le 12 sept. 2011 | 2 pages | CH01 | ||||||||||||||
Changement d'adresse du siège social de * C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom* le 18 août 2011 | 1 pages | AD01 | ||||||||||||||
Changement d'adresse du siège social de * C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT* le 05 août 2011 | 1 pages | AD01 | ||||||||||||||
Qui sont les dirigeants de ISOFT RADIOLOGY SYSTEMS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
GRAY, David William Hart | Secrétaire | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | British | 177357740001 | ||||||
FIUMICELLI, Andrea | Administrateur | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | Italy | Italian | Company Director | 135619020001 | ||||
CRABTREE, Nicholas Patrick | Secrétaire | Sherwood 11 Green Lane Chesham Bois HP6 5LN Amersham Buckinghamshire | British | Computer Consultant | 17678130002 | |||||
EDELMAN, Howard Todd | Secrétaire | Elizabeth Bay Road 2011 Elizabeth Bay 84/108 Nsw Australia | Australian | Company Secretary | 126124430005 | |||||
HILL, Teifion Mark | Secrétaire | 59 Hill Top Avenue Cheadle Hulme SK8 7HZ Stockport Cheshire | British | 100105520001 | ||||||
HORN, Nigel David | Secrétaire | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||
MEIRE, Hylton Bruce | Secrétaire | 30 Durham Avenue BR2 0QB Bromley Kent | British | 5361780001 | ||||||
WILSON, Gareth Antony | Secrétaire | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | 162045740001 | |||||||
CLARKE, Robert Samuel | Administrateur | 4 Lyne Way Warners End HP1 3PL Hemel Hempstead Hertfordshire | British | Sales & Marketing | 44712370001 | |||||
COHEN, Gary Michael | Administrateur | 178 Hopetoun Avenue, Watsons Bay Nsw 2030 Australia | Australia | Australian | Company Director | 125992970001 | ||||
COWLES, Neil | Administrateur | 37 Oldborough Drive CV35 9HQ Loxley Warwickshire | British | Director | 79753520001 | |||||
CRABTREE, Nicholas Patrick | Administrateur | Sherwood 11 Green Lane Chesham Bois HP6 5LN Amersham Buckinghamshire | England | British | Finance Director | 17678130002 | ||||
DAY, Robert William | Administrateur | Weathertop Blackmires Lane, Silverstone NN12 8UZ Towcester Northamptonshire | British | Director | 66520250001 | |||||
EALES, Gillian Margaret | Administrateur | 20 Woodside Road Bickley BR1 2ES Bromley Kent | British | Business Administrator | 16296060001 | |||||
FRANKS, Nigel | Administrateur | 8 Herston Close HP21 9UR Aylesbury Buckinghamshire | British | Operations Director | 39004110002 | |||||
GARRINGTON, Stephen John | Administrateur | 15 Chesterton Close Hunt End B97 5XS Redditch Worcestershire | British | Director | 45513680001 | |||||
GRAHAM, Stephen Paul | Administrateur | Brackenridge Mereside Road WA16 6QR Mere Cheshire | United Kingdom | British | Director | 97528710001 | ||||
HENRY, William Patrick | Administrateur | 9 Grafton Road GL50 2ET Cheltenham Gloucestershire | England | American | Company Director | 119049370001 | ||||
JAMES, Gavin Keith, Mr. | Administrateur | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | Finance Director | 44173560008 | ||||
KUMAR, Ravi | Administrateur | 14 Parkham Close Daisy Hill Westhaughton BL5 2GT Bolton Lancashire | British | Company Director | 101025710001 | |||||
MACKAY, James Gordon | Administrateur | Daventry Road OX16 3JT Banbury Isoft Group Plc Oxfordshire United Kingdom | United Kingdom | British | Company Director | 178097680001 | ||||
MACKAY, James Gordon | Administrateur | Pogles Wood Widmoor HP10 0JG Wooburn Green Buckinghamshire | United Kingdom | British | Chartered Accountant | 178097680001 | ||||
MEIRE, Hylton Bruce | Administrateur | 30 Durham Avenue BR2 0QB Bromley Kent | British | Doctor | 5361780001 | |||||
MORRIS, Eamonn | Administrateur | 25 Coppinger Wood IRISH Blackrock Co Dublin Ireland | Ireland | Irish | Director | 65876940001 | ||||
PEARMAN, Mark Chalice | Administrateur | The Old Rectory Honiley CV8 1NP Kenilworth Warwickshire | United Kingdom | British | Director | 57516220003 | ||||
RAWCLIFFE, Richard William | Administrateur | 113 Towngate Eccleston PR7 5QS Chorley Lancashire England | British | Director | 86831530001 | |||||
RICHARDS, Paul | Administrateur | The Barn Green Lane South Newington OX15 4JH Banbury | United Kingdom | British | Company Director | 126777780001 | ||||
RICHARDS, Paul | Administrateur | The New Barn Grange Farm South Newington OX15 4JW Banbury Oxfordshire | British | Director | 82595090001 | |||||
STEVENS, Adrian Charles | Administrateur | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Company Director | 76964750002 | ||||
THOMSON, Andrew James Edward | Administrateur | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Chartered Accountant | 147270780001 | ||||
WATSON, Robert John | Administrateur | Holly House Felden Lane Felden HP3 0BF Hemel Hempstead Hertfordshire | England | British | Managing Director | 16296070002 | ||||
WHELAN, John | Administrateur | 26 Lynton Park Road SK8 6JA Cheadle Hulme Cheshire | Uk | British | Director | 105872500001 | ||||
WHISTON, Timothy Andrew | Administrateur | Boothshill Farm Booths Lane WA13 0PF Lymm Cheshire | England | British | Director | 69575560002 | ||||
WOODBRIDGE, Mark Gavin | Administrateur | The Bungalow Marton CV23 9RS Rugby Warwickshire | British | Finance Director | 74738270002 |
ISOFT RADIOLOGY SYSTEMS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Security agreement | Créé le 30 déc. 2009 Livré le 13 janv. 2010 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A deed of accession | Créé le 27 nov. 2007 Livré le 13 déc. 2007 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental guarantee and debenture | Créé le 24 août 2006 Livré le 31 août 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the principal borrower, each chargor and each other member of the group to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions L/H suite 304 spirella building bridge road letchworth garden city herts. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Omnibus guarantee and set-off agreement | Créé le 24 août 2006 Livré le 31 août 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 30TH january 2003 | Créé le 13 avr. 2006 Livré le 28 avr. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 7TH april 1998 | Créé le 08 août 2002 Livré le 16 août 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Any sum or sums for the time being standing to the credit of any present or future account to the company with the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 04 avr. 2001 Livré le 07 avr. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0