Company Information for WORLDWIDE COUNTER THREAT SOLUTIONS LTD.
38-42 NEWPORT STREET, SWINDON, SN1 3DR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
WORLDWIDE COUNTER THREAT SOLUTIONS LTD. | ||||
Legal Registered Office | ||||
38-42 NEWPORT STREET SWINDON SN1 3DR Other companies in RG1 | ||||
Previous Names | ||||
|
Company Number | 03906725 | |
---|---|---|
Company ID Number | 03906725 | |
Date formed | 2000-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 11:53:40 |
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 | ||
---|---|---|---|---|
![]() |
Worldwide Counter Threat Solutions, LLC | 12002 Big Ben Blvd Fredericksburg VA 22407 | Active | Company formed on the 2016-01-06 |
![]() |
WORLDWIDE COUNTER THREAT SOLUTIONS LLC | 1235 CENTRAL PARK BLVD FREDERICKSBRG VA 22401 | Franchise Tax Not Established | Company formed on the 2023-03-01 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH SZYMCZAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WARREN |
Director | ||
RAYMOND CHARLES FRENCH |
Director | ||
MARTIN LAWRANCE |
Director | ||
DENNIS MORRIS |
Director | ||
JOHN ALSOP |
Director | ||
RAYMOND CHARLES FRENCH |
Director | ||
DAVID EDWARD LUXTON |
Director | ||
FRANK JOHN BLAHUTA |
Director | ||
MARTIN FRANK MEDCALF |
Director | ||
ANDREW MARTIN GREEN |
Director | ||
PAUL HALPERN |
Director | ||
GREGORY LEO SEGALL |
Director | ||
ELISABETH STEPHANIE PRESTON |
Company Secretary | ||
ROGER CHARLES DAVIES |
Director | ||
ELISABETH STEPHANIE PRESTON |
Director | ||
ROBERT DOUGLAS RYAN |
Director | ||
PETER WILLIAM BAILEY |
Company Secretary | ||
PETER WILLIAM BAILEY |
Director | ||
ANDREW DAVID COOPER |
Director | ||
MICHAEL IAN DOLAMORE |
Director | ||
ANDREW MARTIN GREEN |
Director | ||
MICHAEL JOHN DOUGLAS GRITTON |
Director | ||
SHAUN SEAMUS O'BRIEN |
Director | ||
MICHAEL IAN DOLAMORE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-16 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/16 FROM C/O Thrings Llp 6 Drakes Meadow Swindon SN3 3LL England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WARREN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM C/O Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX | |
RES15 | CHANGE OF COMPANY NAME 09/04/16 | |
CERTNM | COMPANY NAME CHANGED ALLEN-VANGUARD THREAT SOLUTIONS LTD. CERTIFICATE ISSUED ON 09/04/16 | |
AP01 | DIRECTOR APPOINTED JOSEPH SZYMCZAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHARLES FRENCH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 300.09 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 300.09 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/15 FROM Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 300.09 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Warren on 2014-02-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRANCE | |
AP01 | DIRECTOR APPOINTED MR ANDREW WARREN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR RAYMOND CHARLES FRENCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS MORRIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR DENNIS MORRIS | |
RP04 | SECOND FILING WITH MUD 14/01/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
AR01 | 14/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LUXTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND FRENCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALSOP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MARTIN LAWRANCE | |
AP01 | DIRECTOR APPOINTED JOHN ALSOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK BLAHUTA | |
AR01 | 14/01/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELISABETH PRESTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MEDCALF | |
RES15 | CHANGE OF NAME 01/04/2011 | |
CERTNM | COMPANY NAME CHANGED HAZARD MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 14/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELISABETH STEPHANIE PRESTON / 14/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD LUXTON / 14/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN BLAHUTA / 14/01/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
ANNOTATION | Inconsistency | |
AP01 | DIRECTOR APPOINTED MARTIN MEDCALF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY SEGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HALPERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN | |
AP01 | DIRECTOR APPOINTED MR FRANK JOHN BLAHUTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/12/2009 SECRETARY OF STATE APPROVAL | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED GREGORY LEO SEGALL | |
AP01 | DIRECTOR APPOINTED PAUL HALPERN | |
AP01 | DIRECTOR APPOINTED RAYMOND CHARLES FRENCH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 10 | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD LUXTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN GREEN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELISABETH STEPHANIE PRESTON / 01/10/2009 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2017-02-17 |
Notices to Creditors | 2016-11-28 |
Appointment of Liquidators | 2016-11-28 |
Resolutions for Winding-up | 2016-11-28 |
Meetings of Creditors | 2016-11-11 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ROYAL BANK OF CANADA | |
SECOND LIEN CREDIT AGREEMENT | Satisfied | CONTEGO AV LUXEMBOURG S.A.R.L | |
DEBENTURE | Satisfied | EXPORT DEVELOPMENT CANADA (THE SECURED PARTY) | |
DEBENTURE | Satisfied | CONTEGO AV LUXEMBOURG S.A.R.L (ADMINISTRATIVE AGENT) | |
TRANSACTION AGREEMENT | Satisfied | CONTEGO AV INVESTMENTS, LLC | |
DEBENTURE | Satisfied | ROYAL BANK OF CANADA AS SECURITY AGENT FOR THE SECURED PARTIES | |
DEBENTURE | Satisfied | ABLECO FINANCE LLC A DELAWARE, USA AS COLLATERAL AGENT FOR THE FINANCE PARTIES (THE COLLATERALAGENT) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF CHARGE OVER SHARES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Satisfied | WICKLESHAM COMMERCIAL PROPERTIES LIMITED |
|
|
|
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 WORLDWIDE COUNTER THREAT SOLUTIONS LTD.
WORLDWIDE COUNTER THREAT SOLUTIONS LTD. owns 1 domain names.
hazmansol.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WORLDWIDE COUNTER THREAT SOLUTIONS LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WORLDWIDE COUNTER THREAT SOLUTIONS LTD | Event Date | 2016-11-17 |
Nature of Business: Counter Terrorism Intelligence Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 17 November 2016 Steve Elliott (IP No. 11110 ), Monahans , 38-42 Newport Street, Swindon SN1 3DR , 01793 818300 . Alternative contact: Joe Whiley, tel: 01793 818338 or email: joe.whiley@monahans.co.uk Notice is hereby given that I, Steve Elliott, of Monahans, 38-42 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company on 17 November 2016 . Notice is hereby given that the Creditors of the above-named Company are required on or before 28 December 2016, to send their names and addresses with particulars of their debts or claims, to me at the above address. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WORLDWIDE COUNTER THREAT SOLUTIONS LTD | Event Date | 2016-11-17 |
Steve Elliott of Monahans , 38-42 Newport Street, SWINDON SN13DR : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | WORLDWIDE COUNTER THREAT SOLUTIONS LTD | Event Date | 2016-11-17 |
Date of Appointment 17th November 2016 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rule 1986 that I intend to declare a first dividend to unsecured creditors herein within a period of two months from the last date of proving. Creditors who have not already proved are required, on or before 21st March 2017, the last date for proving, to submit their proof of debt to me at 38-42 Newport Street, Swindon, SN1 3DR, and if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Office Holder Steve Elliott ( 1110 ) Monahans , 3 8-42 Newport Street, Swindon, SN1 3DR 01793 818300 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WORLDWIDE COUNTER THREAT SOLUTIONS LTD | Event Date | 2016-11-02 |
Nature of Business: Counter terrorism intelligence 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 38-42 Newport Street, Swindon, SN1 3DR on 17 November 2016 , at 3.15 pm, for the purposes mentioned in sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with full details of their claim, not later than 12.00 noon on the day before the meeting, at Monahans , 38 - 42 Newport Street, Swindon, SN1 3DR . Steve Elliott (IP No. 11110 ) of Monahans, will furnish a list of names and addresses of the Companys Creditors which may be inspected, free of charge, at Monahans, 38 - 42 Newport Street, Swindon, Wiltshire SN1 3DR, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Joe Whiley , Tel: 01793 818338 , email: joe.whiley@monahans.co.uk By Order of the Board | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WORLDWIDE COUNTER THREAT SOLUTIONS LTD | Event Date | 2015-11-17 |
Nature of Business: Counter terrorism Intelligence At a General Meeting of the Members of the above-named Company, duly convened and held at 38-42 Newport Street, Swindon SN1 3DR on 17 November 2015 , the following Resolutions were passed: 1. That the Company be wound up voluntarily. 2. That Steve Elliott , of Monahans , 38-42 Newport Street, Swindon SN1 3DR , be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Joseph Szymczak , Chairman . : 17 November 2016 | |||
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. |