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

WORLD TICKETING SYSTEMS LIMITED

SILEBY, LEICESTERSHIRE, LE12,
Company Registration Number
01993498
Private Limited Company
Dissolved

Dissolved 2018-05-20

Company Overview

About World Ticketing Systems Ltd
WORLD TICKETING SYSTEMS LIMITED was founded on 1986-02-28 and had its registered office in Sileby. The company was dissolved on the 2018-05-20 and is no longer trading or active.

Key Data
Company Name
WORLD TICKETING SYSTEMS LIMITED
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
LE12
Other companies in HA9
 
Previous Names
WEMBLEY INTERNATIONAL LIMITED01/11/2002
WEMBLEY RETAIL PARK LIMITED20/01/1999
Filing Information
Company Number 01993498
Date formed 1986-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2018-05-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-15 12:24:58
Primary Source:Companies House
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.

Company Officers of WORLD TICKETING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM JONES
Company Secretary 2002-10-31
MICHAEL WILLIAM JONES
Director 2002-10-31
ANDREW PREECE
Director 2002-10-31
HARRY ROSSIGNOL
Director 2004-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY ROSSIGNOL
Director 2002-10-31 2004-02-14
DIANA CAROL BROMLEY
Company Secretary 2001-07-31 2002-10-31
MARK ELLIOTT
Director 1998-12-18 2002-10-31
BRIAN NIGEL POTTER
Director 1998-12-08 2002-10-31
CHRISTOPHER JAMES EDMONDS
Director 2000-03-02 2002-07-12
MICHAEL JOSEPH MCGRATH
Company Secretary 1992-10-02 2001-07-31
ANDREW JOHN SPENCER
Director 1998-12-18 2001-02-27
NICHOLAS ANDREW BASING
Director 1999-10-22 2000-01-31
BRUCE ANTHONY MORRISON
Director 1992-04-03 1998-12-18
ALEXANDER CAMPBELL MCCRINDLE
Director 1991-09-06 1995-06-30
DEREK GORDON VOBES
Company Secretary 1991-09-06 1991-10-02
DEREK GORDON VOBES
Director 1991-09-06 1991-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM JONES STUB MONKEY LIMITED Company Secretary 2002-10-31 CURRENT 1999-09-23 Liquidation
MICHAEL WILLIAM JONES STUB MONKEY LIMITED Director 2002-10-31 CURRENT 1999-09-23 Liquidation
ANDREW PREECE HIPARC LTD Director 2014-02-11 CURRENT 2014-02-11 Active
ANDREW PREECE STUB MONKEY LIMITED Director 2002-10-31 CURRENT 1999-09-23 Liquidation
HARRY ROSSIGNOL STUB MONKEY LIMITED Director 2004-04-15 CURRENT 1999-09-23 Liquidation

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
2018-05-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM ELM PARK HOUSE ELM PARK COURT PINNER MIDDLESEX HA5 3NN
2017-02-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-214.70DECLARATION OF SOLVENCY
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-12-22AA31/10/14 TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0106/09/15 FULL LIST
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2015 FROM BKB YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL
2015-01-15AA31/10/13 TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0106/09/14 FULL LIST
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-17AR0106/09/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-09AR0106/09/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10
2011-09-20AR0106/09/11 FULL LIST
2011-07-26AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-21AR0106/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY ROSSIGNOL / 06/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PREECE / 06/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JONES / 06/09/2010
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-05AA31/10/08 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2008-11-25AA31/10/07 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-09-26363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/06
2006-09-14363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: ELVIN HOUSE STADIUM WAY WEMBLEY MIDDLESEX HA9 0DW
2006-09-07244DELIVERY EXT'D 3 MTH 31/10/05
2005-09-15363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-23363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-02-27288bDIRECTOR RESIGNED
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-09-30363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2002-12-31288cDIRECTOR'S PARTICULARS CHANGED
2002-11-13225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02
2002-11-06288aNEW DIRECTOR APPOINTED
2002-11-06288aNEW SECRETARY APPOINTED
2002-11-06288aNEW DIRECTOR APPOINTED
2002-11-06288bDIRECTOR RESIGNED
2002-11-06288bDIRECTOR RESIGNED
2002-11-06288bSECRETARY RESIGNED
2002-11-06288aNEW DIRECTOR APPOINTED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-01CERTNMCOMPANY NAME CHANGED WEMBLEY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/11/02
2002-10-29288bDIRECTOR RESIGNED
2002-09-18363aRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2001-10-01363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-08-06363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS; AMEND
2001-08-03288aNEW SECRETARY APPOINTED
2001-08-03288bSECRETARY RESIGNED
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-29288cDIRECTOR'S PARTICULARS CHANGED
2001-03-06288bDIRECTOR RESIGNED
2000-09-19363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-08288aNEW DIRECTOR APPOINTED
2000-02-02288bDIRECTOR RESIGNED
1999-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-15SRES01ALTERMEMORANDUM01/11/99
1999-11-02288aNEW DIRECTOR APPOINTED
1999-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/99
1999-09-07363sRETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS
1999-04-01287REGISTERED OFFICE CHANGED ON 01/04/99 FROM: ELVIN HOUSE STADIUM WAY WEMBLEY MIDDLESEX HA9 0DH
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WORLD TICKETING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-15
Resolutions for Winding-up2017-02-15
Notices to Creditors2017-02-15
Fines / Sanctions
No fines or sanctions have been issued against WORLD TICKETING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORLD TICKETING SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORLD TICKETING SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of WORLD TICKETING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLD TICKETING SYSTEMS LIMITED
Trademarks
We have not found any records of WORLD TICKETING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLD TICKETING 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 (62090 - Other information technology service activities) as WORLD TICKETING SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WORLD TICKETING 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 TypeAppointment of Liquidators
Defending partyWORLD TICKETING SYSTEMS LIMITEDEvent Date2017-02-08
Liam Alexander Short , (IP No. 14570) and Graham Stuart Wolloff , (IP No. 8879) both of Elwell Watchorn & Saxton LLP , First Floor, 1 East Poultry Avenue, London, EC1A 9PT . : For further details contact: Liam Alexander Short, Tel: 0207 48 630 48. Ag FF111388
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWORLD TICKETING SYSTEMS LIMITEDEvent Date2017-02-08
At a General Meeting of the above-named Company, duly convened, and held at Elwell Watchorn & Saxton LLP, First Floor, 1 East Poultry Avenue, London EC1A 9PT, on 08 February 2017 , at 2.30 pm, the following Special Resolutions were duly passed:- That the Company be wound up voluntarily, and that Liam Alexander Short , (IP No. 14570) and Graham Stuart Wolloff , (IP No. 8879) both of Elwell Watchorn & Saxton LLP , First Floor, 1 East Poultry Avenue, London, EC1A 9PT be and are hereby appointed Liquidators for the purposes of such winding up. For further details contact: Liam Alexander Short, Tel: 0207 48 630 48. Ag FF111388
 
Initiating party Event TypeNotices to Creditors
Defending partyWORLD TICKETING SYSTEMS LIMITEDEvent Date2017-02-08
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 22 March 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to L A Short, Elwell Watchorn & Saxton LLP, First Floor, 1 East Poultry Avenue, London EC1A 9PT the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, by his solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 08 February 2017 Office Holder details: Liam Alexander Short , (IP No. 14570) and Graham Stuart Wolloff , (IP No. 8879) both of Elwell Watchorn & Saxton LLP , First Floor, 1 East Poultry Avenue, London, EC1A 9PT . For further details contact: Liam Alexander Short, Tel: 0207 48 630 48. Ag FF111388
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLD TICKETING 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 WORLD TICKETING 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.
    Other companies at postcode LE12