Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOFTPRESS SYSTEMS LIMITED
Company Information for

SOFTPRESS SYSTEMS LIMITED

GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, 4 HARDMAN SQUARE SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
02881269
Private Limited Company
Liquidation

Company Overview

About Softpress Systems Ltd
SOFTPRESS SYSTEMS LIMITED was founded on 1993-12-16 and has its registered office in 4 Hardman Square Spinningfields. The organisation's status is listed as "Liquidation". Softpress Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SOFTPRESS SYSTEMS LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
4 HARDMAN SQUARE
4 HARDMAN SQUARE SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in OX29
 
Telephone01993882588
 
Filing Information
Company Number 02881269
Company ID Number 02881269
Date formed 1993-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2015-12-15
Return next due 2016-12-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-10 03:01:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFTPRESS SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOFTPRESS SYSTEMS LIMITED
The following companies were found which have the same name as SOFTPRESS SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Softpress Systems, Inc. Delaware Unknown
SOFTPRESS SYSTEMS INCORPORATED California Unknown

Company Officers of SOFTPRESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA ROSS
Company Secretary 1997-12-16
JOSEPH DAVID BILLINGS
Director 2011-07-15
AVI COHEN
Director 1994-10-03
RICHARD LOGAN
Director 1994-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA ELIZABETH GREGORY
Director 1998-08-17 2008-06-09
CHRISTOPHER EDWARD HYDE
Director 2002-01-21 2004-02-01
MICHAEL STEWART FELLOWS
Director 1993-12-16 2001-09-17
DAVID MCNEIL MITCHELL
Director 1999-03-01 2000-02-01
RAMI LIVNEH
Director 1994-10-03 1998-08-17
YEHOSHUA PELED
Director 1995-11-14 1998-08-17
YONADAV YUVAL
Director 1993-12-16 1998-08-17
MICHAEL STEWART FELLOWS
Company Secretary 1993-12-16 1997-12-08
KIMS SECRETARIES LIMITED
Nominated Secretary 1993-12-16 1993-12-16
KIMS DIRECTORS LIMITED
Nominated Director 1993-12-16 1993-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIRGINIA ROSS THE DYSLEXIA RESEARCH TRUST Company Secretary 2002-11-19 CURRENT 2002-11-19 Dissolved 2013-11-26
JOSEPH DAVID BILLINGS ZAP DEVELOPMENT LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-10GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-01
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/16 FROM 25 Hanborough House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH
2016-08-19F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-08-174.20Volunatary liquidation statement of affairs with form 4.19
2016-08-17600Appointment of a voluntary liquidator
2016-08-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-08-02
2016-02-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 147453
2016-01-05AR0115/12/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 147453
2015-01-09AR0115/12/14 ANNUAL RETURN FULL LIST
2014-05-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 147453
2014-01-07AR0115/12/13 ANNUAL RETURN FULL LIST
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM Jarn Old Boars Hill Oxford Oxfordshire OX1 5JQ
2013-05-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0115/12/12 ANNUAL RETURN FULL LIST
2012-03-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0115/12/11 ANNUAL RETURN FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR JOSEPH DAVID BILLINGS
2011-06-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0115/12/10 ANNUAL RETURN FULL LIST
2010-09-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0115/12/09 ANNUAL RETURN FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOGAN / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AVI COHEN / 05/01/2010
2009-03-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR VANESSA GREGORY
2008-05-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14363sRETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 15/12/05; NO CHANGE OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-10288bDIRECTOR RESIGNED
2005-02-10363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-03-15363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-03-26363sRETURN MADE UP TO 15/12/02; NO CHANGE OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-20288aNEW DIRECTOR APPOINTED
2001-12-20363sRETURN MADE UP TO 15/12/01; NO CHANGE OF MEMBERS
2001-09-24288bDIRECTOR RESIGNED
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22288bDIRECTOR RESIGNED
2001-04-19287REGISTERED OFFICE CHANGED ON 19/04/01 FROM: C/O GRANT THORNTON 1 WESTMINSTER WAY OXFORD 0X2 0PZ
2001-01-23363(288)DIRECTOR RESIGNED
2001-01-23363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-3188(2)RAD 31/08/99--------- £ SI 391@1
2000-02-2388(2)RAD 31/08/99--------- £ SI 391@1
2000-02-09363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-16288bDIRECTOR RESIGNED
1999-03-16288bDIRECTOR RESIGNED
1999-03-16288bDIRECTOR RESIGNED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1999-03-16123£ NC 100000/1000000 22/12/98
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-21363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1998-01-2188(2)RAD 16/12/96--------- £ SI 9971@1
1998-01-08288aNEW SECRETARY APPOINTED
1998-01-08288bSECRETARY RESIGNED
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-10123£ NC 25000/100000 09/05/97
1997-07-10SRES13RE-AUD 09/05/97
1997-07-10SRES04NC INC ALREADY ADJUSTED 09/05/97
1996-12-27363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SOFTPRESS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-11-16
Meetings of Creditors2016-07-13
Fines / Sanctions
No fines or sanctions have been issued against SOFTPRESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-30 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2001-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
RENTAL DEPOSIT AGREEMENT 1996-04-18 Satisfied WYNDHAM INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of SOFTPRESS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by SOFTPRESS SYSTEMS LIMITED

SOFTPRESS SYSTEMS LIMITED is the Owner at publication for the trademark SOFTPRESS ™ (75038689) through the USPTO on the 1995-12-29
computer software, and manuals sold as a unit, for publishing, layout, typesetting, document design, imaging, electronic publishing, web authoring, typography, printing and word processing applications
SOFTPRESS SYSTEMS LIMITED is the Original registrant for the trademark SOFTPRESS ™ (75038689) through the USPTO on the 1995-12-29
computer software, and manuals sold as a unit, for publishing, layout, typesetting, document design, imaging, electronic publishing, web authoring, typography, printing and word processing applications
Income
Government Income
We have not found government income sources for SOFTPRESS SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SOFTPRESS SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SOFTPRESS SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySOFTPRESS SYSTEMS LIMITEDEvent Date2016-11-16
The above-named company went into insolvent liquidation on 2 August 2016. I, Richard Logan , was a director of the above-named company on the day it entered liquidation. I give notice that I intend to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following names: Softpress Limited or Softpress.
 
Initiating party Event TypeMeetings of Creditors
Defending partySOFTPRESS SYSTEMS LIMITEDEvent Date2016-07-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at Grant Thornton UK LLP, 3140 Rowan Place, John Smith Drive, Oxford, OX4 2WB on 02 August 2016 at 2.30 pm for the purposes provided for in Sections 100 and 101 of the Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Grant Thornton UK LLP , 3140 Rowan Place, John Smith Drive, Oxford, OX4 2WB , on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. To be entitled to vote at the meeting, a creditor must lodge at the offices of Grant Thornton UK LLP, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, not later than 12 noon on the business day before the day fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. For further details contact: Tel: 01865 773 311.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOFTPRESS SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOFTPRESS SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.