Liquidation
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 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 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Softpress Systems, Inc. | Delaware | Unknown | ||
SOFTPRESS SYSTEMS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VIRGINIA ROSS |
||
JOSEPH DAVID BILLINGS |
||
AVI COHEN |
||
RICHARD LOGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANESSA ELIZABETH GREGORY |
Director | ||
CHRISTOPHER EDWARD HYDE |
Director | ||
MICHAEL STEWART FELLOWS |
Director | ||
DAVID MCNEIL MITCHELL |
Director | ||
RAMI LIVNEH |
Director | ||
YEHOSHUA PELED |
Director | ||
YONADAV YUVAL |
Director | ||
MICHAEL STEWART FELLOWS |
Company Secretary | ||
KIMS SECRETARIES LIMITED |
Nominated Secretary | ||
KIMS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DYSLEXIA RESEARCH TRUST | Company Secretary | 2002-11-19 | CURRENT | 2002-11-19 | Dissolved 2013-11-26 | |
ZAP DEVELOPMENT LIMITED | Director | 2018-04-19 | CURRENT | 2018-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/16 FROM 25 Hanborough House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 147453 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 147453 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 147453 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/14 FROM Jarn Old Boars Hill Oxford Oxfordshire OX1 5JQ | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOSEPH DAVID BILLINGS | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOGAN / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AVI COHEN / 05/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR VANESSA GREGORY | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/12/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/12/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/12/01; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/01 FROM: C/O GRANT THORNTON 1 WESTMINSTER WAY OXFORD 0X2 0PZ | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
88(2)R | AD 31/08/99--------- £ SI 391@1 | |
88(2)R | AD 31/08/99--------- £ SI 391@1 | |
363s | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS | |
123 | £ NC 100000/1000000 22/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS | |
88(2)R | AD 16/12/96--------- £ SI 9971@1 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
123 | £ NC 25000/100000 09/05/97 | |
SRES13 | RE-AUD 09/05/97 | |
SRES04 | NC INC ALREADY ADJUSTED 09/05/97 | |
363s | RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-11-16 |
Meetings of Creditors | 2016-07-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENTAL DEPOSIT AGREEMENT | Satisfied | WYNDHAM INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SOFTPRESS SYSTEMS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | SOFTPRESS SYSTEMS LIMITED | Event Date | 2016-11-16 |
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 Type | Meetings of Creditors | |
Defending party | SOFTPRESS SYSTEMS LIMITED | Event Date | 2016-07-07 |
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. | |||
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. |