Company NameInfosupport Centre Limited
Company StatusDissolved
Company Number02077787
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)
Dissolution Date31 August 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bruce Anthony Morrison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(20 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Row
Maidstone Road Matfield
Tonbridge
Kent
TN12 7LD
Secretary NameBruce Anthony Morrison
NationalityBritish
StatusClosed
Appointed19 December 2011(25 years after company formation)
Appointment Duration5 years, 8 months (closed 31 August 2017)
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Phil Penny
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 September 2003)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Corn Mill
Five Bridges
Cullompton
Devon
EX15 1QP
Director NameMr Brian Pound
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 September 2003)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address63 Station Road
Chiseldon
Swindon
Wiltshire
SN4 0PW
Director NameRobert Peter Wyeth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 September 2003)
RoleSales Manager
Correspondence Address4 Housman Road
Street
Somerset
BA16 0SD
Secretary NameMrs Jane Marie Pound
NationalityBritish
StatusResigned
Appointed03 May 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Station Road
Chiseldon
Swindon
Wiltshire
SN4 0PW
Director NameMichael Paul Hausdoerfer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressHawthorne Cottage
Loxwood
Billingshurst
West Sussex
RH14 0SF
Director NameMr John Jeremy Oneill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Barn
Shepherds Lane Compton Down
Winchester
SO21 2AD
Director NameMr Michael Arthur Smart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRanfold Grange
Five Oaks Road
Slinfold
West Sussex
RH13 0RL
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed02 September 2003(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMatthew Keith Carter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bluecoat Pond
Christs Hospital
West Sussex
RH13 0NW
Director NameStephen Raymond Russell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(20 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRapelands Farm
Old Holbrook
Horsham
West Sussex
RH12 4TW
Secretary NameMr Richard Gordon Hall
NationalityBritish
StatusResigned
Appointed24 January 2007(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Heath House
Wedmore
Somerset
BS28 4UG

Contact

Websitebondinternationalsoftware.com
Telephone01903 707070
Telephone regionWorthing

Location

Registered AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

300 at £1Gowi Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 July 2006Delivered on: 28 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: 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.
Particulars: 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.
Outstanding
18 June 2006Delivered on: 4 July 2006
Satisfied on: 10 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 may 2005
Secured details: 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.
Particulars: Any sum or sums from time to 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.
Fully Satisfied
13 May 2005Delivered on: 17 May 2005
Satisfied on: 9 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: 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.
Particulars: 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 whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 January 2005Delivered on: 21 January 2005
Satisfied on: 9 October 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All asset debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied
12 January 2005Delivered on: 13 January 2005
Satisfied on: 9 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
24 February 2004Delivered on: 28 February 2004
Satisfied on: 1 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
27 February 1997Delivered on: 5 March 1997
Satisfied on: 9 August 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from trustees of infosupport centre LTD ssapp to the chargee on any account whatsoever.
Particulars: The l/h property k/a kings house college court regent circus swindon wilts together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon assigns the benefit of all guarantees or covenants. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 August 2017Final Gazette dissolved following liquidation (1 page)
31 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
5 January 2017Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 5 January 2017 (2 pages)
23 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-07
(1 page)
23 December 2016Appointment of a voluntary liquidator (1 page)
23 December 2016Declaration of solvency (3 pages)
16 December 2016Termination of appointment of Stephen Raymond Russell as a director on 5 December 2016 (2 pages)
8 December 2016Satisfaction of charge 7 in full (4 pages)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300
(4 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 300
(4 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 January 2012Appointment of Bruce Anthony Morrison as a secretary (3 pages)
4 January 2012Termination of appointment of Richard Hall as a secretary (2 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 May 2010Full accounts made up to 31 December 2009 (9 pages)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages)
13 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 May 2009Return made up to 20/04/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
27 May 2008Return made up to 20/04/08; full list of members (7 pages)
31 January 2008Director resigned (2 pages)
13 December 2007Full accounts made up to 31 December 2006 (11 pages)
29 April 2007Return made up to 20/04/07; full list of members (7 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 84-86 regent street london W1B 5RR (1 page)
20 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 February 2007Secretary resigned (1 page)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Return made up to 20/04/04; full list of members; amend (7 pages)
9 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Particulars of mortgage/charge (9 pages)
24 July 2006Return made up to 20/04/06; full list of members (6 pages)
21 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006Particulars of mortgage/charge (3 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Registered office changed on 30/01/06 from: stirling house 6 college court regent circus swindon wiltshire SN1 1PZ (1 page)
8 November 2005Director's particulars changed (1 page)
23 May 2005Return made up to 20/04/05; full list of members (6 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
21 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005New director appointed (2 pages)
13 January 2005Particulars of mortgage/charge (7 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 December 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 July 2004Registered office changed on 16/07/04 from: atlantic house jengers mead billingshurst west sussex RH14 9PB (1 page)
19 May 2004Return made up to 20/04/04; no change of members (5 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
1 February 2004Director resigned (1 page)
1 February 2004Secretary resigned (1 page)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: stirling house 6 college court regent circus swindon wilts SN1 1PZ (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
22 October 2003New secretary appointed (2 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 September 2003Declaration of assistance for shares acquisition (3 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2003Full accounts made up to 31 December 2002 (12 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
9 May 2002Full accounts made up to 31 December 2001 (11 pages)
7 May 2002Return made up to 20/04/02; full list of members (7 pages)
23 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Full accounts made up to 31 December 2000 (11 pages)
8 September 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000Return made up to 20/04/00; full list of members (7 pages)
18 June 1999Full accounts made up to 31 December 1998 (12 pages)
19 April 1999Return made up to 20/04/99; full list of members (6 pages)
11 May 1998Full accounts made up to 31 December 1997 (11 pages)
6 May 1998Return made up to 20/04/98; no change of members (4 pages)
25 April 1997Return made up to 20/04/97; no change of members (4 pages)
21 April 1997Full accounts made up to 31 December 1996 (12 pages)
5 March 1997Particulars of mortgage/charge (4 pages)
18 April 1996Return made up to 20/04/96; full list of members (6 pages)
19 March 1996Full accounts made up to 31 December 1995 (12 pages)
27 April 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
27 November 1986Certificate of Incorporation (1 page)