Liquidation
Company Information for WEBROOT SOLUTIONS GROUP LTD
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
05400865
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
WEBROOT SOLUTIONS GROUP LTD | ||||||
Legal Registered Office | ||||||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in DE24 | ||||||
Previous Names | ||||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN OSBORN POST |
||
MARGARET SHIELDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RYAN HOWE |
Director | ||
WILLIAM CHRISTOPHER ALLINGHAM |
Director | ||
DAVID HUBERMAN |
Director | ||
FREDERICK ALBERT BALL |
Director | ||
MALCOLM JOHN SMITH |
Company Secretary | ||
MICHAEL HILARY CHALFEN |
Director | ||
MELVYN MORRIS |
Director | ||
KENNETH APHUNEZI OLISA |
Director | ||
GODFREY STEPHEN SHINGLES |
Director | ||
MALCOLM JOHN SMITH |
Director | ||
ALAN DAVID HAMBROOK |
Director | ||
EVERSECRETARY LIMITED |
Company Secretary | ||
EVERDIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEBROOT SOLUTIONS LTD | Director | 2011-04-29 | CURRENT | 2001-03-16 | Liquidation | |
WEBROOT SERVICES LIMITED | Director | 2011-04-29 | CURRENT | 2002-11-21 | Active | |
WEBROOT SOLUTIONS LTD | Director | 2014-03-03 | CURRENT | 2001-03-16 | Liquidation | |
WEBROOT SERVICES LIMITED | Director | 2014-02-28 | CURRENT | 2002-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM 24 Orient Way Pride Park Derby DE24 8BY | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD02 | Register 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 | |
AD03 | Registers moved to registered inspection location of C/O Abbiss Cadres, 4 st. Paul’S Churchyard St. Paul's Churchyard London EC4M 8AY | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP .01 | |
SH19 | Statement of capital on 2017-01-31 GBP 0.01 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/01/17 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN HOWE | |
LATEST SOC | 28/03/16 STATEMENT OF CAPITAL;GBP 32671.84 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. John Osborn Post on 2016-01-01 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 32671.84 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AD02 | SAIL ADDRESS CHANGED FROM: 4 ST PAUL'S CHRUCHYARD ST. PAUL'S CHURCHYARD LONDON EC4M 8AY ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ABBISS CADRES LLP 5 LUDGATE HILL LONDON EC4M 7AA ENGLAND | |
AD03 | Registers moved to registered inspection location of C/O Abbiss Cadres, 4 St. Paul’S Churchyard St. Paul's Churchyard London EC4M 8AY | |
AP01 | DIRECTOR APPOINTED MR. RYAN HOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHRISTOPHER ALLINGHAM | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ABBISS CADRES LLP 5 LUDGATE HILL LONDON EC4M 7AA ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MARGARET SHIELDS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 3 NEW PARK PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8DZ | |
RES13 | DIRECTORS CONFLICT OF INTEREST AND RE APPOINTMENT OF OFFICER 03/03/2014 | |
RES15 | CHANGE OF NAME 03/03/2014 | |
CERTNM | COMPANY NAME CHANGED PREVX GROUP LIMITED CERTIFICATE ISSUED ON 01/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 32671.84 | |
AR01 | 22/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUBERMAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 22/03/13 FULL LIST | |
AA01 | CURREXT FROM 31/12/2011 TO 30/06/2012 | |
RES13 | SECTION 175 CONFLICT OF INTEREST 17/04/2012 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER ALLINGHAM | |
AR01 | 22/03/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 22/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BALL | |
AP01 | DIRECTOR APPOINTED MR. JOHN OSBORN POST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BALL | |
RES13 | SECTION 175 CONFLICTS OF INTEREST 17/05/2011 | |
RES01 | ADOPT ARTICLES 17/05/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR DAVID HUBERMAN | |
AP01 | DIRECTOR APPOINTED MR FREDERICK BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY SHINGLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHALFEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH OLISA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVYN MORRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM SMITH | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 25713.97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 22/03/10 FULL LIST | |
SH01 | 08/12/09 STATEMENT OF CAPITAL GBP 25713.97 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RETENTO LIMITED CERTIFICATE ISSUED ON 25/08/09 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHALFEN / 30/06/2007 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN HAMBROOK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 3 NEW PARK PLACE PRIDE PARK DERBY DE24 8DZ | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MEL MORRIS | |
DEBENTURE | Satisfied | MEL MORRIS |
|
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
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WEBROOT SOLUTIONS GROUP LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | WEBROOT SOLUTIONS GROUP LIMITED | Event Date | 2017-01-26 |
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 party | WEBROOT SOLUTIONS GROUP LIMITED | Event Date | 2017-01-26 |
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 party | WEBROOT SOLUTIONS GROUP LIMITED | Event 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 | |||
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. |