Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBROOT SOLUTIONS GROUP LTD
Company Information for

WEBROOT SOLUTIONS GROUP LTD

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
05400865
Private Limited Company
Liquidation

Company Overview

About Webroot Solutions Group Ltd
WEBROOT SOLUTIONS GROUP LTD was founded on 2005-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Webroot Solutions Group Ltd 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
WEBROOT SOLUTIONS GROUP LTD
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in DE24
 
Previous Names
PREVX GROUP LIMITED01/05/2014
RETENTO LIMITED25/08/2009
LEAD ON 2 LIMITED03/05/2005
Filing Information
Company Number 05400865
Company ID Number 05400865
Date formed 2005-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-06-30
Account next due 2017-03-31
Latest return 2016-03-22
Return next due 2017-04-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-14 11:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBROOT SOLUTIONS GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.

Company Officers of WEBROOT SOLUTIONS GROUP LTD

Current Directors
Officer Role Date Appointed
JOHN OSBORN POST
Director 2011-04-29
MARGARET SHIELDS
Director 2014-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN HOWE
Director 2015-02-01 2016-04-27
WILLIAM CHRISTOPHER ALLINGHAM
Director 2012-04-17 2014-12-07
DAVID HUBERMAN
Director 2010-10-22 2013-10-25
FREDERICK ALBERT BALL
Director 2010-10-22 2011-04-29
MALCOLM JOHN SMITH
Company Secretary 2005-03-22 2010-10-22
MICHAEL HILARY CHALFEN
Director 2006-09-01 2010-10-22
MELVYN MORRIS
Director 2005-03-22 2010-10-22
KENNETH APHUNEZI OLISA
Director 2007-05-01 2010-10-22
GODFREY STEPHEN SHINGLES
Director 2005-04-27 2010-10-22
MALCOLM JOHN SMITH
Director 2005-04-27 2010-10-22
ALAN DAVID HAMBROOK
Director 2005-04-27 2008-07-09
EVERSECRETARY LIMITED
Company Secretary 2005-03-22 2005-03-22
EVERDIRECTOR LIMITED
Director 2005-03-22 2005-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN OSBORN POST WEBROOT SOLUTIONS LTD Director 2011-04-29 CURRENT 2001-03-16 Liquidation
JOHN OSBORN POST WEBROOT SERVICES LIMITED Director 2011-04-29 CURRENT 2002-11-21 Active
MARGARET SHIELDS WEBROOT SOLUTIONS LTD Director 2014-03-03 CURRENT 2001-03-16 Liquidation
MARGARET SHIELDS WEBROOT SERVICES LIMITED Director 2014-02-28 CURRENT 2002-11-21 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
2018-03-29GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-07-06600Appointment of a voluntary liquidator
2017-07-06LIQ10Removal of liquidator by court order
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 24 Orient Way Pride Park Derby DE24 8BY
2017-02-164.70Declaration of solvency
2017-02-16600Appointment of a voluntary liquidator
2017-02-16LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-26
2017-02-16AD02Register inspection address changed from C/O Abbiss Cadres, 4 st. Paul’S Churchyard St. Paul's Churchyard London EC4M 8AY England to 15 Old Bailey London EC4M 7EF
2017-02-16AD03Registers moved to registered inspection location of C/O Abbiss Cadres, 4 st. Paul’S Churchyard St. Paul's Churchyard London EC4M 8AY
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP .01
2017-01-31SH19Statement of capital on 2017-01-31 GBP 0.01
2017-01-24SH20Statement by Directors
2017-01-24CAP-SSSolvency Statement dated 19/01/17
2017-01-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RYAN HOWE
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 32671.84
2016-03-28AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-28CH01Director's details changed for Mr. John Osborn Post on 2016-01-01
2016-02-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 32671.84
2015-04-02AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-26AD02SAIL ADDRESS CHANGED FROM: 4 ST PAUL'S CHRUCHYARD ST. PAUL'S CHURCHYARD LONDON EC4M 8AY ENGLAND
2015-02-26AD02SAIL ADDRESS CHANGED FROM: C/O ABBISS CADRES LLP 5 LUDGATE HILL LONDON EC4M 7AA ENGLAND
2015-02-26AD03Registers moved to registered inspection location of C/O Abbiss Cadres, 4 St. Paul’S Churchyard St. Paul's Churchyard London EC4M 8AY
2015-02-10AP01DIRECTOR APPOINTED MR. RYAN HOWE
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHRISTOPHER ALLINGHAM
2014-06-10AD02SAIL ADDRESS CHANGED FROM: C/O ABBISS CADRES LLP 5 LUDGATE HILL LONDON EC4M 7AA ENGLAND
2014-06-10AD02SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2014-05-07AP01DIRECTOR APPOINTED MARGARET SHIELDS
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 3 NEW PARK PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8DZ
2014-05-01RES13DIRECTORS CONFLICT OF INTEREST AND RE APPOINTMENT OF OFFICER 03/03/2014
2014-05-01RES15CHANGE OF NAME 03/03/2014
2014-05-01CERTNMCOMPANY NAME CHANGED PREVX GROUP LIMITED CERTIFICATE ISSUED ON 01/05/14
2014-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 32671.84
2014-04-02AR0122/03/14 FULL LIST
2014-03-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUBERMAN
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-26AR0122/03/13 FULL LIST
2012-06-12AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-04-23RES13SECTION 175 CONFLICT OF INTEREST 17/04/2012
2012-04-19AP01DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER ALLINGHAM
2012-03-29AR0122/03/12 FULL LIST
2012-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-29AD02SAIL ADDRESS CREATED
2012-02-09AUDAUDITOR'S RESIGNATION
2012-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-05AR0122/03/11 FULL LIST
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BALL
2011-06-07AP01DIRECTOR APPOINTED MR. JOHN OSBORN POST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BALL
2011-06-03RES13SECTION 175 CONFLICTS OF INTEREST 17/05/2011
2011-06-03RES01ADOPT ARTICLES 17/05/2011
2011-06-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-25AP01DIRECTOR APPOINTED MR DAVID HUBERMAN
2010-11-25AP01DIRECTOR APPOINTED MR FREDERICK BALL
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMITH
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY SHINGLES
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHALFEN
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH OLISA
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN MORRIS
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM SMITH
2010-09-30SH0101/09/10 STATEMENT OF CAPITAL GBP 25713.97
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-10AR0122/03/10 FULL LIST
2010-05-10SH0108/12/09 STATEMENT OF CAPITAL GBP 25713.97
2009-10-0288(2)CAPITALS NOT ROLLED UP
2009-10-0288(2)CAPITALS NOT ROLLED UP
2009-08-27MEM/ARTSARTICLES OF ASSOCIATION
2009-08-21CERTNMCOMPANY NAME CHANGED RETENTO LIMITED CERTIFICATE ISSUED ON 25/08/09
2009-05-22363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-05-18190LOCATION OF DEBENTURE REGISTER
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHALFEN / 30/06/2007
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ UNITED KINGDOM
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ALAN HAMBROOK
2008-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-18363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-08-18190LOCATION OF DEBENTURE REGISTER
2008-08-18353LOCATION OF REGISTER OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 3 NEW PARK PLACE PRIDE PARK DERBY DE24 8DZ
2007-10-01288aNEW DIRECTOR APPOINTED
2007-07-26MEM/ARTSARTICLES OF ASSOCIATION
2007-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-06363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-11288aNEW DIRECTOR APPOINTED
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
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 WEBROOT SOLUTIONS GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEBROOT SOLUTIONS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-08 Satisfied MEL MORRIS
DEBENTURE 2005-06-16 Satisfied MEL MORRIS
Filed Financial Reports
Annual Accounts
2015-06-30

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 WEBROOT SOLUTIONS GROUP LTD

Intangible Assets
Patents
We have not found any records of WEBROOT SOLUTIONS GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEBROOT SOLUTIONS GROUP LTD
Trademarks
We have not found any records of WEBROOT SOLUTIONS GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBROOT SOLUTIONS GROUP LTD. 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 WEBROOT SOLUTIONS GROUP LTD 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 WEBROOT SOLUTIONS GROUP LTD 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 Type
Defending partyWEBROOT SOLUTIONS GROUP LIMITEDEvent Date2017-01-26
Derek Neil Hyslop of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Tomislav Lukic of Ernst & Young LLP , No. 1 Colmore Square, Birmingham B4 6HQ : Further information about this case is available from Daniel Butcher at the offices of Ernst & Young LLP on 020 7951 5814.
 
Initiating party Event Type
Defending partyWEBROOT SOLUTIONS GROUP LIMITEDEvent Date2017-01-26
On 26 January 2017 the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolution respectively: "THAT the Companies be wound up voluntarily". "THAT Derek Neil Hyslop and Tomislav Lukic of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ and Ernst & Young LLP, One Colmore Square, Birmingham, B4 6HQ respectively, be and they are hereby appointed Joint Liquidators for the purposes of the winding up". Date on which the resolutions were passed: 26 January 2017 Details of the Joint Liquidators: Derek Neil Hyslop, Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ Tomislav Lukic, Ernst & Young LLP, One Colmore Square, Birmingham, B4 6HQ Office holder numbers: 9970/9328 Telephone number: 020 7951 5814 Name of alternative person to contact about the liquidation: Daniel Butcher Date of Appointment: 26 January 2017 . Megan Shields , Director/Company Secretary :
 
Initiating party Event Type
Defending partyWEBROOT SOLUTIONS GROUP LIMITEDEvent Date
Nature of business: 62090 - Other information technology service activities Date of appointment of liquidators: 26 January 2017 Liquidators' names: Derek Neil Hyslop and Tomislav Lukic Office holder number(s): 9970 and 9328 Liquidators' address: Ernst & Young LLP, 1 More London Place, London, SE1 2AF Telephone number: 020 7951 5814 Name of alternative person to contact with enquiries about the case: Daniel Butcher As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 14 March 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, D Hyslop of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Dated: 3 February 2017 Derek Neil Hyslop , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBROOT SOLUTIONS GROUP LTD 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 WEBROOT SOLUTIONS GROUP LTD 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.