TIS SOFTWARE HOLDINGS LIMITED
Vue d'ensemble
| Nom de la société | TIS SOFTWARE HOLDINGS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03659481 |
| 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 | Oui |
| Le siège social est contesté | Non |
Où se situe TIS SOFTWARE HOLDINGS LIMITED ?
| Adresse du siège social | C/O Milsted Langdon Llp Freshford House Redcliffe Way BS1 6NP Bristol |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de TIS SOFTWARE HOLDINGS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 sept. 2018 |
Quels sont les derniers dépôts pour TIS SOFTWARE HOLDINGS LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 11 pages | LIQ13 | ||||||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 22 août 2023 | 11 pages | LIQ03 | ||||||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 22 août 2022 | 11 pages | LIQ03 | ||||||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 22 août 2021 | 12 pages | LIQ03 | ||||||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 22 août 2020 | 12 pages | LIQ03 | ||||||||||||||
Changement d'adresse du siège social de 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU à C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NP le 10 sept. 2019 | 2 pages | AD01 | ||||||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction de la charge 036594810013 en totalité | 4 pages | MR04 | ||||||||||||||
Satisfaction de la charge 036594810012 en totalité | 4 pages | MR04 | ||||||||||||||
Satisfaction de la charge 036594810011 en totalité | 4 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
État du capital au 12 juin 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Comptes pour une petite entreprise établis au 30 sept. 2018 | 16 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 21 sept. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Modification des détails de Kerridge Commercial Systems Limited en tant que personne disposant d'un contrôle significatif le 04 oct. 2016 | 2 pages | PSC05 | ||||||||||||||
Comptes pour une petite entreprise établis au 30 sept. 2017 | 18 pages | AA | ||||||||||||||
Statuts | 13 pages | MA | ||||||||||||||
Résolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Inscription de la charge 036594810013, créée le 25 avr. 2018 | 18 pages | MR01 | ||||||||||||||
Déclaration de confirmation établie le 21 sept. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Qui sont les dirigeants de TIS SOFTWARE HOLDINGS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| BEDFORD, Nigel Jonathan | Administrateur | Freshford House Redcliffe Way BS1 6NP Bristol C/O Milsted Langdon Llp | England | British | 61366250001 | |||||
| BENDELOW, Ian Barrie | Administrateur | Freshford House Redcliffe Way BS1 6NP Bristol C/O Milsted Langdon Llp | England | British | 164135310001 | |||||
| JOHNS, Michael David | Secrétaire | 76 Dukes Ride RG45 6DN Crowthorne Berkshire | British | 126880050001 | ||||||
| MITCHELL, David James | Secrétaire | Town Farm NN13 5YS Mixbury Yard End 1 Northamptonshire | British | 195535420001 | ||||||
| VIDAL, Eric Jean-Pierre | Secrétaire | Herongate Charnham Park RG17 0YU Hungerford 2a Berkshire United Kingdom | 151558240001 | |||||||
| MB SECRETARIES LIMITED | Secrétaire | C/O Morgan Cole 167 Fleet Street EC4A 2JB London | 63289940001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAILEY, Christopher Robert | Administrateur | Norris Acre Hinton-In-The-Hedges NN13 5NN Brackley 10 Northamptonshire United Kingdom | England | British | 153135790001 | |||||
| CRESWELL, Michael Elliott | Administrateur | Regatta Place Marlow Road SL8 5TD Bourne End Buckinghamshire | United Kingdom | British | 53686660003 | |||||
| EVANS, Michael Anthony Grant | Administrateur | The Belfry House Painshill Portsmouth Road KT11 1DJ Cobham Surrey | British | 50681780002 | ||||||
| FORTIN, Richard Chalmers Gordon | Administrateur | 5 Dealtry Road Putney SW15 6NL London | British | 31479720001 | ||||||
| HEWITT, Malcolm Andrew | Administrateur | Chantry Cottage Front Street RG17 7HN East Garston Berkshire | British | 109017130002 | ||||||
| JOHNS, Michael David | Administrateur | Regatta Place Marlow Road SL8 5TD Bourne End Buckinghamshire | England | British | 126880050001 | |||||
| LUSTY, Peter | Administrateur | Nesta Stocking Lane Hughenden Valley HP14 4NE High Wycombe Buckinghamshire | England | British | 154640340001 | |||||
| MASOM, Grant Anthony | Administrateur | Regatta Place Marlow Road SL8 5TD Bourne End Buckinghamshire | United Kingdom | British | 46157710001 | |||||
| MITCHELL, David James | Administrateur | Town Farm NN13 5YS Mixbury Yard End 1 Northamptonshire | England | British | 195535420001 | |||||
| SANE, Jack | Administrateur | 7 Holtspur Close HP9 1DP Beaconsfield Buckinghamshire | Irish | 54036420001 | ||||||
| INSTANT COMPANIES LIMITED | Administrateur désigné | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| MB INCORPORATIONS LIMITED | Administrateur | C/O Morgan Cole 167 Fleet Street EC4A 2JB London | 40914750002 |
Qui sont les personnes ayant un contrôle significatif sur TIS SOFTWARE HOLDINGS LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kerridge Commercial Systems Limited | 04 oct. 2016 | Herongate RG17 0YU Hungerford Charnham Park England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
TIS SOFTWARE HOLDINGS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A registered charge | Créé le 25 avr. 2018 Livré le 10 mai 2018 | Totalement satisfaite | ||
Brève description N/A. La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 23 juil. 2015 Livré le 31 juil. 2015 | Totalement satisfaite | ||
Brève description None in respect of this company. La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 06 févr. 2015 Livré le 11 févr. 2015 | Totalement satisfaite | ||
La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of accession | Créé le 14 oct. 2011 Livré le 21 oct. 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of accession | Créé le 14 oct. 2011 Livré le 21 oct. 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Créé le 14 oct. 2011 Livré le 19 oct. 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions F/H property k/a fawley house marlow road bourne end buckinghamshire t/no BM237408 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Créé le 18 août 2008 Livré le 22 août 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Brèves mentions Any sums or sums standing to the credit of 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
| ||||
| Debenture | Créé le 28 févr. 2003 Livré le 15 mars 2003 | 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
| ||||
| Mortgage of life policy | Créé le 05 mars 1999 Livré le 18 mars 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company formerly known as mb 167 limited to the chargee under the terms of the charge | |
Brèves mentions All money including bonuses that has accrued or may become payable under the policy, the benefit of all options and all the company's rights and interest in policy NORNF00057410A. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage of life policy | Créé le 05 mars 1999 Livré le 18 mars 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company formerly known as mb 167 limited to the chargee under the terms of the charge | |
Brèves mentions All money including bonuses that has accrued or may become payable under the policy, the benefit of all options and all the company's rights and interest in policy NORNF00057406A. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage of life policy | Créé le 05 mars 1999 Livré le 18 mars 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company formerly known as mb 167 limited to the chargee under the terms of the charge | |
Brèves mentions All money including bonuses that has accrued or may become payable under the policy, the benefit of all options and all the company's rights and interest in policy NORNF00057408A. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 04 mars 1999 Livré le 16 mars 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company formerly known as mb 167 limited to the chargee in respect of loan stock for the £2,450,000 9 per cent secured subordinated loan stock 2002-2005 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
| ||||
| Debenture | Créé le 04 mars 1999 Livré le 10 mars 1999 | 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
TIS SOFTWARE HOLDINGS LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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